Advanced company searchLink opens in new window

ACREGOLD LIMITED

Company number SC390998

Filter by category

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)
16 Feb 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
06 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2014 AR01 Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
30 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
08 Feb 2013 AR01 Annual return made up to 5 January 2013 with full list of shareholders
03 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
13 Feb 2012 AR01 Annual return made up to 5 January 2012 with full list of shareholders
07 Feb 2012 SH01 Statement of capital following an allotment of shares on 1 December 2011
  • GBP 1
14 Sep 2011 MG01s Duplicate mortgage certificatecharge no:1
06 Sep 2011 466(Scot) Alterations to floating charge 1
02 Sep 2011 MG01s Particulars of a mortgage or charge / charge no: 3
31 Aug 2011 MG01s Particulars of a mortgage or charge / charge no: 2
12 Apr 2011 AD01 Registered office address changed from Beaverbank Business Park 5 Logie Mill Edinburgh EH7 4HH United Kingdom on 12 April 2011
09 Mar 2011 MG01s Particulars of a mortgage or charge / charge no: 1
15 Feb 2011 AP01 Appointment of Gerard Mcmahon as a director
15 Feb 2011 AP03 Appointment of John Philliban as a secretary
15 Feb 2011 AP01 Appointment of Mr John Philliban as a director
13 Jan 2011 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
13 Jan 2011 TM01 Termination of appointment of Stephen George Mabbott as a director
05 Jan 2011 NEWINC Incorporation