Company NameArnott Contracts Limited
Company StatusDissolved
Company NumberSC046404
CategoryPrivate Limited Company
Incorporation Date10 March 1969(55 years, 2 months ago)
Dissolution Date28 September 2023 (7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NamePeter Grant Ramsay
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1989(20 years after company formation)
Appointment Duration34 years, 6 months (closed 28 September 2023)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address30 Corbie Drive
Carnoustie
Angus
DD7 7NU
Scotland
Secretary NameColin Sorley Ramsay
NationalityBritish
StatusClosed
Appointed01 April 1989(20 years after company formation)
Appointment Duration34 years, 6 months (closed 28 September 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Corbie Drive
Carnoustie
Angus
DD7 7NU
Scotland
Director NameKatherine Ann Jack
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1995(26 years, 5 months after company formation)
Appointment Duration28 years, 1 month (closed 28 September 2023)
RoleNurse
Country of ResidenceScotland
Correspondence Address10 Stewart Street
Broughty Ferry
Dundee
DD5 3AW
Scotland
Director NameColin Sorley Ramsay
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1995(26 years, 5 months after company formation)
Appointment Duration28 years, 1 month (closed 28 September 2023)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address20 Corbie Drive
Carnoustie
Angus
DD7 7NU
Scotland
Director NameMary McCall Ramsay
NationalityBritish
StatusResigned
Appointed26 October 1988(19 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1989)
RoleSecretary
Correspondence AddressB 8 Dalhousie Street
Carnoustie
Angus
DD7 6EJ
Scotland
Director NameAlexander Grant Ramsay
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1988(19 years, 7 months after company formation)
Appointment Duration27 years, 3 months (resigned 12 February 2016)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressB 8 Dalhousie Street
Carnoustie
Angus
DD7 6EJ
Scotland
Secretary NameMary McCall Ramsay
NationalityBritish
StatusResigned
Appointed26 October 1988(19 years, 7 months after company formation)
Appointment Duration5 months (resigned 31 March 1989)
RoleCompany Director
Correspondence AddressB 8 Dalhousie Street
Carnoustie
Angus
DD7 6EJ
Scotland

Location

Registered AddressC/O Henderson Loggie The Vision Building
20 Greenmarket
Dundee
DD1 4QB
Scotland
ConstituencyDundee West
WardWest End

Shareholders

810 at £1Colin Sorley Ramsay
33.33%
Ordinary
810 at £1Katherine Ann Jack
33.33%
Ordinary
810 at £1Peter Grant Ramsay
33.33%
Ordinary

