ACORN CONSULTANTS LIMITED

Address:
Ashley Bank House, Langholm, Dumfriesshire, DG13 0AN

ACORN CONSULTANTS LIMITED is a business entity registered at Companies House, UK, with entity identifier is SC119978. The registration start date is September 6, 1989. The current status is Active.

Company Overview

Company Number SC119978
Company Name ACORN CONSULTANTS LIMITED
Registered Address Ashley Bank House
Langholm
Dumfriesshire
DG13 0AN
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1989-09-06
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-12-28
Returns Last Update 2015-11-30
Confirmation Statement Due Date 2021-01-11
Confirmation Statement Last Update 2019-11-30
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
70229 Management consultancy activities other than financial management

Office Location

Address ASHLEY BANK HOUSE
LANGHOLM
Post Town DUMFRIESSHIRE
Post Code DG13 0AN

Companies with the same location

Entity Name Office Address
ESKLAND LIMITED Ashley Bank House, Langholm, Dumfriesshire, DG13 0AN
TOM AUCHTERLONIE & SON LIMITED Ashley Bank House, Langholm, Dumfriesshire, DG13 0AN
ST ANDREWS GOLF DISCOUNT LIMITED Ashley Bank House, Langholm, Dumfriesshire, DG13 0AN
ESKVALE PROPERTIES LIMITED Ashley Bank House, Langholm, Dumfriesshire, DG13 0AN
SPRINGHILL BLOODSTOCK LIMITED Ashley Bank House, Langholm, Dumfriesshire, DG13 0AN
ASHLEYBANK INVESTMENTS LIMITED Ashley Bank House, Langholm, Dumfriesshire, DG13 0AN
CHANGE MEADOWBANK LTD. Ashley Bank House, Langholm, Dumfriesshire, DG13 0AN
CORRIEBEN LIMITED Ashley Bank House, Langholm, Dumfriesshire, DG13 0AN

Companies with the same post code

Entity Name Office Address
KODI 2016 LIMITED Ashleybank House, High Street, Langholm, Scotland, DG13 0AN, Scotland

Companies with the same post town

Entity Name Office Address
HB HOLDINGS (SCOTLAND) LIMITED Hayfield Farm, Thornhill, Dumfriesshire, DG3 5DZ, United Kingdom
WALKER WIND LTD Drumbuie, Sanquhar, Dumfriesshire, DG4 6JX, Scotland
SSR CAR CARRIERS LTD Blinkbonny, Canonbie, Dumfriesshire, DG14 0RW, Scotland
KSI INVESTMENTS LIMITED 18 Canberra Road, Gretna, Dumfriesshire, DG16 5DP, Scotland
LANGHOLM SPORTING LIMITED Holmhead, Langholm, Dumfriesshire, DG13 0ND, United Kingdom
PENCIL REBEL LIMITED Mossknowe Steading, Kirkpatrick Fleming, Dumfriesshire, DG11 3BG
CREATIVE HELP LTD Norton House Wellington Street, Glencaple, Dumfriesshire, DG1 4RA, Scotland
E PAGANI AND CO LIMITED 95 High Street, Annan, Dumfriesshire, DG12 6DJ
BURNFOOT FARMS Burnfoot Farm, Sanquhar, Dumfriesshire, DG4 6JY
CROCHMORE FARMS LIMITED Crochmore Farm, Crocketford Road, Dumfries, Dumfriesshire, DG2 8QT

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HILDITCH, John Secretary (Active) Ashley Bank House, High Street, Langholm, Dumfriesshire, Scotland, DG13 0AN /
25 July 2012
/
STEVENSON, Louie Alexander Director (Active) Springhill, Langholm, Dumfriesshire, DG13 0LP March 1942 /
6 March 1992
British /
United Kingdom
Company Director
STEVENSON, Margaret Telfer Director (Active) Rathlin Hillside Gardens, Langholm, Dumfriesshire, DG13 0EG May 1948 /
24 October 1995
British /
Scotland
Director
AINSLIE, James Thomas Heard Secretary (Resigned) Birkindale, 17 Whitaside, Langholm, Dumfriesshire, DG13 0JS /
6 September 1989
/
FERRIE, David Francis Secretary (Resigned) Waters Edge, Wetheral, Carlisle, Cumbria, England, CA4 8HA /
31 May 1996
/
NEEDHAM, Douglas Wilson Secretary (Resigned) Ashley Bank House, High Street, Langholm, Dumfriesshire, Scotland, DG13 0AN /
12 July 1999
/
AINSLIE, James Thomas Heard Director (Resigned) Birkindale, 17 Whitaside, Langholm, Dumfriesshire, DG13 0JS May 1936 /
24 October 1995
British /
Company Director
LALL, Vikram Director (Resigned) Newmains House, Drem, East Lothian, EH39 5BL December 1946 /
16 December 1996
British /
United Kingdom
Corporate Finance Adviser
STEVENSON, David Deas Director (Resigned) Springhill, Langholm, Dumfriesshire, DG13 0LP November 1941 /
6 September 1989
British /
Scotland
Company Director
STEVENSON, James Neil Director (Resigned) Rathlin, Hallpath, Langholm, Dumfriesshire, DG13 0EG November 1945 /
6 September 1989
British /
Scotland
Company Director

Competitor

Search similar business entities

Post Town DUMFRIESSHIRE
Post Code DG13 0AN
SIC Code 70229 - Management consultancy activities other than financial management

Improve Information

Please provide details on ACORN CONSULTANTS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches