Company NameAC Retail Property Limited
Company StatusDissolved
Company NumberSC439358
CategoryPrivate Limited Company
Incorporation Date24 December 2012(11 years, 4 months ago)
Dissolution Date26 June 2015 (8 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Angus Kennedy Morrison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19a Hill Street
Edinburgh
EH2 3JP
Scotland
Secretary NameMr Iain Sydney Russell Baird
StatusClosed
Appointed01 March 2013(2 months, 1 week after company formation)
Appointment Duration2 years, 3 months (closed 26 June 2015)
RoleCompany Director
Correspondence Address19a Hill Street
Edinburgh
EH2 3JP
Scotland
Director NameMrs So Mi Chan
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19a Hill Street
Edinburgh
EH2 3JP
Scotland
Director NameMr Edmund Yat Ming
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19a Hill Street
Edinburgh
EH2 3JP
Scotland

Location

Registered Address19a Hill Street
Edinburgh
EH2 3JP
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

2 at £1Fiona Morrison
50.00%
Ordinary
1 at £1Edmund Chan
25.00%
Ordinary
1 at £1So Mi Chan
25.00%
Ordinary

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

26 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2015First Gazette notice for voluntary strike-off (1 page)
6 March 2015First Gazette notice for voluntary strike-off (1 page)
18 February 2015Application to strike the company off the register (3 pages)
18 February 2015Application to strike the company off the register (3 pages)
13 February 2015Termination of appointment of Edmund Yat Ming as a director on 31 December 2014 (1 page)
13 February 2015Termination of appointment of So Mi Chan as a director on 31 December 2014 (1 page)
13 February 2015Termination of appointment of Edmund Yat Ming as a director on 31 December 2014 (1 page)
13 February 2015Termination of appointment of So Mi Chan as a director on 31 December 2014 (1 page)
1 July 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
1 July 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
22 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 4
(4 pages)
22 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 4
(4 pages)
11 July 2013Current accounting period extended from 31 December 2013 to 31 January 2014 (1 page)
11 July 2013Current accounting period extended from 31 December 2013 to 31 January 2014 (1 page)
27 March 2013Appointment of Mr Iain Sydney Russell Baird as a secretary (1 page)
27 March 2013Appointment of Mr Iain Sydney Russell Baird as a secretary (1 page)
23 January 2013Registered office address changed from C/O Bto Solicitors 48 St. Vincent Street Glasgow G2 5HS Scotland on 23 January 2013 (1 page)
23 January 2013Registered office address changed from C/O Bto Solicitors 48 St. Vincent Street Glasgow G2 5HS Scotland on 23 January 2013 (1 page)
24 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)