ACREMANOR LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameACREMANOR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC159546
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ACREMANOR LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is ACREMANOR LIMITED located?

    Registered Office Address
    Apex 3 95 Haymarket Terrace
    EH12 5HD Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ACREMANOR LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2015

    What are the latest filings for ACREMANOR LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Application to strike the company off the register

    3 pagesDS01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Notice of ceasing to act as receiver or manager

    1 pages3(Scot)

    Notice of receiver's report

    8 pages3.5(Scot)

    Notice of the appointment of receiver by a holder of a floating charge

    2 pages1(Scot)

    Registered office address changed from , Hexagon Building, 674 Pollokshaws Road, Glasgow, G41 2QE to Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on Jul 07, 2016

    2 pagesAD01

    Total exemption small company accounts made up to Feb 28, 2015

    4 pagesAA

    Annual return made up to Aug 03, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 10, 2015

    Statement of capital on Aug 10, 2015

    • Capital: GBP 81,905
    SH01

    Total exemption small company accounts made up to Feb 28, 2014

    4 pagesAA

    Annual return made up to Aug 03, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 05, 2014

    Statement of capital on Aug 05, 2014

    • Capital: GBP 81,905
    SH01

    Total exemption small company accounts made up to Feb 28, 2013

    10 pagesAA

    Annual return made up to Aug 03, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 18, 2013

    Statement of capital following an allotment of shares on Aug 18, 2013

    SH01

    Termination of appointment of Sarah Melville as a director

    1 pagesTM01

    Total exemption small company accounts made up to Feb 28, 2012

    10 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Aug 03, 2012 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Andrew Whitelaw as a secretary

    1 pagesTM02

    Total exemption small company accounts made up to Feb 28, 2011

    6 pagesAA

    Annual return made up to Aug 03, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mrs Sarah Elizabeth Bruce Melville on Aug 03, 2010

    2 pagesCH01

    Who are the officers of ACREMANOR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MELVILLE, Temple Douglas Mitchell
    345 Albert Drive
    G41 5HJ Glasgow
    Lanarkshire
    Director
    345 Albert Drive
    G41 5HJ Glasgow
    Lanarkshire
    ScotlandScottish70318730002
    GITTINS, Julie
    65 Cherrytree Crescent
    ML9 2BE Larkhall
    Lanarkshire
    Secretary
    65 Cherrytree Crescent
    ML9 2BE Larkhall
    Lanarkshire
    British72458740001
    GRAYBURN, John Richard
    Rowan House Armadale Road
    Rhu
    G84 8LG Helensburgh
    Dunbartonshire
    Secretary
    Rowan House Armadale Road
    Rhu
    G84 8LG Helensburgh
    Dunbartonshire
    British48729440001
    PARK, Katherine Mary
    28 Monreith Road
    G43 2NY Glasgow
    Secretary
    28 Monreith Road
    G43 2NY Glasgow
    British710110003
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    WHITELAW, Andrew
    18 Ulva Street
    G52 1DL Glasgow
    Lanarkshire
    Secretary
    18 Ulva Street
    G52 1DL Glasgow
    Lanarkshire
    British43917330002
    GRAYBURN, John Richard
    Rowan House Armadale Road
    Rhu
    G84 8LG Helensburgh
    Dunbartonshire
    Director
    Rowan House Armadale Road
    Rhu
    G84 8LG Helensburgh
    Dunbartonshire
    British48729440001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    ScotlandBritish900008380001
    MELVILLE, Sarah Elizabeth Bruce
    345 Albert Drive
    G41 5HJ Glasgow
    Director
    345 Albert Drive
    G41 5HJ Glasgow
    United KingdomBritish44850960001

