ACORN (PAISLEY) LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G42 9TU

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

Secretary
TAYLOR, John Alexander
Appointed Date: 09 November 2007

Director
REVIE, Alan Livingstone
Appointed Date: 20 December 2001
66 years old

Director
TAYLOR, John Alexander
Appointed Date: 10 May 2007
61 years old

Resigned Directors

Secretary
CARLISLE, Christopher Arthur
Resigned: 31 March 2000
Appointed Date: 19 August 1998

Secretary
HANCOCK, Graham Wallace
Resigned: 19 August 1998
Appointed Date: 30 January 1998

Secretary
HANCOCK, Graham Wallace
Resigned: 03 October 1990

Secretary
KEMP, John
Resigned: 20 October 2007
Appointed Date: 20 December 2001

Secretary
LYNAM, Zaneta Joy
Resigned: 20 December 2001
Appointed Date: 01 June 2000

Secretary
MUIR, James Michael
Resigned: 03 April 1992
Appointed Date: 15 May 1991

Secretary
RAEBURN, Peter William
Resigned: 15 May 1991
Appointed Date: 01 May 1990

Secretary
ROCHFORD, Michael Brendan
Resigned: 30 January 1998
Appointed Date: 03 April 1992

Director
BRANDT, Hans-Joachim
Resigned: 01 April 1999
Appointed Date: 30 January 1998
79 years old

Director
CARLISLE, Christopher Arthur
Resigned: 31 March 2000
Appointed Date: 19 August 1998
71 years old

Director
DUNLEAVY, Adrian James
Resigned: 31 August 2001
Appointed Date: 01 April 1999
61 years old

Director
FLEMING, William
Resigned: 31 August 1992
81 years old

Director
HANCOCK, Graham Wallace
Resigned: 19 August 1998
65 years old

Director
KEMP, John
Resigned: 20 October 2007
Appointed Date: 20 December 2001
71 years old

Director
PARKER, Richardallan Platts
Resigned: 20 December 2001
Appointed Date: 01 September 2001
70 years old

Director
ROCHFORD, Michael Brendan
Resigned: 30 January 1998
Appointed Date: 03 April 1992
76 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

30 Aug 2016
Confirmation statement made on 26 August 2016 with updates
20 Jul 2016
Full accounts made up to 31 December 2015
30 Aug 2015
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-08-30
  • GBP 260,000

14 May 2015
Full accounts made up to 31 December 2014
15 Oct 2014
Statement of company's objects
...
... and 106 more events
10 Sep 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Mar 1987
Accounts for a small company made up to 31 December 1985

24 Feb 1987
Return made up to 11/11/86; full list of members

21 Jul 1986
Registered office changed on 21/07/86 from: 17-19 gauze street paisley

21 Oct 1981
Incorporation

ACORN (PAISLEY) LIMITED Charges

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…