About

Registered Number: SC278219
Date of Incorporation: 10/01/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: 30 & 34 Reform Street, Dundee, Angus, DD1 1RJ

 

Acre Park (Dundee) Ltd was established in 2005, it's status is listed as "Active". We do not know the number of employees at the business. The organisation has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WELCH, Amanda Jane 07 February 2005 - 1

Filing History

Document Type Date
CS01 - N/A 06 January 2020
AA - Annual Accounts 21 October 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 08 January 2018
MR04 - N/A 30 December 2017
AA - Annual Accounts 11 July 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 12 January 2016
MR04 - N/A 02 November 2015
MR04 - N/A 02 November 2015
MR04 - N/A 02 November 2015
MR04 - N/A 02 November 2015
AA - Annual Accounts 12 October 2015
MR01 - N/A 10 September 2015
MR01 - N/A 10 September 2015
MR01 - N/A 10 September 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 25 October 2013
MR04 - N/A 19 July 2013
MR04 - N/A 19 July 2013
MR04 - N/A 16 April 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 23 January 2012
CH01 - Change of particulars for director 23 January 2012
CH03 - Change of particulars for secretary 23 January 2012
CH01 - Change of particulars for director 23 January 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 06 March 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 23 January 2008
AA - Annual Accounts 29 November 2007
363a - Annual Return 18 January 2007
AA - Annual Accounts 13 November 2006
410(Scot) - N/A 21 June 2006
410(Scot) - N/A 05 June 2006
363a - Annual Return 25 January 2006
410(Scot) - N/A 14 December 2005
410(Scot) - N/A 14 December 2005
410(Scot) - N/A 13 May 2005
410(Scot) - N/A 13 May 2005
410(Scot) - N/A 25 February 2005
288a - Notice of appointment of directors or secretaries 25 February 2005
288a - Notice of appointment of directors or secretaries 25 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 2005
CERTNM - Change of name certificate 08 February 2005
288b - Notice of resignation of directors or secretaries 08 February 2005
288b - Notice of resignation of directors or secretaries 08 February 2005
NEWINC - New incorporation documents 10 January 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 September 2015 Outstanding

N/A

A registered charge 08 September 2015 Outstanding

N/A

A registered charge 08 September 2015 Outstanding

N/A

Standard security 16 June 2006 Fully Satisfied

N/A

Legal charge 26 May 2006 Fully Satisfied

N/A

Standard security 08 December 2005 Outstanding

N/A

Standard security 08 December 2005 Fully Satisfied

N/A

Standard security 10 May 2005 Fully Satisfied

N/A

Standard security 10 May 2005 Fully Satisfied

N/A

Bond & floating charge 21 February 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.