ACORN EXPRESS LOGISTICS LIMITED

Register to unlock more data on OkredoRegister

ACORN EXPRESS LOGISTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC261959

Incorporation date

15/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

168 Bath Street, Glasgow G2 4TPCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2004)
dot icon17/01/2024
Registered office address changed from 168 Bath Street Glasgow G2 4TP to 168 Bath Street Glasgow G2 4TP on 2024-01-17
dot icon09/01/2024
Registered office address changed from 10-12 Muriel Street Barrhead Glasgow G78 1QB Scotland to 168 Bath Street Glasgow G2 4TP on 2024-01-09
dot icon22/12/2023
Court order in a winding-up (& Court Order attachment)
dot icon23/03/2023
Current accounting period extended from 2023-01-31 to 2023-03-31
dot icon17/01/2023
Confirmation statement made on 2023-01-15 with updates
dot icon24/12/2022
Total exemption full accounts made up to 2022-01-31
dot icon14/06/2022
Resolutions
dot icon14/06/2022
Memorandum and Articles of Association
dot icon18/01/2022
Confirmation statement made on 2022-01-15 with updates
dot icon11/01/2022
Compulsory strike-off action has been discontinued
dot icon10/01/2022
Micro company accounts made up to 2021-01-31
dot icon04/01/2022
First Gazette notice for compulsory strike-off
dot icon17/03/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon20/02/2021
Micro company accounts made up to 2020-01-31
dot icon22/01/2021
Notification of Span Holdings (Scotland) Ltd as a person with significant control on 2021-01-21
dot icon21/01/2021
Cessation of William Vosilius as a person with significant control on 2021-01-21
dot icon21/01/2021
Termination of appointment of William Vosilius as a director on 2021-01-21
dot icon21/01/2021
Termination of appointment of Anne Marie Vosilius as a director on 2021-01-21
dot icon21/01/2021
Termination of appointment of Anne Marie Vosilius as a secretary on 2021-01-21
dot icon21/01/2021
Registered office address changed from 11-13 Colvilles Road Kelvin Industrial Estate, East Kilbride Glasgow G75 0RS to 10-12 Muriel Street Barrhead Glasgow G78 1QB on 2021-01-21
dot icon21/01/2021
Appointment of Mr Stanley Frazher as a secretary on 2021-01-21
dot icon21/01/2021
Appointment of Mr Stanley Frazher as a director on 2021-01-21
dot icon30/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon19/11/2019
Micro company accounts made up to 2019-01-31
dot icon07/02/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon13/10/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon29/01/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon31/10/2017
Micro company accounts made up to 2017-01-31
dot icon01/02/2017
Confirmation statement made on 2017-01-15 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon19/01/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon26/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon16/02/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon20/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon31/01/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon23/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon23/01/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon29/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon17/01/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon19/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon26/05/2011
Registered office address changed from 17 Hawbank Road East Kilbride Glasgow G74 5EG United Kingdom on 2011-05-26
dot icon11/02/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon18/01/2011
Total exemption small company accounts made up to 2010-01-31
dot icon14/04/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon14/04/2010
Director's details changed for Anne Marie Vosilius on 2010-01-15
dot icon10/02/2010
Particulars of a mortgage or charge / charge no: 1
dot icon09/07/2009
Total exemption small company accounts made up to 2009-01-31
dot icon12/03/2009
Registered office changed on 12/03/2009 from unit 4, armstrong business centre, bothwell park ind est, goldie road, uddingston glasgow G71 6PB
dot icon10/03/2009
Return made up to 15/01/09; full list of members
dot icon12/11/2008
Director and secretary appointed anne marie vosilius
dot icon12/11/2008
Director appointed william vosilius
dot icon12/11/2008
Appointment terminated director mark wilson
dot icon12/11/2008
Appointment terminated secretary andrea wilson
dot icon16/09/2008
Total exemption small company accounts made up to 2008-01-31
dot icon16/01/2008
Return made up to 15/01/08; full list of members
dot icon24/09/2007
Total exemption small company accounts made up to 2007-01-31
dot icon27/06/2007
Registered office changed on 27/06/07 from: unit 4, armstrong bus centre bothwell park ind estate goldie road, uddingston glasgow G71 6PB
dot icon15/06/2007
Registered office changed on 15/06/07 from: unit 63, evans business centre bellshill industrial estate belgrave street, bellshill north lanarskshire ML4 3NP
dot icon26/01/2007
Return made up to 15/01/07; full list of members
dot icon15/05/2006
Registered office changed on 15/05/06 from: 4 livingstone boulevard hamilton technology park blantyre glasgow G72 0BP
dot icon15/05/2006
Total exemption small company accounts made up to 2006-01-31
dot icon16/02/2006
Return made up to 15/01/06; full list of members
dot icon31/03/2005
Total exemption small company accounts made up to 2005-01-31
dot icon04/03/2005
Registered office changed on 04/03/05 from: unit 5 middleton avenue strutherhill industrial estate larkhall ML9 2TL
dot icon20/01/2005
Return made up to 15/01/05; full list of members
dot icon12/02/2004
Ad 09/02/04--------- £ si 98@1=98 £ ic 2/100
dot icon19/01/2004
New secretary appointed
dot icon19/01/2004
New director appointed
dot icon19/01/2004
Secretary resigned
dot icon19/01/2004
Director resigned
dot icon15/01/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

8
2022
change arrow icon0 % *

* during past year

Cash in Bank

£41,690.00

Confirmation

dot iconLast made up date
31/01/2022
dot iconNext confirmation date
15/01/2024
dot iconLast change occurred
31/01/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
29.81K
-
0.00
-
-
2022
8
15.60K
-
0.00
41.69K
-
2022
8
15.60K
-
0.00
41.69K
-

Employees

2022

Employees

8 Descended-11 % *

Net Assets(GBP)

15.60K £Descended-47.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

41.69K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Stanley Frazher
Director
21/01/2021 - Present
16
Frazher, Stanley
Secretary
21/01/2021 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About ACORN EXPRESS LOGISTICS LIMITED

ACORN EXPRESS LOGISTICS LIMITED is an(a) Liquidation company incorporated on 15/01/2004 with the registered office located at 168 Bath Street, Glasgow G2 4TP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of ACORN EXPRESS LOGISTICS LIMITED?

toggle

ACORN EXPRESS LOGISTICS LIMITED is currently Liquidation. It was registered on 15/01/2004 .

Where is ACORN EXPRESS LOGISTICS LIMITED located?

toggle

ACORN EXPRESS LOGISTICS LIMITED is registered at 168 Bath Street, Glasgow G2 4TP.

What does ACORN EXPRESS LOGISTICS LIMITED do?

toggle

ACORN EXPRESS LOGISTICS LIMITED operates in the Manufacture of wooden containers (16.24 - SIC 2007) sector.

How many employees does ACORN EXPRESS LOGISTICS LIMITED have?

toggle

ACORN EXPRESS LOGISTICS LIMITED had 8 employees in 2022.

What is the latest filing for ACORN EXPRESS LOGISTICS LIMITED?

toggle

The latest filing was on 17/01/2024: Registered office address changed from 168 Bath Street Glasgow G2 4TP to 168 Bath Street Glasgow G2 4TP on 2024-01-17.