ACREWIND LIMITED

Register to unlock more data on OkredoRegister

ACREWIND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC479329

Incorporation date

05/06/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Johnston Carmichael Bishop's Court, 29 Albyn Place, Aberdeen AB10 1YLCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2014)
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/07/2025
Total exemption full accounts made up to 2023-12-31
dot icon12/06/2025
Confirmation statement made on 2025-06-05 with updates
dot icon12/06/2025
Register(s) moved to registered office address C/O Johnston Carmichael Bishop's Court 29 Albyn Place Aberdeen AB10 1YL
dot icon12/06/2024
Confirmation statement made on 2024-06-05 with updates
dot icon06/02/2024
Registered office address changed from C/O Johnston Carmichael Fraserburgh Business Centre South Harbour Road Fraserburgh Aberdeenshire AB43 9TN Scotland to C/O Johnston Carmichael Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 2024-02-06
dot icon06/02/2024
Change of details for Mrs Emma Louise Martin as a person with significant control on 2024-02-02
dot icon25/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/06/2023
Confirmation statement made on 2023-06-05 with updates
dot icon19/06/2023
Change of details for Mrs Emma Louise Martin as a person with significant control on 2022-11-10
dot icon14/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/11/2022
Registered office address changed from Bank House Seaforth Street Fraserburgh Aberdeenshire AB43 9BB to C/O Johnston Carmichael Fraserburgh Business Centre South Harbour Road Fraserburgh Aberdeenshire AB43 9TN on 2022-11-01
dot icon23/06/2022
Change of details for Mrs Emma Louise Martin as a person with significant control on 2016-04-06
dot icon23/06/2022
Confirmation statement made on 2022-06-05 with updates
dot icon30/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/06/2021
Confirmation statement made on 2021-06-05 with updates
dot icon28/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon29/06/2020
Confirmation statement made on 2020-06-05 with updates
dot icon23/06/2020
Director's details changed for Mrs Emma Louise Martin on 2020-06-01
dot icon18/11/2019
Change of details for Mrs Emma Louise Martin as a person with significant control on 2019-11-18
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/07/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon01/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/06/2018
Confirmation statement made on 2018-06-05 with updates
dot icon03/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/09/2017
Director's details changed for Mrs Emma Louise Martin on 2017-09-29
dot icon29/09/2017
Director's details changed for Emma Louise West on 2017-06-07
dot icon29/09/2017
Change of details for Emma Louise West as a person with significant control on 2017-06-07
dot icon06/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/06/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon15/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/06/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon29/07/2014
Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE
dot icon29/07/2014
Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE
dot icon07/07/2014
Appointment of Emma Louise West as a director
dot icon07/07/2014
Current accounting period shortened from 2015-06-30 to 2014-12-31
dot icon07/07/2014
Appointment of George Robertson West as a secretary
dot icon07/07/2014
Statement of capital following an allotment of shares on 2014-06-05
dot icon07/07/2014
Termination of appointment of Stephen Mabbott as a director
dot icon07/07/2014
Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom on 2014-07-07
dot icon05/06/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+86.94 % *

* during past year

Cash in Bank

£332,626.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.19M
-
0.00
177.93K
-
2022
1
1.39M
-
0.00
332.63K
-
2022
1
1.39M
-
0.00
332.63K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.39M £Ascended16.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

332.63K £Ascended86.94 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin, Emma Louise
Director
05/06/2014 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ACREWIND LIMITED

ACREWIND LIMITED is an(a) Active company incorporated on 05/06/2014 with the registered office located at C/O Johnston Carmichael Bishop's Court, 29 Albyn Place, Aberdeen AB10 1YL. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ACREWIND LIMITED?

toggle

ACREWIND LIMITED is currently Active. It was registered on 05/06/2014 .

Where is ACREWIND LIMITED located?

toggle

ACREWIND LIMITED is registered at C/O Johnston Carmichael Bishop's Court, 29 Albyn Place, Aberdeen AB10 1YL.

What does ACREWIND LIMITED do?

toggle

ACREWIND LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ACREWIND LIMITED have?

toggle

ACREWIND LIMITED had 1 employees in 2022.

What is the latest filing for ACREWIND LIMITED?

toggle

The latest filing was on 29/09/2025: Total exemption full accounts made up to 2024-12-31.