ACORN EXPRESS LOGISTICS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
17/01/2417 January 2024 | Registered office address changed from 168 Bath Street Glasgow G2 4TP to 168 Bath Street Glasgow G2 4TP on 2024-01-17 |
09/01/249 January 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 |
22/12/2322 December 2023 | Court order in a winding-up (& Court Order attachment) |
23/03/2323 March 2023 | Current accounting period extended from 2023-01-31 to 2023-03-31 |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-15 with updates |
24/12/2224 December 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
18/01/2218 January 2022 | Confirmation statement made on 2022-01-15 with updates |
11/01/2211 January 2022 | Compulsory strike-off action has been discontinued |
11/01/2211 January 2022 | Compulsory strike-off action has been discontinued |
10/01/2210 January 2022 | Micro company accounts made up to 2021-01-31 |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
20/02/2120 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
22/01/2122 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPAN HOLDINGS (SCOTLAND) LTD |
21/01/2121 January 2021 | APPOINTMENT TERMINATED, DIRECTOR ANNE VOSILIUS |
21/01/2121 January 2021 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM VOSILIUS |
21/01/2121 January 2021 | CESSATION OF WILLIAM VOSILIUS AS A PSC |
21/01/2121 January 2021 | REGISTERED OFFICE CHANGED ON 21/01/2021 FROM 11-13 COLVILLES ROAD KELVIN INDUSTRIAL ESTATE, EAST KILBRIDE GLASGOW G75 0RS |
21/01/2121 January 2021 | APPOINTMENT TERMINATED, SECRETARY ANNE VOSILIUS |
21/01/2121 January 2021 | SECRETARY APPOINTED MR STANLEY FRAZHER |
21/01/2121 January 2021 | DIRECTOR APPOINTED MR STANLEY FRAZHER |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES |
19/11/1919 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
13/10/1813 October 2018 | 31/01/18 UNAUDITED ABRIDGED |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES |
31/10/1731 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
19/01/1619 January 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
26/10/1526 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
16/02/1516 February 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
20/10/1420 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual return made up to 15 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
23/10/1323 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
23/01/1323 January 2013 | Annual return made up to 15 January 2013 with full list of shareholders |
29/10/1229 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
17/01/1217 January 2012 | Annual return made up to 15 January 2012 with full list of shareholders |
19/10/1119 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
26/05/1126 May 2011 | REGISTERED OFFICE CHANGED ON 26/05/2011 FROM 17 HAWBANK ROAD EAST KILBRIDE GLASGOW G74 5EG UNITED KINGDOM |
11/02/1111 February 2011 | Annual return made up to 15 January 2011 with full list of shareholders |
18/01/1118 January 2011 | Annual accounts small company total exemption made up to 31 January 2010 |
14/04/1014 April 2010 | Annual return made up to 15 January 2010 with full list of shareholders |
14/04/1014 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARIE VOSILIUS / 15/01/2010 |
10/02/1010 February 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
09/07/099 July 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
12/03/0912 March 2009 | REGISTERED OFFICE CHANGED ON 12/03/2009 FROM UNIT 4, ARMSTRONG BUSINESS CENTRE, BOTHWELL PARK IND EST, GOLDIE ROAD, UDDINGSTON GLASGOW G71 6PB |
10/03/0910 March 2009 | RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS |
12/11/0812 November 2008 | APPOINTMENT TERMINATED SECRETARY ANDREA WILSON |
12/11/0812 November 2008 | DIRECTOR AND SECRETARY APPOINTED ANNE MARIE VOSILIUS |
12/11/0812 November 2008 | DIRECTOR APPOINTED WILLIAM VOSILIUS |
12/11/0812 November 2008 | APPOINTMENT TERMINATED DIRECTOR MARK WILSON |
16/09/0816 September 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
16/01/0816 January 2008 | RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS |
24/09/0724 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
27/06/0727 June 2007 | REGISTERED OFFICE CHANGED ON 27/06/07 FROM: UNIT 4, ARMSTRONG BUS CENTRE BOTHWELL PARK IND ESTATE GOLDIE ROAD, UDDINGSTON GLASGOW G71 6PB |
15/06/0715 June 2007 | REGISTERED OFFICE CHANGED ON 15/06/07 FROM: UNIT 63, EVANS BUSINESS CENTRE BELLSHILL INDUSTRIAL ESTATE BELGRAVE STREET, BELLSHILL NORTH LANARSKSHIRE ML4 3NP |
26/01/0726 January 2007 | RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS |
15/05/0615 May 2006 | REGISTERED OFFICE CHANGED ON 15/05/06 FROM: 4 LIVINGSTONE BOULEVARD HAMILTON TECHNOLOGY PARK BLANTYRE GLASGOW G72 0BP |
15/05/0615 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
16/02/0616 February 2006 | RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS |
31/03/0531 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
04/03/054 March 2005 | REGISTERED OFFICE CHANGED ON 04/03/05 FROM: UNIT 5 MIDDLETON AVENUE STRUTHERHILL INDUSTRIAL ESTATE LARKHALL ML9 2TL |
20/01/0520 January 2005 | RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS |
19/01/0419 January 2004 | SECRETARY RESIGNED |
19/01/0419 January 2004 | NEW DIRECTOR APPOINTED |
19/01/0419 January 2004 | NEW SECRETARY APPOINTED |
19/01/0419 January 2004 | DIRECTOR RESIGNED |
15/01/0415 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ACORN EXPRESS LOGISTICS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company