ACRE DEVELOPMENTS LIMITED
Overview
| Company Name | ACRE DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC091934 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ACRE DEVELOPMENTS LIMITED?
- Development of building projects (41100) / Construction
Where is ACRE DEVELOPMENTS LIMITED located?
| Registered Office Address | Third Floor, Building 7 Maxim Office Park Parklands Avenue ML1 4WQ Holytown Motherwell United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ACRE DEVELOPMENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for ACRE DEVELOPMENTS LIMITED?
| Last Confirmation Statement Made Up To | Aug 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 08, 2025 |
| Overdue | No |
What are the latest filings for ACRE DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Aug 08, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Donald William Borland as a director on Mar 04, 2025 | 2 pages | AP01 | ||
Termination of appointment of David John Scott as a director on Feb 28, 2025 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Jun 30, 2024 | 15 pages | AA | ||
legacy | 222 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Appointment of Alison Condie as a director on Jan 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Douglas Mcleod as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Registered office address changed from 7 Buchanan Gate Cumbernauld Road Stepps Glasgow G33 6FB to Third Floor, Building 7 Maxim Office Park Parklands Avenue Holytown Motherwell ML1 4WQ on Oct 30, 2024 | 1 pages | AD01 | ||
Director's details changed for David John Scott on Jul 25, 2024 | 2 pages | CH01 | ||
Director's details changed for Stuart Alexander Dodson on Jul 25, 2024 | 2 pages | CH01 | ||
Director's details changed for Suzanne Craven on Jul 25, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Aug 08, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Jun 30, 2023 | 15 pages | AA | ||
legacy | 248 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Aug 08, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Jun 30, 2022 | 14 pages | AA | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 206 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Aug 08, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2021 | 19 pages | AA | ||
Who are the officers of ACRE DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BARRATT CORPORATE SECRETARIAL SERVICES LIMITED | Secretary | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom |
| 160289260001 | ||||||||||
| BORLAND, Donald William | Director | 3 Mid New Cultins EH11 4DH Edinburgh Telford House Midlothian United Kingdom | United Kingdom | British | 66010670002 | |||||||||
| CONDIE, Alison | Director | 3 Mid New Cultins EH11 4DH Edinburgh Telford House Midlothian United Kingdom | United Kingdom | British | 330841240001 | |||||||||
| CRAVEN, Suzanne | Director | Maxim Office Park, Parklands Avenue Holytown ML1 4WQ Motherwell Third Floor, Building 7 United Kingdom | British | 139161020001 | ||||||||||
| DODSON, Stuart Alexander | Director | Maxim Office Park, Parklands Avenue Holytown ML1 4WQ Motherwell Third Floor, Building 7 United Kingdom | British | 140436400001 | ||||||||||
| THOMAS, David Fraser | Director | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom | England | British | 27763020003 | |||||||||
| COLQUHOUN, Alan | Secretary | 25 Abbots Moss Drive FK1 5UA Falkirk Stirlingshire | British | 51820820001 | ||||||||||
| CRAVEN, Suzanne | Secretary | Buchanan Gate Cumbernauld Road G33 6FB Stepps 7 Glasgow | British | 138321290001 | ||||||||||
| DENT, Laurence | Secretary | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom | British | 85030200002 | ||||||||||
| GALLAGHER, Janet Scott | Secretary | Bandol, 49 Fullerton Drive Seamill KA23 9HT West Kilbride Ayrshire | British | 118143660001 | ||||||||||
| COOPER, Neil | Director | Barratt House Cartwright Way, Bardon Hill LE67 1UF Coalville Barratt Developments Plc Leicestershire United Kingdom | United Kingdom | British | 203369240016 | |||||||||
| GALLAGHER, James | Director | Bandol, 49 Fullerton Drive Seamill KA23 9HT West Kilbride Ayrshire | Scotland | British | 118143600001 | |||||||||
| GALLAGHER, Janet Scott | Director | Bandol, 49 Fullerton Drive Seamill KA23 9HT West Kilbride Ayrshire | Scotland | British | 118143660001 | |||||||||
| HARRIS, Alistair Campbell | Director | Carseview Fowlis Road, Liff DD2 5PL Dundee | British | 106060040001 | ||||||||||
| MACCOLL, Stuart Neil | Director | 47 Murieston Valley Murieston EH54 9HJ Livingston West Lothian | Scotland | British | 111800560001 | |||||||||
| MCCALMONT, Thomas Brian | Director | 41 Shawton Road ML10 6RY Chapelton Lanarkshire | British | 116837160001 | ||||||||||
| MCGHEE, Iain James | Director | 3 Leonard Grove ML1 5JJ Motherwell Lanarkshire | Motherwell | Scottish | 106344050001 | |||||||||
| MCLEOD, Douglas | Director | 3 Mid New Cultins EH11 4DH Edinburgh Telford House Midlothian United Kingdom | United Kingdom | British | 121535160001 | |||||||||
| SCOTT, David John | Director | Maxim Office Park, Parklands Avenue Holytown ML1 4WQ Motherwell Third Floor, Building 7 United Kingdom | United Kingdom | British | 76408890009 | |||||||||
| WALLACE, David Hamilton | Director | Coulter View ML12 6HD Skirling Peebleshire | British | 106060470001 | ||||||||||
| WATSON, Anthony James | Director | Buchanan Gate Cumbernauld Road G33 6FB Stepps 7 Glasgow United Kingdom | United Kingdom | British | 148204180002 | |||||||||
| YOUNG, Francis James | Director | Buchanan Gate Cumbernauld Road G33 6FB Stepps 7 Glasgow United Kingdom | British | 57335980001 | ||||||||||
| YOUNG, James Smith | Director | 54 Donaldson Avenue FK10 2ET Alloa Clackmannanshire | British | 106343970001 |
Who are the persons with significant control of ACRE DEVELOPMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bdw Trading Limited | Apr 06, 2016 | Cartwright Way, Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0