Lower Harlestone
Northhamptonshire
Nn7
Director Name | Mr William David Magowan |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 10 March 2014(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 135 - 137 Hardgate Aberdeen Aberdeenshire AB11 6XQ Scotland |
Secretary Name | Mr William Magowan |
---|---|
Status | Resigned |
Appointed | 01 January 2015(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 28 January 2016) |
Role | Company Director |
Correspondence Address | 51 Chapel Street Aberdeen Grampian AB10 1SS Scotland |
Director Name | Acorn Technologies Rak Offshore Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2015(9 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 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 Technologies Rak Offshore Limited 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 8 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 22 January 2025 (9 months, 1 week from now) |
8 January 2024 | Confirmation statement made on 8 January 2024 with no updates (3 pages) |
---|---|
21 September 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
30 January 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
29 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
2 March 2022 | Appointment of Mr Kevin Bernard Irons as a director on 1 March 2022 (2 pages) |
14 January 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
6 September 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
29 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
29 January 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
25 June 2020 | Termination of appointment of Acorn Technologies Rak Offshore Company as a director on 20 June 2020 (1 page) |
5 February 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
17 September 2019 | Termination of appointment of William Magowan as a secretary on 28 January 2016 (1 page) |
17 September 2019 | Notification of Ross Scott Ferguson as a person with significant control on 16 September 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) |
1 July 2019 | Resolutions
|
1 July 2019 | Company name changed acorn - tech LIMITED\certificate issued on 01/07/19
|
31 May 2019 | Appointment of Mr Ross Scott Ferguson as a director on 21 May 2019 (2 pages) |
30 May 2019 | Confirmation statement made on 14 January 2019 with no updates (2 pages) |
30 May 2019 | Confirmation statement made on 14 January 2017 with no updates (2 pages) |
30 May 2019 | Confirmation statement made on 14 January 2018 with updates (2 pages) |
29 May 2019 | Annual return made up to 14 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 March 2019 (11 pages) |
29 May 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
29 May 2019 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
29 May 2019 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
28 May 2019 | Administrative restoration application (2 pages) |
5 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
29 June 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
15 January 2015 | Termination of appointment of William David Magowan as a director on 1 January 2015 (1 page) |
15 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Termination of appointment of William David Magowan as a director on 1 January 2015 (1 page) |
15 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Termination of appointment of William David Magowan as a director on 1 January 2015 (1 page) |
15 January 2015 | Appointment of Acorn Technologies Rak Offshore Company as a director on 1 January 2015 (2 pages) |
15 January 2015 | Appointment of Mr William Magowan as a secretary on 1 January 2015 (2 pages) |
15 January 2015 | Appointment of Acorn Technologies Rak Offshore Company as a director on 1 January 2015 (2 pages) |
15 January 2015 | Appointment of Mr William Magowan as a secretary on 1 January 2015 (2 pages) |
15 January 2015 | Appointment of Mr William Magowan as a secretary on 1 January 2015 (2 pages) |
15 January 2015 | Appointment of Acorn Technologies Rak Offshore Company as a director on 1 January 2015 (2 pages) |
10 March 2014 | Incorporation Statement of capital on 2014-03-10
|
10 March 2014 | Incorporation Statement of capital on 2014-03-10
|