Company NameAcorn (Muswell Hill) Limited
Company StatusDissolved
Company NumberSC259016
CategoryPrivate Limited Company
Incorporation Date10 November 2003(20 years, 4 months ago)
Dissolution Date2 February 2016 (8 years, 1 month ago)
Previous NamesTeesmartin (Muswell Hill) Limited and Kilmartin (Muswell Hill) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Derek Lucie-Smith
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2005(1 year, 7 months after company formation)
Appointment Duration10 years, 7 months (closed 02 February 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 South Eaton Place
London
SW1W 9ER
Director NameMr Duncan Barclay Roe
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2005(1 year, 7 months after company formation)
Appointment Duration10 years, 7 months (closed 02 February 2016)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Bracken Gardens
London
SW13 9HW
Director NamePeter Whitworth Smallwood
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2005(1 year, 7 months after company formation)
Appointment Duration10 years, 7 months (closed 02 February 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Hungerford House Churchill Gardens
London
SW1V 3BQ
Secretary NameMr Derek Lucie-Smith
NationalityBritish
StatusClosed
Appointed01 July 2005(1 year, 7 months after company formation)
Appointment Duration10 years, 7 months (closed 02 February 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 South Eaton Place
London
SW1W 9ER
Director NameStewart David Brown
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2003(same day as company formation)
RoleSolicitor
Correspondence Address6 Moat Place
Edinburgh
Midlothian
EH14 1NY
Scotland
Director NameFrank Alexander Fowlie
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2003(same day as company formation)
RoleSolicitor
Correspondence Address14/4 Hermand Crescent
Edinburgh
Midlothian
EH11 1LP
Scotland
Secretary NameFrank Alexander Fowlie
NationalityBritish
StatusResigned
Appointed10 November 2003(same day as company formation)
RoleSolicitor
Correspondence Address14/4 Hermand Crescent
Edinburgh
Midlothian
EH11 1LP
Scotland
Director NameMr Cesidio Martin Di Ciacca
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2003(3 days after company formation)
Appointment Duration1 year, 1 month (resigned 21 December 2004)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address45 Blairston Avenue
Bothwell
Lanarkshire
G71 8SA
Scotland
Director NameMr Didier Michel Tandy
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2003(3 days after company formation)
Appointment Duration1 year, 1 month (resigned 21 December 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address9 Warrington Crescent
London
W9 1ED
Director NameMr Robert John Wotherspoon
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2003(3 days after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 2005)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressGlenlyon House
Fortingall
Aberfeldy
Perthshire
PH15 2LN
Scotland
Secretary NamePaul Richardson
NationalityBritish
StatusResigned
Appointed13 November 2003(3 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 April 2004)
RoleCompany Director
Correspondence Address2 Newdale
Usher Park Haxby
York
North Yorkshire
YO32 3LN
Secretary NameMr Roderick MacDuff Urquhart
NationalityBritish
StatusResigned
Appointed21 December 2004(1 year, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 01 July 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Hall
Samuelston
Haddington
E Lothian
EH41 4HG
Scotland
Director NameMr Neil Stephen McGuinness
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2005(1 year, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 July 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Hazeldean Avenue
Boness
West Lothian
EH51 0NS
Scotland
Director NameDavid Frank Robert Mitchell
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2005(1 year, 5 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 01 July 2005)
RoleCompany Director
Correspondence Address8 East Claremont Street
Edinburgh
EH7 4JP
Scotland
Secretary NameTeesland Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 April 2004(4 months, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 December 2004)
Correspondence Address93 George Street
Edinburgh
EH2 3ES
Scotland

Location

Registered Address80 George Street
Edinburgh
EH2 3BU
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Cityreal Investments LLP
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,770,924
Current Liabilities£3,770,924

