Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ACORN (MUSWELL HILL) LIMITED
Company Information for

ACORN (MUSWELL HILL) LIMITED

EDINBURGH, SCOTLAND, EH2,
Company Registration Number
SC259016
Private Limited Company
Dissolved

Dissolved 2016-02-02

Company Overview

About Acorn (muswell Hill) Ltd
ACORN (MUSWELL HILL) LIMITED was founded on 2003-11-10 and had its registered office in Edinburgh. The company was dissolved on the 2016-02-02 and is no longer trading or active.

Key Data
Company Name
ACORN (MUSWELL HILL) LIMITED
 
Legal Registered Office
EDINBURGH
SCOTLAND
 
Previous Names
KILMARTIN (MUSWELL HILL) LIMITED17/02/2010
TEESMARTIN (MUSWELL HILL) LIMITED12/01/2005
Filing Information
Company Number SC259016
Date formed 2003-11-10
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-09-30
Date Dissolved 2016-02-02
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-02-02 04:53:14
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ACORN (MUSWELL HILL) LIMITED

Current Directors
Officer Role Date Appointed
DEREK LUCIE-SMITH
Company Secretary 2005-07-01
DEREK LUCIE-SMITH
Director 2005-07-01
DUNCAN BARCLAY ROE
Director 2005-07-01
PETER WHITWORTH SMALLWOOD
Director 2005-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
RODERICK MACDUFF URQUHART
Company Secretary 2004-12-21 2005-07-01
NEIL STEPHEN MCGUINNESS
Director 2005-01-13 2005-07-01
DAVID FRANK ROBERT MITCHELL
Director 2005-05-04 2005-07-01
ROBERT JOHN WOTHERSPOON
Director 2003-11-13 2005-07-01
TEESLAND SECRETARIAL SERVICES LIMITED
Company Secretary 2004-04-01 2004-12-21
CESIDIO MARTIN DI CIACCA
Director 2003-11-13 2004-12-21
DIDIER MICHEL TANDY
Director 2003-11-13 2004-12-21
PAUL RICHARDSON
Company Secretary 2003-11-13 2004-04-01
FRANK ALEXANDER FOWLIE
Company Secretary 2003-11-10 2003-11-13
STEWART DAVID BROWN
Director 2003-11-10 2003-11-13
FRANK ALEXANDER FOWLIE
Director 2003-11-10 2003-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK LUCIE-SMITH KILMARTIN (NO.2) LIMITED Company Secretary 2005-08-12 CURRENT 2003-11-17 Dissolved 2014-01-14
DEREK LUCIE-SMITH CITY REAL ESTATE ACQUISITIONS LIMITED Company Secretary 2003-12-29 CURRENT 2003-12-29 Dissolved 2016-06-28
DEREK LUCIE-SMITH SOPHIA ALEXANDRA LTD Director 2011-11-15 CURRENT 2011-11-15 Dissolved 2015-05-19
DEREK LUCIE-SMITH LONDON STORAGE LIMITED Director 2011-06-28 CURRENT 2011-06-28 Dissolved 2014-09-09
DEREK LUCIE-SMITH SMU INVESTMENTS LTD Director 2011-04-11 CURRENT 2010-03-31 Liquidation
DEREK LUCIE-SMITH DHPD LIMITED Director 2011-03-31 CURRENT 2008-04-08 Dissolved 2015-02-27
DEREK LUCIE-SMITH LANCASHIRE TEA LIMITED Director 2010-12-17 CURRENT 2009-04-17 Dissolved 2017-12-18
DEREK LUCIE-SMITH KILMARTIN (NO.2) LIMITED Director 2005-08-12 CURRENT 2003-11-17 Dissolved 2014-01-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-02-02GAZ2STRUCK OFF AND DISSOLVED
2015-10-16GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-03-25DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2015-01-16GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-06-26DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2014-05-23GAZ1FIRST GAZETTE
2013-11-07DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-09-27GAZ1FIRST GAZETTE
2013-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2013 FROM C/O SEMPLE FRASER LLP 123 ST VINCENT STREET GLASGOW G2 5EA
2013-01-23LATEST SOC23/01/13 STATEMENT OF CAPITAL;GBP 1
2013-01-23AR0110/11/12 FULL LIST
2012-06-28AA30/09/11 TOTAL EXEMPTION SMALL
2012-06-02DISS40DISS40 (DISS40(SOAD))
2012-05-30AR0110/11/11 FULL LIST
2012-03-16DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-03-09GAZ1FIRST GAZETTE
2011-10-06AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-12-13AR0110/11/10 NO CHANGES
2010-07-16AA01CURREXT FROM 31/03/2010 TO 30/09/2010
2010-05-06AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WHITWORTH SMALLWOOD / 18/02/2010
2010-02-17RES15CHANGE OF NAME 13/01/2010
2010-02-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-17CERTNMCOMPANY NAME CHANGED KILMARTIN (MUSWELL HILL) LIMITED CERTIFICATE ISSUED ON 17/02/10
