- Company Overview for ACREMANSE LIMITED (SC244782)
- Filing history for ACREMANSE LIMITED (SC244782)
- People for ACREMANSE LIMITED (SC244782)
- More for ACREMANSE LIMITED (SC244782)
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) |
---|---|---|---|
14 Dec 2023 | CS01 | Confirmation statement made on 28 November 2023 with no updates | |
14 Dec 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
14 Dec 2023 | CH01 | Director's details changed for Mr Gurjeet Singh on 14 December 2023 | |
28 Nov 2022 | CS01 | Confirmation statement made on 28 November 2022 with no updates | |
28 Nov 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
21 Dec 2021 | CS01 | Confirmation statement made on 21 December 2021 with no updates | |
21 Dec 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
06 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
05 May 2021 | AA | Accounts for a dormant company made up to 29 February 2020 | |
05 May 2021 | CS01 | Confirmation statement made on 27 February 2021 with no updates | |
04 May 2021 | AD01 | Registered office address changed from 14 East Werberside Place Edinburgh EH4 1SB Scotland to 16 Silverknowes Grove Edinburgh EH4 5LZ on 4 May 2021 | |
27 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2020 | CS01 | Confirmation statement made on 27 February 2020 with no updates | |
24 Apr 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
21 Mar 2019 | CS01 | Confirmation statement made on 27 February 2019 with updates | |
30 Nov 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
24 Aug 2018 | TM01 | Termination of appointment of Martin Douglas as a director on 23 August 2018 | |
24 Aug 2018 | TM02 | Termination of appointment of Evelyn Douglas as a secretary on 23 August 2018 | |
11 Jul 2018 | AP01 | Appointment of Mr Gurjeet Singh as a director on 6 July 2018 | |
11 Jul 2018 | PSC01 | Notification of Gurjeet Singh as a person with significant control on 6 July 2018 | |
11 Jul 2018 | PSC07 | Cessation of Martin Douglas as a person with significant control on 6 July 2018 | |
11 Jul 2018 | AD01 | Registered office address changed from 11 Alnwickhill Loan Edinburgh Lothian EH16 6YB to 14 East Werberside Place Edinburgh EH4 1SB on 11 July 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 27 February 2018 with no updates | |
09 Nov 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates |