Background WavePink WaveYellow Wave

STOREGGA ACORN HOLDINGS LIMITED (SC453338)

STOREGGA ACORN HOLDINGS LIMITED (SC453338) is an active UK company. incorporated on 27 June 2013. with registered office in Aberdeen. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. STOREGGA ACORN HOLDINGS LIMITED has been registered for 12 years. Current directors include ALSFORD, Michael, WOOD, Kimberley Kyle.

Company Number
SC453338
Status
active
Type
ltd
Incorporated
27 June 2013
Age
12 years
Address
Johnstone House, Aberdeen, AB10 1HA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ALSFORD, Michael, WOOD, Kimberley Kyle
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOREGGA ACORN HOLDINGS LIMITED

STOREGGA ACORN HOLDINGS LIMITED is an active company incorporated on 27 June 2013 with the registered office located in Aberdeen. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. STOREGGA ACORN HOLDINGS LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

SC453338

LTD Company

Age

12 Years

Incorporated 27 June 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2022 (3 years ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Filing Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026

Previous Company Names

AXIMIR LIMITED
From: 27 June 2013To: 12 November 2024
Contact
Address

Johnstone House 52-54 Rose Street Aberdeen, AB10 1HA,

Timeline

40 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jun 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Funding Round
Jul 13
Director Left
Aug 14
Share Buyback
Sept 14
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
Director Left
Jul 18
Capital Reduction
Nov 18
Share Buyback
Nov 18
Director Left
Feb 20
Director Joined
Mar 20
Director Joined
Mar 20
Owner Exit
Aug 20
Owner Exit
Aug 20
Owner Exit
Aug 20
Director Joined
Aug 20
Director Left
Apr 21
Director Left
May 21
Director Left
Jun 21
Director Joined
Nov 21
Director Left
Dec 21
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Aug 22
Director Left
Sept 22
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Oct 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Sept 25
4
Funding
29
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

LC SECRETARIES LIMITED

Active
52-54 Rose Street, AberdeenAB10 1HA
Corporate secretary
Appointed 27 Jun 2013

ALSFORD, Michael

Active
1-2 Hatfields, LondonSE1 9PG
Born July 1977
Director
Appointed 11 Oct 2023

WOOD, Kimberley Kyle

Active
1-2 Hatfields, LondonSE1 9PG
Born January 1970
Director
Appointed 27 Nov 2023

JOHNSON, Christopher David

Resigned
Onslow Gardens, LondonN10 3JU
Secretary
Appointed 20 Aug 2020
Resigned 01 Nov 2021

WHITE, Mark

Resigned
52-54 Rose Street, AberdeenAB10 1HA
Secretary
Appointed 01 Nov 2021
Resigned 31 Mar 2022

BOOTH, Alan

Resigned
Shaves Wood Lane, AlbourneBN6 9DX
Born March 1958
Director
Appointed 20 Aug 2020
Resigned 01 Jun 2022

BROWN, Andrew Eric

Resigned
1-2 Hatfields, LondonSE1 9PG
Born May 1956
Director
Appointed 05 Aug 2022
Resigned 24 Nov 2023

EDWARDS, Martin George

Resigned
52-54 Rose Street, AberdeenAB10 1HA
Born December 1960
Director
Appointed 09 Mar 2020
Resigned 11 May 2021

GOMERSALL, Sam Donald

Resigned
King's Gate, AberdeenAB15 4EN
Born November 1961
Director
Appointed 31 Jul 2013
Resigned 27 Jan 2020

GOMERSALL, Sam Donald

Resigned
King's Gate, AberdeenAB15 4EN
Born November 1961
Director
Appointed 28 Jun 2013
Resigned 28 Jun 2013

HARDING, Frances Catherine

Resigned
Walnut Tree Cottage, Brickhill, WokingGU24 8TQ
Born June 1981
Director
Appointed 31 Jul 2013
Resigned 31 Mar 2018

JAMES, Alan Thomas

Resigned
Woodlands Of Durris, BanchoryAB31 6BH
Born April 1960
Director
Appointed 31 Jul 2013
Resigned 07 Jun 2021

LAWRIE, Karen

Resigned
Hatfields, LondonSE1 8DJ
Born August 1962
Director
Appointed 01 Jun 2022
Resigned 31 Aug 2023

LEIPER, Pamela Summers

Resigned
52-54 Rose Street, AberdeenAB10 1HA
Born December 1962
Director
Appointed 27 Jun 2013
Resigned 28 Jun 2013

LYNCH, Kirsty Miller

Resigned
52-54 Rose Street, AberdeenAB10 1HA
Born January 1983
Director
Appointed 09 Mar 2020
Resigned 26 Apr 2021

MURPHY, Stephen John

Resigned
1-2 Hatfields, LondonSE1 9PG
Born March 1964
Director
Appointed 31 Aug 2023
Resigned 01 Oct 2025

MURPHY, Stephen John

Resigned
St Eunans Road, AboyneAB34 5HH
Born March 1964
Director
Appointed 28 Jun 2013
Resigned 01 Dec 2021

PHILLIPS, Ian Colin

Resigned
Tillybin Steading, InverurieAB51 0YB
Born April 1957
Director
Appointed 31 Jul 2013
Resigned 26 Jul 2014

RENNET, Brandon James

Resigned
Hatfields, LondonSE1 8DJ
Born November 1972
Director
Appointed 06 Oct 2021
Resigned 20 Sept 2022

Persons with significant control

4

1 Active
3 Ceased
1-2 Hatfields, LondonSE1 9PG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Aug 2020

Mr Alan Thomas James

Ceased
Woodlands Of Durris, BanchoryAB31 6BH
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Aug 2020

Mr Sam Donald Gomersall

Ceased
AberdeenAB15 4EN
Born November 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Aug 2020

Mr Stephen John Murphy

Ceased
52-54 Rose Street, AberdeenAB10 1HA
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Aug 2020
Fundings
Financials
Latest Activities

Filing History

89

Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Legacy
18 August 2025
GUARANTEE1GUARANTEE1
Legacy
18 August 2025
AGREEMENT2AGREEMENT2
Legacy
9 July 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Memorandum Articles
7 January 2025
MAMA
Resolution
7 January 2025
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 November 2024
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 September 2024
PARENT_ACCPARENT_ACC
Legacy
10 July 2024
GUARANTEE1GUARANTEE1
Legacy
10 July 2024
AGREEMENT1AGREEMENT1
Confirmation Statement With Updates
27 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Change To A Person With Significant Control
21 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
21 August 2023
CH01Change of Director Details
Legacy
1 August 2023
PARENT_ACCPARENT_ACC
Legacy
1 August 2023
AGREEMENT1AGREEMENT1
Legacy
1 August 2023
GUARANTEE1GUARANTEE1
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Change Person Director Company With Change Date
14 July 2022
CH01Change of Director Details
Confirmation Statement With Updates
28 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
24 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
7 June 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 November 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 November 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
27 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 August 2020
AP03Appointment of Secretary
Notification Of A Person With Significant Control
24 August 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Capital Cancellation Shares
20 November 2018
SH06Cancellation of Shares
Resolution
20 November 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
20 November 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Dormant
6 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Capital Return Purchase Own Shares
8 September 2014
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Change Person Director Company With Change Date
8 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Change Account Reference Date Company Current Shortened
7 October 2013
AA01Change of Accounting Reference Date
Resolution
7 August 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Capital Allotment Shares
1 August 2013
SH01Allotment of Shares
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 July 2013
AP01Appointment of Director
Incorporation Company
27 June 2013
NEWINCIncorporation