ACORN (PAISLEY) LIMITED

ACORN (PAISLEY) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameACORN (PAISLEY) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC076353
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ACORN (PAISLEY) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ACORN (PAISLEY) LIMITED located?

    Registered Office Address
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ACORN (PAISLEY) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 29, 2024

    What is the status of the latest confirmation statement for ACORN (PAISLEY) LIMITED?

    Last Confirmation Statement Made Up ToAug 11, 2026
    Next Confirmation Statement DueAug 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 11, 2025
    OverdueNo

    What are the latest filings for ACORN (PAISLEY) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 11, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Henry Benedict Birch as a director on May 14, 2025

    2 pagesAP01

    Termination of appointment of Graham Barry Stapleton as a director on Apr 16, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Mar 29, 2024

    4 pagesAA

    Confirmation statement made on Aug 21, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    4 pagesAA

    Confirmation statement made on Aug 22, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 01, 2022

    4 pagesAA

    Appointment of Mrs Johanna Ruth Hartley as a director on Oct 04, 2022

    2 pagesAP01

    Termination of appointment of Andrew John Randall as a director on Oct 07, 2022

    1 pagesTM01

    Confirmation statement made on Aug 26, 2022 with no updates

    3 pagesCS01

    Second filing for the appointment of Mr Graham Barry Stapleton as a director

    3 pagesRP04AP01

    Current accounting period extended from Dec 31, 2021 to Mar 31, 2022

    1 pagesAA01

    Termination of appointment of John Alexander Taylor as a director on Dec 09, 2021

    1 pagesTM01

    Termination of appointment of Alan Livingstone Revie as a director on Dec 09, 2021

    1 pagesTM01

    Appointment of Mr Andrew John Randall as a director on Dec 09, 2021

    2 pagesAP01

    Appointment of Mr Graham Barry Stapleton as a director on Dec 09, 2021

    2 pagesAP01
    Annotations
    DateAnnotation
    Dec 30, 2021Second Filing The information on the form AP01 has been replaced by a second filing on 30/12/2021

    Appointment of Mr Timothy Joseph Gerard O'gorman as a secretary on Dec 09, 2021

    2 pagesAP03

    Termination of appointment of John Alexander Taylor as a secretary on Dec 09, 2021

    1 pagesTM02

    Registered office address changed from 26-32 Millbrae Road Langside Glasgow G42 9TU to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on Dec 16, 2021

    1 pagesAD01

    Confirmation statement made on Aug 26, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    12 pagesAA

    Confirmation statement made on Aug 26, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    12 pagesAA

