ACRETREE

Register to unlock more data on OkredoRegister

ACRETREE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC251393

Incorporation date

18/06/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Robb Ferguson Regent Court, 70 West Regent Street, Glasgow G2 2QZCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2003)
dot icon07/07/2025
Confirmation statement made on 2025-06-18 with no updates
dot icon09/08/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon18/07/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon16/06/2023
Registered office address changed from C/O Mazars Llp 100 Queen Street Glasgow G1 3DN Scotland to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 2023-06-16
dot icon03/09/2022
Satisfaction of charge 49 in full
dot icon20/06/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon17/06/2022
Director's details changed for Robert Wills on 2022-06-17
dot icon17/06/2022
Change of details for Mr Robert Wills as a person with significant control on 2022-06-17
dot icon21/06/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon24/06/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon17/12/2019
Registration of charge SC2513930062, created on 2019-12-03
dot icon29/07/2019
Registration of charge SC2513930061, created on 2019-07-16
dot icon05/07/2019
Confirmation statement made on 2019-06-18 with updates
dot icon13/05/2019
Registration of charge SC2513930060, created on 2019-05-08
dot icon03/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/07/2018
Registration of charge SC2513930059, created on 2018-07-18
dot icon21/06/2018
Confirmation statement made on 2018-06-18 with updates
dot icon12/02/2018
Registered office address changed from C/O Mazars Llp 90 st. Vincent Street Glasgow G2 5UB to C/O Mazars Llp 100 Queen Street Glasgow G1 3DN on 2018-02-12
dot icon21/12/2017
Registration of charge SC2513930058, created on 2017-12-12
dot icon08/11/2017
Satisfaction of charge 55 in full
dot icon17/10/2017
Registration of charge SC2513930057, created on 2017-10-16
dot icon05/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/08/2017
Resolutions
dot icon10/08/2017
Registered office address changed from C/O Maxmac Registrations Sixth Floor 53 Bothwell Street Glasgow G2 6TS to C/O Mazars Llp 90 st. Vincent Street Glasgow G2 5UB on 2017-08-10
dot icon10/08/2017
Re-registration from a private limited company to a private unlimited company
dot icon10/08/2017
Re-registration assent
dot icon10/08/2017
Re-registration of Memorandum and Articles
dot icon10/08/2017
Certificate of re-registration from Limited to Unlimited
dot icon26/06/2017
Confirmation statement made on 2017-06-18 with updates
dot icon26/06/2017
Notification of Robert Wills as a person with significant control on 2016-04-06
dot icon06/02/2017
Second filing of the annual return made up to 2016-06-18
dot icon13/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/06/2016
Annual return
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/07/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/07/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon07/01/2014
Amended accounts made up to 2012-12-31
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/09/2013
Registration of charge 2513930056
dot icon01/07/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon26/04/2013
Previous accounting period extended from 2012-09-30 to 2012-12-31
dot icon12/04/2013
Particulars of a mortgage or charge / charge no: 55
dot icon23/02/2013
Particulars of a mortgage or charge / charge no: 54
dot icon21/02/2013
Particulars of a mortgage or charge / charge no: 53
dot icon09/11/2012
Statement of satisfaction in full or in part of a charge /full /charge no 47
dot icon09/11/2012
