Background WavePink WaveYellow Wave

ACORN ESTATES (2013) LTD (SC429625)

ACORN ESTATES (2013) LTD (SC429625) is an active UK company. incorporated on 2 August 2012. with registered office in Motherwell. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ACORN ESTATES (2013) LTD has been registered for 13 years. Current directors include HENDRY, Douglas Thomson, YOUNG, Donald Cameron.

Company Number
SC429625
Status
active
Type
ltd
Incorporated
2 August 2012
Age
13 years
Address
Oakfield House, Motherwell, ML1 1XA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HENDRY, Douglas Thomson, YOUNG, Donald Cameron
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACORN ESTATES (2013) LTD

ACORN ESTATES (2013) LTD is an active company incorporated on 2 August 2012 with the registered office located in Motherwell. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ACORN ESTATES (2013) LTD was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

SC429625

LTD Company

Age

13 Years

Incorporated 2 August 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

Oakfield House 378 Brandon Street Motherwell, ML1 1XA,

Previous Addresses

76 Benview Bannockburn Stirling FK7 0HJ
From: 2 August 2012To: 4 August 2015
Timeline

5 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Aug 12
Funding Round
Nov 12
Funding Round
Nov 12
Loan Secured
May 19
Loan Secured
Apr 21
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

WDM

Active
378 Brandon Street, MotherwellML1 1XA
Corporate secretary
Appointed 02 Aug 2012

HENDRY, Douglas Thomson

Active
Manse Road, StirlingEH25 9LG
Born March 1956
Director
Appointed 02 Aug 2012

YOUNG, Donald Cameron

Active
Upper Week, TotnesTQ9 6JP
Born December 1946
Director
Appointed 02 Aug 2012

Persons with significant control

1

Mr Douglas Thomson Hendry

Active
378 Brandon Street, MotherwellML1 1XA
Born March 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Capital Allotment Shares
27 November 2012
SH01Allotment of Shares
Capital Allotment Shares
14 November 2012
SH01Allotment of Shares
Incorporation Company
2 August 2012
NEWINCIncorporation