Company NameA.C. Tractors Limited
Company StatusDissolved
Company NumberSC293902
CategoryPrivate Limited Company
Incorporation Date1 December 2005(18 years, 5 months ago)
Dissolution Date8 November 2016 (7 years, 5 months ago)
Previous NameStaplecard Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameAlexander Cruickshank
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2006(5 months after company formation)
Appointment Duration10 years, 6 months (closed 08 November 2016)
RoleGeneral Dealer
Country of ResidenceScotland
Correspondence AddressLindon Lee
St James Place
Inverurie
Aberdeenshire
AB51 3UB
Scotland
Secretary NameMrs Pauline Mary Williamson
NationalityBritish
StatusResigned
Appointed01 May 2006(5 months after company formation)
Appointment Duration6 years, 9 months (resigned 21 February 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRosewood
Raemoir Road
Banchory
Kincardineshire
AB31 4ET
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed01 December 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed01 December 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressRosewood Raemoir Road
Banchory
Kincardineshire
AB31 4ET
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardBanchory and Mid Deeside

Shareholders

99 at £1Alexander Cruickshank
99.00%
Ordinary
1 at £1William Kerr
1.00%
Ordinary

Financials

Year2014
Net Worth-£71,806
Current Liabilities£159,651

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2016Compulsory strike-off action has been suspended (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
3 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(3 pages)
8 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(3 pages)
8 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(3 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 February 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(3 pages)
12 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(3 pages)
9 April 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
8 April 2013Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
21 February 2013Termination of appointment of Pauline Williamson as a secretary (1 page)
10 February 2012Total exemption full accounts made up to 31 March 2011 (17 pages)
1 February 2012Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
8 November 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
26 April 2010Total exemption full accounts made up to 31 March 2009 (19 pages)
19 February 2010Director's details changed for Alexander Cruickshank on 1 October 2009 (2 pages)
19 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for Alexander Cruickshank on 1 October 2009 (2 pages)
24 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
15 December 2008Return made up to 01/12/08; full list of members (3 pages)
13 December 2007Return made up to 01/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
17 January 2007Ad 01/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 January 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
17 January 2007Return made up to 01/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/01/07
(6 pages)
6 January 2007Memorandum and Articles of Association (8 pages)
5 January 2007Director's particulars changed (1 page)
28 December 2006Registered office changed on 28/12/06 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
28 December 2006Director resigned (1 page)
28 December 2006Company name changed staplecard LIMITED\certificate issued on 28/12/06 (2 pages)
28 December 2006New director appointed (1 page)
28 December 2006New secretary appointed (1 page)
28 December 2006Secretary resigned (1 page)
1 December 2005Incorporation (17 pages)