STOREGGA ACORN HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

STOREGGA ACORN HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC453338

Incorporation date

27/06/2013

Size

Filing Exemption Subsidiary

Contacts

Registered address

Registered address

Johnstone House, 52-54 Rose Street, Aberdeen AB10 1HACopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2013)
dot icon01/10/2025
Termination of appointment of Stephen John Murphy as a director on 2025-10-01
dot icon18/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon18/08/2025
Filing exemption statement of guarantee by parent company for period ending 31/12/24
dot icon09/07/2025
Filing exemption statement of guarantee by parent company for period ending 31/12/24
dot icon09/07/2025
Filing exemption statement of guarantee by parent company for period ending 31/12/24
dot icon09/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon24/06/2025
Confirmation statement made on 2025-06-24 with updates
dot icon07/01/2025
Resolutions
dot icon07/01/2025
Memorandum and Articles of Association
dot icon12/11/2024
Certificate of change of name
dot icon22/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon10/07/2024
Notice of agreement to exemption from filing of accounts for period ending 31/12/23
dot icon10/07/2024
Filing exemption statement of guarantee by parent company for period ending 31/12/23
dot icon27/06/2024
Confirmation statement made on 2024-06-27 with updates
dot icon30/11/2023
Termination of appointment of Andrew Eric Brown as a director on 2023-11-24
dot icon30/11/2023
Appointment of Mrs Kimberley Kyle Wood as a director on 2023-11-27
dot icon11/10/2023
Appointment of Mr Michael Alsford as a director on 2023-10-11
dot icon31/08/2023
Appointment of Mr Stephen John Murphy as a director on 2023-08-31
dot icon31/08/2023
Termination of appointment of Karen Lawrie as a director on 2023-08-31
dot icon21/08/2023
Director's details changed for Mr Andrew Eric Brown on 2023-07-24
dot icon21/08/2023
Change of details for Storegga Limited as a person with significant control on 2023-07-24
dot icon01/08/2023
Filing exemption statement of guarantee by parent company for period ending 31/12/22
dot icon01/08/2023
Notice of agreement to exemption from filing of accounts for period ending 31/12/22
dot icon01/08/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon28/06/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon29/09/2022
Accounts for a small company made up to 2021-12-31
dot icon23/09/2022
Termination of appointment of Brandon James Rennet as a director on 2022-09-20
dot icon05/08/2022
Appointment of Mr Andrew Brown as a director on 2022-08-05
dot icon14/07/2022
Director's details changed for Mr Brandon James Rennet on 2022-07-14
dot icon28/06/2022
Confirmation statement made on 2022-06-27 with updates
dot icon24/06/2022
Director's details changed for Ms Karen Lawrie on 2022-06-15
dot icon24/06/2022
Director's details changed for Mr Brandon James Rennet on 2022-06-15
dot icon24/06/2022
Change of details for Storegga Geotechnologies Limited as a person with significant control on 2022-06-15
dot icon07/06/2022
Director's details changed for Mr Brandon James Rennet on 2022-06-01
dot icon07/06/2022
Appointment of Ms Karen Lawrie as a director on 2022-06-01
dot icon06/06/2022
Termination of appointment of Alan Booth as a director on 2022-06-01
dot icon31/03/2022
Termination of appointment of Mark White as a secretary on 2022-03-31
dot icon02/12/2021
Termination of appointment of Stephen John Murphy as a director on 2021-12-01
dot icon29/11/2021
Appointment of Mr Brandon James Rennet as a director on 2021-10-06
dot icon18/11/2021
Appointment of Mr Mark White as a secretary on 2021-11-01
dot icon18/11/2021
Termination of appointment of Christopher David Johnson as a secretary on 2021-11-01
dot icon27/08/2021
Accounts for a small company made up to 2020-12-31
dot icon28/06/2021
Confirmation statement made on 2021-06-27 with updates
dot icon08/06/2021
Termination of appointment of Alan Thomas James as a director on 2021-06-07
dot icon12/05/2021
Termination of appointment of Martin George Edwards as a director on 2021-05-11
dot icon26/04/2021
Termination of appointment of Kirsty Miller Lynch as a director on 2021-04-26
dot icon25/08/2020
Appointment of Mr Christopher David Johnson as a secretary on 2020-08-20
dot icon24/08/2020
