Company NameAC Conveyancing Limited
Company StatusDissolved
Company NumberSC450477
CategoryPrivate Limited Company
Incorporation Date21 May 2013(10 years, 10 months ago)
Dissolution Date31 October 2017 (6 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ritchie Forbes Whyte
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2013(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address7-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2013(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed21 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland

Location

Registered Address7-9 Bon Accord Crescent
Aberdeen
Aberdeenshire
AB11 6DN
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill

Shareholders

2 at £1Aberdein Considine
100.00%
Ordinary

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
3 August 2017Application to strike the company off the register (3 pages)
3 August 2017Application to strike the company off the register (3 pages)
7 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
2 March 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
2 March 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
25 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(3 pages)
25 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(3 pages)
1 March 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
1 March 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
28 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(3 pages)
28 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(3 pages)
16 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
16 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
18 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(3 pages)
18 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(3 pages)
15 January 2014Appointment of Mr Ritchie Forbes Whyte as a director (2 pages)
15 January 2014Appointment of Mr Ritchie Forbes Whyte as a director (2 pages)
22 May 2013Termination of appointment of Peter Trainer as a secretary (1 page)
22 May 2013Termination of appointment of Susan Mcintosh as a director (1 page)
22 May 2013Termination of appointment of Peter Trainer as a secretary (1 page)
22 May 2013Termination of appointment of Peter Trainer as a director (1 page)
22 May 2013Termination of appointment of Susan Mcintosh as a director (1 page)
22 May 2013Termination of appointment of Peter Trainer as a director (1 page)
21 May 2013Incorporation (30 pages)
21 May 2013Incorporation (30 pages)