Advanced company searchLink opens in new window

ACREMANSE LIMITED

Company number SC244782

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)
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