A&C CONSTRUCTION (SCOTLAND) LTD, Edinburgh Gazette, 21 June 2011
A&C CONSTRUCTION (SCOTLAND) LTD, Edinburgh Gazette, 21 June 2011
Appointment of Liquidators, Edinburgh Gazette, 21 June 2011
A & C CONSTRUCTION (SCOTLAND) LIMITED Company Number: SC292072 In Creditors’ Voluntary Liquidation Registered Office: The Vision Building..., Edinburgh Gazette, 17 January 2017
Filing Date | Title | Description | ||
---|---|---|---|---|
2017-06-30 | Second notification of strike-off action in London Gazette (Section 1000) | Final Gazette dissolved following liquidation | details | |
2017-03-30 | Filing dated 30 March 2017 | Notice of final meeting of creditors | details | |
2017-03-30 | Filing dated 30 March 2017 | Insolvency filing | details | |
2015-01-20 | Change of registered office address | Registered office address changed from Royal Exchange Panmure Street Dundee DD1 1DZ to The Vision Bulding 20 Greenmarket Dundee DD1 4QB on 2015-01-20 | details | |
2011-06-23 | Change of registered office address | Registered office address changed from C/O Gillespie Inverarity & Co 33 Leslie Street Blairgowrie Perthshire PH10 6AW Scotland on 2011-06-23 | details | |
2011-06-21 | Filing dated 21 June 2011 | Resolutions | details | |
2010-11-01 | Annual Return | Annual return made up to 2010-10-21 with full list of shareholders | details | |
2010-10-25 | Annual Accounts | Total exemption small company accounts made up to 2010-01-31 | details | |
2010-10-13 | Change of registered office address | Registered office address changed from Yard 12a Lynton Farm Stanley Perth Perthshire PH1 4QQ Scotland on 2010-10-13 | details | |
2010-05-26 | Termination of appointment of secretary | Termination of appointment of Roy Coles as a secretary | details | |
2010-05-26 | Appointment of secretary | Appointment of Miss Fiona Forsyth as a secretary | details | |
2010-04-22 | Change of registered office address | Registered office address changed from 33 Leslie Street Blairgowrie Perthshire PH10 6AW Scotland on 2010-04-22 | details | |
2010-03-05 | Change of registered office address | Registered office address changed from Old Bank House Brown Street Blairgowrie PH10 6EX on 2010-03-05 | details | |
2009-11-13 | Annual Return | Annual return made up to 2009-10-21 with full list of shareholders | details | |
2009-11-13 | Change of director's details | Director's details changed for Allan Leslie Smith on 2009-10-01 | details | |
2009-11-13 | Change of secretary's details | Secretary's details changed for Roy Walter Mcintosh Coles on 2009-10-01 | details | |
2009-11-13 | Change of director's details | Director's details changed for Charles Thomas Shilliday Kippen on 2009-10-01 | details | |
2009-05-01 | Annual Accounts | Total exemption small company accounts made up to 2009-01-31 | details | |
2009-01-21 | Change of Accounting Reference Date | Accounting reference date extended from 31/07/2008 to 31/01/2009 | details | |
2008-10-21 | Filing dated 21 October 2008 | Return made up to 21/10/08; full list of members | details |
Date | Publication | Notice | Classification | ||
---|---|---|---|---|---|
2017-01-17 | The Gazette (United Kingdom) | Meetings of Creditors A & C CONSTRUCTION (SCOTLAND) LIMITED Company Numbe... | Company credit event | details |
Code | Description | Code scheme | ||
---|---|---|---|---|
45.21 | General construction of buildings and civil engineering works | UK SIC Classification 2003 | details |