    Confirmation statement made on Aug 26, 2019 with no updates

    3 pagesCS01

    Who are the officers of ACORN (PAISLEY) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'GORMAN, Timothy Joseph Gerard
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Secretary
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    290662510001
    BIRCH, Henry Benedict
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Director
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    EnglandBritishDirector260012220001
    HARTLEY, Johanna Ruth
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Director
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    EnglandBritishDirector296991080001
    CARLISLE, Christopher Arthur
    25 Fieldhead Road
    SK9 2NJ Wilmslow
    Cheshire
    Secretary
    25 Fieldhead Road
    SK9 2NJ Wilmslow
    Cheshire
    BritishAccountant59495470003
    HANCOCK, Graham Wallace
    50 Connaught Place
    EH6 4RN Edinburgh
    Midlothian
    Secretary
    50 Connaught Place
    EH6 4RN Edinburgh
    Midlothian
    British989340001
    HANCOCK, Graham Wallace
    50 Connaught Place
    EH6 4RN Edinburgh
    Midlothian
    Secretary
    50 Connaught Place
    EH6 4RN Edinburgh
    Midlothian
    British989340001
    KEMP, John
    Mains Castle
    G74 4NR East Kilbride
    Secretary
    Mains Castle
    G74 4NR East Kilbride
    BritishDirector86429120001
    LYNAM, Zaneta Joy
    7 Muirfield Close
    SK9 2QT Wilmslow
    Cheshire
    Secretary
    7 Muirfield Close
    SK9 2QT Wilmslow
    Cheshire
    BritishAccountant26250910001
    MUIR, James Michael
    The Old Schoolhouse
    Llanhennock
    NP6 1LT Gwent
    Secretary
    The Old Schoolhouse
    Llanhennock
    NP6 1LT Gwent
    British26418170001
    RAEBURN, Peter William
    4 Glenward Avenue
    Lennoxtown
    G66 7EP Glasgow
    Lanarkshire
    Secretary
    4 Glenward Avenue
    Lennoxtown
    G66 7EP Glasgow
    Lanarkshire
    BritishC.A.66380980001
    ROCHFORD, Michael Brendan
    Baytown
    The Ward
    Co Meath
    Secretary
    Baytown
    The Ward
    Co Meath
    Irish21588510001
    TAYLOR, John Alexander
    Craigmillar Lodge
    42 Merrilocks Road, Blundellsands
    L23 6UW Merseyside
    Secretary
    Craigmillar Lodge
    42 Merrilocks Road, Blundellsands
    L23 6UW Merseyside
    BritishAccountant126740020001
    BRANDT, Hans-Joachim
    Preusserstrasse 5
    22605 Hamburg
    Germany
    Director
    Preusserstrasse 5
    22605 Hamburg
    Germany
    GermanGeneral Manager56937100001
    CARLISLE, Christopher Arthur
    25 Fieldhead Road
    SK9 2NJ Wilmslow
    Cheshire
    Director
    25 Fieldhead Road
    SK9 2NJ Wilmslow
    Cheshire
    BritishAccountant59495470003
    DUNLEAVY, Adrian James
    2 Hartley Road
    WA14 4AZ Altrincham
    Cheshire
    Director
    2 Hartley Road
    WA14 4AZ Altrincham
    Cheshire
    BritishManaging Director64307400001
    FLEMING, William
    The Gables
    4 St Andrew Avenue
    G71 8DL Bothwell
    Lanarkshire
    Director
    The Gables
    4 St Andrew Avenue
    G71 8DL Bothwell
    Lanarkshire
    BritishDirector69282300001
    HANCOCK, Graham Wallace
    50 Connaught Place
    EH6 4RN Edinburgh
    Midlothian
    Director
    50 Connaught Place
    EH6 4RN Edinburgh
    Midlothian
    BritishOperations Manager989340001
    KEMP, John
    Mains Castle
    G74 4NR East Kilbride
    Director
    Mains Castle
    G74 4NR East Kilbride
    BritishDirector86429120001
    PARKER, Richardallan Platts
    The Barn Old Lane Simmondley Village
    SK13 9LS Glossop
    Derbyshire
    Director
    The Barn Old Lane Simmondley Village
    SK13 9LS Glossop
    Derbyshire
    United KingdomBritishDirector32720090001
    RANDALL, Andrew John
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Director
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    EnglandBritishDirector186520560001
    REVIE, Alan Livingstone
    40 Auchingramont Road
    ML3 6JT Hamilton
    Lanarkshire
    Director
    40 Auchingramont Road
    ML3 6JT Hamilton
    Lanarkshire
    ScotlandScottishDirector39978710001
    ROCHFORD, Michael Brendan
    Baytown
    The Ward
    Co Meath
    Director
    Baytown
    The Ward
    Co Meath
    IrishFinance Director21588510001
    STAPLETON, Graham Barry
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Director
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    EnglandBritishDirector242059060002
    TAYLOR, John Alexander
    Craigmillar Lodge
    42 Merrilocks Road, Blundellsands
    L23 6UW Merseyside
    Director
    Craigmillar Lodge
    42 Merrilocks Road, Blundellsands
    L23 6UW Merseyside
    EnglandBritishAccountant126740020001

    Who are the persons with significant control of ACORN (PAISLEY) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Birkenshaw Tyre Company Limited
    Millbrae Road
    G42 9TU Glasgow
    26-32
    Scotland
    Apr 06, 2016
    Millbrae Road
    G42 9TU Glasgow
    26-32
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityThe Companies Act 2006
    Place RegisteredScotland
    Registration NumberSc052028
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0