    Does ACREMANOR LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Mar 28, 2007
    Delivered On Apr 04, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    35 whitefield road ibrox glasgow.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Apr 04, 2007Registration of a charge (410)
    Standard security
    Created On Mar 22, 2007
    Delivered On Mar 30, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    942 govan road, glasgow GLA48620.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Mar 30, 2007Registration of a charge (410)
    Standard security
    Created On Jun 29, 2006
    Delivered On Jul 04, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Flat 3/1, 182 calder street, glasgow gla 187800.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jul 04, 2006Registration of a charge (410)
    Standard security
    Created On Jul 20, 2005
    Delivered On Jul 27, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Flat 0/2, 182 calder street, glasgow (title number gla 88811).
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jul 27, 2005Registration of a charge (410)
    Standard security
    Created On Jun 30, 2005
    Delivered On Jul 06, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    290 pinkston road, glasgow GLA181777.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jul 06, 2005Registration of a charge (410)
    Standard security
    Created On Jun 11, 2004
    Delivered On Jun 16, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    674 pollokshaws road, glasgow (title number gla 78088).
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jun 16, 2004Registration of a charge (410)
    Standard security
    Created On Apr 08, 2003
    Delivered On Apr 11, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    296 dumbarton road, glasgow.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Apr 11, 2003Registration of a charge (410)
    Standard security
    Created On Apr 01, 2003
    Delivered On Apr 11, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    24 otago lane, glasgow.
    Persons Entitled
    • Andrew Smith and Another as Trustees
    Transactions
    • Apr 11, 2003Registration of a charge (410)
    Standard security
    Created On Apr 01, 2003
    Delivered On Apr 11, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    296 dumbarton road, glasgow.
    Persons Entitled
    • Andrew Smith and Another as Trustees
    Transactions
    • Apr 11, 2003Registration of a charge (410)
    Standard security
    Created On Sep 19, 2001
    Delivered On Sep 24, 2001
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Flat ground/right, 182 calder street, glasgow.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Sep 24, 2001Registration of a charge (410)
    Standard security
    Created On Jul 30, 2001
    Delivered On Aug 06, 2001
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    142 calder street, glasgow.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Aug 06, 2001Registration of a charge (410)
    Standard security
    Created On Feb 01, 2001
    Delivered On Feb 06, 2001
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    60 broad street, glasgow.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Feb 06, 2001Registration of a charge (410)
    Standard security
    Created On Jan 30, 2001
    Delivered On Feb 05, 2001
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Flat g/l, 168 calder street, glasgow.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Feb 05, 2001Registration of a charge (410)
    Standard security
    Created On Mar 09, 1998
    Delivered On Mar 17, 1998
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Shop premises, 436 dumbarton road, glasgow.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Mar 17, 1998Registration of a charge (410)
    Standard security
    Created On Apr 15, 1996
    Delivered On Apr 17, 1996
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The house situated first right on the first floor, 24 otago lane, hillhead, glasgow, registered under title number gla 105252.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Apr 17, 1996Registration of a charge (410)
    Standard security
    Created On Feb 16, 1996
    Delivered On Feb 21, 1996
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    164 dumbarton road, glasgow.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Feb 21, 1996Registration of a charge (410)
    Floating charge
    Created On Oct 19, 1995
    Delivered On Nov 03, 1995
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Nov 03, 1995Registration of a charge (410)
    • Apr 14, 2003Alteration to a floating charge (466 Scot)
    • 1Aug 04, 2016Appointment of a receiver or manager (1 Scot)
    • 1Aug 15, 2018Notice of ceasing to act as a receiver or manager (3 Scot)
    • Has Alterations to Order: Yes
      • Case Number 1
    Standard security
    Created On Oct 11, 1995
    Delivered On Oct 23, 1995
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    12 playfair street, glasgow.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Oct 23, 1995Registration of a charge (410)

    Does ACREMANOR LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Alexander Iain Fraser
    Suite 2b Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    administrative receiver
    Suite 2b Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    Thomas Campbell Maclennan
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    administrative receiver
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    Notesscottish-insolvency-info

    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