Company NameAcorn Express Logistics Limited
DirectorStanley Frazher
Company StatusLiquidation
Company NumberSC261959
CategoryPrivate Limited Company
Incorporation Date15 January 2004(20 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2040Manufacture of wooden containers
SIC 16240Manufacture of wooden containers

Directors

Director NameMr Stanley Frazher
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2021(17 years after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address168 Bath Street
Glasgow
G2 4TP
Scotland
Secretary NameMr Stanley Frazher
StatusCurrent
Appointed21 January 2021(17 years after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence Address168 Bath Street
Glasgow
G2 4TP
Scotland
Director NameMark Wilson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2004(same day as company formation)
RoleTransport Manager
Correspondence Address49 Fyne Crescent
Larkhall
South Lanarkshire
ML9 2UW
Scotland
Secretary NameAndrea Wilson
NationalityBritish
StatusResigned
Appointed15 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address49 Fyne Crescent
Larkhall
South Lanarkshire
ML9 2UW
Scotland
Director NameAnne Marie Vosilius
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2008(4 years, 9 months after company formation)
Appointment Duration12 years, 2 months (resigned 21 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Douglas Gardens
Uddingston
G71 7HB
Scotland
Director NameWilliam Vosilius
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2008(4 years, 9 months after company formation)
Appointment Duration12 years, 2 months (resigned 21 January 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Douglas Gardens
Uddingston
Lanarkshire
G71 7HB
Scotland
Secretary NameAnne Marie Vosilius
NationalityBritish
StatusResigned
Appointed07 November 2008(4 years, 9 months after company formation)
Appointment Duration12 years, 2 months (resigned 21 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Douglas Gardens
Uddingston
G71 7HB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed15 January 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 January 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteaelogistics.co.uk
Email address[email protected]
Telephone01355 224477
Telephone regionEast Kilbride

Location

Registered Address168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Anne Marie Vosilius
50.00%
Ordinary
50 at £1William Vosilius
50.00%
Ordinary

Financials

Year2014
Net Worth£56,487
Cash£16,473
Current Liabilities£93,206

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 January 2023 (1 year, 3 months ago)
Next Return Due29 January 2024 (overdue)

