Company NameLe Mans Legends Limited
DirectorsRoss Scott Ferguson and Garda Property Developments S.R.L.
Company StatusActive
Company NumberSC467947
CategoryPrivate Limited Company
Incorporation Date21 January 2014(10 years, 3 months ago)
Previous NameAcorn Properties (Scotland) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ross Scott Ferguson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2019(5 years, 4 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillyfields House Rugby Road
Lower Harlestone
Northhamptonshire
Nn7
Secretary NameMrs Nicola Louise Angus
StatusCurrent
Appointed20 June 2020(6 years, 5 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence Address51 Chapel Street
Aberdeen
Grampian
AB10 1SS
Scotland
Director NameGarda Property Developments S.R.L. (Corporation)
StatusCurrent
Appointed14 December 2020(6 years, 10 months after company formation)
Appointment Duration3 years, 4 months
Correspondence AddressVia Ponte Cingoli 12 2505 Rodengo - Saiano (Bs)
Brescia
Italy
Director NameMr William David Magowan
Date of BirthDecember 1954 (Born 69 years ago)
NationalityScottish
StatusResigned
Appointed21 January 2014(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address135 - 137
Hardgate
Aberdeen
Aberdeenshire
AB11 6XQ
Scotland
Secretary NameWilliam Magowan
StatusResigned
Appointed21 January 2014(same day as company formation)
RoleCompany Director
Correspondence Address51 Chapel Street
Aberdeen
Grampian
AB10 1SS
Scotland
Director NameMr Kevin Bernard Irons
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2022(8 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 11 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillyfields Cottage Rugby Road
Lower Harlestone
North Hamptonshire
Director NameMr Luca Bonomi
Date of BirthDecember 1968 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed11 November 2023(9 years, 9 months after company formation)
Appointment Duration4 months (resigned 15 March 2024)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address51 Chapel Street
Aberdeen
Grampian
AB10 1SS
Scotland
Director NameAcorn Technologies Rak Offshore Company (Corporation)
StatusResigned
Appointed01 April 2015(1 year, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 June 2020)
Correspondence Address26567 Al Makhtoum Road
Ras Al Khamah
United Arab Emirates

Location

Registered Address51 Chapel Street
Aberdeen
Grampian
AB10 1SS
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Acorn International Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months, 1 week from now)

Filing History

15 November 2023Appointment of Mr Luca Bonomi as a director on 11 November 2023 (2 pages)
15 November 2023Termination of appointment of Kevin Bernard Irons as a director on 11 November 2023 (1 page)
21 September 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
12 January 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
28 September 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
4 May 2022Resolutions
  • RES15 ‐ Change company name resolution on 2022-03-07
(1 page)
4 May 2022Company name changed acorn properties (scotland) LIMITED\certificate issued on 04/05/22
  • CONNOT ‐ Change of name notice
(3 pages)
16 March 2022Resolutions
  • RES15 ‐ Change company name resolution on 2022-03-01
(1 page)
2 March 2022Appointment of Mr Kevin Bernard Irons as a director on 1 March 2022 (2 pages)
1 February 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
5 January 2022Compulsory strike-off action has been discontinued (1 page)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
3 January 2022Accounts for a dormant company made up to 31 January 2021 (2 pages)
26 March 2021Director's details changed for Garda Property Developments Srl on 14 December 2020 (3 pages)
29 December 2020Confirmation statement made on 29 December 2020 with updates (4 pages)
29 December 2020Appointment of Garda Property Developments Srl as a director on 14 December 2020 (2 pages)
27 August 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
25 June 2020Appointment of Mrs Nicola Louise Angus as a secretary on 20 June 2020 (2 pages)
25 June 2020Termination of appointment of William Magowan as a secretary on 19 June 2020 (1 page)
25 June 2020Termination of appointment of Acorn Technologies Rak Offshore Company as a director on 20 June 2020 (1 page)
3 March 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
30 October 2019Notification of Ross Scott Ferguson as a person with significant control on 30 October 2019 (2 pages)
23 July 2019Registered office address changed from 135 - 137 Hardgate Aberdeen Aberdeenshire AB11 6XQ to 51 Chapel Street Aberdeen Grampian AB10 1SS on 23 July 2019 (2 pages)
31 May 2019Appointment of Mr Ross Scott Ferguson as a director on 21 May 2019 (2 pages)
29 May 2019Confirmation statement made on 21 January 2017 with no updates (2 pages)
29 May 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
29 May 2019Confirmation statement made on 21 January 2019 with no updates (2 pages)
29 May 2019Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2019-05-29
  • GBP 2
(19 pages)
29 May 2019Total exemption full accounts made up to 31 January 2017 (11 pages)
29 May 2019Confirmation statement made on 21 January 2018 with no updates (2 pages)
29 May 2019Total exemption full accounts made up to 31 January 2016 (10 pages)
29 May 2019Total exemption full accounts made up to 31 January 2018 (10 pages)
28 May 2019Administrative restoration application (2 pages)
19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
29 June 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
29 June 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
23 May 2015Compulsory strike-off action has been discontinued (1 page)
23 May 2015Compulsory strike-off action has been discontinued (1 page)
22 May 2015First Gazette notice for compulsory strike-off (1 page)
22 May 2015First Gazette notice for compulsory strike-off (1 page)
18 May 2015Appointment of Acorn Technologies Rak Offshore Company as a director on 1 April 2015 (2 pages)
18 May 2015Appointment of Acorn Technologies Rak Offshore Company as a director on 1 April 2015 (2 pages)
18 May 2015Appointment of Acorn Technologies Rak Offshore Company as a director on 1 April 2015 (2 pages)
18 May 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(3 pages)
18 May 2015Termination of appointment of William David Magowan as a director on 1 April 2015 (1 page)
18 May 2015Termination of appointment of William David Magowan as a director on 1 April 2015 (1 page)
18 May 2015Termination of appointment of William David Magowan as a director on 1 April 2015 (1 page)
18 May 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(3 pages)
21 January 2014Incorporation
Statement of capital on 2014-01-21
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
21 January 2014Incorporation
Statement of capital on 2014-01-21
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
21 January 2014Incorporation
Statement of capital on 2014-01-21
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)