Inverness
IV1 1UF
Scotland
Secretary Name | Mrs Fiona Maclennan |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 February 2006(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Units 1-2 42 Harbour Road Inverness IV1 1UF Scotland |
Director Name | Frank Bernardi |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 3 42 Harbour Road Inverness IV1 1UF Scotland |
Director Name | Mr David John Cameron |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Druminlochan Feshiebridge Kincraig Inverness-Shire PH21 1NQ Scotland |
Director Name | Mr David Jonathan Scott |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 18 June 2010(4 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 | 09 February 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | acornsigns.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01463 243225 |
Telephone region | Inverness |
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 |
55 at £1 | Jamie Goodwin 47.83% Ordinary |
---|---|
25 at £1 | Michelle Goodwin 21.74% Ordinary |
23 at £1 | Fiona Scott 20.00% Ordinary |
12 at £1 | David Scott 10.43% Ordinary |
Year | 2014 |
---|---|
Net Worth | £198,153 |
Cash | £8,500 |
Current Liabilities | £230,200 |
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 | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months 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 |
---|
25 March 2024 | Total exemption full accounts made up to 30 June 2023 (9 pages) |
---|---|
12 February 2024 | Confirmation statement made on 9 February 2024 with no updates (3 pages) |
14 April 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
27 February 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
16 June 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
21 February 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
7 May 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
22 March 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
26 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
16 March 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
12 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
4 April 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
9 February 2018 | Confirmation statement made on 9 February 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 (7 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
13 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
8 September 2016 | Purchase of own shares. (3 pages) |
8 September 2016 | Purchase of own shares. (3 pages) |
31 August 2016 | Resolutions
|
31 August 2016 | Cancellation of shares. Statement of capital on 26 July 2016
|
31 August 2016 | Resolutions
|
31 August 2016 | Cancellation of shares. Statement of capital on 26 July 2016
|
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 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) |
3 March 2016 | Termination of appointment of David Jonathan Scott as a director on 22 February 2016 (2 pages) |
15 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
12 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
3 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
27 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
18 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
20 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 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 (7 pages) |
4 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
14 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 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) |
2 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
11 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Jamie Stuart Goodwin on 9 February 2010 (2 pages) |
11 February 2010 | Secretary's details changed for Fiona Maclennan on 9 February 2010 (1 page) |
11 February 2010 | Secretary's details changed for Fiona Maclennan on 9 February 2010 (1 page) |
11 February 2010 | Director's details changed for Jamie Stuart Goodwin on 9 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Jamie Stuart Goodwin on 9 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Frank Bernardi on 9 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Frank Bernardi on 9 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Frank Bernardi on 9 February 2010 (2 pages) |
11 February 2010 | Secretary's details changed for Fiona Maclennan on 9 February 2010 (1 page) |
10 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
10 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
26 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
4 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 April 2008 | Return made up to 09/02/08; full list of members (6 pages) |
7 April 2008 | Return made up to 09/02/08; full list of members (6 pages) |
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, grampian road aviemore inverness-shire PH22 1RH (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: myrtlefield house, grampian road aviemore inverness-shire PH22 1RH (1 page) |
22 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
22 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
10 September 2007 | Accounting reference date extended from 28/02/07 to 30/06/07 (1 page) |
10 September 2007 | Accounting reference date extended from 28/02/07 to 30/06/07 (1 page) |
20 February 2007 | Registered office changed on 20/02/07 from: myrtlefield house grampian road aviemore PH22 1CH (1 page) |
20 February 2007 | Return made up to 09/02/07; full list of members (4 pages) |
20 February 2007 | Registered office changed on 20/02/07 from: myrtlefield house grampian road aviemore PH22 1CH (1 page) |
20 February 2007 | Return made up to 09/02/07; full list of members (4 pages) |
20 February 2006 | New secretary appointed (1 page) |
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | New secretary appointed (1 page) |
20 February 2006 | New director appointed (4 pages) |
20 February 2006 | New director appointed (4 pages) |
20 February 2006 | New director appointed (2 pages) |
13 February 2006 | Secretary resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Secretary resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
9 February 2006 | Incorporation (16 pages) |
9 February 2006 | Incorporation (16 pages) |