Company NameA & C North Ltd
Company StatusDissolved
Company NumberSC484206
CategoryPrivate Limited Company
Incorporation Date13 August 2014(9 years, 7 months ago)
Dissolution Date23 March 2021 (3 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Thomas Anthony Christie
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityScottish
StatusClosed
Appointed13 August 2014(same day as company formation)
RoleDirector And Company Secretary
Country of ResidenceScotland
Correspondence Address1 Inverleith Gardens
Edinburgh
EH3 5PU
Scotland
Director NameMr Craig Nichol
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2014(same day as company formation)
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address1 Inverleith Gardens
Edinburgh
EH3 5PU
Scotland

Location

Registered Address1 Inverleith Gardens
Edinburgh
EH3 5PU
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

23 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
30 June 2020Micro company accounts made up to 31 August 2019 (3 pages)
28 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
4 September 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (4 pages)
25 November 2017Compulsory strike-off action has been discontinued (1 page)
23 November 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
21 October 2016Director's details changed for Mr Thomas Anthony Christie on 21 October 2016 (2 pages)
21 October 2016Director's details changed for Mr Craig Nichol on 21 October 2016 (2 pages)
21 October 2016Director's details changed for Mr Thomas Anthony Christie on 21 October 2016 (2 pages)
21 October 2016Director's details changed for Mr Craig Nichol on 21 October 2016 (2 pages)
13 October 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
28 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
1 October 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(4 pages)
1 October 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(4 pages)
13 August 2014Incorporation
Statement of capital on 2014-08-13
  • GBP 100
(36 pages)
13 August 2014Incorporation
Statement of capital on 2014-08-13
  • GBP 100
(36 pages)