Company NameA S G Contracts Ltd
Company StatusDissolved
Company NumberSC080399
CategoryPrivate Limited Company
Incorporation Date13 October 1982(41 years, 6 months ago)
Dissolution Date23 August 2022 (1 year, 8 months ago)
Previous NameAyrshire Seamless Gutters Limited

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Niall Macgee
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1993(11 years, 2 months after company formation)
Appointment Duration28 years, 8 months (closed 23 August 2022)
RoleGutter Erector
Country of ResidenceScotland
Correspondence Address22 Broster Meadow
Redhaugh Estate
Kilbirnie
Ayrshire
KA25 7DR
Scotland
Secretary NameShirley Macgee
NationalityBritish
StatusClosed
Appointed01 March 2010(27 years, 4 months after company formation)
Appointment Duration12 years, 5 months (closed 23 August 2022)
RoleCompany Director
Correspondence Address22 Broster Meadow
Redhaugh Estate
Kilbirnie
Ayrshire
KA25 7DR
Scotland
Director NameJohn Macgee
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1988(5 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address8 Craigends Road
Glengarnock
Beith
Ayrshire
KA14 3AE
Scotland
Director NameMuriel Clark Macgee
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1988(5 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 1993)
RoleHousewife
Correspondence Address8 Craigends Road
Glengarnock
Beith
Ayrshire
KA14 3AE
Scotland
Secretary NameShirley Macgee
NationalityBritish
StatusResigned
Appointed31 December 1993(11 years, 2 months after company formation)
Appointment Duration12 years (resigned 09 January 2006)
RoleCompany Director
Correspondence AddressAirlie
Crosshands
Mauchline
Ayrshire
KA15 5TP
Scotland
Secretary NameMuriel Clark Macgee
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(23 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 February 2010)
RoleCompany Director
Correspondence Address8 Craigends Road
Glengarnock
Beith
Ayrshire
KA14 3AE
Scotland
Secretary NameMuriel Clark Macgee
NationalityBritish
StatusResigned
Appointed09 January 2006(23 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 February 2010)
RoleCompany Director
Correspondence Address8 Craigends Road
Glengarnock
Beith
Ayrshire
KA14 3AE
Scotland

Contact

Telephone01505 682593
Telephone regionJohnstone

Location

Registered Address21 Forbes Place
Paisley
PA1 1UT
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Niall Macgee
50.00%
Ordinary
50 at £1Shirley Macgee
50.00%
Ordinary

