ACREDALE HOUSE
Overview
| Company Name | ACREDALE HOUSE |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC245052 |
| 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 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 Address | No |
What are the latest accounts for ACREDALE HOUSE?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for ACREDALE HOUSE?
| Last Confirmation Statement Made Up To | Mar 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 04, 2025 |
| Overdue | No |
What are the latest filings for ACREDALE HOUSE?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 04, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 20 pages | AA | ||
Termination of appointment of Margaret Helen Ferguson as a director on Nov 09, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Mar 04, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 22 pages | AA | ||
Confirmation statement made on Mar 04, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 22 pages | AA | ||
Confirmation statement made on Mar 04, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Frances Aitken Connolly on Jan 01, 2022 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 21 pages | AA | ||
Confirmation statement made on Mar 04, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Pamela Jane Slater as a director on Mar 01, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 23 pages | AA | ||
Appointment of Ms Agnes Wallace Ritchie as a director on Aug 27, 2020 | 2 pages | AP01 | ||
Appointment of Mrs Frances Aitken Connolly as a director on Aug 26, 2020 | 2 pages | AP01 | ||
Appointment of Gillian Barbara Cottrell as a director on Jul 20, 2020 | 2 pages | AP01 | ||
Appointment of Ms Pamela Jane Slater as a director on Aug 01, 2020 | 2 pages | AP01 | ||
Appointment of Mr Gary Andrew Hardacre as a director on Aug 01, 2020 | 2 pages | AP01 | ||
Appointment of Mrs Emma Stewart as a director on Aug 01, 2020 | 2 pages | AP01 | ||
Termination of appointment of Jennifer Helen Robertson as a director on Aug 01, 2020 | 1 pages | TM01 | ||
Termination of appointment of Christopher Eldred Wraight as a director on Aug 01, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Mar 04, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Elizabeth Anne Bryce as a secretary on Feb 29, 2020 | 1 pages | TM02 | ||
Total exemption full accounts made up to Mar 31, 2019 | 23 pages | AA | ||
Confirmation statement made on Mar 04, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of ACREDALE HOUSE?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AITKEN, Frances | Director | Howden Road West EH54 6PP Livingston St Johns Hospital Scotland | Scotland | British | 273999840002 | |||||
| COTTRELL, Gillian Barbara | Director | 9 Mid Street Bathgate EH48 1PS West Lothian | Scotland | British | 273010690001 | |||||
| HARDACRE, Gary Andrew | Director | 9 Mid Street Bathgate EH48 1PS West Lothian | Scotland | British | 253938120001 | |||||
| MILNE, Alexander | Director | 101 Bankton Park East EH54 9BN Livingston West Lothian Scotland | Scotland | British | 87857080001 | |||||
| RITCHIE, Agnes Wallace | Director | Howden Road West Murieston EH54 6PP Livingston St Johns Hospital West Lothian United Kingdom | Scotland | British | 274207070001 | |||||
| STEWART, Emma | Director | 9 Mid Street Bathgate EH48 1PS West Lothian | Scotland | British | 272801630001 | |||||
| BRYCE, Elizabeth Anne | Secretary | 9 Mid Street Bathgate EH48 1PS West Lothian | 186051830001 | |||||||
| FORRESTER, Anne Armstrong | Secretary | Burn Grange EH55 8ET West Calder The Patch West Lothian | British | 146688310001 | ||||||
| GLENCORSE, Margaret Anne | Secretary | 25 Thurston Place EH54 6RU Livingston West Lothian Scotland | British | 87857090001 | ||||||
| MIDDLETON, Sally | Secretary | Lochtrool Way Whitburn EH47 0RL Bathgate 83 West Lothian Scotland | 163057530001 | |||||||
| CARROLL, Malcolm Fraser | Director | 9 Mid Street Bathgate EH48 1PS West Lothian | Scotland | Scottish | 167636540001 | |||||
| DIXON, James | Director | 16 Bridgend Court EH48 2BF Bathgate West Lothian | Scotland | British | 72793380001 | |||||
| FERGUSON, Margaret Helen | Director | South Street Armadale EH48 3EW Bathgate 21 Scotland | United Kingdom | Scottish | 118015990001 | |||||
| FERGUSON, Margaret Helen | Director | 21a South Street EH48 3EW Armadale West Lothian | United Kingdom | Scottish | 118015990001 | |||||
| ROBERTSON, Jennifer Helen | Director | 9 Mid Street Bathgate EH48 1PS West Lothian | Scotland | British | 167636680001 | |||||
| SLATER, Pamela Jane | Director | 9 Mid Street Bathgate EH48 1PS West Lothian | Scotland | British | 272816300001 | |||||
| SMART, Margaret Heather | Director | 21 Race Road EH48 2AP Bathgate West Lothian | Scotland | British | 66353920001 | |||||
| WRAIGHT, Christopher Eldred | Director | 9 Mid Street Bathgate EH48 1PS West Lothian | Scotland | British | 18867620001 |
What are the latest statements on persons with significant control for ACREDALE HOUSE?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 04, 2017 | The 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