Company NameAB Construction Limited
Company StatusDissolved
Company NumberSC087516
CategoryPrivate Limited Company
Incorporation Date4 April 1984(40 years, 1 month ago)
Dissolution Date29 August 2023 (8 months ago)
Previous NameA B C Joiners Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameWilliam John Shepherd
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2004(20 years, 3 months after company formation)
Appointment Duration19 years, 1 month (closed 29 August 2023)
RoleContracts Director
Country of ResidenceScotland
Correspondence AddressCentaur House Thainstone Business Park
Inverurie
AB51 5GT
Scotland
Director NameAlistair Porter
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2008(24 years, 5 months after company formation)
Appointment Duration15 years (closed 29 August 2023)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence AddressCentaur House Thainstone Business Park
Inverurie
AB51 5GT
Scotland
Director NameAllan John Williams
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2008(24 years, 5 months after company formation)
Appointment Duration15 years (closed 29 August 2023)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressCentaur House Thainstone Business Park
Inverurie
AB51 5GT
Scotland
Secretary NameMessrs  Peterkins (Corporation)
StatusClosed
Appointed01 January 1990(5 years, 9 months after company formation)
Appointment Duration33 years, 8 months (closed 29 August 2023)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Director NameJames Mitchell
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1989(5 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1993)
RolePlant Manager
Correspondence Address8 Rosehill Drive
Aberdeen
Aberdeenshire
AB2 2JG
Scotland
Director NameLeslie Westland
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1989(5 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1993)
RoleQuantity Surveyor
Correspondence Address14 Mearns Drive
Stonehaven
Kincardineshire
AB3 2DZ
Scotland
Director NameRobert Forman
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(9 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 16 June 2004)
RoleCivil Engineer
Correspondence AddressThe Sandcraigs
Links View
Cruden Bay
Aberdeenshire
AB42 0RF
Scotland
Director NameGeorge Fyfe Strang
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2004(20 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 August 2008)
RoleCivil Servant
Correspondence Address50 Mearns Drive
Stonehaven
Kincardineshire
AB39 2ES
Scotland
Director NameJames Rankin Urquhart
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2004(20 years, 2 months after company formation)
Appointment Duration15 years, 3 months (resigned 12 September 2019)
RoleChartered Civil Engineer
Country of ResidenceScotland
Correspondence AddressArdlui
North Deeside Road
Kincardine O'Niel
Aboyne, Aberdeenshire
AB34 5AA
Scotland
Director NameWolter Guy Ian Ramsay Bentinck
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2004(20 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 21 June 2015)
RoleLegal Executive
Country of ResidenceScotland
Correspondence Address34 Kingswood Avenue
Kingswells
Aberdeen
AB15 8AE
Scotland
Secretary NameDavidson & Garden (Corporation)
StatusResigned
Appointed07 June 1989(5 years, 2 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 01 January 1990)
Correspondence Address2 Queens Road
Aberdeen
Aberdeenshire
AB1 6YT
Scotland
Secretary NamePeterkins, Solicitors (Corporation)
StatusResigned
Appointed01 January 1990(5 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 22 August 1996)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland

Contact

Websitehunter-construction.co.uk

Location

Registered Address100 Union Street
Aberdeen
AB10 1QR
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1000 at £1Hunter Construction Aberdeen LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

30 July 1987Delivered on: 6 August 1987
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All sums due or to become due by hunter construction (aberdeen) LTD.
Particulars: The balances at credit of any accounts held by the bank of scotland in name of a b c joiners limited.
Outstanding
30 July 1987Delivered on: 6 August 1987
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

