ACRE DEVELOPMENTS LIMITED

ACRE DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameACRE DEVELOPMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC091934
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for ACRE DEVELOPMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for ACRE DEVELOPMENTS LIMITED?

    Last Confirmation Statement Made Up ToAug 08, 2026
    Next Confirmation Statement DueAug 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 08, 2025
    OverdueNo

    What are the latest filings for ACRE DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 08, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Donald William Borland as a director on Mar 04, 2025

    2 pagesAP01

    Termination of appointment of David John Scott as a director on Feb 28, 2025

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Jun 30, 2024

    15 pagesAA

    legacy

    222 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Alison Condie as a director on Jan 01, 2025

    2 pagesAP01

    Termination of appointment of Douglas Mcleod as a director on Dec 31, 2024

    1 pagesTM01

    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 pagesAD01

    Director's details changed for David John Scott on Jul 25, 2024

    2 pagesCH01

    Director's details changed for Stuart Alexander Dodson on Jul 25, 2024

    2 pagesCH01

    Director's details changed for Suzanne Craven on Jul 25, 2024

    2 pagesCH01

    Confirmation statement made on Aug 08, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Jun 30, 2023

    15 pagesAA

    legacy

    248 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Aug 08, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Jun 30, 2022

    14 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    206 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Aug 08, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2021

