ACORN SHUTTERS AND BLINDS LTD

Register to unlock more data on OkredoRegister

ACORN SHUTTERS AND BLINDS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC371252

Incorporation date

15/01/2010

Size

Micro Entity

Contacts

Registered address

Registered address

6 Strathdoon Place, Ayr, Ayrshire KA7 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2010)
dot icon18/12/2025
Confirmation statement made on 2025-12-18 with no updates
dot icon25/08/2025
Micro company accounts made up to 2025-03-31
dot icon15/01/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon21/08/2024
Micro company accounts made up to 2024-03-31
dot icon15/01/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon09/06/2023
Micro company accounts made up to 2023-03-31
dot icon16/01/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon28/07/2022
Micro company accounts made up to 2022-03-31
dot icon17/01/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon01/11/2021
Micro company accounts made up to 2021-03-31
dot icon27/01/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon02/10/2020
Micro company accounts made up to 2020-03-31
dot icon02/04/2020
Resolutions
dot icon22/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon11/11/2019
Micro company accounts made up to 2019-03-31
dot icon15/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon06/09/2018
Secretary's details changed for Miss Zoe Christina Merrilees on 2018-07-21
dot icon14/06/2018
Micro company accounts made up to 2018-03-31
dot icon04/06/2018
Director's details changed for Mr Greig Robert Strain on 2018-06-01
dot icon25/01/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon19/09/2017
Micro company accounts made up to 2017-03-31
dot icon08/02/2017
Registered office address changed from 26 Maple Drive Ayr KA7 3QP to 6 Strathdoon Place Ayr Ayrshire KA7 4PB on 2017-02-08
dot icon19/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon17/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/08/2016
Change of share class name or designation
dot icon02/08/2016
Statement of capital following an allotment of shares on 2016-03-09
dot icon11/02/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon11/02/2016
Appointment of Miss Zoe Christina Merrilees as a secretary on 2015-12-01
dot icon11/02/2016
Termination of appointment of Greig Robert Strain as a secretary on 2015-12-01
dot icon09/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/02/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon29/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/03/2014
Certificate of change of name
dot icon19/03/2014
Resolutions
dot icon03/02/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon05/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/02/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon02/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/01/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon18/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/05/2011
Termination of appointment of William Grier as a director
dot icon18/01/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon02/07/2010
Registered office address changed from 26 Maypole Drive Ayr Ayrshire KA7 3QP United Kingdom on 2010-07-02
dot icon08/02/2010
Current accounting period extended from 2011-01-31 to 2011-03-31
dot icon08/02/2010
Appointment of Greig Robert Strain as a secretary
dot icon08/02/2010
Appointment of Williwm Grier as a director
dot icon08/02/2010
Appointment of Mr Greig Robert Strain as a director
dot icon08/02/2010
Statement of capital following an allotment of shares on 2010-01-15
dot icon25/01/2010
Termination of appointment of Stephen Mabbott as a director
dot icon25/01/2010
Termination of appointment of Brian Reid Ltd. as a secretary
dot icon15/01/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
67.05K
-
0.00
-
-
2022
6
239.92K
-
0.00
-
-
2023
6
242.69K
-
0.00
-
-
2023
6
242.69K
-
0.00
-
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

242.69K £Ascended1.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Strain, Greig Robert
Director
15/01/2010 - Present
2

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ACORN SHUTTERS AND BLINDS LTD

ACORN SHUTTERS AND BLINDS LTD is an(a) Active company incorporated on 15/01/2010 with the registered office located at 6 Strathdoon Place, Ayr, Ayrshire KA7 4PB. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of ACORN SHUTTERS AND BLINDS LTD?

toggle

ACORN SHUTTERS AND BLINDS LTD is currently Active. It was registered on 15/01/2010 .

Where is ACORN SHUTTERS AND BLINDS LTD located?

toggle

ACORN SHUTTERS AND BLINDS LTD is registered at 6 Strathdoon Place, Ayr, Ayrshire KA7 4PB.

What does ACORN SHUTTERS AND BLINDS LTD do?

toggle

ACORN SHUTTERS AND BLINDS LTD operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

How many employees does ACORN SHUTTERS AND BLINDS LTD have?

toggle

ACORN SHUTTERS AND BLINDS LTD had 6 employees in 2023.

What is the latest filing for ACORN SHUTTERS AND BLINDS LTD?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-12-18 with no updates.