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

2 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2015First Gazette notice for voluntary strike-off (1 page)
25 March 2015Compulsory strike-off action has been suspended (1 page)
16 January 2015First Gazette notice for voluntary strike-off (1 page)
26 June 2014Compulsory strike-off action has been suspended (1 page)
23 May 2014First Gazette notice for compulsory strike-off (1 page)
7 November 2013Compulsory strike-off action has been suspended (1 page)
27 September 2013First Gazette notice for compulsory strike-off (1 page)
18 February 2013Registered office address changed from C/O Semple Fraser Llp 123 St Vincent Street Glasgow G2 5EA on 18 February 2013 (1 page)
23 January 2013Annual return made up to 10 November 2012 with a full list of shareholders
Statement of capital on 2013-01-23
  • GBP 1
(6 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
2 June 2012Compulsory strike-off action has been discontinued (1 page)
30 May 2012Annual return made up to 10 November 2011 with a full list of shareholders (6 pages)
16 March 2012Compulsory strike-off action has been suspended (1 page)
9 March 2012First Gazette notice for compulsory strike-off (1 page)
6 October 2011Full accounts made up to 30 September 2010 (13 pages)
13 December 2010Annual return made up to 10 November 2010 (15 pages)
16 July 2010Current accounting period extended from 31 March 2010 to 30 September 2010 (3 pages)
6 May 2010Full accounts made up to 31 March 2009 (13 pages)
2 March 2010Director's details changed for Peter Whitworth Smallwood on 18 February 2010 (3 pages)
17 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-13
(1 page)
17 February 2010Company name changed kilmartin (muswell hill) LIMITED\certificate issued on 17/02/10
  • CONNOT ‐
(3 pages)
24 December 2009Director's details changed for Duncan Barclay Roe on 17 December 2009 (3 pages)
2 December 2009Annual return made up to 10 November 2009 (15 pages)
17 November 2009Annual return made up to 10 November 2008 with a full list of shareholders (10 pages)
26 October 2009Director's details changed for Duncan Barclay Roe on 31 January 2008 (1 page)
8 September 2009Full accounts made up to 31 March 2008 (11 pages)
3 November 2008Registered office changed on 03/11/2008 from, c/o semple fraser, 130 st vincent street, glasgow, G2 5HF (1 page)
22 January 2008Return made up to 10/11/07; full list of members (8 pages)
19 October 2007Full accounts made up to 31 March 2007 (12 pages)
3 January 2007Full accounts made up to 31 March 2006 (11 pages)
3 January 2007Return made up to 10/11/06; full list of members (7 pages)
29 March 2006Partic of mort/charge * (7 pages)
28 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
27 March 2006Declaration of assistance for shares acquisition (18 pages)
6 March 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
15 December 2005Registered office changed on 15/12/05 from: c/o semple fraser, 130 st vincent street, glasgow, G2 5HF (1 page)
25 November 2005Return made up to 10/11/05; full list of members
  • 363(287) ‐ Registered office changed on 25/11/05
(7 pages)
10 August 2005Auditor's resignation (1 page)
20 July 2005Declaration of assistance for shares acquisition (16 pages)
14 July 2005New secretary appointed;new director appointed (8 pages)
14 July 2005New director appointed (5 pages)
14 July 2005Secretary resigned (1 page)
14 July 2005Partic of mort/charge * (8 pages)
14 July 2005New director appointed (3 pages)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
8 July 2005Dec mort/charge * (2 pages)
8 July 2005Dec mort/charge * (2 pages)
29 June 2005Full accounts made up to 30 April 2005 (10 pages)
16 June 2005Registered office changed on 16/06/05 from: 11 glenfinlas street, edinburgh, midlothian EH3 6AQ (1 page)
18 May 2005New director appointed (2 pages)
11 February 2005New director appointed (3 pages)
26 January 2005Director resigned (1 page)
26 January 2005Director resigned (1 page)
21 January 2005Accounting reference date extended from 28/02/05 to 30/04/05 (1 page)
21 January 2005New secretary appointed (2 pages)
21 January 2005Registered office changed on 21/01/05 from: 93 george street edinburgh lothian EH2 3ES (1 page)
21 January 2005Secretary resigned (1 page)
12 January 2005Company name changed teesmartin (muswell hill) limite d\certificate issued on 12/01/05 (2 pages)
12 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
5 December 2004Return made up to 10/11/04; full list of members (7 pages)
30 April 2004Secretary resigned (1 page)
30 April 2004New secretary appointed (2 pages)
3 March 2004Director's particulars changed (1 page)
23 January 2004New secretary appointed (2 pages)
23 January 2004New director appointed (7 pages)
23 January 2004New director appointed (3 pages)
24 December 2003Partic of mort/charge * (6 pages)
24 December 2003Partic of mort/charge * (6 pages)
27 November 2003Secretary resigned;director resigned (1 page)
27 November 2003Accounting reference date extended from 30/11/04 to 28/02/05 (1 page)
27 November 2003Director resigned (1 page)
27 November 2003Registered office changed on 27/11/03 from: level 2 saltire court, 20 castle terrace, edinburgh, lothian EH1 2ET (1 page)
27 November 2003New director appointed (6 pages)
19 November 2003Memorandum and Articles of Association (8 pages)
19 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 November 2003Incorporation (17 pages)