ACRE CARE HOMES LIMITED
Overview
| Company Name | ACRE CARE HOMES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC284685 |
| 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 ACRE CARE HOMES LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ACRE CARE HOMES LIMITED located?
| Registered Office Address | 6 Atholl Crescent PH1 5JN Perth Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ACRE CARE HOMES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ACRE (ABERGLEN) LIMITED | May 12, 2005 | May 12, 2005 |
What are the latest accounts for ACRE CARE HOMES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 01, 2026 |
| Next Accounts Due On | Jan 01, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 01, 2025 |
What is the status of the latest confirmation statement for ACRE CARE HOMES LIMITED?
| Last Confirmation Statement Made Up To | May 12, 2026 |
|---|---|
| Next Confirmation Statement Due | May 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 12, 2025 |
| Overdue | No |
What are the latest filings for ACRE CARE HOMES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Apr 01, 2025 | 11 pages | AA | ||
Confirmation statement made on May 12, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from 41 Charlotte Square Edinburgh Lothian EH2 4HQ Scotland to 6 Atholl Crescent Perth PH1 5JN on Apr 30, 2025 | 1 pages | AD01 | ||
Change of details for Mr Richard Fergus Thain as a person with significant control on Apr 06, 2016 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Apr 01, 2024 | 9 pages | AA | ||
Confirmation statement made on May 12, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Apr 01, 2023 | 9 pages | AA | ||
Confirmation statement made on May 12, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Apr 01, 2022 | 10 pages | AA | ||
Confirmation statement made on May 12, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Apr 01, 2021 | 10 pages | AA | ||
Confirmation statement made on May 12, 2021 with updates | 4 pages | CS01 | ||
Director's details changed for Mrs Jenny Maria Thain on May 07, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Richard Fergus Thain on May 07, 2021 | 2 pages | CH01 | ||
Total exemption full accounts made up to Apr 01, 2020 | 8 pages | AA | ||
Registered office address changed from C/O Springfords Dundas House Westfield Park Dalkeith Midlothian EH22 3FB to 41 Charlotte Square Edinburgh Lothian EH2 4HQ on Dec 01, 2020 | 1 pages | AD01 | ||
Registration of charge SC2846850004, created on Jun 17, 2020 | 34 pages | MR01 | ||
Satisfaction of charge SC2846850003 in full | 1 pages | MR04 | ||
Confirmation statement made on May 12, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of William Scott Thain as a director on May 15, 2020 | 1 pages | TM01 | ||
Termination of appointment of Margaret Watson Thain as a director on May 15, 2020 | 1 pages | TM01 | ||
Total exemption full accounts made up to Apr 01, 2019 | 7 pages | AA | ||
Confirmation statement made on May 12, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 01, 2018 | 7 pages | AA | ||
Confirmation statement made on May 12, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of ACRE CARE HOMES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| THAIN, Jenny Maria | Director | Atholl Crescent PH1 5JN Perth 6 Scotland | United Kingdom | British | 105331190006 | |||||
| THAIN, Richard Fergus | Director | EH2 4HQ Edinburgh 41 Charlotte Square United Kingdom | United Kingdom | British | 113437200002 | |||||
| THAIN, Margaret Watson | Secretary | 4 Robinsland Drive EH46 7JD West Linton Peeblesshire | British | 105331080001 | ||||||
| BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
| THAIN, Margaret Watson | Director | c/o Springfords Westfield Park EH22 3FB Dalkeith Dundas House Midlothian United Kingdom | United Kingdom | British | 105331080001 | |||||
| THAIN, William Scott | Director | c/o Springfords Westfield Park EH22 3FB Dalkeith Dundas House Midlothian United Kingdom | United Kingdom | British | 105331120001 | |||||
| STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of ACRE CARE HOMES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Jenny Maria Thain | Apr 06, 2016 | Atholl Crescent PH1 5JN Perth 6 Scotland | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Richard Fergus Thain | Apr 06, 2016 | Atholl Crescent PH1 5JN Perth 6 Scotland | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
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