ACORN SIGNS LIMITED
Overview
| Company Name | ACORN SIGNS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC215063 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ACORN SIGNS LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is ACORN SIGNS LIMITED located?
| Registered Office Address | Units 1-2 42 Harbour Road IV1 1UF Inverness Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ACORN SIGNS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SIGNS R US LIMITED | Feb 15, 2001 | Feb 15, 2001 |
| SIGNMASTERS (SCOTLAND) LIMITED | Jan 24, 2001 | Jan 24, 2001 |
What are the latest accounts for ACORN SIGNS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for ACORN SIGNS LIMITED?
| Last Confirmation Statement Made Up To | Jan 10, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 24, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 10, 2026 |
| Overdue | No |
What are the latest filings for ACORN SIGNS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 10, 2026 with no updates | 3 pages | CS01 | ||
Change of details for Acorn Signs (Holdings) Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Total exemption full accounts made up to Jun 30, 2024 | 10 pages | AA | ||
Confirmation statement made on Jan 10, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 10 pages | AA | ||
Confirmation statement made on Jan 10, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 10 pages | AA | ||
Amended total exemption full accounts made up to Jun 30, 2021 | 11 pages | AAMD | ||
Confirmation statement made on Jan 10, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 13 pages | AA | ||
Confirmation statement made on Jan 10, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2020 | 11 pages | AA | ||
Confirmation statement made on Jan 10, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2019 | 13 pages | AA | ||
Confirmation statement made on Jan 10, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jan 10, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2018 | 11 pages | AA | ||
Total exemption full accounts made up to Jun 30, 2017 | 12 pages | AA | ||
Confirmation statement made on Jan 12, 2018 with no updates | 3 pages | CS01 | ||
Registered office address changed from , Unit 3, 42 Harbour Road, Inverness, IV1 1UF to Units 1-2 42 Harbour Road Inverness IV1 1UF on Mar 23, 2017 | 1 pages | AD01 | ||
Total exemption small company accounts made up to Jun 30, 2016 | 8 pages | AA | ||
Confirmation statement made on Jan 12, 2017 with updates | 5 pages | CS01 | ||
Appointment of Mark Harper as a director on Nov 07, 2016 | 3 pages | AP01 | ||
Total exemption small company accounts made up to Jun 30, 2015 | 9 pages | AA | ||
Termination of appointment of David Jonathan Scott as a director on Feb 22, 2016 | 2 pages | TM01 | ||
Who are the officers of ACORN SIGNS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MACLENNAN, Fiona | Secretary | 42 Harbour Road IV1 1UF Inverness Units 1-2 Scotland | British | 45638410002 | ||||||
| GOODWIN, Jamie Stuart | Director | 42 Harbour Road IV1 1UF Inverness Units 1-2 Scotland | Scotland | British | 87328450001 | |||||
| HARPER, Mark | Director | 42 Harbour Road IV1 1UF Inverness Unit 3 Inverness-Shire Scotland | Scotland | British | 218622940001 | |||||
| HAGGERTY, Jane | Secretary | 11 Craig Na Gower Avenue PH22 1RW Aviemore Inverness Shire | British | 48346890001 | ||||||
| BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
| BERNARDI, Frank | Director | Unit 3 42 Harbour Road IV1 1UF Inverness | Scotland | British | 94846050001 | |||||
| CAMERON, David John | Director | Druminlochan Feshiebridge PH21 1NQ Kincraig Inverness-Shire | Scotland | British | 125212090001 | |||||
| FRASER, Ainslie Robert | Director | 5 Burn Road IV2 4NH Inverness Highland | British | 87059700001 | ||||||
| SCOTT, David Jonathan | Director | 42 Harbour Road IV1 1UF Inverness Unit 3 | Scottish | Scottish | 152509130001 | |||||
| STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of ACORN SIGNS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Acorn Signs (Holdings) Limited | Apr 06, 2016 | 42 Harbour Road IV1 1UF Inverness Unit 3 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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