Inverness
IV1 1UF
Scotland
Secretary Name | Mrs Fiona Maclennan |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 January 2008(6 years, 11 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Units 1-2 42 Harbour Road Inverness IV1 1UF Scotland |
Director Name | Mark Harper |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2016(15 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Sign-Maker |
Country of Residence | Scotland |
Correspondence Address | Unit 3 42 Harbour Road Inverness Inverness-Shire IV1 1UF Scotland |
Director Name | Mr David John Cameron |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2001(same day as company formation) |
Role | Property Dev |
Country of Residence | Scotland |
Correspondence Address | Druminlochan Feshiebridge Kincraig Inverness-Shire PH21 1NQ Scotland |
Secretary Name | Jane Haggerty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Craig Na Gower Avenue Aviemore Inverness Shire PH22 1RW Scotland |
Director Name | Frank Bernardi |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 13 May 2011) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | Unit 3 42 Harbour Road Inverness IV1 1UF Scotland |
Director Name | Ainslie Robert Fraser |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 February 2006) |
Role | Sign Maker |
Correspondence Address | 5 Burn Road Inverness Highland IV2 4NH Scotland |
Director Name | Mr David Jonathan Scott |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 18 June 2010(9 years, 4 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 | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.acornsigns.net |
---|
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 |
200 at £1 | Acorn Signs (Holdings) LTD 80.00% Ordinary A |
---|---|
50 at £1 | Acorn Signs (Holdings) LTD 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £379,588 |
Cash | £113 |
Current Liabilities | £235,612 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 10 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 24 January 2025 (9 months, 1 week from now) |
1 September 2008 | Delivered on: 4 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 |
---|---|
8 May 2002 | Delivered on: 14 May 2002 Satisfied on: 29 July 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
26 March 2001 | Delivered on: 30 March 2001 Satisfied on: 11 April 2003 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 |
25 March 2024 | Total exemption full accounts made up to 30 June 2023 (10 pages) |
---|---|
22 January 2024 | Confirmation statement made on 10 January 2024 with no updates (3 pages) |
14 April 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
5 April 2023 | Amended total exemption full accounts made up to 30 June 2021 (11 pages) |
23 January 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
16 June 2022 | Total exemption full accounts made up to 30 June 2021 (13 pages) |
7 February 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
7 May 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
26 January 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
26 March 2020 | Total exemption full accounts made up to 30 June 2019 (13 pages) |
20 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
10 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
4 April 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
15 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
23 March 2017 | Registered office address changed from Unit 3 42 Harbour Road Inverness IV1 1UF to Units 1-2 42 Harbour Road Inverness IV1 1UF on 23 March 2017 (1 page) |
23 March 2017 | Registered office address changed from Unit 3 42 Harbour Road Inverness IV1 1UF 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 (8 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
16 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
16 November 2016 | Appointment of Mark Harper as a director on 7 November 2016 (3 pages) |
16 November 2016 | Appointment of Mark Harper as a director on 7 November 2016 (3 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
3 March 2016 | Termination of appointment of David Jonathan Scott as a director on 22 February 2016 (2 pages) |
3 March 2016 | Termination of appointment of David Jonathan Scott as a director on 22 February 2016 (2 pages) |
18 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
19 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
13 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
27 February 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
18 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
18 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
16 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
3 June 2011 | Termination of appointment of Frank Bernardi as a director (2 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 (9 pages) |
4 March 2011 | Total exemption small company accounts made up to 30 June 2010 (9 pages) |
13 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
7 July 2010 | Appointment of David Jonathan Scott as a director (3 pages) |
7 July 2010 | Appointment of David Jonathan Scott as a director (3 pages) |
1 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
1 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
15 January 2010 | Secretary's details changed for Fiona Maclennan on 12 January 2010 (1 page) |