Statement of satisfaction in full or in part of a charge /full /charge no 46
dot icon09/11/2012
Statement of satisfaction in full or in part of a charge /full /charge no 45
dot icon09/11/2012
Statement of satisfaction in full or in part of a charge /full /charge no 44
dot icon26/06/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon28/05/2012
Accounts for a small company made up to 2011-09-30
dot icon01/07/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon11/04/2011
Accounts for a small company made up to 2010-09-30
dot icon01/07/2010
Accounts for a small company made up to 2009-09-30
dot icon24/06/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon24/06/2010
Registered office address changed from C/O Maxmac Registrations Maxwell Maclaurin Solicitors Sixth Floor 53 Bothwell St Glasgow G2 6TS on 2010-06-24
dot icon23/06/2010
Director's details changed for Robert Wills on 2010-06-18
dot icon07/11/2009
Particulars of a mortgage or charge / charge no: 49
dot icon07/11/2009
Particulars of a mortgage or charge / charge no: 52
dot icon07/11/2009
Particulars of a mortgage or charge / charge no: 50
dot icon07/11/2009
Particulars of a mortgage or charge / charge no: 51
dot icon04/10/2009
Director's details changed for Robert Wills on 2009-10-01
dot icon03/08/2009
Accounts for a small company made up to 2008-09-30
dot icon13/07/2009
Return made up to 18/06/09; full list of members
dot icon28/11/2008
Return made up to 18/06/08; full list of members
dot icon07/08/2008
Accounts for a small company made up to 2007-09-30
dot icon10/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42
dot icon10/07/2008
Particulars of a mortgage or charge / charge no: 48
dot icon30/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43
dot icon12/05/2008
Appointment terminated secretary maxmac registrations LIMITED
dot icon15/04/2008
Director's change of particulars / robert wills / 11/04/2008
dot icon25/03/2008
Director's change of particulars / robert wills / 18/03/2008
dot icon19/02/2008
Dec mort/charge *
dot icon19/02/2008
Dec mort/charge *
dot icon19/02/2008
Dec mort/charge *
dot icon19/02/2008
Dec mort/charge *
dot icon19/02/2008
Dec mort/charge *
dot icon19/02/2008
Dec mort/charge *
dot icon19/02/2008
Dec mort/charge *
dot icon19/02/2008
Dec mort/charge *
dot icon19/02/2008
Dec mort/charge *
dot icon19/02/2008
Dec mort/charge *
dot icon19/02/2008
Dec mort/charge *
dot icon19/02/2008
Dec mort/charge *
dot icon19/02/2008
Dec mort/charge *
dot icon19/02/2008
Dec mort/charge *
dot icon19/02/2008
Dec mort/charge *
dot icon19/02/2008
Dec mort/charge *
dot icon19/02/2008
Dec mort/charge *
dot icon19/02/2008
Dec mort/charge *
dot icon19/02/2008
Dec mort/charge *
dot icon19/02/2008
Dec mort/charge *
dot icon19/02/2008
Dec mort/charge *
dot icon19/02/2008
Dec mort/charge *
dot icon19/02/2008
Dec mort/charge *
dot icon19/02/2008
Dec mort/charge *
dot icon19/02/2008
Dec mort/charge *
dot icon19/02/2008
Dec mort/charge *
dot icon19/02/2008
Dec mort/charge *
dot icon19/02/2008
Dec mort/charge *
dot icon19/02/2008
Dec mort/charge *
dot icon19/02/2008
Dec mort/charge *
dot icon19/02/2008
Dec mort/charge *
dot icon19/02/2008
Dec mort/charge *
dot icon19/02/2008
Dec mort/charge *
dot icon19/02/2008
Dec mort/charge *
dot icon19/02/2008
Dec mort/charge *
dot icon19/02/2008
Dec mort/charge *
dot icon19/02/2008
Dec mort/charge *
dot icon19/02/2008
Dec mort/charge *
dot icon19/02/2008
Dec mort/charge *
dot icon31/07/2007
Accounts for a small company made up to 2006-09-30
dot icon31/07/2007
Return made up to 18/06/07; full list of members
dot icon20/02/2007
Director's particulars changed
dot icon17/11/2006
Partic of mort/charge *
dot icon28/07/2006
Accounts for a small company made up to 2005-09-30
dot icon06/07/2006
