ACREDALE HOUSE

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameACREDALE HOUSE
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC245052
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of ACREDALE HOUSE?

    • Social work activities without accommodation for the elderly and disabled (88100) / Human health and social work activities

    Where is ACREDALE HOUSE located?

    Registered Office Address
    9 Mid Street
    Bathgate
    EH48 1PS West Lothian
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ACREDALE HOUSE?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for ACREDALE HOUSE?

    Last Confirmation Statement Made Up ToMar 04, 2026
    Next Confirmation Statement DueMar 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 04, 2025
    OverdueNo

    What are the latest filings for ACREDALE HOUSE?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 04, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    20 pagesAA

    Termination of appointment of Margaret Helen Ferguson as a director on Nov 09, 2024

    1 pagesTM01

    Confirmation statement made on Mar 04, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    22 pagesAA

    Confirmation statement made on Mar 04, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    22 pagesAA

    Confirmation statement made on Mar 04, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mrs Frances Aitken Connolly on Jan 01, 2022

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2021

    21 pagesAA

    Confirmation statement made on Mar 04, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Pamela Jane Slater as a director on Mar 01, 2021

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2020

    23 pagesAA

    Appointment of Ms Agnes Wallace Ritchie as a director on Aug 27, 2020

    2 pagesAP01

    Appointment of Mrs Frances Aitken Connolly as a director on Aug 26, 2020

    2 pagesAP01

    Appointment of Gillian Barbara Cottrell as a director on Jul 20, 2020

    2 pagesAP01

    Appointment of Ms Pamela Jane Slater as a director on Aug 01, 2020

    2 pagesAP01

    Appointment of Mr Gary Andrew Hardacre as a director on Aug 01, 2020

    2 pagesAP01

    Appointment of Mrs Emma Stewart as a director on Aug 01, 2020

    2 pagesAP01

    Termination of appointment of Jennifer Helen Robertson as a director on Aug 01, 2020

    1 pagesTM01

    Termination of appointment of Christopher Eldred Wraight as a director on Aug 01, 2020

    1 pagesTM01

    Confirmation statement made on Mar 04, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Elizabeth Anne Bryce as a secretary on Feb 29, 2020

    1 pagesTM02

    Total exemption full accounts made up to Mar 31, 2019

    23 pagesAA

    Confirmation statement made on Mar 04, 2019 with no updates

    3 pagesCS01

    Who are the officers of ACREDALE HOUSE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AITKEN, Frances
    Howden Road West
    EH54 6PP Livingston
    St Johns Hospital
    Scotland
    Director
    Howden Road West
    EH54 6PP Livingston
    St Johns Hospital
    Scotland
    ScotlandBritish273999840002
    COTTRELL, Gillian Barbara
    9 Mid Street
    Bathgate
    EH48 1PS West Lothian
    Director
    9 Mid Street
    Bathgate
    EH48 1PS West Lothian
    ScotlandBritish273010690001
    HARDACRE, Gary Andrew
    9 Mid Street
    Bathgate
    EH48 1PS West Lothian
    Director
    9 Mid Street
    Bathgate
    EH48 1PS West Lothian
    ScotlandBritish253938120001
    MILNE, Alexander
    101 Bankton Park East
    EH54 9BN Livingston
    West Lothian
    Scotland
    Director
    101 Bankton Park East
    EH54 9BN Livingston
    West Lothian
    Scotland
    ScotlandBritish87857080001
    RITCHIE, Agnes Wallace
    Howden Road West
    Murieston
    EH54 6PP Livingston
    St Johns Hospital
    West Lothian
    United Kingdom
    Director
    Howden Road West
    Murieston
    EH54 6PP Livingston
    St Johns Hospital
    West Lothian
    United Kingdom
    ScotlandBritish274207070001
    STEWART, Emma
    9 Mid Street
    Bathgate
    EH48 1PS West Lothian
    Director
    9 Mid Street
    Bathgate
    EH48 1PS West Lothian
    ScotlandBritish272801630001
    BRYCE, Elizabeth Anne
    9 Mid Street
    Bathgate
    EH48 1PS West Lothian
    Secretary
    9 Mid Street
    Bathgate
    EH48 1PS West Lothian
    186051830001
    FORRESTER, Anne Armstrong
    Burn Grange
    EH55 8ET West Calder
    The Patch
    West Lothian
    Secretary
    Burn Grange
    EH55 8ET West Calder
    The Patch
    West Lothian
    British146688310001
    GLENCORSE, Margaret Anne
    25 Thurston Place
    EH54 6RU Livingston
    West Lothian
    Scotland
    Secretary
    25 Thurston Place
    EH54 6RU Livingston
    West Lothian
    Scotland
    British87857090001
    MIDDLETON, Sally
    Lochtrool Way
    Whitburn
    EH47 0RL Bathgate
    83
    West Lothian
    Scotland
    Secretary
    Lochtrool Way
    Whitburn
    EH47 0RL Bathgate
    83
    West Lothian
    Scotland
    163057530001
    CARROLL, Malcolm Fraser
    9 Mid Street
    Bathgate
    EH48 1PS West Lothian
    Director
    9 Mid Street
    Bathgate
    EH48 1PS West Lothian
    ScotlandScottish167636540001
    DIXON, James
    16 Bridgend Court
    EH48 2BF Bathgate
    West Lothian
    Director
    16 Bridgend Court
    EH48 2BF Bathgate
    West Lothian
    ScotlandBritish72793380001
    FERGUSON, Margaret Helen
    South Street
    Armadale
    EH48 3EW Bathgate
    21
    Scotland
    Director
    South Street
    Armadale
    EH48 3EW Bathgate
    21
    Scotland
    United KingdomScottish118015990001
    FERGUSON, Margaret Helen
    21a South Street
    EH48 3EW Armadale
    West Lothian
    Director
    21a South Street
    EH48 3EW Armadale
    West Lothian
    United KingdomScottish118015990001
    ROBERTSON, Jennifer Helen
    9 Mid Street
    Bathgate
    EH48 1PS West Lothian
    Director
    9 Mid Street
    Bathgate
    EH48 1PS West Lothian
    ScotlandBritish167636680001
    SLATER, Pamela Jane
    9 Mid Street
    Bathgate
    EH48 1PS West Lothian
    Director
    9 Mid Street
    Bathgate
    EH48 1PS West Lothian
    ScotlandBritish272816300001
    SMART, Margaret Heather
    21 Race Road
    EH48 2AP Bathgate
    West Lothian
    Director
    21 Race Road
    EH48 2AP Bathgate
    West Lothian
    ScotlandBritish66353920001
    WRAIGHT, Christopher Eldred
    9 Mid Street
    Bathgate
    EH48 1PS West Lothian
    Director
    9 Mid Street
    Bathgate
    EH48 1PS West Lothian
    ScotlandBritish18867620001

    What are the latest statements on persons with significant control for ACREDALE HOUSE?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 04, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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