ACON LIMITED
LOCKERBIE

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG11 3AT

Company number SC277386
Status Active
Incorporation Date 14 December 2004
Company Type Private Limited Company
Address COVE FARM, COVE ESTATE, KIRKPATRICK FLEMING, LOCKERBIE, DG11 3AT
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 300 . The most likely internet sites of ACON LIMITED are www.acon.co.uk, and www.acon.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to Annan Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Acon Limited is a Private Limited Company. The company registration number is SC277386. Acon Limited has been working since 14 December 2004. The present status of the company is Active. The registered address of Acon Limited is Cove Farm Cove Estate Kirkpatrick Fleming Lockerbie Dg11 3at. . MORRISON, Audrey is a Secretary of the company. RITCHIE, Andrew is a Director of the company. SOMMERVILLE, Richard George is a Director of the company. Secretary PEPPER, Spencer has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director PEPPER, Spencer has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
MORRISON, Audrey
Appointed Date: 16 August 2007

Director
RITCHIE, Andrew
Appointed Date: 14 December 2004
61 years old

Director
SOMMERVILLE, Richard George
Appointed Date: 14 December 2004
61 years old

Resigned Directors

Secretary
PEPPER, Spencer
Resigned: 16 August 2007
Appointed Date: 14 December 2004

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 14 December 2004
Appointed Date: 14 December 2004

Director
PEPPER, Spencer
Resigned: 16 August 2007
Appointed Date: 14 December 2004
63 years old

Persons With Significant Control

Mr Andrew Ritchie
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard George Sommerville
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ACON LIMITED Events

19 Dec 2016
Confirmation statement made on 14 December 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
07 Jan 2016
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 300

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
24 Dec 2014
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 300

...
... and 20 more events
13 Nov 2006
Total exemption small company accounts made up to 31 December 2005
31 Jan 2006
Return made up to 14/12/05; full list of members
30 Dec 2004
Ad 23/12/04--------- £ si 300@1=300 £ ic 1/301
14 Dec 2004
Secretary resigned
14 Dec 2004
Incorporation