Advanced company searchLink opens in new window

ACORN RECRUITING LIMITED

Company number SC232040

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)
18 Feb 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
15 Oct 2010 DS01 Application to strike the company off the register
13 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
06 Sep 2010 AD01 Registered office address changed from 80 Sandholes Road Brookfield Johnstone Renfrewshire PA5 8UY Scotland on 6 September 2010
07 Jun 2010 AR01 Annual return made up to 27 May 2010 with full list of shareholders
Statement of capital on 2010-06-07
  • GBP 100
09 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
30 Dec 2009 CH03 Secretary's details changed for Mrs Julie Drysdale on 24 October 2009
30 Dec 2009 CH01 Director's details changed for Mr Graham Drysdale on 24 October 2009
29 Dec 2009 AD01 Registered office address changed from 14 Brierie Hills Court Crosslee Johnstone Renfrewshire PA6 7DU United Kingdom on 29 December 2009
20 Jul 2009 363a Return made up to 27/05/09; full list of members
08 Jun 2009 287 Registered office changed on 08/06/2009 from 1ST floor, mercantile chambers 53 bothwell street glasgow lanarkshire G2 6TS
06 Jun 2009 288c Director's Change of Particulars / graham drysdale / 05/06/2009 / HouseName/Number was: 61, now: 14; Street was: sutherland chase, now: brierie hills court; Area was: , now: crosslee; Post Town was: ascot, now: johnstone; Region was: berkshire, now: renfrewshire; Post Code was: SL5 8TE, now: PA6 7DU
06 Jun 2009 288c Secretary's Change of Particulars / julie drysdale / 05/06/2009 / HouseName/Number was: 61, now: 14; Street was: sutherland chase, now: brierie hills court; Area was: , now: crosslee; Post Town was: ascot, now: johnstone; Region was: berkshire, now: renfrewshire; Post Code was: SL5 8TE, now: PA6 7DU
07 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
11 Jun 2008 363a Return made up to 27/05/08; full list of members
11 Jun 2008 288c Secretary's Change of Particulars / julie drysdale / 11/06/2008 / Title was: , now: mrs; HouseName/Number was: , now: 61; Street was: 18 brierie lane, now: sutherland chase; Area was: crosslee, now: ; Post Town was: johnstone, now: ascot; Region was: renfrewshire, now: berkshire; Post Code was: PA6 7LS, now: SL5 8TE; Country was: , now: united king
11 Jun 2008 288c Director's Change of Particulars / graham drysdale / 11/06/2008 / HouseName/Number was: , now: 61; Street was: 18 brierie lane, now: sutherland chase; Area was: crosslee, now: ; Post Town was: johnstone, now: ascot; Region was: renfrewshire, now: berkshire; Post Code was: PA6 7LS, now: SL5 8TE; Country was: , now: united kingdom
11 Jul 2007 AA Total exemption small company accounts made up to 31 March 2007
13 Jun 2007 363s Return made up to 27/05/07; no change of members
13 Mar 2007 287 Registered office changed on 13/03/07 from: 18 brierie lane crosslee johnstone renfrewshire PA6 7LS
31 Oct 2006 AA Total exemption small company accounts made up to 31 March 2006
20 Jun 2006 363s Return made up to 27/05/06; full list of members
07 Sep 2005 AA Total exemption small company accounts made up to 31 March 2005
15 Jun 2005 363s Return made up to 27/05/05; full list of members