Advanced company searchLink opens in new window

ACREMONT LIMITED

Company number SC374511

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)
21 Sep 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
16 May 2012 DS01 Application to strike the company off the register
22 Sep 2011 AR01 Annual return made up to 10 March 2011 with full list of shareholders
Statement of capital on 2011-09-22
  • GBP 1
10 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
09 Sep 2011 AA Total exemption full accounts made up to 31 March 2011
09 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2011 TM01 Termination of appointment of Alasdair Morrison as a director
26 Jul 2011 AP01 Appointment of Matthew Morrison as a director
01 Apr 2010 AP01 Appointment of Alasdair Morrison as a director
25 Mar 2010 AD01 Registered office address changed from Victoria Buildings High Street Tain Ross-Shire IV19 1BJ on 25 March 2010
24 Mar 2010 AD01 Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 24 March 2010
24 Mar 2010 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
24 Mar 2010 TM01 Termination of appointment of Stephen Mabbott as a director
10 Mar 2010 NEWINC Incorporation