    19 pagesAA

    Who are the officers of ACRE DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARRATT CORPORATE SECRETARIAL SERVICES LIMITED
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    Secretary
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05698395
    160289260001
    BORLAND, Donald William
    3 Mid New Cultins
    EH11 4DH Edinburgh
    Telford House
    Midlothian
    United Kingdom
    Director
    3 Mid New Cultins
    EH11 4DH Edinburgh
    Telford House
    Midlothian
    United Kingdom
    United KingdomBritish66010670002
    CONDIE, Alison
    3 Mid New Cultins
    EH11 4DH Edinburgh
    Telford House
    Midlothian
    United Kingdom
    Director
    3 Mid New Cultins
    EH11 4DH Edinburgh
    Telford House
    Midlothian
    United Kingdom
    United KingdomBritish330841240001
    CRAVEN, Suzanne
    Maxim Office Park, Parklands Avenue
    Holytown
    ML1 4WQ Motherwell
    Third Floor, Building 7
    United Kingdom
    Director
    Maxim Office Park, Parklands Avenue
    Holytown
    ML1 4WQ Motherwell
    Third Floor, Building 7
    United Kingdom
    British139161020001
    DODSON, Stuart Alexander
    Maxim Office Park, Parklands Avenue
    Holytown
    ML1 4WQ Motherwell
    Third Floor, Building 7
    United Kingdom
    Director
    Maxim Office Park, Parklands Avenue
    Holytown
    ML1 4WQ Motherwell
    Third Floor, Building 7
    United Kingdom
    British140436400001
    THOMAS, David Fraser
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    Director
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    EnglandBritish27763020003
    COLQUHOUN, Alan
    25 Abbots Moss Drive
    FK1 5UA Falkirk
    Stirlingshire
    Secretary
    25 Abbots Moss Drive
    FK1 5UA Falkirk
    Stirlingshire
    British51820820001
    CRAVEN, Suzanne
    Buchanan Gate
    Cumbernauld Road
    G33 6FB Stepps
    7
    Glasgow
    Secretary
    Buchanan Gate
    Cumbernauld Road
    G33 6FB Stepps
    7
    Glasgow
    British138321290001
    DENT, Laurence
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    Secretary
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    British85030200002
    GALLAGHER, Janet Scott
    Bandol, 49 Fullerton Drive
    Seamill
    KA23 9HT West Kilbride
    Ayrshire
    Secretary
    Bandol, 49 Fullerton Drive
    Seamill
    KA23 9HT West Kilbride
    Ayrshire
    British118143660001
    COOPER, Neil
    Barratt House
    Cartwright Way, Bardon Hill
    LE67 1UF Coalville
    Barratt Developments Plc
    Leicestershire
    United Kingdom
    Director
    Barratt House
    Cartwright Way, Bardon Hill
    LE67 1UF Coalville
    Barratt Developments Plc
    Leicestershire
    United Kingdom
    United KingdomBritish203369240016
    GALLAGHER, James
    Bandol, 49 Fullerton Drive
    Seamill
    KA23 9HT West Kilbride
    Ayrshire
    Director
    Bandol, 49 Fullerton Drive
    Seamill
    KA23 9HT West Kilbride
    Ayrshire
    ScotlandBritish118143600001
    GALLAGHER, Janet Scott
    Bandol, 49 Fullerton Drive
    Seamill
    KA23 9HT West Kilbride
    Ayrshire
    Director
    Bandol, 49 Fullerton Drive
    Seamill
    KA23 9HT West Kilbride
    Ayrshire
    ScotlandBritish118143660001
    HARRIS, Alistair Campbell
    Carseview
    Fowlis Road, Liff
    DD2 5PL Dundee
    Director
    Carseview
    Fowlis Road, Liff
    DD2 5PL Dundee
    British106060040001
    MACCOLL, Stuart Neil
    47 Murieston Valley
    Murieston
    EH54 9HJ Livingston
    West Lothian
    Director
    47 Murieston Valley
    Murieston
    EH54 9HJ Livingston
    West Lothian
    ScotlandBritish111800560001
    MCCALMONT, Thomas Brian
    41 Shawton Road
    ML10 6RY Chapelton
    Lanarkshire
    Director
    41 Shawton Road
    ML10 6RY Chapelton
    Lanarkshire
    British116837160001
    MCGHEE, Iain James
    3 Leonard Grove
    ML1 5JJ Motherwell
    Lanarkshire
    Director
    3 Leonard Grove
    ML1 5JJ Motherwell
    Lanarkshire
    MotherwellScottish106344050001
    MCLEOD, Douglas
    3 Mid New Cultins
    EH11 4DH Edinburgh
    Telford House
    Midlothian
    United Kingdom
    Director
    3 Mid New Cultins
    EH11 4DH Edinburgh
    Telford House
    Midlothian
    United Kingdom
    United KingdomBritish121535160001
    SCOTT, David John
    Maxim Office Park, Parklands Avenue
    Holytown
    ML1 4WQ Motherwell
    Third Floor, Building 7
    United Kingdom
    Director
    Maxim Office Park, Parklands Avenue
    Holytown
    ML1 4WQ Motherwell
    Third Floor, Building 7
    United Kingdom
    United KingdomBritish76408890009
    WALLACE, David Hamilton
    Coulter View
    ML12 6HD Skirling
    Peebleshire
    Director
    Coulter View
    ML12 6HD Skirling
    Peebleshire
    British106060470001
    WATSON, Anthony James
    Buchanan Gate
    Cumbernauld Road
    G33 6FB Stepps
    7
    Glasgow
    United Kingdom
    Director
    Buchanan Gate
    Cumbernauld Road
    G33 6FB Stepps
    7
    Glasgow
    United Kingdom
    United KingdomBritish148204180002
    YOUNG, Francis James
    Buchanan Gate
    Cumbernauld Road
    G33 6FB Stepps
    7
    Glasgow
    United Kingdom
    Director
    Buchanan Gate
    Cumbernauld Road
    G33 6FB Stepps
    7
    Glasgow
    United Kingdom
    British57335980001
    YOUNG, James Smith
    54 Donaldson Avenue
    FK10 2ET Alloa
    Clackmannanshire
    Director
    54 Donaldson Avenue
    FK10 2ET Alloa
    Clackmannanshire
    British106343970001

    Who are the persons with significant control of ACRE DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cartwright Way, Forest Business Park
    Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    England
    Apr 06, 2016
    Cartwright Way, Forest Business Park
    Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number03018173
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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