ACORN SIGNS LIMITED
Status | ACTIVE |
Company No. | SC215063 |
Category | Private Limited Company |
Incorporated | 24 Jan 2001 |
Age | 23 years, 4 months, 8 days |
Jurisdiction | Scotland |
SUMMARY
ACORN SIGNS LIMITED is an active private limited company with number SC215063. It was incorporated 23 years, 4 months, 8 days ago, on 24 January 2001. The company address is Units 1-2 42 Harbour Road, Inverness, IV1 1UF, Scotland.
Company Fillings
Accounts with accounts type total exemption full
Date: 25 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 22 Jan 2024
Action Date: 10 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-10
Documents
Accounts with accounts type total exemption full
Date: 14 Apr 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Accounts amended with accounts type total exemption full
Date: 05 Apr 2023
Action Date: 30 Jun 2021
Category: Accounts
Type: AAMD
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 23 Jan 2023
Action Date: 10 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-10
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 07 Feb 2022
Action Date: 10 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-10
Documents
Accounts with accounts type total exemption full
Date: 07 May 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 26 Jan 2021
Action Date: 10 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-10
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 20 Jan 2020
Action Date: 10 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-10
Documents
Confirmation statement with no updates
Date: 10 Jan 2019
Action Date: 10 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-10
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 15 Jan 2018
Action Date: 12 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-12
Documents
Change registered office address company with date old address new address
Date: 23 Mar 2017
Action Date: 23 Mar 2017
Category: Address
Type: AD01
New address: Units 1-2 42 Harbour Road Inverness IV1 1UF
Change date: 2017-03-23
Old address: Unit 3 42 Harbour Road Inverness IV1 1UF
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 16 Jan 2017
Action Date: 12 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-12
Documents
Appoint person director company with name date
Date: 16 Nov 2016
Action Date: 07 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-07
Officer name: Mark Harper
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Termination director company with name termination date
Date: 03 Mar 2016
Action Date: 22 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Jonathan Scott
Termination date: 2016-02-22
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2016
Action Date: 12 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-12
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2015
Action Date: 12 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-12
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2014
Action Date: 12 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-12
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2013
Action Date: 12 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-12
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2012
Action Date: 12 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-12
Documents
Termination director company with name
Date: 03 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frank Bernardi
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2011
Action Date: 12 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-12
Documents
Appoint person director company with name
Date: 07 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Jonathan Scott
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2010
Action Date: 12 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-12
Documents
Change person secretary company with change date
Date: 15 Jan 2010
Action Date: 12 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-12
Officer name: Fiona Maclennan
Documents
Change person director company with change date
Date: 15 Jan 2010
Action Date: 12 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-12
Officer name: Frank Bernardi
Documents
Change person director company with change date
Date: 15 Jan 2010
Action Date: 12 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jamie Stuart Goodwin
Change date: 2010-01-12
Documents
Legacy
Date: 31 Jul 2009
Category: Mortgage
Type: 419a(Scot)
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 16 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/09; full list of members
Documents
Legacy
Date: 04 Sep 2008
Category: Mortgage
Type: 410(Scot)
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 29 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 29/01/08 from: myrtlefield house myrtlefield,grampian road, aviemore PH22 1RH
Documents
Legacy
Date: 29 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 16 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 06 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 19 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 30 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/04; full list of members
Documents
Legacy
Date: 30 Mar 2004
Category: Capital
Type: 88(2)R
Description: Ad 30/06/03--------- £ si 250@1=250 £ ic 100/350
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 06 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Apr 2003
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 25 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/03; full list of members
Documents
Legacy
Date: 10 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2002
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 22 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/02; full list of members
Documents
Legacy
Date: 14 May 2002
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Certificate change of name company
Date: 25 Mar 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed signs r us LIMITED\certificate issued on 25/03/02
Documents
Legacy
Date: 30 Mar 2001
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 29 Mar 2001
Category: Capital
Type: 88(2)R
Description: Ad 09/03/01--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 07 Mar 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/02 to 30/06/02
Documents
Legacy
Date: 26 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Feb 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Certificate change of name company
Date: 15 Feb 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed signmasters (scotland) LIMITED\certificate issued on 15/02/01
Documents
Legacy
Date: 26 Jan 2001
Category: Capital
Type: 123
Description: Nc inc already adjusted 24/01/01
Documents
Resolution
Date: 26 Jan 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Jan 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
44 SEDGELEY GROVE,GOSPORT,PO12 4NN
Number: | 11743820 |
Status: | ACTIVE |
Category: | Private Limited Company |
19-21 BRIDGEMAN TERRACE,WIGAN,WN1 1TD
Number: | 07939590 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
INTERNATIONAL MINISTRIES FOR THE LIVING WORD
2 CHAPEL PLACE,LONDON,N17 8DP
Number: | 02893355 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
FLAT 12, ATRIUM APARTMENTS,LONDON,W10 5SJ
Number: | 11466771 |
Status: | ACTIVE |
Category: | Private Limited Company |
36A KINGFISHER COURT,NEWBURY,RG14 5SJ
Number: | 06324314 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST DAVIDS PENINSULA GROUP LIMITED
45 HIGH STREET,HAVERFORDWEST,SA61 2BP
Number: | 09985338 |
Status: | ACTIVE |
Category: | Private Limited Company |