Inverness
IV1 1UF
Scotland
Secretary Name | Fiona Maclennan |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 September 2008(8 years, 8 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Chartered Accountant |
Correspondence Address | Units 1-2 42 Harbour Road Inverness IV1 1UF Scotland |
Director Name | Scot Thomson |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 6 months (resigned 03 August 2008) |
Role | Signmakers |
Correspondence Address | Muirtown Cottage Clachnaharry Road Inverness IV3 8LS Scotland |
Secretary Name | Claire May Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 11 months (resigned 15 January 2007) |
Role | Company Director |
Correspondence Address | 19 Miers Avenue Inverness Inverness Shire IV2 3SB Scotland |
Secretary Name | Fiona Donna Marie Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(7 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 September 2008) |
Role | Company Director |
Correspondence Address | Muirtown Cottage Clachnaharry Road Inverness Inverness Shire IV3 8LS Scotland |
Director Name | Frank Bernardi |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2008(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 May 2011) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | Unit 1 42 Harbour Road Inverness Inverness Shire IV1 1UF Scotland |
Director Name | Mr David Jonathan Scott |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 18 June 2010(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 22 February 2016) |
Role | Company Director |
Country of Residence | Scottish |
Correspondence Address | Unit 3 42 Harbour Road Inverness IV1 1UF Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | macsigns.co.uk |
---|
Registered Address | Units 1-2 42 Harbour Road Inverness IV1 1UF Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Millburn |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Acorn Signs (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £69,469 |
Cash | £290 |
Current Liabilities | £69,177 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 17 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 1 week from now) |
3 September 2008 | Delivered on: 6 September 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
24 March 2000 | Delivered on: 31 March 2000 Satisfied on: 5 September 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
18 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
---|---|
23 March 2017 | Registered office address changed from Unit 3 42 Harbour Road Inverness IV1 1UF Scotland to Units 1-2 42 Harbour Road Inverness IV1 1UF on 23 March 2017 (1 page) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
22 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
3 March 2016 | Termination of appointment of David Jonathan Scott as a director on 22 February 2016 (2 pages) |
27 January 2016 | Registered office address changed from Unit 1 42 Harbour Road Inverness Inverness Shire IV1 1UF to Unit 3 42 Harbour Road Inverness IV1 1UF on 27 January 2016 (1 page) |
21 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
19 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
4 March 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-03-04
|
27 February 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
14 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
9 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (3 pages) |
3 June 2011 | Termination of appointment of Frank Bernardi as a director (2 pages) |
4 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
21 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Appointment of David Jonathan Scott as a director (3 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
5 February 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
5 February 2010 | Director's details changed for Frank Bernardi on 20 December 2009 (2 pages) |
5 February 2010 | Secretary's details changed for Fiona Maclennan on 20 December 2009 (1 page) |
5 February 2010 | Director's details changed for Jamie Stuart Goodwin on 20 December 2009 (2 pages) |
7 September 2009 | Accounting reference date extended from 28/02/2009 to 30/06/2009 (1 page) |
5 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
17 September 2008 | Director appointed frank bernard (2 pages) |
17 September 2008 | Appointment terminated secretary fiona thomson (1 page) |
17 September 2008 | Secretary appointed fiona maclennan (1 page) |
17 September 2008 | Appointment terminated director scot thomson (1 page) |
17 September 2008 | Director appointed jamie goodwin (2 pages) |
8 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
6 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
29 August 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
26 August 2008 | Return made up to 20/12/07; full list of members (3 pages) |
31 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
16 January 2007 | New secretary appointed (1 page) |
16 January 2007 | Return made up to 20/12/06; full list of members (6 pages) |
16 January 2007 | Secretary resigned (1 page) |
12 December 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
6 April 2006 | Return made up to 20/12/05; full list of members (6 pages) |
21 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
1 March 2005 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
10 January 2005 | Return made up to 20/12/04; full list of members
|
16 January 2004 | Return made up to 20/12/03; full list of members (6 pages) |
19 December 2003 | Total exemption small company accounts made up to 28 February 2003 (8 pages) |
17 January 2003 | Return made up to 20/12/02; full list of members (6 pages) |
16 December 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
18 February 2002 | Return made up to 20/12/01; full list of members
|
10 September 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
12 January 2001 | Return made up to 20/12/00; full list of members (6 pages) |
27 October 2000 | Accounting reference date extended from 31/12/00 to 28/02/01 (1 page) |
31 March 2000 | Partic of mort/charge * (5 pages) |
13 March 2000 | Company name changed knitmerge LIMITED\certificate issued on 14/03/00 (2 pages) |
14 February 2000 | Registered office changed on 14/02/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
14 February 2000 | New secretary appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | Secretary resigned (1 page) |
14 February 2000 | Director resigned (1 page) |
20 December 1999 | Incorporation (13 pages) |