ACORN SIGNS (HOLDINGS) LTD.
Overview
| Company Name | ACORN SIGNS (HOLDINGS) LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC296906 |
| 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 (HOLDINGS) LTD.?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ACORN SIGNS (HOLDINGS) LTD. located?
| Registered Office Address | Units 1-2 42 Harbour Road IV1 1UF Inverness Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ACORN SIGNS (HOLDINGS) LTD.?
| 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 (HOLDINGS) LTD.?
| Last Confirmation Statement Made Up To | Feb 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 09, 2025 |
| Overdue | No |
What are the latest filings for ACORN SIGNS (HOLDINGS) LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Jun 30, 2024 | 9 pages | AA | ||||||||||
Confirmation statement made on Feb 09, 2025 with no updates | 3 pages | CS01 | ||||||||||
Notification of Michelle Goodwin as a person with significant control on Jul 26, 2016 | 2 pages | PSC01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Feb 09, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Feb 09, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 11 pages | AA | ||||||||||
Confirmation statement made on Feb 09, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Feb 09, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 11 pages | AA | ||||||||||
Confirmation statement made on Feb 09, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Feb 09, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 9 pages | AA | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Feb 09, 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 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 09, 2017 with updates | 5 pages | CS01 | ||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
Cancellation of shares. Statement of capital on Jul 26, 2016
| 7 pages | SH06 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 7 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 (HOLDINGS) LTD.?
| 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 | |||||
| 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 | |||||
| SCOTT, David Jonathan | Director | Unit 3 42 Harbour Road IV1 1UF Inverness | 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 (HOLDINGS) LTD.?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Michelle Goodwin | Jul 26, 2016 | 42 Harbour Road IV1 1UF Inverness Units 1-2 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Jamie Stuart Goodwin | Apr 06, 2016 | 42 Harbour Road IV1 1UF Inverness Units 1-2 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
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