Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Ac Retail Property Limited
Ac Retail Property Limited is a dissolved company incorporated on 24 December 2012 with the registered office located in Edinburgh, City of Edinburgh. Ac Retail Property Limited was registered 12 years ago.
Watch Company
Status
Dissolved
Dissolved on
26 June 2015
(10 years ago)
Was
2 years 6 months old
at the time of dissolution
Via
voluntary
strike-off
Company No
SC439358
Private limited company
Scottish Company
Age
12 years
Incorporated
24 December 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Ac Retail Property Limited
Contact
Address
C/O ALBA ASSET MANAGEMENT
19a Hill Street
Edinburgh
EH2 3JP
Same address for the past
12 years
Companies in EH2 3JP
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
3
Controllers (PSC)
-
Mr Angus Kennedy Morrison
Director • British • Lives in Scotland • Born in Sep 1961
Mr Iain Sydney Russell Baird
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Arrogant Cat (Trademark) Limited
Mr Angus Kennedy Morrison is a mutual person.
Active
Mackenzie Fly Fishing Limited
Mr Angus Kennedy Morrison is a mutual person.
Active
AKM (Edinburgh) Limited
Mr Angus Kennedy Morrison is a mutual person.
Active
Arrogant Cat (Wholesale) Limited
Mr Angus Kennedy Morrison is a mutual person.
Active
Distilled Solutions Limited
Mr Angus Kennedy Morrison is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2014)
Period Ended
31 Jan 2014
For period
31 Jan
⟶
31 Jan 2014
Traded for
12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£4
Total Liabilities
£0
Net Assets
£4
Debt Ratio (%)
0%
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
10 Years Ago on 26 Jun 2015
Voluntary Gazette Notice
10 Years Ago on 6 Mar 2015
Application To Strike Off
10 Years Ago on 18 Feb 2015
So Mi Chan Resigned
10 Years Ago on 31 Dec 2014
Edmund Yat Ming Resigned
10 Years Ago on 31 Dec 2014
Dormant Accounts Submitted
11 Years Ago on 1 Jul 2014
Confirmation Submitted
11 Years Ago on 22 Jan 2014
Accounting Period Extended
12 Years Ago on 11 Jul 2013
Mr Iain Sydney Russell Baird Appointed
12 Years Ago on 27 Mar 2013
Registered Address Changed
12 Years Ago on 23 Jan 2013
Get Alerts
Get Credit Report
Discover Ac Retail Property Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 26 Jun 2015
First Gazette notice for voluntary strike-off
Submitted on 6 Mar 2015
Application to strike the company off the register
Submitted on 18 Feb 2015
Termination of appointment of Edmund Yat Ming as a director on 31 December 2014
Submitted on 13 Feb 2015
Termination of appointment of So Mi Chan as a director on 31 December 2014
Submitted on 13 Feb 2015
Accounts for a dormant company made up to 31 January 2014
Submitted on 1 Jul 2014
Annual return made up to 24 December 2013 with full list of shareholders
Submitted on 22 Jan 2014
Current accounting period extended from 31 December 2013 to 31 January 2014
Submitted on 11 Jul 2013
Appointment of Mr Iain Sydney Russell Baird as a secretary
Submitted on 27 Mar 2013
Registered office address changed from C/O Bto Solicitors 48 St. Vincent Street Glasgow G2 5HS Scotland on 23 January 2013
Submitted on 23 Jan 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs