Background WavePink WaveYellow Wave

ACORN SIGNS LIMITED (SC215063)

ACORN SIGNS LIMITED (SC215063) is an active UK company. incorporated on 24 January 2001. with registered office in Inverness. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). ACORN SIGNS LIMITED has been registered for 25 years. Current directors include GOODWIN, Jamie Stuart, HARPER, Mark.

Company Number
SC215063
Status
active
Type
ltd
Incorporated
24 January 2001
Age
25 years
Address
Units 1-2 42 Harbour Road, Inverness, IV1 1UF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
GOODWIN, Jamie Stuart, HARPER, Mark
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACORN SIGNS LIMITED

ACORN SIGNS LIMITED is an active company incorporated on 24 January 2001 with the registered office located in Inverness. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). ACORN SIGNS LIMITED was registered 25 years ago.(SIC: 32990)

Status

active

Active since 25 years ago

Company No

SC215063

LTD Company

Age

25 Years

Incorporated 24 January 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 12 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027

Previous Company Names

SIGNS R US LIMITED
From: 15 February 2001To: 25 March 2002
SIGNMASTERS (SCOTLAND) LIMITED
From: 24 January 2001To: 15 February 2001
Contact
Address

Units 1-2 42 Harbour Road Inverness, IV1 1UF,

Previous Addresses

, Unit 3, 42 Harbour Road, Inverness, IV1 1UF
From: 24 January 2001To: 23 March 2017
Timeline

5 key events • 2001 - 2016

Funding Officers Ownership
Company Founded
Jan 01
Director Joined
Jul 10
Director Left
Jun 11
Director Left
Mar 16
Director Joined
Nov 16
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

MACLENNAN, Fiona

Active
42 Harbour Road, InvernessIV1 1UF
Secretary
Appointed 17 Jan 2008

GOODWIN, Jamie Stuart

Active
42 Harbour Road, InvernessIV1 1UF
Born November 1970
Director
Appointed 12 Dec 2002

HARPER, Mark

Active
42 Harbour Road, InvernessIV1 1UF
Born May 1981
Director
Appointed 07 Nov 2016

HAGGERTY, Jane

Resigned
11 Craig Na Gower Avenue, AviemorePH22 1RW
Secretary
Appointed 24 Jan 2001
Resigned 17 Jan 2008

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 24 Jan 2001
Resigned 24 Jan 2001

BERNARDI, Frank

Resigned
Unit 3, InvernessIV1 1UF
Born July 1947
Director
Appointed 12 Dec 2002
Resigned 13 May 2011

CAMERON, David John

Resigned
Druminlochan, KincraigPH21 1NQ
Born December 1942
Director
Appointed 24 Jan 2001
Resigned 17 Jan 2008

FRASER, Ainslie Robert

Resigned
5 Burn Road, InvernessIV2 4NH
Born February 1951
Director
Appointed 12 Dec 2002
Resigned 28 Feb 2006

SCOTT, David Jonathan

Resigned
42 Harbour Road, InvernessIV1 1UF
Born September 1972
Director
Appointed 18 Jun 2010
Resigned 22 Feb 2016

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 24 Jan 2001
Resigned 24 Jan 2001

Persons with significant control

1

42 Harbour Road, InvernessIV1 1UF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Total Exemption Full
12 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
4 April 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
5 April 2023
AAMDAAMD
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Termination Director Company With Name
3 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Secretary Company With Change Date
15 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Legacy
31 July 2009
419a(Scot)419a(Scot)
Accounts With Accounts Type Total Exemption Small
25 January 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Legacy
4 September 2008
410(Scot)410(Scot)
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
29 January 2008
287Change of Registered Office
Legacy
29 January 2008
288bResignation of Director or Secretary
Legacy
29 January 2008
288bResignation of Director or Secretary
Legacy
25 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 September 2007
AAAnnual Accounts
Legacy
16 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 August 2006
AAAnnual Accounts
Legacy
6 March 2006
288bResignation of Director or Secretary
Legacy
13 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 September 2005
AAAnnual Accounts
Legacy
19 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 August 2004
AAAnnual Accounts
Legacy
30 March 2004
363sAnnual Return (shuttle)
Legacy
30 March 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
5 February 2004
AAAnnual Accounts
Legacy
6 January 2004
288aAppointment of Director or Secretary
Legacy
11 April 2003
419a(Scot)419a(Scot)
Legacy
25 February 2003
363sAnnual Return (shuttle)
Legacy
10 February 2003
288aAppointment of Director or Secretary
Legacy
28 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 November 2002
AAAnnual Accounts
Legacy
22 October 2002
363sAnnual Return (shuttle)
Legacy
14 May 2002
410(Scot)410(Scot)
Certificate Change Of Name Company
25 March 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 March 2001
410(Scot)410(Scot)
Legacy
29 March 2001
88(2)R88(2)R
Legacy
7 March 2001
225Change of Accounting Reference Date
Legacy
26 February 2001
288aAppointment of Director or Secretary
Legacy
26 February 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 February 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 January 2001
123Notice of Increase in Nominal Capital
Resolution
26 January 2001
RESOLUTIONSResolutions
Legacy
26 January 2001
288bResignation of Director or Secretary
Legacy
26 January 2001
288bResignation of Director or Secretary
Incorporation Company
24 January 2001
NEWINCIncorporation