This company is commonly known as Acorn (paisley) Limited. The company was founded 42 years ago and was given the registration number SC076353. The firm's registered office is in GLASGOW. You can find them at 26-32 Millbrae Road, Langside, Glasgow, . This company's SIC code is 74990 - Non-trading company.
Name | : | ACORN (PAISLEY) LIMITED |
---|---|---|
Company Number | : | SC076353 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 October 1981 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 26-32 Millbrae Road, Langside, Glasgow, G42 9TU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Ca'D'Oro, 45 Gordon Street, Glasgow, Scotland, G1 3PE | Secretary | 09 December 2021 | Active |
The Ca'D'Oro, 45 Gordon Street, Glasgow, Scotland, G1 3PE | Director | 04 October 2022 | Active |
The Ca'D'Oro, 45 Gordon Street, Glasgow, Scotland, G1 3PE | Director | 09 December 2021 | Active |
25 Fieldhead Road, Wilmslow, SK9 2NJ | Secretary | 19 August 1998 | Active |
50 Connaught Place, Edinburgh, EH6 4RN | Secretary | 30 January 1998 | Active |
50 Connaught Place, Edinburgh, EH6 4RN | Secretary | - | Active |
Mains Castle, East Kilbride, G74 4NR | Secretary | 20 December 2001 | Active |
7 Muirfield Close, Wilmslow, SK9 2QT | Secretary | 01 June 2000 | Active |
The Old Schoolhouse, Llanhennock, Gwent, NP6 1LT | Secretary | 15 May 1991 | Active |
4 Glenward Avenue, Lennoxtown, Glasgow, G66 7EP | Secretary | 01 May 1990 | Active |
Baytown, The Ward, Co Meath, | Secretary | 03 April 1992 | Active |
Craigmillar Lodge, 42 Merrilocks Road, Blundellsands, Merseyside, L23 6UW | Secretary | 09 November 2007 | Active |
Preusserstrasse 5, Hamburg, Germany, 22605 | Director | 30 January 1998 | Active |
25 Fieldhead Road, Wilmslow, SK9 2NJ | Director | 19 August 1998 | Active |
2 Hartley Road, Altrincham, WA14 4AZ | Director | 01 April 1999 | Active |
The Gables, 4 St Andrew Avenue, Bothwell, G71 8DL | Director | - | Active |
50 Connaught Place, Edinburgh, EH6 4RN | Director | - | Active |
Mains Castle, East Kilbride, G74 4NR | Director | 20 December 2001 | Active |
The Barn Old Lane Simmondley Village, Glossop, SK13 9LS | Director | 01 September 2001 | Active |
The Ca'D'Oro, 45 Gordon Street, Glasgow, Scotland, G1 3PE | Director | 09 December 2021 | Active |
40 Auchingramont Road, Hamilton, ML3 6JT | Director | 20 December 2001 | Active |
Baytown, The Ward, Co Meath, | Director | 03 April 1992 | Active |
Craigmillar Lodge, 42 Merrilocks Road, Blundellsands, Merseyside, L23 6UW | Director | 10 May 2007 | Active |
Birkenshaw Tyre Company Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 26-32, Millbrae Road, Glasgow, Scotland, G42 9TU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-12 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-17 | Officers | Appoint person director company with name date. | Download |
2022-10-17 | Officers | Termination director company with name termination date. | Download |
2022-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Officers | Second filing of director appointment with name. | Download |
2021-12-23 | Accounts | Change account reference date company current extended. | Download |
2021-12-17 | Officers | Termination director company with name termination date. | Download |
2021-12-17 | Officers | Termination director company with name termination date. | Download |
2021-12-17 | Officers | Appoint person director company with name date. | Download |
2021-12-17 | Officers | Appoint person director company with name date. | Download |
2021-12-17 | Officers | Appoint person secretary company with name date. | Download |
2021-12-17 | Officers | Termination secretary company with name termination date. | Download |
2021-12-16 | Address | Change registered office address company with date old address new address. | Download |
2021-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-16 | Accounts | Accounts with accounts type full. | Download |
2020-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-18 | Accounts | Accounts with accounts type full. | Download |
2019-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-04 | Accounts | Accounts with accounts type full. | Download |
2018-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-23 | Accounts | Accounts with accounts type full. | Download |
2017-09-12 | Accounts | Accounts with accounts type full. | Download |
2017-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.