Advanced company searchLink opens in new window

ACORN EXPRESS LOGISTICS LIMITED

Company number SC261959

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)
17 Jan 2024 AD01 Registered office address changed from 168 Bath Street Glasgow G2 4TP to 168 Bath Street Glasgow G2 4TP on 17 January 2024
09 Jan 2024 AD01 Registered office address changed from 10-12 Muriel Street Barrhead Glasgow G78 1QB Scotland to 168 Bath Street Glasgow G2 4TP on 9 January 2024
22 Dec 2023 WU01(Scot) Court order in a winding-up (& Court Order attachment)
23 Mar 2023 AA01 Current accounting period extended from 31 January 2023 to 31 March 2023
18 Jan 2023 CS01 Confirmation statement made on 15 January 2023 with updates
24 Dec 2022 AA Total exemption full accounts made up to 31 January 2022
14 Jun 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jun 2022 MA Memorandum and Articles of Association
18 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with updates
11 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2022 AA Micro company accounts made up to 31 January 2021
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
20 Feb 2021 AA Micro company accounts made up to 31 January 2020
22 Jan 2021 PSC02 Notification of Span Holdings (Scotland) Ltd as a person with significant control on 21 January 2021
21 Jan 2021 PSC07 Cessation of William Vosilius as a person with significant control on 21 January 2021
21 Jan 2021 TM01 Termination of appointment of William Vosilius as a director on 21 January 2021
21 Jan 2021 TM01 Termination of appointment of Anne Marie Vosilius as a director on 21 January 2021
21 Jan 2021 TM02 Termination of appointment of Anne Marie Vosilius as a secretary on 21 January 2021
21 Jan 2021 AD01 Registered office address changed from 11-13 Colvilles Road Kelvin Industrial Estate, East Kilbride Glasgow G75 0RS to 10-12 Muriel Street Barrhead Glasgow G78 1QB on 21 January 2021
21 Jan 2021 AP03 Appointment of Mr Stanley Frazher as a secretary on 21 January 2021
21 Jan 2021 AP01 Appointment of Mr Stanley Frazher as a director on 21 January 2021
30 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
19 Nov 2019 AA Micro company accounts made up to 31 January 2019
07 Feb 2019 CS01 Confirmation statement made on 15 January 2019 with no updates