Background WavePink WaveYellow Wave

ACREBRAE LIMITED (SC265119)

ACREBRAE LIMITED (SC265119) is an active UK company. incorporated on 18 March 2004. with registered office in Edinburgh. The company operates in the Real Estate Activities sector, engaged in real estate agencies. ACREBRAE LIMITED has been registered for 22 years. Current directors include ALEXANDER, Blair Baillie, ALEXANDER, Caroline Jane.

Company Number
SC265119
Status
active
Type
ltd
Incorporated
18 March 2004
Age
22 years
Address
10 Sunnyside, Edinburgh, EH7 5RA
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
ALEXANDER, Blair Baillie, ALEXANDER, Caroline Jane
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACREBRAE LIMITED

ACREBRAE LIMITED is an active company incorporated on 18 March 2004 with the registered office located in Edinburgh. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. ACREBRAE LIMITED was registered 22 years ago.(SIC: 68310)

Status

active

Active since 22 years ago

Company No

SC265119

LTD Company

Age

22 Years

Incorporated 18 March 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

10 Sunnyside Edinburgh, EH7 5RA,

Previous Addresses

1 Lynedoch Place Edinburgh Midlothian EH3 7PX
From: 18 March 2004To: 11 February 2016
Timeline

6 key events • 2004 - 2018

Funding Officers Ownership
Company Founded
Mar 04
New Owner
Mar 18
Director Joined
Jul 18
Director Left
Dec 18
Owner Exit
Dec 18
Director Joined
Dec 18
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ALEXANDER, Caroline Jane

Active
Sunnyside, EdinburghEH7 5RA
Secretary
Appointed 02 Dec 2018

ALEXANDER, Blair Baillie

Active
Sunnyside, EdinburghEH7 5RA
Born September 1997
Director
Appointed 01 Dec 2018

ALEXANDER, Caroline Jane

Active
Sunnyside, EdinburghEH7 5RA
Born April 1970
Director
Appointed 03 Jul 2018

ALEXANDER, John Baillie

Resigned
6 Belgrave Place, EdinburghEH4 3AN
Secretary
Appointed 23 Mar 2004
Resigned 02 Dec 2018

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 18 Mar 2004
Resigned 23 Mar 2004

ALEXANDER, Caroline Jane

Resigned
6 Belgrave Place, EdinburghEH4 3AN
Born April 1970
Director
Appointed 23 Mar 2004
Resigned 06 Mar 2009

ALEXANDER, John Baillie

Resigned
6 Belgrave Place, EdinburghEH4 3AN
Born May 1965
Director
Appointed 23 Mar 2004
Resigned 02 Dec 2018

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 18 Mar 2004
Resigned 23 Mar 2004

Persons with significant control

2

1 Active
1 Ceased

Mrs Caroline Jane Alexander

Active
Sunnyside, EdinburghEH7 5RA
Born April 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2017

Mr John Baillie Alexander

Ceased
Sunnyside, EdinburghEH7 5RA
Born May 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Dec 2018
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
20 March 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
23 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
23 March 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 December 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
13 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 March 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 August 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Gazette Notice Compulsory
12 April 2016
GAZ1First Gazette Notice for Compulsory Strike Off
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
9 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2009
AAAnnual Accounts
Legacy
13 March 2009
288bResignation of Director or Secretary
Legacy
28 April 2008
363aAnnual Return
Legacy
25 April 2008
288cChange of Particulars
Legacy
25 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 February 2008
AAAnnual Accounts
Legacy
23 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 January 2007
AAAnnual Accounts
Legacy
1 June 2006
363sAnnual Return (shuttle)
Legacy
27 March 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
16 January 2006
AAAnnual Accounts
Legacy
12 April 2005
363sAnnual Return (shuttle)
Legacy
21 June 2004
410(Scot)410(Scot)
Legacy
12 May 2004
288cChange of Particulars
Legacy
12 May 2004
288cChange of Particulars
Legacy
7 May 2004
410(Scot)410(Scot)
Legacy
14 April 2004
288aAppointment of Director or Secretary
Legacy
14 April 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288bResignation of Director or Secretary
Legacy
24 March 2004
288bResignation of Director or Secretary
Legacy
24 March 2004
287Change of Registered Office
Incorporation Company
18 March 2004
NEWINCIncorporation