Company NameAcorn Signs Limited
DirectorsJamie Stuart Goodwin and Mark Harper
Company StatusActive
Company NumberSC215063
CategoryPrivate Limited Company
Incorporation Date24 January 2001(23 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameJamie Stuart Goodwin
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2002(1 year, 10 months after company formation)
Appointment Duration21 years, 4 months
RoleProduction Manager
Country of ResidenceScotland
Correspondence AddressUnits 1-2 42 Harbour Road
Inverness
IV1 1UF
Scotland
Secretary NameMrs Fiona Maclennan
NationalityBritish
StatusCurrent
Appointed17 January 2008(6 years, 11 months after company formation)
Appointment Duration16 years, 3 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressUnits 1-2 42 Harbour Road
Inverness
IV1 1UF
Scotland
Director NameMark Harper
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2016(15 years, 9 months after company formation)
Appointment Duration7 years, 5 months
RoleSign-Maker
Country of ResidenceScotland
Correspondence AddressUnit 3 42 Harbour Road
Inverness
Inverness-Shire
IV1 1UF
Scotland
Director NameMr David John Cameron
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2001(same day as company formation)
RoleProperty Dev
Country of ResidenceScotland
Correspondence AddressDruminlochan
Feshiebridge
Kincraig
Inverness-Shire
PH21 1NQ
Scotland
Secretary NameJane Haggerty
NationalityBritish
StatusResigned
Appointed24 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address11 Craig Na Gower Avenue
Aviemore
Inverness Shire
PH22 1RW
Scotland
Director NameFrank Bernardi
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(1 year, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 13 May 2011)
RoleSales Director
Country of ResidenceScotland
Correspondence AddressUnit 3
42 Harbour Road
Inverness
IV1 1UF
Scotland
Director NameAinslie Robert Fraser
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(1 year, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 February 2006)
RoleSign Maker
Correspondence Address5 Burn Road
Inverness
Highland
IV2 4NH
Scotland
Director NameMr David Jonathan Scott
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityScottish
StatusResigned
Appointed18 June 2010(9 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 22 February 2016)
RoleCompany Director
Country of ResidenceScottish
Correspondence AddressUnit 3 42 Harbour Road
Inverness
IV1 1UF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed24 January 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 January 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.acornsigns.net

Location

Registered AddressUnits 1-2
42 Harbour Road
Inverness
IV1 1UF
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn
Address Matches2 other UK companies use this postal address

Shareholders

200 at £1Acorn Signs (Holdings) LTD
80.00%
Ordinary A
50 at £1Acorn Signs (Holdings) LTD
20.00%
Ordinary B

Financials

Year2014
Net Worth£379,588
Cash£113
Current Liabilities£235,612

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 January 2024 (3 months, 1 week ago)
Next Return Due24 January 2025 (9 months, 1 week from now)

Charges

1 September 2008Delivered 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 2002Delivered 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 2001Delivered 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