Return made up to 18/06/06; full list of members
dot icon01/06/2006
Partic of mort/charge *
dot icon01/06/2006
Partic of mort/charge *
dot icon01/06/2006
Partic of mort/charge *
dot icon14/03/2006
Partic of mort/charge *
dot icon13/10/2005
Dec mort/charge *
dot icon13/10/2005
Dec mort/charge *
dot icon25/08/2005
Partic of mort/charge *
dot icon16/06/2005
Return made up to 18/06/05; full list of members
dot icon03/03/2005
Accounts for a small company made up to 2004-09-30
dot icon07/01/2005
Registered office changed on 07/01/05 from: 73 st. Vincent crescent flat 2/2 glasgow strathclyde G3 8NQ
dot icon23/12/2004
New secretary appointed
dot icon15/11/2004
Secretary resigned
dot icon05/11/2004
Resolutions
dot icon24/08/2004
Resolutions
dot icon23/07/2004
Return made up to 18/06/04; full list of members
dot icon25/06/2004
Resolutions
dot icon29/04/2004
Memorandum and Articles of Association
dot icon29/04/2004
Resolutions
dot icon29/04/2004
Resolutions
dot icon26/02/2004
Memorandum and Articles of Association
dot icon21/01/2004
Partic of mort/charge *
dot icon09/12/2003
Partic of mort/charge *
dot icon06/12/2003
Partic of mort/charge *
dot icon06/12/2003
Partic of mort/charge *
dot icon28/11/2003
Resolutions
dot icon28/11/2003
£ nc 1515903/1516903 08/10/03
dot icon28/11/2003
Accounting reference date extended from 30/06/04 to 30/09/04
dot icon28/11/2003
Particulars of contract relating to shares
dot icon28/11/2003
Ad 09/10/03--------- £ si 143785@1=143785 £ ic 1372120/1515905
dot icon14/11/2003
Particulars of contract relating to shares
dot icon14/11/2003
Ad 09/10/03--------- £ si 137916@1=137916 £ ic 1234204/1372120
dot icon14/11/2003
Particulars of contract relating to shares
dot icon14/11/2003
Ad 09/10/03--------- £ si 129113@1=129113 £ ic 1105091/1234204
dot icon14/11/2003
Particulars of contract relating to shares
dot icon14/11/2003
Ad 09/10/03--------- £ si 102703@1=102703 £ ic 1002388/1105091
dot icon14/11/2003
Particulars of contract relating to shares
dot icon14/11/2003
Ad 09/10/03--------- £ si 88031@1=88031 £ ic 914357/1002388
dot icon14/11/2003
Particulars of contract relating to shares
dot icon14/11/2003
Ad 09/10/03--------- £ si 88031@1=88031 £ ic 826326/914357
dot icon14/11/2003
Particulars of contract relating to shares
dot icon14/11/2003
Ad 09/10/03--------- £ si 86271@1=86271 £ ic 740055/826326
dot icon14/11/2003
Particulars of contract relating to shares
dot icon14/11/2003
Ad 09/10/03--------- £ si 85097@1=85097 £ ic 654958/740055
dot icon14/11/2003
Particulars of contract relating to shares
dot icon14/11/2003
Ad 09/10/03--------- £ si 85097@1=85097 £ ic 569861/654958
dot icon14/11/2003
Particulars of contract relating to shares
dot icon14/11/2003
Ad 09/10/03--------- £ si 82163@1=82163 £ ic 487698/569861
dot icon14/11/2003
Particulars of contract relating to shares
dot icon14/11/2003
Ad 09/10/03--------- £ si 82163@1=82163 £ ic 405535/487698
dot icon14/11/2003
Particulars of contract relating to shares
dot icon14/11/2003
Ad 09/10/03--------- £ si 81576@1=81576 £ ic 323959/405535
dot icon14/11/2003
Particulars of contract relating to shares
dot icon14/11/2003
Ad 09/10/03--------- £ si 42255@1=42255 £ ic 281704/323959
dot icon14/11/2003
Particulars of contract relating to shares
dot icon14/11/2003
Ad 09/10/03--------- £ si 35213@1=35213 £ ic 246491/281704
dot icon14/11/2003
Particulars of contract relating to shares
dot icon14/11/2003
Ad 09/10/03--------- £ si 18780@1=18780 £ ic 227711/246491
dot icon14/11/2003
Particulars of contract relating to shares
dot icon14/11/2003
Ad 09/10/03--------- £ si 35213@1=35213 £ ic 210668/245881
dot icon14/11/2003
Particulars of contract relating to shares
dot icon14/11/2003
Ad 09/10/03--------- £ si 35213@1=35213 £ ic 175455/210668
