Acre Developments Limited STEPPS


Acre Developments started in year 1985 as Private Limited Company with registration number SC091934. The Acre Developments company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Stepps at 7 Buchanan Gate. Postal code: G33 6FB.

The company has 5 directors, namely David S., David T. and Stuart D. and others. Of them, Suzanne C., Douglas M. have been with the company the longest, being appointed on 5 August 2009 and David S. has been with the company for the least time - from 1 May 2013. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Acre Developments Limited Address / Contact

Office Address 7 Buchanan Gate
Office Address2 Cumbernauld Road
Town Stepps
Post code G33 6FB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC091934
Date of Incorporation Mon, 4th Mar 1985
Industry Development of building projects
End of financial Year 30th June
Company age 39 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

David S.

Position: Director

Appointed: 01 May 2013

Barratt Corporate Secretarial Services Limited

Position: Corporate Secretary

Appointed: 10 June 2011

David T.

Position: Director

Appointed: 01 April 2010

Stuart D.

Position: Director

Appointed: 24 August 2009

Suzanne C.

Position: Director

Appointed: 05 August 2009

Douglas M.

Position: Director

Appointed: 05 August 2009

Neil C.

Position: Director

Appointed: 23 November 2015

Resigned: 19 January 2017

Anthony W.

Position: Director

Appointed: 01 January 2010

Resigned: 30 April 2013

Laurence D.

Position: Secretary

Appointed: 05 August 2009

Resigned: 31 December 2010

Suzanne C.

Position: Secretary

Appointed: 15 May 2009

Resigned: 05 August 2009

Thomas M.

Position: Director

Appointed: 01 November 2006

Resigned: 03 August 2009

Stuart M.

Position: Director

Appointed: 20 March 2006

Resigned: 12 November 2009

James Y.

Position: Director

Appointed: 12 July 2005

Resigned: 01 September 2005

Francis Y.

Position: Director

Appointed: 12 July 2005

Resigned: 29 March 2018

Iain M.

Position: Director

Appointed: 12 July 2005

Resigned: 20 November 2009

Alan C.

Position: Secretary

Appointed: 17 June 2005

Resigned: 15 May 2009

Alistair H.

Position: Director

Appointed: 17 June 2005

Resigned: 31 December 2005

David W.

Position: Director

Appointed: 17 June 2005

Resigned: 01 November 2006

Janet G.

Position: Director

Appointed: 23 December 1988

Resigned: 17 June 2005

James G.

Position: Director

Appointed: 23 December 1988

Resigned: 17 June 2005

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we discovered, there is Bdw Trading Limited from Coalville, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bdw Trading Limited

Barratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire, LE67 1UF, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 03018173
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Resolution
Audit exemption subsidiary accounts made up to 2023-06-30
filed on: 1st, March 2024
Free Download (15 pages)

Company search

Advertisements