Financials

Year2014
Net Worth£1,086,575
Cash£90,757
Current Liabilities£11,152

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

28 April 1973Delivered on: 3 May 1973
Satisfied on: 3 October 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

28 September 2023Final Gazette dissolved following liquidation (1 page)
28 June 2023Final account prior to dissolution in MVL (final account attached) (12 pages)
30 September 2022Registered office address changed from 8B Dalhousie Street Carnoustie DD7 6EJ to C/O Henderson Loggie the Vision Building 20 Greenmarket Dundee DD1 4QB on 30 September 2022 (2 pages)
29 September 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-09-22
(1 page)
16 June 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
1 June 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
11 October 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
2 June 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
5 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
5 June 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
31 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
22 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
12 June 2017Confirmation statement made on 18 May 2017 with updates (7 pages)
12 June 2017Confirmation statement made on 18 May 2017 with updates (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2,430
(6 pages)
10 June 2016Termination of appointment of Alexander Grant Ramsay as a director on 12 February 2016 (1 page)
10 June 2016Termination of appointment of Alexander Grant Ramsay as a director on 12 February 2016 (1 page)
10 June 2016Termination of appointment of Alexander Grant Ramsay as a director on 12 February 2016 (1 page)
10 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2,430
(6 pages)
10 June 2016Termination of appointment of Alexander Grant Ramsay as a director on 12 February 2016 (1 page)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2,430
(7 pages)
29 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2,430
(7 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2,430
(7 pages)
10 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2,430
(7 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (7 pages)
17 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (7 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (7 pages)
24 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (7 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (7 pages)
30 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (7 pages)
9 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 May 2010Director's details changed for Alexander Grant Ramsay on 18 May 2010 (2 pages)
18 May 2010Director's details changed for Colin Sorley Ramsay on 18 May 2010 (2 pages)
18 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (6 pages)
18 May 2010Director's details changed for Katherine Ann Jack on 18 May 2010 (2 pages)
18 May 2010Director's details changed for Colin Sorley Ramsay on 18 May 2010 (2 pages)
18 May 2010Director's details changed for Peter Grant Ramsay on 18 May 2010 (2 pages)
18 May 2010Director's details changed for Katherine Ann Jack on 18 May 2010 (2 pages)
18 May 2010Director's details changed for Peter Grant Ramsay on 18 May 2010 (2 pages)
18 May 2010Director's details changed for Alexander Grant Ramsay on 18 May 2010 (2 pages)
18 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (6 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 May 2009Return made up to 18/05/09; full list of members (4 pages)
27 May 2009Return made up to 18/05/09; full list of members (4 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 June 2008Return made up to 18/05/08; full list of members (4 pages)
16 June 2008Return made up to 18/05/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 June 2007Return made up to 18/05/07; no change of members (8 pages)
20 June 2007Return made up to 18/05/07; no change of members (8 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 May 2006Return made up to 18/05/06; full list of members (8 pages)
16 May 2006Return made up to 18/05/06; full list of members (8 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 May 2005Return made up to 18/05/05; full list of members (8 pages)
24 May 2005Return made up to 18/05/05; full list of members (8 pages)
11 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 June 2004Return made up to 18/05/04; full list of members (8 pages)
2 June 2004Return made up to 18/05/04; full list of members (8 pages)
23 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
22 May 2003Return made up to 18/05/03; full list of members (8 pages)
22 May 2003Return made up to 18/05/03; full list of members (8 pages)
23 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
23 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
3 October 2002Dec mort/charge * (5 pages)
3 October 2002Dec mort/charge * (5 pages)
24 May 2002Return made up to 18/05/02; full list of members (8 pages)
24 May 2002Return made up to 18/05/02; full list of members (8 pages)
21 December 2001Full accounts made up to 31 March 2001 (13 pages)
21 December 2001Full accounts made up to 31 March 2001 (13 pages)
26 July 2001Return made up to 18/05/01; full list of members (7 pages)
26 July 2001Return made up to 18/05/01; full list of members (7 pages)
28 November 2000Full accounts made up to 31 March 2000 (13 pages)
28 November 2000Full accounts made up to 31 March 2000 (13 pages)
20 June 2000Return made up to 18/05/00; full list of members (6 pages)
20 June 2000Return made up to 18/05/00; full list of members (6 pages)
20 January 2000Full accounts made up to 31 March 1999 (13 pages)
20 January 2000Full accounts made up to 31 March 1999 (13 pages)
13 May 1999Return made up to 18/05/99; full list of members (6 pages)
13 May 1999Return made up to 18/05/99; full list of members (6 pages)
6 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
6 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
11 May 1998Return made up to 18/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 May 1998Return made up to 18/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 December 1997Full accounts made up to 31 March 1997 (12 pages)
23 December 1997Full accounts made up to 31 March 1997 (12 pages)
8 December 1997Auditor's resignation (1 page)
8 December 1997Auditor's resignation (1 page)
22 May 1997Return made up to 18/05/97; no change of members (4 pages)
22 May 1997Return made up to 18/05/97; no change of members (4 pages)
28 November 1996Full accounts made up to 31 March 1996 (12 pages)
28 November 1996Full accounts made up to 31 March 1996 (12 pages)
23 May 1996Return made up to 18/05/96; full list of members (6 pages)
23 May 1996Return made up to 18/05/96; full list of members (6 pages)
8 January 1996£ ic 2430/1860 22/12/95 £ sr 570@1=570 (1 page)
8 January 1996£ ic 2430/1860 22/12/95 £ sr 570@1=570 (1 page)
5 January 1996£ ic 3000/2430 22/12/95 £ sr 570@1=570 (1 page)
5 January 1996£ ic 3000/2430 22/12/95 £ sr 570@1=570 (1 page)
2 October 1995New director appointed (2 pages)
2 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
2 October 1995New director appointed (2 pages)
2 October 1995New director appointed (2 pages)
2 October 1995New director appointed (2 pages)
2 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
30 August 1995Full accounts made up to 31 March 1995 (10 pages)
30 August 1995Full accounts made up to 31 March 1995 (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
25 March 1982Company name changed\certificate issued on 25/03/82 (2 pages)