Company NameAcorn Signs (Holdings) Ltd.
DirectorJamie Stuart Goodwin
Company StatusActive
Company NumberSC296906
CategoryPrivate Limited Company
Incorporation Date9 February 2006(18 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJamie Stuart Goodwin
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnits 1-2 42 Harbour Road
Inverness
IV1 1UF
Scotland
Secretary NameMrs Fiona Maclennan
NationalityBritish
StatusCurrent
Appointed09 February 2006(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressUnits 1-2 42 Harbour Road
Inverness
IV1 1UF
Scotland
Director NameFrank Bernardi
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 3
42 Harbour Road
Inverness
IV1 1UF
Scotland
Director NameMr David John Cameron
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDruminlochan
Feshiebridge
Kincraig
Inverness-Shire
PH21 1NQ
Scotland
Director NameMr David Jonathan Scott
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityScottish
StatusResigned
Appointed18 June 2010(4 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
Appointed09 February 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 February 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteacornsigns.co.uk
Email address[email protected]
Telephone01463 243225
Telephone regionInverness

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

55 at £1Jamie Goodwin
47.83%
Ordinary
25 at £1Michelle Goodwin
21.74%
Ordinary
23 at £1Fiona Scott
20.00%
Ordinary
12 at £1David Scott
10.43%
Ordinary

Financials

Year2014
Net Worth£198,153
Cash£8,500
Current Liabilities£230,200

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months 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

Filing History

25 March 2024Total exemption full accounts made up to 30 June 2023 (9 pages)
12 February 2024Confirmation statement made on 9 February 2024 with no updates (3 pages)
14 April 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
27 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
16 June 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
21 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
7 May 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
22 March 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
26 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
16 March 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
12 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
4 April 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
9 February 2018Confirmation statement made on 9 February 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 (7 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
13 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
8 September 2016Purchase of own shares. (3 pages)
8 September 2016Purchase of own shares. (3 pages)
31 August 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
31 August 2016Cancellation of shares. Statement of capital on 26 July 2016
  • GBP 80.00
(7 pages)
31 August 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
31 August 2016Cancellation of shares. Statement of capital on 26 July 2016
  • GBP 80.00
(7 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (7 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)
15 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 115
(4 pages)
15 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 115
(4 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
12 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 115
(4 pages)
12 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 115
(4 pages)
12 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 115
(4 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
3 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 115
(4 pages)
3 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 115
(4 pages)
3 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 115
(4 pages)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
18 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
20 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 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 (7 pages)
4 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
14 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 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)
2 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
2 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
11 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Jamie Stuart Goodwin on 9 February 2010 (2 pages)
11 February 2010Secretary's details changed for Fiona Maclennan on 9 February 2010 (1 page)
11 February 2010Secretary's details changed for Fiona Maclennan on 9 February 2010 (1 page)
11 February 2010Director's details changed for Jamie Stuart Goodwin on 9 February 2010 (2 pages)
11 February 2010Director's details changed for Jamie Stuart Goodwin on 9 February 2010 (2 pages)
11 February 2010Director's details changed for Frank Bernardi on 9 February 2010 (2 pages)
11 February 2010Director's details changed for Frank Bernardi on 9 February 2010 (2 pages)
11 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Frank Bernardi on 9 February 2010 (2 pages)
11 February 2010Secretary's details changed for Fiona Maclennan on 9 February 2010 (1 page)
10 February 2009Return made up to 09/02/09; full list of members (4 pages)
10 February 2009Return made up to 09/02/09; full list of members (4 pages)
26 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
26 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
4 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 April 2008Return made up to 09/02/08; full list of members (6 pages)
7 April 2008Return made up to 09/02/08; full list of members (6 pages)
29 January 2008Director resigned (1 page)
29 January 2008Director resigned (1 page)
29 January 2008Registered office changed on 29/01/08 from: myrtlefield house, grampian road aviemore inverness-shire PH22 1RH (1 page)
29 January 2008Registered office changed on 29/01/08 from: myrtlefield house, grampian road aviemore inverness-shire PH22 1RH (1 page)
22 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
22 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
10 September 2007Accounting reference date extended from 28/02/07 to 30/06/07 (1 page)
10 September 2007Accounting reference date extended from 28/02/07 to 30/06/07 (1 page)
20 February 2007Registered office changed on 20/02/07 from: myrtlefield house grampian road aviemore PH22 1CH (1 page)
20 February 2007Return made up to 09/02/07; full list of members (4 pages)
20 February 2007Registered office changed on 20/02/07 from: myrtlefield house grampian road aviemore PH22 1CH (1 page)
20 February 2007Return made up to 09/02/07; full list of members (4 pages)
20 February 2006New secretary appointed (1 page)
20 February 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
20 February 2006New secretary appointed (1 page)
20 February 2006New director appointed (4 pages)
20 February 2006New director appointed (4 pages)
20 February 2006New director appointed (2 pages)
13 February 2006Secretary resigned (1 page)
13 February 2006Director resigned (1 page)
13 February 2006Secretary resigned (1 page)
13 February 2006Director resigned (1 page)
9 February 2006Incorporation (16 pages)
9 February 2006Incorporation (16 pages)