- Company Overview for ACT CONSTRUCTION (UK) LTD. (SC344918)
- Filing history for ACT CONSTRUCTION (UK) LTD. (SC344918)
- People for ACT CONSTRUCTION (UK) LTD. (SC344918)
- Charges for ACT CONSTRUCTION (UK) LTD. (SC344918)
- Insolvency for ACT CONSTRUCTION (UK) LTD. (SC344918)
- More for ACT CONSTRUCTION (UK) LTD. (SC344918)
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) |
---|---|---|---|
26 May 2020 | AD01 | Registered office address changed from Unit 25C Anniesland Industrial Estate Netherton Road, Anniesland Glasgow G13 1EU to C/O Johnston Carmichael 7-11 Melville Street Edinburgh EH3 7PE on 26 May 2020 | |
26 May 2020 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
02 Dec 2019 | TM01 | Termination of appointment of Robert Scott Weir as a director on 30 November 2019 | |
18 Jul 2019 | CS01 | Confirmation statement made on 25 June 2019 with no updates | |
05 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
26 Jul 2018 | MR04 | Satisfaction of charge SC3449180001 in full | |
29 Jun 2018 | CS01 | Confirmation statement made on 25 June 2018 with no updates | |
01 Sep 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
30 Jun 2017 | CS01 | Confirmation statement made on 25 June 2017 with no updates | |
30 Jun 2017 | PSC01 | Notification of Rosa Godsman as a person with significant control on 6 April 2016 | |
30 Jun 2017 | PSC01 | Notification of Kenneth Murdoch Godsman as a person with significant control on 6 April 2016 | |
19 Jul 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
|
|
01 Jul 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
13 May 2016 | AA01 | Current accounting period extended from 31 August 2016 to 31 December 2016 | |
29 Apr 2016 | MR01 | Registration of charge SC3449180001, created on 18 April 2016 | |
29 Jul 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
28 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
11 Jul 2014 | AR01 |
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
|
|
28 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
30 Jul 2013 | AR01 | Annual return made up to 25 June 2013 with full list of shareholders | |
31 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
13 Sep 2012 | AR01 | Annual return made up to 25 June 2012 with full list of shareholders | |
13 Sep 2012 | CH01 | Director's details changed for Robert Scott Weir on 11 August 2011 | |
11 Nov 2011 | AA | Total exemption small company accounts made up to 31 August 2011 |