Filing History

25 March 2024Total exemption full accounts made up to 30 June 2023 (10 pages)
22 January 2024Confirmation statement made on 10 January 2024 with no updates (3 pages)
14 April 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
5 April 2023Amended total exemption full accounts made up to 30 June 2021 (11 pages)
23 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
16 June 2022Total exemption full accounts made up to 30 June 2021 (13 pages)
7 February 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
7 May 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
26 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
26 March 2020Total exemption full accounts made up to 30 June 2019 (13 pages)
20 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
10 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
4 April 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
15 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
23 March 2017Registered 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 2017Registered 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 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
16 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
16 November 2016Appointment of Mark Harper as a director on 7 November 2016 (3 pages)
16 November 2016Appointment of Mark Harper as a director on 7 November 2016 (3 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
3 March 2016Termination of appointment of David Jonathan Scott as a director on 22 February 2016 (2 pages)
3 March 2016Termination of appointment of David Jonathan Scott as a director on 22 February 2016 (2 pages)
18 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 250
(5 pages)
18 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 250
(5 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
19 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 250
(5 pages)
19 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 250
(5 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 250
(5 pages)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 250
(5 pages)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
18 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
16 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
3 June 2011Termination of appointment of Frank Bernardi as a director (2 pages)
3 June 2011Termination of appointment of Frank Bernardi as a director (2 pages)
4 March 2011Total exemption small company accounts made up to 30 June 2010 (9 pages)
4 March 2011Total exemption small company accounts made up to 30 June 2010 (9 pages)
13 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
7 July 2010Appointment of David Jonathan Scott as a director (3 pages)
7 July 2010Appointment of David Jonathan Scott as a director (3 pages)
1 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
1 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
15 January 2010Secretary's details changed for Fiona Maclennan on 12 January 2010 (1 page)
15 January 2010Secretary's details changed for Fiona Maclennan on 12 January 2010 (1 page)
15 January 2010Director's details changed for Frank Bernardi on 12 January 2010 (2 pages)
15 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
15 January 2010Director's details changed for Frank Bernardi on 12 January 2010 (2 pages)
15 January 2010Director's details changed for Jamie Stuart Goodwin on 12 January 2010 (2 pages)
15 January 2010Director's details changed for Jamie Stuart Goodwin on 12 January 2010 (2 pages)
15 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
31 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
31 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
25 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
25 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
16 January 2009Return made up to 12/01/09; full list of members (4 pages)
16 January 2009Return made up to 12/01/09; full list of members (4 pages)
4 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
4 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
29 January 2008Registered office changed on 29/01/08 from: myrtlefield house myrtlefield,grampian road, aviemore PH22 1RH (1 page)
29 January 2008New secretary appointed (1 page)
29 January 2008Secretary resigned (1 page)
29 January 2008Director resigned (1 page)
29 January 2008Director resigned (1 page)
29 January 2008Registered office changed on 29/01/08 from: myrtlefield house myrtlefield,grampian road, aviemore PH22 1RH (1 page)
29 January 2008New secretary appointed (1 page)
29 January 2008Secretary resigned (1 page)
25 January 2008Return made up to 12/01/08; full list of members (4 pages)
25 January 2008Return made up to 12/01/08; full list of members (4 pages)
3 September 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
3 September 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
16 January 2007Return made up to 12/01/07; full list of members (4 pages)
16 January 2007Return made up to 12/01/07; full list of members (4 pages)
23 August 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
23 August 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
13 January 2006Return made up to 12/01/06; full list of members (3 pages)
13 January 2006Return made up to 12/01/06; full list of members (3 pages)
13 September 2005Total exemption small company accounts made up to 30 June 2005 (8 pages)
13 September 2005Total exemption small company accounts made up to 30 June 2005 (8 pages)
19 January 2005Return made up to 17/01/05; full list of members (9 pages)
19 January 2005Return made up to 17/01/05; full list of members (9 pages)
26 August 2004Total exemption small company accounts made up to 30 June 2004 (8 pages)
26 August 2004Total exemption small company accounts made up to 30 June 2004 (8 pages)
30 March 2004Ad 30/06/03--------- £ si 250@1=250 £ ic 100/350 (2 pages)
30 March 2004Return made up to 24/01/04; full list of members (7 pages)
30 March 2004Ad 30/06/03--------- £ si 250@1=250 £ ic 100/350 (2 pages)
30 March 2004Return made up to 24/01/04; full list of members (7 pages)
5 February 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
5 February 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
6 January 2004New director appointed (2 pages)
6 January 2004New director appointed (2 pages)
11 April 2003Dec mort/charge * (4 pages)
11 April 2003Dec mort/charge * (4 pages)
25 February 2003Return made up to 24/01/03; full list of members (6 pages)
25 February 2003Return made up to 24/01/03; full list of members (6 pages)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
28 January 2003New director appointed (2 pages)
28 January 2003New director appointed (2 pages)
21 November 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
21 November 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
22 October 2002Return made up to 24/01/02; full list of members
  • 363(287) ‐ Registered office changed on 22/10/02
(6 pages)
22 October 2002Return made up to 24/01/02; full list of members
  • 363(287) ‐ Registered office changed on 22/10/02
(6 pages)
14 May 2002Partic of mort/charge * (5 pages)
14 May 2002Partic of mort/charge * (5 pages)
25 March 2002Company name changed signs r us LIMITED\certificate issued on 25/03/02 (2 pages)
25 March 2002Company name changed signs r us LIMITED\certificate issued on 25/03/02 (2 pages)
30 March 2001Partic of mort/charge * (6 pages)
30 March 2001Partic of mort/charge * (6 pages)
29 March 2001Ad 09/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 March 2001Ad 09/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 March 2001Accounting reference date extended from 31/01/02 to 30/06/02 (1 page)
7 March 2001Accounting reference date extended from 31/01/02 to 30/06/02 (1 page)
26 February 2001New secretary appointed (2 pages)
26 February 2001New director appointed (4 pages)
26 February 2001New secretary appointed (2 pages)
26 February 2001New director appointed (4 pages)
15 February 2001Company name changed signmasters (scotland) LIMITED\certificate issued on 15/02/01 (2 pages)
15 February 2001Company name changed signmasters (scotland) LIMITED\certificate issued on 15/02/01 (2 pages)
26 January 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 January 2001Director resigned (1 page)
26 January 2001Secretary resigned (1 page)
26 January 2001Secretary resigned (1 page)
26 January 2001Director resigned (1 page)
26 January 2001Nc inc already adjusted 24/01/01 (1 page)
26 January 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 January 2001Nc inc already adjusted 24/01/01 (1 page)
24 January 2001Incorporation (16 pages)
24 January 2001Incorporation (16 pages)