ACORN EXPRESS LOGISTICS LIMITED

Company Documents

DateDescription
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

View Document

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

View Document

22/12/2322 December 2023 Court order in a winding-up (& Court Order attachment)

View Document

23/03/2323 March 2023 Current accounting period extended from 2023-01-31 to 2023-03-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-15 with updates

View Document

24/12/2224 December 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-15 with updates

View Document

11/01/2211 January 2022 Compulsory strike-off action has been discontinued

View Document

11/01/2211 January 2022 Compulsory strike-off action has been discontinued

View Document

10/01/2210 January 2022 Micro company accounts made up to 2021-01-31

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

20/02/2120 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/01/2122 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPAN HOLDINGS (SCOTLAND) LTD

View Document

21/01/2121 January 2021 APPOINTMENT TERMINATED, DIRECTOR ANNE VOSILIUS

View Document

21/01/2121 January 2021 APPOINTMENT TERMINATED, DIRECTOR WILLIAM VOSILIUS

View Document

21/01/2121 January 2021 CESSATION OF WILLIAM VOSILIUS AS A PSC

View Document

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

View Document

21/01/2121 January 2021 APPOINTMENT TERMINATED, SECRETARY ANNE VOSILIUS

View Document

21/01/2121 January 2021 SECRETARY APPOINTED MR STANLEY FRAZHER

View Document

21/01/2121 January 2021 DIRECTOR APPOINTED MR STANLEY FRAZHER

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

19/11/1919 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

13/10/1813 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/01/1619 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

16/02/1516 February 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

23/01/1323 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

17/01/1217 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

26/05/1126 May 2011 REGISTERED OFFICE CHANGED ON 26/05/2011 FROM 17 HAWBANK ROAD EAST KILBRIDE GLASGOW G74 5EG UNITED KINGDOM

View Document

11/02/1111 February 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

14/04/1014 April 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARIE VOSILIUS / 15/01/2010

View Document

10/02/1010 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

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

View Document

10/03/0910 March 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED SECRETARY ANDREA WILSON

View Document

12/11/0812 November 2008 DIRECTOR AND SECRETARY APPOINTED ANNE MARIE VOSILIUS

View Document

12/11/0812 November 2008 DIRECTOR APPOINTED WILLIAM VOSILIUS

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED DIRECTOR MARK WILSON

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

16/01/0816 January 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

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

View Document

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

View Document

26/01/0726 January 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 REGISTERED OFFICE CHANGED ON 15/05/06 FROM: 4 LIVINGSTONE BOULEVARD HAMILTON TECHNOLOGY PARK BLANTYRE GLASGOW G72 0BP

View Document

15/05/0615 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

16/02/0616 February 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

04/03/054 March 2005 REGISTERED OFFICE CHANGED ON 04/03/05 FROM: UNIT 5 MIDDLETON AVENUE STRUTHERHILL INDUSTRIAL ESTATE LARKHALL ML9 2TL

View Document

20/01/0520 January 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 SECRETARY RESIGNED

View Document

19/01/0419 January 2004 NEW DIRECTOR APPOINTED

View Document

19/01/0419 January 2004 NEW SECRETARY APPOINTED

View Document

19/01/0419 January 2004 DIRECTOR RESIGNED

View Document

15/01/0415 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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