Advanced company searchLink opens in new window

ABERDEEN CONSTRUCTION GROUP LIMITED

Company number SC013871

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Mar 2020 GAZ2 Final Gazette dissolved following liquidation
23 Dec 2019 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
01 Oct 2018 AD02 Register inspection address has been changed to Maxim 7, Maxim Office Park Parklands Avenue Holytown,Eurocentral Holytown ML1 4WQ
01 Oct 2018 AD01 Registered office address changed from Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown ML1 4WQ United Kingdom to C/O Mazars Llp 100 Queen Street Glasgow G1 3DN on 1 October 2018
01 Oct 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-21
24 Jan 2018 CS01 Confirmation statement made on 24 January 2018 with updates
24 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
25 May 2017 AD01 Registered office address changed from Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown Scotland ML1 4WQ Scotland to Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown ML1 4WQ on 25 May 2017
25 May 2017 AD01 Registered office address changed from Dean House 24 Ravelston Terrace Edinburgh Scotland EH4 3TP Scotland to Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown Scotland ML1 4WQ on 25 May 2017
25 May 2017 AP01 Appointment of Mr David Ross Mercer as a director on 24 May 2017
31 Mar 2017 TM01 Termination of appointment of Andrew Robert Astin as a director on 28 March 2017
11 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates
21 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Nov 2016 CC04 Statement of company's objects
02 Nov 2016 TM01 Termination of appointment of Paul David England as a director on 31 October 2016
17 Aug 2016 AA Full accounts made up to 31 December 2015
24 Mar 2016 AD01 Registered office address changed from Granitehill Road Northfield Aberdeen AB16 7AW to Dean House 24 Ravelston Terrace Edinburgh Scotland EH4 3TP on 24 March 2016
19 Feb 2016 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 4,213,611
30 Dec 2015 CH04 Secretary's details changed for Bnoms Limited on 9 December 2015
03 Nov 2015 AP01 Appointment of Mr Andrew Robert Astin as a director on 1 October 2015
19 Oct 2015 TM01 Termination of appointment of Gregory William Mutch as a director on 30 September 2015
19 Oct 2015 AP04 Appointment of Bnoms Limited as a secretary on 1 October 2015
19 Oct 2015 TM02 Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015
06 Jul 2015 AA Full accounts made up to 31 December 2014
18 Dec 2014 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 4,213,611