Financials

Year2014
Net Worth£20,833
Cash£3,861
Current Liabilities£1,556

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

21 April 1988Delivered on: 4 May 1988
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

2 June 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
4 June 2019Registered office address changed from Lochfield House 135 Neilston Road Paisley Renfrewshire PA2 6QL to 21 Forbes Place Paisley PA1 1UT on 4 June 2019 (1 page)
17 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
25 February 2019Total exemption full accounts made up to 31 May 2018 (13 pages)
19 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
5 March 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
20 April 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
3 June 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(4 pages)
3 June 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(4 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
29 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
2 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
2 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
29 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(4 pages)
29 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
21 May 2013Secretary's details changed for Shirley Macgee on 20 May 2013 (2 pages)
21 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
21 May 2013Director's details changed for Niall Macgee on 20 May 2013 (2 pages)
21 May 2013Secretary's details changed for Shirley Macgee on 20 May 2013 (2 pages)
21 May 2013Director's details changed for Niall Macgee on 20 May 2013 (2 pages)
21 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
7 December 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
7 December 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
3 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
27 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
6 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
10 March 2010Appointment of Shirley Macgee as a secretary (3 pages)
10 March 2010Appointment of Shirley Macgee as a secretary (3 pages)
10 March 2010Termination of appointment of Muriel Macgee as a secretary (2 pages)
10 March 2010Termination of appointment of Muriel Macgee as a secretary (2 pages)
24 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-19
(1 page)
24 November 2009Company name changed ayrshire seamless gutters LIMITED\certificate issued on 24/11/09
  • CONNOT ‐
(3 pages)
24 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-19
(1 page)
24 November 2009Company name changed ayrshire seamless gutters LIMITED\certificate issued on 24/11/09
  • CONNOT ‐
(3 pages)
24 October 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
24 October 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
28 April 2009Return made up to 14/04/09; full list of members (3 pages)
28 April 2009Return made up to 14/04/09; full list of members (3 pages)
28 April 2009Director's change of particulars / niall macgee / 16/12/2008 (1 page)
28 April 2009Director's change of particulars / niall macgee / 16/12/2008 (1 page)
2 May 2008Accounting reference date extended from 28/02/2009 to 31/05/2009 (1 page)
2 May 2008Accounting reference date extended from 28/02/2009 to 31/05/2009 (1 page)
28 April 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
28 April 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
22 April 2008Return made up to 14/04/08; full list of members (3 pages)
22 April 2008Return made up to 14/04/08; full list of members (3 pages)
19 June 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
19 June 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
25 April 2007Return made up to 14/04/07; full list of members (3 pages)
25 April 2007Return made up to 14/04/07; full list of members (3 pages)
21 July 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
21 July 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
10 May 2006Return made up to 14/04/06; full list of members (3 pages)
10 May 2006Return made up to 14/04/06; full list of members (3 pages)
22 February 2006New secretary appointed (2 pages)
22 February 2006Secretary resigned (1 page)
22 February 2006New secretary appointed (2 pages)
22 February 2006Secretary resigned (1 page)
3 June 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
3 June 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
29 April 2005Return made up to 14/04/05; full list of members (3 pages)
29 April 2005Return made up to 14/04/05; full list of members (3 pages)
21 July 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
21 July 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
19 April 2004Return made up to 14/04/04; full list of members (6 pages)
19 April 2004Registered office changed on 19/04/04 from: c/o messrs.J.bruce andrew glenfield auction market glenfield road paisley PA2 8TF (1 page)
19 April 2004Return made up to 14/04/04; full list of members (6 pages)
19 April 2004Registered office changed on 19/04/04 from: c/o messrs.J.bruce andrew glenfield auction market glenfield road paisley PA2 8TF (1 page)
17 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
17 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
15 April 2003Return made up to 14/04/03; full list of members (6 pages)
15 April 2003Return made up to 14/04/03; full list of members (6 pages)
10 December 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
10 December 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
22 April 2002Return made up to 14/04/02; full list of members (6 pages)
22 April 2002Return made up to 14/04/02; full list of members (6 pages)
22 June 2001Accounts for a small company made up to 28 February 2001 (7 pages)
22 June 2001Accounts for a small company made up to 28 February 2001 (7 pages)
17 May 2001Return made up to 14/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 May 2001Return made up to 14/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 June 2000Accounts for a small company made up to 29 February 2000 (7 pages)
9 June 2000Accounts for a small company made up to 29 February 2000 (7 pages)
20 April 2000Return made up to 14/04/00; full list of members (6 pages)
20 April 2000Return made up to 14/04/00; full list of members (6 pages)
8 November 1999Accounts for a small company made up to 28 February 1999 (5 pages)
8 November 1999Accounts for a small company made up to 28 February 1999 (5 pages)
21 April 1999Return made up to 14/04/99; no change of members (4 pages)
21 April 1999Return made up to 14/04/99; no change of members (4 pages)
10 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
10 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
22 April 1998Return made up to 14/04/98; no change of members (4 pages)
22 April 1998Return made up to 14/04/98; no change of members (4 pages)
27 November 1997Accounts for a small company made up to 28 February 1997 (7 pages)
27 November 1997Accounts for a small company made up to 28 February 1997 (7 pages)
15 April 1997Return made up to 14/04/97; full list of members (6 pages)
15 April 1997Return made up to 14/04/97; full list of members (6 pages)
17 December 1996Accounts for a small company made up to 29 February 1996 (6 pages)
17 December 1996Accounts for a small company made up to 29 February 1996 (6 pages)
18 April 1996Return made up to 14/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 April 1996Return made up to 14/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 December 1995Accounts for a small company made up to 28 February 1995 (6 pages)
13 December 1995Accounts for a small company made up to 28 February 1995 (6 pages)
27 April 1995Return made up to 14/04/95; no change of members (4 pages)
27 April 1995Return made up to 14/04/95; no change of members (4 pages)