Charges

4 February 2010Delivered on: 10 February 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

23 March 2023Current accounting period extended from 31 January 2023 to 31 March 2023 (1 page)
18 January 2023Confirmation statement made on 15 January 2023 with updates (5 pages)
24 December 2022Total exemption full accounts made up to 31 January 2022 (11 pages)
14 June 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 June 2022Memorandum and Articles of Association (27 pages)
18 January 2022Confirmation statement made on 15 January 2022 with updates (5 pages)
11 January 2022Compulsory strike-off action has been discontinued (1 page)
10 January 2022Micro company accounts made up to 31 January 2021 (3 pages)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
17 March 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
20 February 2021Micro company accounts made up to 31 January 2020 (8 pages)
22 January 2021Notification of Span Holdings (Scotland) Ltd as a person with significant control on 21 January 2021 (2 pages)
21 January 2021Appointment of Mr Stanley Frazher as a director on 21 January 2021 (2 pages)
21 January 2021Termination of appointment of Anne Marie Vosilius as a secretary on 21 January 2021 (1 page)
21 January 2021Termination of appointment of Anne Marie Vosilius as a director on 21 January 2021 (1 page)
21 January 2021Appointment of Mr Stanley Frazher as a secretary on 21 January 2021 (2 pages)
21 January 2021Termination of appointment of William Vosilius as a director on 21 January 2021 (1 page)
21 January 2021Cessation of William Vosilius as a person with significant control on 21 January 2021 (1 page)
21 January 2021Registered office address changed from 11-13 Colvilles Road Kelvin Industrial Estate, East Kilbride Glasgow G75 0RS to 10-12 Muriel Street Barrhead Glasgow G78 1QB on 21 January 2021 (1 page)
30 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
19 November 2019Micro company accounts made up to 31 January 2019 (2 pages)
7 February 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
13 October 2018Unaudited abridged accounts made up to 31 January 2018 (8 pages)
29 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (7 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (7 pages)
1 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
19 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(5 pages)
19 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(5 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
16 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(5 pages)
16 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(5 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
31 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(5 pages)
31 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(5 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
23 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (10 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (10 pages)
17 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
19 October 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
19 October 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
26 May 2011Registered office address changed from 17 Hawbank Road East Kilbride Glasgow G74 5EG United Kingdom on 26 May 2011 (1 page)
26 May 2011Registered office address changed from 17 Hawbank Road East Kilbride Glasgow G74 5EG United Kingdom on 26 May 2011 (1 page)
11 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
18 January 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
18 January 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
14 April 2010Director's details changed for Anne Marie Vosilius on 15 January 2010 (2 pages)
14 April 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Anne Marie Vosilius on 15 January 2010 (2 pages)
14 April 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
10 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 July 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
9 July 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
12 March 2009Registered office changed on 12/03/2009 from unit 4, armstrong business centre, bothwell park ind est, goldie road, uddingston glasgow G71 6PB (1 page)
12 March 2009Registered office changed on 12/03/2009 from unit 4, armstrong business centre, bothwell park ind est, goldie road, uddingston glasgow G71 6PB (1 page)
10 March 2009Return made up to 15/01/09; full list of members (4 pages)
10 March 2009Return made up to 15/01/09; full list of members (4 pages)
12 November 2008Director appointed william vosilius (2 pages)
12 November 2008Appointment terminated director mark wilson (1 page)
12 November 2008Director appointed william vosilius (2 pages)
12 November 2008Director and secretary appointed anne marie vosilius (2 pages)
12 November 2008Appointment terminated secretary andrea wilson (1 page)
12 November 2008Director and secretary appointed anne marie vosilius (2 pages)
12 November 2008Appointment terminated secretary andrea wilson (1 page)
12 November 2008Appointment terminated director mark wilson (1 page)
16 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
16 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
16 January 2008Return made up to 15/01/08; full list of members (2 pages)
16 January 2008Return made up to 15/01/08; full list of members (2 pages)
24 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
24 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
27 June 2007Registered office changed on 27/06/07 from: unit 4, armstrong bus centre bothwell park ind estate goldie road, uddingston glasgow G71 6PB (1 page)
27 June 2007Registered office changed on 27/06/07 from: unit 4, armstrong bus centre bothwell park ind estate goldie road, uddingston glasgow G71 6PB (1 page)
15 June 2007Registered office changed on 15/06/07 from: unit 63, evans business centre bellshill industrial estate belgrave street, bellshill north lanarskshire ML4 3NP (1 page)
15 June 2007Registered office changed on 15/06/07 from: unit 63, evans business centre bellshill industrial estate belgrave street, bellshill north lanarskshire ML4 3NP (1 page)
26 January 2007Return made up to 15/01/07; full list of members (2 pages)
26 January 2007Return made up to 15/01/07; full list of members (2 pages)
15 May 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
15 May 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
15 May 2006Registered office changed on 15/05/06 from: 4 livingstone boulevard hamilton technology park blantyre glasgow G72 0BP (1 page)
15 May 2006Registered office changed on 15/05/06 from: 4 livingstone boulevard hamilton technology park blantyre glasgow G72 0BP (1 page)
16 February 2006Return made up to 15/01/06; full list of members (2 pages)
16 February 2006Return made up to 15/01/06; full list of members (2 pages)
31 March 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
31 March 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
4 March 2005Registered office changed on 04/03/05 from: unit 5 middleton avenue strutherhill industrial estate larkhall ML9 2TL (1 page)
4 March 2005Registered office changed on 04/03/05 from: unit 5 middleton avenue strutherhill industrial estate larkhall ML9 2TL (1 page)
20 January 2005Return made up to 15/01/05; full list of members (6 pages)
20 January 2005Return made up to 15/01/05; full list of members (6 pages)
12 February 2004Ad 09/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 February 2004Ad 09/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 January 2004Secretary resigned (1 page)
19 January 2004New director appointed (2 pages)
19 January 2004Secretary resigned (1 page)
19 January 2004New secretary appointed (2 pages)
19 January 2004New director appointed (2 pages)
19 January 2004New secretary appointed (2 pages)
19 January 2004Director resigned (1 page)
19 January 2004Director resigned (1 page)
15 January 2004Incorporation (16 pages)
15 January 2004Incorporation (16 pages)