ACORN CONSULTANTS LIMITED
DUMFRIESSHIRE

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG13 0AN

Company number SC119978
Status Active
Incorporation Date 6 September 1989
Company Type Private Limited Company
Address ASHLEY BANK HOUSE, LANGHOLM, DUMFRIESSHIRE, DG13 0AN
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 1,000 . The most likely internet sites of ACORN CONSULTANTS LIMITED are www.acornconsultants.co.uk, and www.acorn-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. Acorn Consultants Limited is a Private Limited Company. The company registration number is SC119978. Acorn Consultants Limited has been working since 06 September 1989. The present status of the company is Active. The registered address of Acorn Consultants Limited is Ashley Bank House Langholm Dumfriesshire Dg13 0an. . HILDITCH, John is a Secretary of the company. STEVENSON, Louie Alexander is a Director of the company. STEVENSON, Margaret Telfer is a Director of the company. Secretary AINSLIE, James Thomas Heard has been resigned. Secretary FERRIE, David Francis has been resigned. Secretary NEEDHAM, Douglas Wilson has been resigned. Director AINSLIE, James Thomas Heard has been resigned. Director LALL, Vikram has been resigned. Director STEVENSON, David Deas has been resigned. Director STEVENSON, James Neil has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
HILDITCH, John
Appointed Date: 25 July 2012

Director
STEVENSON, Louie Alexander
Appointed Date: 06 March 1992
83 years old

Director
STEVENSON, Margaret Telfer
Appointed Date: 24 October 1995
77 years old

Resigned Directors

Secretary
AINSLIE, James Thomas Heard
Resigned: 31 May 1996
Appointed Date: 06 September 1989

Secretary
FERRIE, David Francis
Resigned: 12 July 1999
Appointed Date: 31 May 1996

Secretary
NEEDHAM, Douglas Wilson
Resigned: 25 July 2012
Appointed Date: 12 July 1999

Director
AINSLIE, James Thomas Heard
Resigned: 31 May 1996
Appointed Date: 24 October 1995
89 years old

Director
LALL, Vikram
Resigned: 31 March 2004
Appointed Date: 16 December 1996
78 years old

Director
STEVENSON, David Deas
Resigned: 06 March 1992
Appointed Date: 06 September 1989
83 years old

Director
STEVENSON, James Neil
Resigned: 30 October 1995
Appointed Date: 06 September 1989
79 years old

Persons With Significant Control

Mr David Deas Stevenson Cbe
Notified on: 1 July 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Neil Stevenson
Notified on: 1 July 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ACORN CONSULTANTS LIMITED Events

14 Dec 2016
Confirmation statement made on 30 November 2016 with updates
04 Oct 2016
Total exemption full accounts made up to 31 December 2015
21 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,000

03 Oct 2015
Total exemption full accounts made up to 31 December 2014
28 Dec 2014
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-28
  • GBP 1,000

...
... and 68 more events
02 Oct 1989
G123 notice of inc.by £900

02 Oct 1989
Resolutions
  • SRES13 ‐ Special resolution

02 Oct 1989
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

02 Oct 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Sep 1989
Incorporation