ACORN SIGNS LIMITED

Register to unlock more data on OkredoRegister

ACORN SIGNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC215063

Incorporation date

24/01/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Units 1-2 42 Harbour Road, Inverness IV1 1UFCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2001)
dot icon12/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon12/01/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon04/04/2025
Change of details for Acorn Signs (Holdings) Limited as a person with significant control on 2016-04-06
dot icon27/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon27/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon25/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon22/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon14/04/2023
Total exemption full accounts made up to 2022-06-30
dot icon05/04/2023
Amended total exemption full accounts made up to 2021-06-30
dot icon22/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon16/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon07/02/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon07/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon26/01/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon26/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon20/01/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon10/01/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon03/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon04/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon15/01/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon23/03/2017
Registered office address changed from Unit 3 42 Harbour Road Inverness IV1 1UF to Units 1-2 42 Harbour Road Inverness IV1 1UF on 2017-03-23
dot icon17/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon16/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon16/11/2016
Appointment of Mark Harper as a director on 2016-11-07
dot icon17/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon03/03/2016
Termination of appointment of David Jonathan Scott as a director on 2016-02-22
dot icon18/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon25/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon19/01/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon26/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon13/01/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon18/01/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon12/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon16/01/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon03/06/2011
Termination of appointment of Frank Bernardi as a director
dot icon04/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon13/01/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon07/07/2010
Appointment of David Jonathan Scott as a director
dot icon01/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon15/01/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon15/01/2010
Secretary's details changed for Fiona Maclennan on 2010-01-12
dot icon15/01/2010
Director's details changed for Frank Bernardi on 2010-01-12
dot icon15/01/2010
Director's details changed for Jamie Stuart Goodwin on 2010-01-12
dot icon31/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon25/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon16/01/2009
Return made up to 12/01/09; full list of members
dot icon04/09/2008
Particulars of a mortgage or charge / charge no: 3
dot icon29/01/2008
New secretary appointed
dot icon29/01/2008
Registered office changed on 29/01/08 from: myrtlefield house myrtlefield,grampian road, aviemore PH22 1RH
dot icon29/01/2008
Director resigned
dot icon29/01/2008
Secretary resigned
dot icon25/01/2008
Return made up to 12/01/08; full list of members
dot icon03/09/2007
Total exemption small company accounts made up to 2007-06-30
dot icon16/01/2007
Return made up to 12/01/07; full list of members
dot icon23/08/2006
Total exemption small company accounts made up to 2006-06-30
dot icon06/03/2006
Director resigned
dot icon13/01/2006
Return made up to 12/01/06; full list of members
dot icon13/09/2005
Total exemption small company accounts made up to 2005-06-30
dot icon19/01/2005
Return made up to 17/01/05; full list of members
dot icon26/08/2004
Total exemption small company accounts made up to 2004-06-30
dot icon30/03/2004
Return made up to 24/01/04; full list of members
dot icon30/03/2004
Ad 30/06/03--------- £ si 250@1=250 £ ic 100/350
dot icon05/02/2004
Total exemption small company accounts made up to 2003-06-30
dot icon06/01/2004
New director appointed
dot icon11/04/2003
Dec mort/charge *
dot icon25/02/2003
Return made up to 24/01/03; full list of members
dot icon10/02/2003
New director appointed
dot icon28/01/2003
New director appointed
dot icon21/11/2002
Total exemption small company accounts made up to 2002-06-30
dot icon22/10/2002
Return made up to 24/01/02; full list of members
dot icon14/05/2002
Partic of mort/charge *
dot icon25/03/2002
Certificate of change of name
dot icon30/03/2001
Partic of mort/charge *
dot icon29/03/2001
Ad 09/03/01--------- £ si 98@1=98 £ ic 2/100
dot icon07/03/2001
Accounting reference date extended from 31/01/02 to 30/06/02
dot icon26/02/2001
New director appointed
dot icon26/02/2001
New secretary appointed
dot icon15/02/2001
Certificate of change of name
dot icon26/01/2001
Nc inc already adjusted 24/01/01
dot icon26/01/2001
Resolutions
dot icon26/01/2001
Secretary resigned
dot icon26/01/2001
Director resigned
dot icon24/01/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

18
2023
change arrow icon+20.14 % *

* during past year

Cash in Bank

£229,591.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
374.20K
-
0.00
215.49K
-
2022
18
358.69K
-
0.00
191.10K
-
2023
18
394.27K
-
0.00
229.59K
-
2023
18
394.27K
-
0.00
229.59K
-

Employees

2023

Employees

18 Ascended0 % *

Net Assets(GBP)

394.27K £Ascended9.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

229.59K £Ascended20.14 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goodwin, Jamie Stuart
Director
12/12/2002 - Present
4
Maclennan, Fiona
Secretary
17/01/2008 - Present
17
Harper, Mark
Director
07/11/2016 - 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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ACORN SIGNS LIMITED

ACORN SIGNS LIMITED is an(a) Active company incorporated on 24/01/2001 with the registered office located at Units 1-2 42 Harbour Road, Inverness IV1 1UF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of ACORN SIGNS LIMITED?

toggle

ACORN SIGNS LIMITED is currently Active. It was registered on 24/01/2001 .

Where is ACORN SIGNS LIMITED located?

toggle

ACORN SIGNS LIMITED is registered at Units 1-2 42 Harbour Road, Inverness IV1 1UF.

What does ACORN SIGNS LIMITED do?

toggle

ACORN SIGNS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does ACORN SIGNS LIMITED have?

toggle

ACORN SIGNS LIMITED had 18 employees in 2023.

What is the latest filing for ACORN SIGNS LIMITED?

toggle

The latest filing was on 12/03/2026: Total exemption full accounts made up to 2025-06-30.