Company number SC096728
Status Active
Incorporation Date 13 January 1986
Company Type Private Limited Company
Address 6TH FLOOR GORDON CHAMBERS, 90 MITCHELL STREET, GLASGOW, G1 3NQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration one hundred and twenty-six events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Director's details changed for Miss Emma Thomson on 5 April 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of ACORN PROPERTY GROUP LTD. are www.acornpropertygroup.co.uk, and www.acorn-property-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one months. The distance to to Cathcart Rail Station is 2.9 miles; to Busby Rail Station is 5.5 miles; to Baillieston Rail Station is 5.6 miles; to Clydebank Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Acorn Property Group Ltd is a Private Limited Company.
The company registration number is SC096728. Acorn Property Group Ltd has been working since 13 January 1986.
The present status of the company is Active. The registered address of Acorn Property Group Ltd is 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3nq. . THOMSON, Irene Patricia is a Secretary of the company. THOMSON, Emma is a Director of the company. THOMSON, Irene Patricia is a Director of the company. THOMSON, William is a Director of the company. The company operates in "Other business support service activities n.e.c.".
Current Directors
Persons With Significant Control
Mr William Thomson
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Irene Patricia Thomson
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
ACORN PROPERTY GROUP LTD. Events
04 Apr 2017
Confirmation statement made on 31 March 2017 with updates
04 Apr 2017
Director's details changed for Miss Emma Thomson on 5 April 2016
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
08 Apr 2016
Secretary's details changed for Irene Patricia Thomson on 29 March 2016
...
... and 116 more events
23 Nov 1987
Accounting reference date shortened from 31/03 to 31/12
20 Nov 1987
Return made up to 31/03/87; full list of members
25 Jun 1987
Secretary resigned;director resigned
13 Jan 1986
Certificate of incorporation
13 Jan 1986
Incorporation
26 January 2016
Charge code SC09 6728 0019
Delivered: 28 January 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All and whole the subjects known as and forming 1 somerset…
22 January 2016
Charge code SC09 6728 0018
Delivered: 25 January 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge.
21 January 2016
Charge code SC09 6728 0017
Delivered: 25 January 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains floating charge…
30 December 2014
Charge code SC09 6728 0016
Delivered: 5 January 2015
Status: Satisfied
on 26 January 2016
Persons entitled: Aldermore Bank PLC
Description: 1 somerset place, glasgow and 169 elderslie street, glasgow…
15 December 2014
Charge code SC09 6728 0015
Delivered: 23 December 2014
Status: Satisfied
on 26 January 2016
Persons entitled: Aldermore Bank PLC
Description: Landlords right to receive rents under leases of 1 somerset…
15 December 2014
Charge code SC09 6728 0014
Delivered: 23 December 2014
Status: Satisfied
on 26 January 2016
Persons entitled: Aldermore Bank PLC
Description: Contains floating charge…
16 July 2004
Standard security
Delivered: 28 July 2004
Status: Satisfied
on 6 January 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 20 craigmillar avenue, milngavie, glasgow--title number…
2 October 2000
Standard security
Delivered: 3 October 2000
Status: Satisfied
on 31 December 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 somerset place and 169 elderslie street, whiteinch…
15 November 1999
Standard security
Delivered: 22 November 1999
Status: Satisfied
on 30 December 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: 17 lynedoch crescent, glasgow.
15 November 1999
Standard security
Delivered: 19 November 1999
Status: Satisfied
on 6 January 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 24 park circus, glasgow.
13 October 1999
Bond & floating charge
Delivered: 3 November 1999
Status: Satisfied
on 31 December 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
26 January 1999
Standard security
Delivered: 1 February 1999
Status: Satisfied
on 18 November 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1107 great western road,glasgow.
18 August 1997
Standard security
Delivered: 22 August 1997
Status: Satisfied
on 18 November 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 545-551 sauchiehall street,glasgow.
31 January 1997
Standard security
Delivered: 5 February 1997
Status: Satisfied
on 18 November 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Basement,ground and 3 upper levels at 26 park circus…
22 September 1995
Standard security
Delivered: 3 October 1995
Status: Satisfied
on 18 November 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 30 & 31 stuart street,millport.
5 October 1994
Standard security
Delivered: 24 October 1994
Status: Satisfied
on 18 November 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 11 park circus, glasgow under exception of subjects on 1ST…
5 October 1994
Standard security
Delivered: 24 October 1994
Status: Satisfied
on 18 November 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 24 park circus, glasgow.
5 October 1994
Standard security
Delivered: 24 October 1994
Status: Satisfied
on 18 November 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 17 lynedoch crescent, glasgow.
28 December 1993
Bond & floating charge
Delivered: 6 January 1994
Status: Satisfied
on 15 November 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…