Advanced company searchLink opens in new window

ACREFERN LIMITED

Company number SC278043

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Feb 2024 CS01 Confirmation statement made on 6 January 2024 with no updates
31 Oct 2023 AA Micro company accounts made up to 31 January 2023
13 Oct 2023 AD01 Registered office address changed from 19 Wellington Square Ayr KA7 1EZ to Arran House 15D Skye Road Prestwick Ayrshire KA9 2TA on 13 October 2023
02 Feb 2023 CS01 Confirmation statement made on 6 January 2023 with no updates
31 Jan 2023 AA Micro company accounts made up to 31 January 2022
01 Mar 2022 CS01 Confirmation statement made on 6 January 2022 with no updates
31 Jan 2022 AA Micro company accounts made up to 31 January 2021
27 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
26 Apr 2021 TM02 Termination of appointment of Barry Neil Macdonald as a secretary on 9 December 2020
26 Apr 2021 CS01 Confirmation statement made on 6 January 2021 with no updates
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2021 AA Micro company accounts made up to 31 January 2020
07 Feb 2020 CS01 Confirmation statement made on 6 January 2020 with no updates
31 Oct 2019 AA Micro company accounts made up to 31 January 2019
07 Jan 2019 CS01 Confirmation statement made on 6 January 2019 with no updates
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
20 Feb 2018 CS01 Confirmation statement made on 6 January 2018 with no updates
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
14 Feb 2017 CS01 Confirmation statement made on 6 January 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
11 Feb 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
21 Jan 2015 AR01 Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
21 Jan 2015 CH01 Director's details changed for Mrs Verna Camille Macdonald on 5 January 2015
21 Jan 2015 CH03 Secretary's details changed for Mr Barry Neil Macdonald on 5 January 2015