15 January 2010 | Secretary's details changed for Fiona Maclennan on 12 January 2010 (1 page) |
15 January 2010 | Director's details changed for Frank Bernardi on 12 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Director's details changed for Frank Bernardi on 12 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Jamie Stuart Goodwin on 12 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Jamie Stuart Goodwin on 12 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
31 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
31 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
25 January 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
25 January 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
16 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
16 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
4 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
4 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
29 January 2008 | Registered office changed on 29/01/08 from: myrtlefield house myrtlefield,grampian road, aviemore PH22 1RH (1 page) |
29 January 2008 | New secretary appointed (1 page) |
29 January 2008 | Secretary resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: myrtlefield house myrtlefield,grampian road, aviemore PH22 1RH (1 page) |
29 January 2008 | New secretary appointed (1 page) |
29 January 2008 | Secretary resigned (1 page) |
25 January 2008 | Return made up to 12/01/08; full list of members (4 pages) |
25 January 2008 | Return made up to 12/01/08; full list of members (4 pages) |
3 September 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
3 September 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
16 January 2007 | Return made up to 12/01/07; full list of members (4 pages) |
16 January 2007 | Return made up to 12/01/07; full list of members (4 pages) |
23 August 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
23 August 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
13 January 2006 | Return made up to 12/01/06; full list of members (3 pages) |
13 January 2006 | Return made up to 12/01/06; full list of members (3 pages) |
13 September 2005 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
13 September 2005 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
19 January 2005 | Return made up to 17/01/05; full list of members (9 pages) |
19 January 2005 | Return made up to 17/01/05; full list of members (9 pages) |
26 August 2004 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
26 August 2004 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
30 March 2004 | Ad 30/06/03--------- £ si 250@1=250 £ ic 100/350 (2 pages) |
30 March 2004 | Return made up to 24/01/04; full list of members (7 pages) |
30 March 2004 | Ad 30/06/03--------- £ si 250@1=250 £ ic 100/350 (2 pages) |
30 March 2004 | Return made up to 24/01/04; full list of members (7 pages) |
5 February 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
5 February 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
11 April 2003 | Dec mort/charge * (4 pages) |
11 April 2003 | Dec mort/charge * (4 pages) |
25 February 2003 | Return made up to 24/01/03; full list of members (6 pages) |
25 February 2003 | Return made up to 24/01/03; full list of members (6 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | New director appointed (2 pages) |
21 November 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
21 November 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
22 October 2002 | Return made up to 24/01/02; full list of members
|
22 October 2002 | Return made up to 24/01/02; full list of members
|
14 May 2002 | Partic of mort/charge * (5 pages) |
14 May 2002 | Partic of mort/charge * (5 pages) |
25 March 2002 | Company name changed signs r us LIMITED\certificate issued on 25/03/02 (2 pages) |
25 March 2002 | Company name changed signs r us LIMITED\certificate issued on 25/03/02 (2 pages) |
30 March 2001 | Partic of mort/charge * (6 pages) |
30 March 2001 | Partic of mort/charge * (6 pages) |
29 March 2001 | Ad 09/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 March 2001 | Ad 09/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 March 2001 | Accounting reference date extended from 31/01/02 to 30/06/02 (1 page) |
7 March 2001 | Accounting reference date extended from 31/01/02 to 30/06/02 (1 page) |
26 February 2001 | New secretary appointed (2 pages) |
26 February 2001 | New director appointed (4 pages) |
26 February 2001 | New secretary appointed (2 pages) |
26 February 2001 | New director appointed (4 pages) |
15 February 2001 | Company name changed signmasters (scotland) LIMITED\certificate issued on 15/02/01 (2 pages) |
15 February 2001 | Company name changed signmasters (scotland) LIMITED\certificate issued on 15/02/01 (2 pages) |
26 January 2001 | Resolutions
|
26 January 2001 | Director resigned (1 page) |
26 January 2001 | Secretary resigned (1 page) |
26 January 2001 | Secretary resigned (1 page) |
26 January 2001 | Director resigned (1 page) |
26 January 2001 | Nc inc already adjusted 24/01/01 (1 page) |
26 January 2001 | Resolutions
|
26 January 2001 | Nc inc already adjusted 24/01/01 (1 page) |
24 January 2001 | Incorporation (16 pages) |
24 January 2001 | Incorporation (16 pages) |