dot icon14/11/2003
Particulars of contract relating to shares
dot icon14/11/2003
Ad 09/10/03--------- £ si 34039@1=34039 £ ic 141416/175455
dot icon14/11/2003
Particulars of contract relating to shares
dot icon14/11/2003
Ad 09/10/03--------- £ si 32278@1=32278 £ ic 109138/141416
dot icon14/11/2003
Particulars of contract relating to shares
dot icon14/11/2003
Ad 09/10/03--------- £ si 32278@1=32278 £ ic 76860/109138
dot icon14/11/2003
Particulars of contract relating to shares
dot icon14/11/2003
Ad 09/10/03--------- £ si 30518@1=30518 £ ic 46342/76860
dot icon14/11/2003
Particulars of contract relating to shares
dot icon14/11/2003
Ad 09/10/03--------- £ si 28170@1=28170 £ ic 18172/46342
dot icon09/11/2003
Nc inc already adjusted 07/10/03
dot icon09/11/2003
Resolutions
dot icon09/11/2003
Resolutions
dot icon08/11/2003
Partic of mort/charge *
dot icon08/11/2003
Partic of mort/charge *
dot icon08/11/2003
Partic of mort/charge *
dot icon08/11/2003
Partic of mort/charge *
dot icon08/11/2003
Partic of mort/charge *
dot icon08/11/2003
Partic of mort/charge *
dot icon08/11/2003
Partic of mort/charge *
dot icon08/11/2003
Partic of mort/charge *
dot icon08/11/2003
Partic of mort/charge *
dot icon08/11/2003
Partic of mort/charge *
dot icon08/11/2003
Partic of mort/charge *
dot icon08/11/2003
Partic of mort/charge *
dot icon08/11/2003
Partic of mort/charge *
dot icon08/11/2003
Partic of mort/charge *
dot icon08/11/2003
Partic of mort/charge *
dot icon08/11/2003
Partic of mort/charge *
dot icon08/11/2003
Partic of mort/charge *
dot icon08/11/2003
Partic of mort/charge *
dot icon08/11/2003
Partic of mort/charge *
dot icon08/11/2003
Partic of mort/charge *
dot icon08/11/2003
Partic of mort/charge *
dot icon08/11/2003
Partic of mort/charge *
dot icon08/11/2003
Partic of mort/charge *
dot icon08/11/2003
Partic of mort/charge *
dot icon08/11/2003
Partic of mort/charge *
dot icon08/11/2003
Partic of mort/charge *
dot icon08/11/2003
Partic of mort/charge *
dot icon08/11/2003
Partic of mort/charge *
dot icon08/11/2003
Partic of mort/charge *
dot icon08/11/2003
Partic of mort/charge *
dot icon08/11/2003
Partic of mort/charge *
dot icon08/11/2003
Partic of mort/charge *
dot icon08/11/2003
Partic of mort/charge *
dot icon08/11/2003
Partic of mort/charge *
dot icon08/11/2003
Partic of mort/charge *
dot icon04/11/2003
Partic of mort/charge *
dot icon22/10/2003
Partic of mort/charge *
dot icon17/10/2003
New secretary appointed
dot icon17/10/2003
Secretary resigned
dot icon21/08/2003
New secretary appointed
dot icon21/08/2003
New director appointed
dot icon21/08/2003
Registered office changed on 21/08/03 from: 13 bath street glasgow G2 1HY
dot icon07/07/2003
Secretary resigned
dot icon07/07/2003
Memorandum and Articles of Association
dot icon07/07/2003
Resolutions
dot icon07/07/2003
Registered office changed on 07/07/03 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH
dot icon07/07/2003
Director resigned
dot icon18/06/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wills, Robert
Director
04/07/2003 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACRETREE

ACRETREE is an(a) Active company incorporated on 18/06/2003 with the registered office located at C/O Robb Ferguson Regent Court, 70 West Regent Street, Glasgow G2 2QZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACRETREE?

toggle

ACRETREE is currently Active. It was registered on 18/06/2003 .

Where is ACRETREE located?

toggle

ACRETREE is registered at C/O Robb Ferguson Regent Court, 70 West Regent Street, Glasgow G2 2QZ.

What does ACRETREE do?

toggle

ACRETREE operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ACRETREE?

toggle

The latest filing was on 07/07/2025: Confirmation statement made on 2025-06-18 with no updates.