Notification of Storegga Geotechnologies Limited as a person with significant control on 2020-08-20
dot icon24/08/2020
Appointment of Mr Alan Booth as a director on 2020-08-20
dot icon22/08/2020
Cessation of Stephen John Murphy as a person with significant control on 2020-08-20
dot icon22/08/2020
Cessation of Sam Donald Gomersall as a person with significant control on 2020-08-20
dot icon22/08/2020
Cessation of Alan Thomas James as a person with significant control on 2020-08-20
dot icon20/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/06/2020
Confirmation statement made on 2020-06-27 with updates
dot icon11/03/2020
Appointment of Mrs Kirsty Miller Lynch as a director on 2020-03-09
dot icon11/03/2020
Appointment of Mr Martin George Edwards as a director on 2020-03-09
dot icon05/02/2020
Termination of appointment of Sam Donald Gomersall as a director on 2020-01-27
dot icon13/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/06/2019
Confirmation statement made on 2019-06-27 with updates
dot icon20/11/2018
Cancellation of shares. Statement of capital on 2018-08-20
dot icon20/11/2018
Resolutions
dot icon20/11/2018
Purchase of own shares.
dot icon06/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon02/07/2018
Confirmation statement made on 2018-06-27 with updates
dot icon02/07/2018
Termination of appointment of Frances Catherine Harding as a director on 2018-03-31
dot icon16/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/06/2017
Confirmation statement made on 2017-06-27 with updates
dot icon30/06/2017
Notification of Stephen John Murphy as a person with significant control on 2016-04-06
dot icon30/06/2017
Notification of Alan Thomas James as a person with significant control on 2016-04-06
dot icon30/06/2017
Notification of Sam Donald Gomersall as a person with significant control on 2016-04-06
dot icon01/07/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon27/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/06/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon06/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/09/2014
Purchase of own shares.
dot icon28/08/2014
Termination of appointment of Ian Colin Phillips as a director on 2014-07-26
dot icon08/08/2014
Director's details changed for Ian Colin Phillips on 2014-08-08
dot icon08/07/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon07/10/2013
Current accounting period shortened from 2014-06-30 to 2013-12-31
dot icon07/08/2013
Resolutions
dot icon01/08/2013
Appointment of Ian Colin Phillips as a director
dot icon01/08/2013
Appointment of Mr Alan Thomas James as a director
dot icon01/08/2013
Appointment of Mr Sam Donald Gomersall as a director
dot icon01/08/2013
Appointment of Frances Catherine Harding as a director
dot icon01/08/2013
Statement of capital following an allotment of shares on 2013-07-31
dot icon04/07/2013
Termination of appointment of Sam Gomersall as a director
dot icon03/07/2013
Termination of appointment of Pamela Leiper as a director
dot icon03/07/2013
Appointment of Mr Sam Donald Gomersall as a director
dot icon03/07/2013
Appointment of Mr Stephen John Murphy as a director
dot icon27/06/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Filing Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rennet, Brandon James
Director
05/10/2021 - 19/09/2022
90
Lawrie, Karen
Director
01/06/2022 - 31/08/2023
13
Brown, Andrew Eric
Director
05/08/2022 - 24/11/2023
15
Murphy, Stephen John
Director
28/06/2013 - 01/12/2021
29
Murphy, Stephen John
Director
31/08/2023 - 01/10/2025
29

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About STOREGGA ACORN HOLDINGS LIMITED

STOREGGA ACORN HOLDINGS LIMITED is an(a) Active company incorporated on 27/06/2013 with the registered office located at Johnstone House, 52-54 Rose Street, Aberdeen AB10 1HA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of STOREGGA ACORN HOLDINGS LIMITED?

toggle

STOREGGA ACORN HOLDINGS LIMITED is currently Active. It was registered on 27/06/2013 .

Where is STOREGGA ACORN HOLDINGS LIMITED located?

toggle

STOREGGA ACORN HOLDINGS LIMITED is registered at Johnstone House, 52-54 Rose Street, Aberdeen AB10 1HA.

What does STOREGGA ACORN HOLDINGS LIMITED do?

toggle

STOREGGA ACORN HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for STOREGGA ACORN HOLDINGS LIMITED?

toggle

The latest filing was on 01/10/2025: Termination of appointment of Stephen John Murphy as a director on 2025-10-01.