Advanced company searchLink opens in new window

A.B. BUILDING CONTRACTORS LIMITED

Company number SC126422

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)
13 Jan 2022 BONA Bona Vacantia disclaimer
31 Aug 2012 GAZ2 Final Gazette dissolved following liquidation
31 May 2012 4.26(Scot) Return of final meeting of voluntary winding up
16 May 2011 AD01 Registered office address changed from C/O Baker Tilly Breckenridge House 274 Sauchiehall Street Glasgow Lanarkshire G2 3EH United Kingdom on 16 May 2011
03 Mar 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-02-22
30 Sep 2010 AD01 Registered office address changed from C/O Gilchrist & Company 193 Bath Street Glasgow G2 4HU on 30 September 2010
30 Sep 2010 AR01 Annual return made up to 12 July 2010 with full list of shareholders
Statement of capital on 2010-09-30
  • GBP 30,000
29 Apr 2010 AA01 Previous accounting period extended from 31 July 2009 to 31 January 2010
24 Sep 2009 363a Return made up to 12/07/09; full list of members
02 Jun 2009 AA Total exemption small company accounts made up to 31 July 2008
19 Jan 2009 363a Return made up to 12/07/08; full list of members
19 Jan 2009 287 Registered office changed on 19/01/2009 from c/o gilchrist & company 193 bath street glasgow G2 4HU
19 Jan 2009 288c Secretary's Change of Particulars / catriona morgan / 12/12/2008 / HouseName/Number was: , now: 7; Street was: 24 swinburne drive, now: delany court; Area was: sauchie, now: ; Region was: clackmannanshire, now: ; Post Code was: FK10 3EQ, now: FK10 ira
19 Jan 2009 288c Director's Change of Particulars / sarah black / 12/12/2008 / HouseName/Number was: , now: 18; Street was: 24 swinburne drive, now: courts cresent; Area was: sauchie, now: ; Region was: clackmannanshire, now: ; Post Code was: FK10 3EQ, now: FK10 2AQ
04 Nov 2008 AA Total exemption small company accounts made up to 31 July 2007
09 Oct 2008 363a Return made up to 12/07/07; full list of members
09 Oct 2008 287 Registered office changed on 09/10/2008 from 193 bath street glasgow G2 4HU
05 Mar 2008 AA Total exemption small company accounts made up to 31 July 2006
17 Oct 2006 363s Return made up to 12/07/06; full list of members
17 Oct 2006 363(288) Secretary's particulars changed
14 Aug 2006 AA Total exemption small company accounts made up to 31 July 2005
25 Jul 2005 363s Return made up to 12/07/05; full list of members
10 Jun 2005 288c Director's particulars changed
10 Jun 2005 AA Total exemption small company accounts made up to 31 July 2004
07 Jun 2005 419a(Scot) Dec mort/charge *