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN BARCLAY ROE / 17/12/2009
2009-12-02AR0110/11/09 NO CHANGES
2009-11-17AR0110/11/08 FULL LIST
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN BARCLAY ROE / 31/01/2008
2009-09-08AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-03287REGISTERED OFFICE CHANGED ON 03/11/2008 FROM, C/O SEMPLE FRASER, 130 ST VINCENT STREET, GLASGOW, G2 5HF
2008-01-22363sRETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS
2007-10-19AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-01-03363sRETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS
2007-01-03AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-29410(Scot)PARTIC OF MORT/CHARGE *****
2006-03-28RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-03-27155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-03-06225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06
2005-12-15287REGISTERED OFFICE CHANGED ON 15/12/05 FROM: C/O SEMPLE FRASER, 130 ST VINCENT STREET, GLASGOW, G2 5HF
2005-11-25363(287)REGISTERED OFFICE CHANGED ON 25/11/05
2005-11-25363sRETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS
2005-08-10AUDAUDITOR'S RESIGNATION
2005-07-20155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-07-20RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-07-14288aNEW DIRECTOR APPOINTED
2005-07-14288bDIRECTOR RESIGNED
2005-07-14288bDIRECTOR RESIGNED
2005-07-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-07-14288bDIRECTOR RESIGNED
2005-07-14288aNEW DIRECTOR APPOINTED
2005-07-14410(Scot)PARTIC OF MORT/CHARGE *****
2005-07-14288bSECRETARY RESIGNED
2005-07-08419a(Scot)DEC MORT/CHARGE *****
2005-07-08419a(Scot)DEC MORT/CHARGE *****
2005-06-29AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-06-16287REGISTERED OFFICE CHANGED ON 16/06/05 FROM: 11 GLENFINLAS STREET, EDINBURGH, MIDLOTHIAN EH3 6AQ
2005-05-18288aNEW DIRECTOR APPOINTED
2005-02-11288aNEW DIRECTOR APPOINTED
2005-01-26288bDIRECTOR RESIGNED
2005-01-26288bDIRECTOR RESIGNED
2005-01-21287REGISTERED OFFICE CHANGED ON 21/01/05 FROM: 93 GEORGE STREET EDINBURGH LOTHIAN EH2 3ES
2005-01-21288aNEW SECRETARY APPOINTED
2005-01-21225ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/04/05
2005-01-21288bSECRETARY RESIGNED
2005-01-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-12CERTNMCOMPANY NAME CHANGED TEESMARTIN (MUSWELL HILL) LIMITE D CERTIFICATE ISSUED ON 12/01/05
2004-12-05363sRETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to ACORN (MUSWELL HILL) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-05-23
Proposal to Strike Off2013-09-27
Proposal to Strike Off2012-03-09
Fines / Sanctions
No fines or sanctions have been issued against ACORN (MUSWELL HILL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2006-03-29 Outstanding NM ROTHSCHILD & SONS LIMITED
FLOATING CHARGE 2005-07-14 Outstanding ANGLO IRISH BANK CORPORATION PLC
FLOATING CHARGE 2003-12-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2003-12-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of ACORN (MUSWELL HILL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACORN (MUSWELL HILL) LIMITED
Trademarks
We have not found any records of ACORN (MUSWELL HILL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACORN (MUSWELL HILL) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as ACORN (MUSWELL HILL) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ACORN (MUSWELL HILL) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyACORN (MUSWELL HILL) LIMITEDEvent Date2014-05-23
 
Initiating party Event TypeProposal to Strike Off
Defending partyACORN (MUSWELL HILL) LIMITEDEvent Date2013-09-27
 
Initiating party Event TypeProposal to Strike Off
Defending partyACORN (MUSWELL HILL) LIMITEDEvent Date2012-03-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACORN (MUSWELL HILL) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACORN (MUSWELL HILL) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.