Background WavePink WaveYellow Wave

ACRETOWN LIMITED (SC167335)

ACRETOWN LIMITED (SC167335) is an active UK company. incorporated on 29 July 1996. with registered office in By Penicuik. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ACRETOWN LIMITED has been registered for 29 years. Current directors include ALEXANDER, John Baillie, COURT, David Kerr.

Company Number
SC167335
Status
active
Type
ltd
Incorporated
29 July 1996
Age
29 years
Address
North Wing Belwood House, By Penicuik, EH26 0NL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ALEXANDER, John Baillie, COURT, David Kerr
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACRETOWN LIMITED

ACRETOWN LIMITED is an active company incorporated on 29 July 1996 with the registered office located in By Penicuik. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ACRETOWN LIMITED was registered 29 years ago.(SIC: 68100)

Status

active

Active since 29 years ago

Company No

SC167335

LTD Company

Age

29 Years

Incorporated 29 July 1996

Size

N/A

Accounts

ARD: 31/7

Up to Date

11 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 22 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 July 2025 (9 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

North Wing Belwood House Milton Bridge By Penicuik, EH26 0NL,

Previous Addresses

10 Sunnyside Edinburgh EH7 5RA Scotland
From: 11 February 2016To: 23 June 2025
1 Lynedoch Place Edinburgh Midlothian EH3 7PX
From: 29 July 1996To: 11 February 2016
Timeline

18 key events • 1996 - 2019

Funding Officers Ownership
Company Founded
Jul 96
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Secured
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Secured
Apr 19
Loan Cleared
May 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

COURT, David Kerr

Active
Bellwood House Milton Bridge, PenicuikEH26 0NL
Secretary
Appointed 01 Nov 1996

ALEXANDER, John Baillie

Active
6 Belgrave Place, EdinburghEH4 3AN
Born May 1965
Director
Appointed 01 Nov 1996

COURT, David Kerr

Active
Bellwood House Milton Bridge, PenicuikEH26 0NL
Born July 1954
Director
Appointed 01 Nov 1996

REID, Brian

Resigned
5 Logie Mill, EdinburghEH7 4HH
Nominee secretary
Appointed 29 Jul 1996
Resigned 29 Jul 1996

MABBOTT, Stephen

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Born November 1950
Nominee director
Appointed 29 Jul 1996
Resigned 29 Jul 1996

Persons with significant control

2

Mr David Kerr Court

Active
Belwood House, By PenicuikEH26 0NL
Born July 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr John Baillie Alexander

Active
Belwood House, By PenicuikEH26 0NL
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
30 June 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 May 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Gazette Filings Brought Up To Date
1 August 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 July 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
3 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
26 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
26 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
26 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 July 2008
AAAnnual Accounts
Legacy
10 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 July 2007
AAAnnual Accounts
Legacy
3 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 July 2006
AAAnnual Accounts
Legacy
27 March 2006
287Change of Registered Office
Legacy
22 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 July 2005
AAAnnual Accounts
Legacy
29 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 June 2004
AAAnnual Accounts
Legacy
3 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 July 2003
AAAnnual Accounts
Legacy
25 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 July 2002
AAAnnual Accounts
Legacy
19 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 July 2001
AAAnnual Accounts
Legacy
21 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 May 2000
AAAnnual Accounts
Legacy
2 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 October 1998
AAAnnual Accounts
Legacy
25 August 1998
363sAnnual Return (shuttle)
Legacy
7 October 1997
363b363b
Legacy
6 August 1997
410(Scot)410(Scot)
Legacy
18 July 1997
287Change of Registered Office
Legacy
17 July 1997
410(Scot)410(Scot)
Legacy
8 March 1997
288aAppointment of Director or Secretary
Legacy
8 March 1997
288aAppointment of Director or Secretary
Legacy
8 March 1997
288bResignation of Director or Secretary
Legacy
8 March 1997
288bResignation of Director or Secretary
Legacy
8 March 1997
88(2)R88(2)R
Legacy
8 March 1997
287Change of Registered Office
Legacy
12 September 1996
288288
Legacy
12 September 1996
288288
Incorporation Company
29 July 1996
NEWINCIncorporation