ACORN (MUSWELL HILL) LIMITED

ACORN (MUSWELL HILL) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameACORN (MUSWELL HILL) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC259016
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ACORN (MUSWELL HILL) LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is ACORN (MUSWELL HILL) LIMITED located?

    Registered Office Address
    c/o C/O SEMPLE FRASER LLP
    80 George Street
    EH2 3BU Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of ACORN (MUSWELL HILL) LIMITED?

    Previous Company Names
    Company NameFromUntil
    KILMARTIN (MUSWELL HILL) LIMITEDJan 12, 2005Jan 12, 2005
    TEESMARTIN (MUSWELL HILL) LIMITEDNov 10, 2003Nov 10, 2003

    What are the latest accounts for ACORN (MUSWELL HILL) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2011

    What is the status of the latest annual return for ACORN (MUSWELL HILL) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ACORN (MUSWELL HILL) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from * C/O Semple Fraser Llp 123 St Vincent Street Glasgow G2 5EA* on Feb 18, 2013

    1 pagesAD01

    Annual return made up to Nov 10, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 23, 2013

    Statement of capital on Jan 23, 2013

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Sep 30, 2011

    4 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Nov 10, 2011 with full list of shareholders

    6 pagesAR01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Full accounts made up to Sep 30, 2010

    13 pagesAA

    Annual return made up to Nov 10, 2010

    15 pagesAR01

    Current accounting period extended from Mar 31, 2010 to Sep 30, 2010

    3 pagesAA01

    Full accounts made up to Mar 31, 2009

    13 pagesAA

    Director's details changed for Peter Whitworth Smallwood on Feb 18, 2010

    3 pagesCH01

    Certificate of change of name

    Company name changed kilmartin (muswell hill) LIMITED\certificate issued on 17/02/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Feb 17, 2010

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 13, 2010

    RES15

    Director's details changed for Duncan Barclay Roe on Dec 17, 2009

    3 pagesCH01

    Annual return made up to Nov 10, 2009

    15 pagesAR01

    Annual return made up to Nov 10, 2008 with full list of shareholders

    10 pagesAR01

    Who are the officers of ACORN (MUSWELL HILL) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LUCIE-SMITH, Derek
    17 South Eaton Place
    SW1W 9ER London
    Secretary
    17 South Eaton Place
    SW1W 9ER London
    British60313780001
    LUCIE-SMITH, Derek
    17 South Eaton Place
    SW1W 9ER London
    Director
    17 South Eaton Place
    SW1W 9ER London
    United KingdomBritish60313780001
    ROE, Duncan Barclay
    Bracken Gardens
    SW13 9HW London
    1
    Director
    Bracken Gardens
    SW13 9HW London
    1
    United KingdomBritish90999310004
    SMALLWOOD, Peter Whitworth
    Churchill Gardens
    SW1V 3BQ London
    9 Hungerford House
    Director
    Churchill Gardens
    SW1V 3BQ London
    9 Hungerford House
    United KingdomBritish4211080008
    FOWLIE, Frank Alexander
    14/4 Hermand Crescent
    EH11 1LP Edinburgh
    Midlothian
    Scotland
    Secretary
    14/4 Hermand Crescent
    EH11 1LP Edinburgh
    Midlothian
    Scotland
    British89314050001
    RICHARDSON, Paul
    2 Newdale
    Usher Park Haxby
    YO32 3LN York
    North Yorkshire
    Secretary
    2 Newdale
    Usher Park Haxby
    YO32 3LN York
    North Yorkshire
    British60649820001
    URQUHART, Roderick Macduff
    The Hall
    Samuelston
    EH41 4HG Haddington
    E Lothian
    Secretary
    The Hall
    Samuelston
    EH41 4HG Haddington
    E Lothian
    British562500001
    TEESLAND SECRETARIAL SERVICES LIMITED
    93 George Street
    EH2 3ES Edinburgh
    Secretary
    93 George Street
    EH2 3ES Edinburgh
    90707230001
    BROWN, Stewart David
    6 Moat Place
    EH14 1NY Edinburgh
    Midlothian
    Director
    6 Moat Place
    EH14 1NY Edinburgh
    Midlothian
    British77509780001
    DI CIACCA, Cesidio Martin
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    Director
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    ScotlandBritish1267050001
    FOWLIE, Frank Alexander
    14/4 Hermand Crescent
    EH11 1LP Edinburgh
    Midlothian
    Scotland
    Director
    14/4 Hermand Crescent
    EH11 1LP Edinburgh
    Midlothian
    Scotland
    British89314050001
    MCGUINNESS, Neil Stephen
    Hazeldean Avenue
    EH51 0NS Boness
    32
    West Lothian
    Director
    Hazeldean Avenue
    EH51 0NS Boness
    32
    West Lothian
    United KingdomBritish83466350002
    MITCHELL, David Frank Robert
    8 East Claremont Street
    EH7 4JP Edinburgh
    Director
    8 East Claremont Street
    EH7 4JP Edinburgh
    British97869190001
    TANDY, Didier Michel
    9 Warrington Crescent
    W9 1ED London
    Director
    9 Warrington Crescent
    W9 1ED London
    EnglandBritish69909950001
    WOTHERSPOON, Robert John
    Glenlyon House
    Fortingall
    PH15 2LN Aberfeldy
    Perthshire
    Director
    Glenlyon House
    Fortingall
    PH15 2LN Aberfeldy
    Perthshire
    ScotlandBritish161858620001

    Does ACORN (MUSWELL HILL) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Mar 10, 2006
    Delivered On Mar 29, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over that freehold property known as 77 muswell hill, london (title number NGL371926); fixed and floating charges over assets.
    Contains Floating Charge: Yes
    Persons Entitled
    • Nm Rothschild & Sons Limited
    Transactions
    • Mar 29, 2006Registration of a charge (410)
    Floating charge
    Created On Jul 01, 2005
    Delivered On Jul 14, 2005
    Outstanding
    Amount secured
    All the liabilities of the chargor owed or expressed to be owed to the lender under each finance document
    Short particulars
    Legal mortgage over all freehold or leasehold property, fixed charge over assets, floating charge over same.
    Contains Floating Charge: Yes
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Jul 14, 2005Registration of a charge (410)
    Floating charge
    Created On Dec 11, 2003
    Delivered On Dec 24, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over the property known as 77 muswell hill, london--title number NGL371926; fixed charges over assets; floating charge over same.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 24, 2003Registration of a charge (410)
    • Jul 08, 2005Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Dec 11, 2003
    Delivered On Dec 24, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 24, 2003Registration of a charge (410)
    • Jul 08, 2005Statement of satisfaction of a charge in full or part (419a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0