Lower Harlestone
Northhamptonshire
Nn7
Secretary Name | Mrs Nicola Louise Angus |
---|---|
Status | Current |
Appointed | 20 June 2020(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | 51 Chapel Street Aberdeen Grampian AB10 1SS Scotland |
Director Name | Garda Property Developments S.R.L. (Corporation) |
---|---|
Status | Current |
Appointed | 14 December 2020(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months |
Correspondence Address | Via Ponte Cingoli 12 2505 Rodengo - Saiano (Bs) Brescia Italy |
Director Name | Mr William David Magowan |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 21 January 2014(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 135 - 137 Hardgate Aberdeen Aberdeenshire AB11 6XQ Scotland |
Secretary Name | William Magowan |
---|---|
Status | Resigned |
Appointed | 21 January 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Chapel Street Aberdeen Grampian AB10 1SS Scotland |
Director Name | Mr Kevin Bernard Irons |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2022(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillyfields Cottage Rugby Road Lower Harlestone North Hamptonshire |
Director Name | Mr Luca Bonomi |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 November 2023(9 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 15 March 2024) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 51 Chapel Street Aberdeen Grampian AB10 1SS Scotland |
Director Name | Acorn Technologies Rak Offshore Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2015(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 June 2020) |
Correspondence Address | 26567 Al Makhtoum Road Ras Al Khamah United Arab Emirates |
Registered Address | 51 Chapel Street Aberdeen Grampian AB10 1SS Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | Acorn International Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 16 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 30 December 2024 (8 months, 1 week from now) |
15 November 2023 | Appointment of Mr Luca Bonomi as a director on 11 November 2023 (2 pages) |
---|---|
15 November 2023 | Termination of appointment of Kevin Bernard Irons as a director on 11 November 2023 (1 page) |
21 September 2023 | Accounts for a dormant company made up to 31 January 2023 (2 pages) |
12 January 2023 | Confirmation statement made on 29 December 2022 with no updates (3 pages) |
28 September 2022 | Accounts for a dormant company made up to 31 January 2022 (2 pages) |
4 May 2022 | Resolutions
|
4 May 2022 | Company name changed acorn properties (scotland) LIMITED\certificate issued on 04/05/22
|
16 March 2022 | Resolutions
|
2 March 2022 | Appointment of Mr Kevin Bernard Irons as a director on 1 March 2022 (2 pages) |
1 February 2022 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
5 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2022 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
26 March 2021 | Director's details changed for Garda Property Developments Srl on 14 December 2020 (3 pages) |
29 December 2020 | Confirmation statement made on 29 December 2020 with updates (4 pages) |
29 December 2020 | Appointment of Garda Property Developments Srl as a director on 14 December 2020 (2 pages) |
27 August 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
25 June 2020 | Appointment of Mrs Nicola Louise Angus as a secretary on 20 June 2020 (2 pages) |
25 June 2020 | Termination of appointment of William Magowan as a secretary on 19 June 2020 (1 page) |
25 June 2020 | Termination of appointment of Acorn Technologies Rak Offshore Company as a director on 20 June 2020 (1 page) |
3 March 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
30 October 2019 | Notification of Ross Scott Ferguson as a person with significant control on 30 October 2019 (2 pages) |
23 July 2019 | Registered 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 2019 | Appointment of Mr Ross Scott Ferguson as a director on 21 May 2019 (2 pages) |
29 May 2019 | Confirmation statement made on 21 January 2017 with no updates (2 pages) |
29 May 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
29 May 2019 | Confirmation statement made on 21 January 2019 with no updates (2 pages) |
29 May 2019 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2019-05-29
|
29 May 2019 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
29 May 2019 | Confirmation statement made on 21 January 2018 with no updates (2 pages) |
29 May 2019 | Total exemption full accounts made up to 31 January 2016 (10 pages) |
29 May 2019 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
28 May 2019 | Administrative restoration application (2 pages) |
19 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
29 June 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
23 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2015 | Appointment of Acorn Technologies Rak Offshore Company as a director on 1 April 2015 (2 pages) |
18 May 2015 | Appointment of Acorn Technologies Rak Offshore Company as a director on 1 April 2015 (2 pages) |
18 May 2015 | Appointment of Acorn Technologies Rak Offshore Company as a director on 1 April 2015 (2 pages) |
18 May 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Termination of appointment of William David Magowan as a director on 1 April 2015 (1 page) |
18 May 2015 | Termination of appointment of William David Magowan as a director on 1 April 2015 (1 page) |
18 May 2015 | Termination of appointment of William David Magowan as a director on 1 April 2015 (1 page) |
18 May 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
21 January 2014 | Incorporation Statement of capital on 2014-01-21
|
21 January 2014 | Incorporation Statement of capital on 2014-01-21
|
21 January 2014 | Incorporation Statement of capital on 2014-01-21
|