Advanced company searchLink opens in new window

ACORNVALE LIMITED

Company number SC161556

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Oct 1998 AA Full accounts made up to 31 December 1997
02 Dec 1997 363s Return made up to 14/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
02 Nov 1997 AA Accounts for a small company made up to 31 December 1996
12 Dec 1996 363s Return made up to 14/11/96; full list of members
17 Sep 1996 410(Scot) Partic of mort/charge *
02 Sep 1996 410(Scot) Partic of mort/charge *
02 Jul 1996 410(Scot) Partic of mort/charge *
09 May 1996 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
09 May 1996 288 New director appointed
09 May 1996 288 New secretary appointed
09 May 1996 288 Secretary resigned
09 May 1996 288 Director resigned
07 May 1996 88(2)R Ad 01/05/96--------- £ si 14998@1=14998 £ ic 2/15000
07 May 1996 123 £ nc 100/1000000 01/05/96
07 May 1996 287 Registered office changed on 07/05/96 from: c/o scotts company formations 5 logie mill,beaverbank office park,logie green road, edinburgh EH7 4HH
07 May 1996 224 Accounting reference date notified as 31/12
21 Nov 1995 288 Director resigned
21 Nov 1995 288 Secretary resigned
15 Nov 1995 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
14 Nov 1995 NEWINC Incorporation