Company number SC076353
Status Active
Incorporation Date 21 October 1981
Company Type Private Limited Company
Address 26-32 MILLBRAE ROAD, LANGSIDE, GLASGOW, G42 9TU
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 26 August 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-08-30
GBP 260,000
. The most likely internet sites of ACORN (PAISLEY) LIMITED are www.acornpaisley.co.uk, and www.acorn-paisley.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and twelve months. Acorn Paisley Limited is a Private Limited Company.
The company registration number is SC076353. Acorn Paisley Limited has been working since 21 October 1981.
The present status of the company is Active. The registered address of Acorn Paisley Limited is 26 32 Millbrae Road Langside Glasgow G42 9tu. . TAYLOR, John Alexander is a Secretary of the company. REVIE, Alan Livingstone is a Director of the company. TAYLOR, John Alexander is a Director of the company. Secretary CARLISLE, Christopher Arthur has been resigned. Secretary HANCOCK, Graham Wallace has been resigned. Secretary HANCOCK, Graham Wallace has been resigned. Secretary KEMP, John has been resigned. Secretary LYNAM, Zaneta Joy has been resigned. Secretary MUIR, James Michael has been resigned. Secretary RAEBURN, Peter William has been resigned. Secretary ROCHFORD, Michael Brendan has been resigned. Director BRANDT, Hans-Joachim has been resigned. Director CARLISLE, Christopher Arthur has been resigned. Director DUNLEAVY, Adrian James has been resigned. Director FLEMING, William has been resigned. Director HANCOCK, Graham Wallace has been resigned. Director KEMP, John has been resigned. Director PARKER, Richardallan Platts has been resigned. Director ROCHFORD, Michael Brendan has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Secretary
KEMP, John
Resigned: 20 October 2007
Appointed Date: 20 December 2001
Director
KEMP, John
Resigned: 20 October 2007
Appointed Date: 20 December 2001
71 years old
Persons With Significant Control
Birkenshaw Tyre Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more
ACORN (PAISLEY) LIMITED Events
23 January 2002
Standard security
Delivered: 9 February 2002
Status: Satisfied
on 29 March 2006
Persons entitled: Mitsui Sumitomo Insurance Company
Description: 389 alexandra parade, glasgow & part of 20 union road…
28 December 2001
Legal charge
Delivered: 11 January 2002
Status: Satisfied
on 29 March 2006
Persons entitled: Mitsui Sumitomo Insurance Company Limited
Description: 1) 123 bond street, blackpool 2)1,3,5 & 7 bridge grove…
19 January 1989
Legal charge
Delivered: 6 February 1989
Status: Satisfied
on 2 March 1994
Persons entitled: National Westminster Bank PLC
Description: 231 hawthorne road, bootle, merseyside.
25 January 1985
Standard security
Delivered: 5 February 1985
Status: Satisfied
on 16 July 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: Garage premises grange st/nelson st kilmarnock.
16 February 1984
Standard security
Delivered: 23 February 1984
Status: Satisfied
on 16 July 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: That piece of ground lying on the east side of union road…
15 December 1983
Standard security
Delivered: 5 January 1984
Status: Satisfied
on 16 July 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: 10, 12, 14, 16 & 18 inde street, paisley.
3 March 1983
Standard security
Delivered: 15 March 1983
Status: Satisfied
on 16 July 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: The subjects of the security form 204 dalrymple st…
24 January 1983
Standard security
Delivered: 27 January 1983
Status: Satisfied
on 16 July 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: The subjects comprise two areas of ground extending to…
10 December 1981
Standard security
Delivered: 24 December 1981
Status: Satisfied
on 16 July 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: Subjects at 200/202 dalrymple street greenock.
27 November 1981
Floating charge
Delivered: 2 December 1981
Status: Satisfied
on 27 January 1989
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…