ACRECOAST TWO LIMITED: Filings
Overview
| Company Name | ACRECOAST TWO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC239076 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for ACRECOAST TWO LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 21, 2025 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Stuart Nicholas Feather on Aug 01, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Stuart Nicholas Feather on Aug 01, 2025 | 2 pages | CH01 | ||
Micro company accounts made up to Nov 30, 2024 | 5 pages | AA | ||
Registered office address changed from Woodlea 9 Church Hill Edinburgh EH10 4BG Scotland to Auburn Manse Road Dirleton North Berwick EH39 5EJ on Aug 18, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Oct 21, 2024 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2023 | 5 pages | AA | ||
Confirmation statement made on Oct 21, 2023 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2022 | 5 pages | AA | ||
Confirmation statement made on Oct 21, 2022 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2021 | 5 pages | AA | ||
Confirmation statement made on Oct 21, 2021 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Nov 30, 2020 | 2 pages | AA | ||
Termination of appointment of Hugh Maclaren as a secretary on Nov 03, 2020 | 1 pages | TM02 | ||
Confirmation statement made on Oct 21, 2020 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2019 | 4 pages | AA | ||
Notification of Stuart Feather as a person with significant control on Feb 28, 2020 | 2 pages | PSC01 | ||
Appointment of Mr Hugh Maclaren as a secretary on Feb 28, 2020 | 2 pages | AP03 | ||
Termination of appointment of Giles Patrick Brooksbank as a director on Feb 28, 2020 | 1 pages | TM01 | ||
Cessation of Giles Patrick Brooksbank as a person with significant control on Feb 28, 2020 | 1 pages | PSC07 | ||
Termination of appointment of Giles Patrick Brooksbank as a secretary on Feb 28, 2020 | 1 pages | TM02 | ||
Registered office address changed from Felton Farm West Linton Peebleshire EH46 7AA to Woodlea 9 Church Hill Edinburgh EH10 4BG on Feb 20, 2020 | 1 pages | AD01 | ||
Change of details for Mr Giles Patrick Brooksbank as a person with significant control on Feb 01, 2020 | 2 pages | PSC04 | ||
Confirmation statement made on Oct 21, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2018 | 4 pages | AA | ||
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