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, 2026 |
---|---|
Next Confirmation Statement Due | Jan 24, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 10, 2025 |
Overdue | No |
What are the latest filings for ACORN SIGNS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
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 | ||||||||||
Annual return made up to Jan 12, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
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 | Chartered Accountant | 45638410002 | |||||
GOODWIN, Jamie Stuart | Director | 42 Harbour Road IV1 1UF Inverness Units 1-2 Scotland | Scotland | British | Production Manager | 87328450001 | ||||
HARPER, Mark | Director | 42 Harbour Road IV1 1UF Inverness Unit 3 Inverness-Shire Scotland | Scotland | British | Sign-Maker | 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 | Sales Director | 94846050001 | ||||
CAMERON, David John | Director | Druminlochan Feshiebridge PH21 1NQ Kincraig Inverness-Shire | Scotland | British | Property Dev | 125212090001 | ||||
FRASER, Ainslie Robert | Director | 5 Burn Road IV2 4NH Inverness Highland | British | Sign Maker | 87059700001 | |||||
SCOTT, David Jonathan | Director | 42 Harbour Road IV1 1UF Inverness Unit 3 | Scottish | Scottish | Director | 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