10 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
10 June 2020Accounts for a dormant company made up to 30 September 2019 (4 pages)
20 September 2019Termination of appointment of James Rankin Urquhart as a director on 12 September 2019 (1 page)
17 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
1 May 2019Accounts for a dormant company made up to 30 September 2018 (4 pages)
26 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
21 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
21 June 2018Director's details changed for Alan John Williams on 19 June 2018 (2 pages)
23 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
26 May 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
26 May 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
23 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000
(7 pages)
23 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000
(7 pages)
15 June 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
15 June 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
5 August 2015Termination of appointment of Wolter Guy Ian Ramsay Bentinck as a director on 21 June 2015 (1 page)
5 August 2015Termination of appointment of Wolter Guy Ian Ramsay Bentinck as a director on 21 June 2015 (1 page)
25 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,000
(8 pages)
25 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,000
(8 pages)
25 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,000
(8 pages)
22 June 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
22 June 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
23 July 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
23 July 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
4 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,000
(8 pages)
4 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,000
(8 pages)
4 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,000
(8 pages)
4 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (8 pages)
4 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (8 pages)
4 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (8 pages)
12 June 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
12 June 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
12 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (8 pages)
12 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (8 pages)
12 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (8 pages)
1 May 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
1 May 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
20 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (8 pages)
20 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (8 pages)
20 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (8 pages)
4 April 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
4 April 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
1 July 2010Director's details changed for Alan John Williams on 1 January 2010 (2 pages)
1 July 2010Director's details changed for William John Shepherd on 1 January 2010 (2 pages)
1 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (7 pages)
1 July 2010Director's details changed for James Rankin Urquhart on 1 January 2010 (2 pages)
1 July 2010Secretary's details changed for Messrs Peterkins on 1 January 2010 (2 pages)
1 July 2010Director's details changed for Alistair Porter on 1 January 2010 (2 pages)
1 July 2010Director's details changed for James Rankin Urquhart on 1 January 2010 (2 pages)
1 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (7 pages)
1 July 2010Director's details changed for James Rankin Urquhart on 1 January 2010 (2 pages)
1 July 2010Director's details changed for Alistair Porter on 1 January 2010 (2 pages)
1 July 2010Secretary's details changed for Messrs Peterkins on 1 January 2010 (2 pages)
1 July 2010Director's details changed for Alan John Williams on 1 January 2010 (2 pages)
1 July 2010Director's details changed for William John Shepherd on 1 January 2010 (2 pages)
1 July 2010Director's details changed for Alistair Porter on 1 January 2010 (2 pages)
1 July 2010Secretary's details changed for Messrs Peterkins on 1 January 2010 (2 pages)
1 July 2010Director's details changed for Alan John Williams on 1 January 2010 (2 pages)
1 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (7 pages)
1 July 2010Director's details changed for William John Shepherd on 1 January 2010 (2 pages)
19 April 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
19 April 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
8 June 2009Director's change of particulars / william shepherd / 09/06/2008 (1 page)
8 June 2009Return made up to 08/06/09; full list of members (4 pages)
8 June 2009Director's change of particulars / alan william / 08/06/2009 (2 pages)
8 June 2009Return made up to 08/06/09; full list of members (4 pages)
8 June 2009Director's change of particulars / william shepherd / 09/06/2008 (1 page)
8 June 2009Director's change of particulars / alan william / 08/06/2009 (2 pages)
20 March 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
20 March 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
16 October 2008Director appointed alistair porter (3 pages)
16 October 2008Director appointed alistair porter (3 pages)
2 October 2008Director appointed alan john william (2 pages)
2 October 2008Director appointed alan john william (2 pages)
23 September 2008Appointment terminated director george strang (1 page)
23 September 2008Appointment terminated director george strang (1 page)
23 June 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
23 June 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
9 June 2008Return made up to 08/06/08; full list of members (4 pages)
9 June 2008Return made up to 08/06/08; full list of members (4 pages)
8 June 2007Return made up to 08/06/07; full list of members (3 pages)
8 June 2007Return made up to 08/06/07; full list of members (3 pages)
13 April 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
13 April 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
3 July 2006Return made up to 08/06/06; full list of members (3 pages)
3 July 2006Return made up to 08/06/06; full list of members (3 pages)
4 May 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
4 May 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
21 July 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
21 July 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
4 July 2005Return made up to 08/06/05; full list of members (3 pages)
4 July 2005Return made up to 08/06/05; full list of members (3 pages)
3 August 2004New director appointed (2 pages)
3 August 2004New director appointed (2 pages)
3 August 2004New director appointed (2 pages)
3 August 2004New director appointed (2 pages)
21 June 2004Director resigned (1 page)
21 June 2004Director resigned (1 page)
16 June 2004New director appointed (2 pages)
16 June 2004New director appointed (2 pages)
16 June 2004New director appointed (2 pages)
16 June 2004New director appointed (2 pages)
15 June 2004Return made up to 08/06/04; full list of members (2 pages)
15 June 2004Return made up to 08/06/04; full list of members (2 pages)
1 June 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
1 June 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
17 July 2003Return made up to 08/06/03; full list of members (5 pages)
17 July 2003Return made up to 08/06/03; full list of members (5 pages)
28 April 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
28 April 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
17 July 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
17 July 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
26 June 2002Return made up to 08/06/02; full list of members (5 pages)
26 June 2002Return made up to 08/06/02; full list of members (5 pages)
10 September 2001Return made up to 08/06/01; full list of members (5 pages)
10 September 2001Return made up to 08/06/01; full list of members (5 pages)
19 July 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
19 July 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
12 September 2000Return made up to 08/06/00; full list of members (5 pages)
12 September 2000Return made up to 08/06/00; full list of members (5 pages)
12 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 July 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
25 July 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
2 December 1999Director's particulars changed (1 page)
2 December 1999Director's particulars changed (1 page)
30 June 1999Return made up to 08/06/99; full list of members (6 pages)
30 June 1999Return made up to 08/06/99; full list of members (6 pages)
17 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
17 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
6 August 1998Return made up to 08/06/98; full list of members (6 pages)
6 August 1998Return made up to 08/06/98; full list of members (6 pages)
4 June 1998Accounts for a small company made up to 30 September 1997 (7 pages)
4 June 1998Accounts for a small company made up to 30 September 1997 (7 pages)
19 August 1997Return made up to 08/06/97; full list of members (5 pages)
19 August 1997Return made up to 08/06/97; full list of members (5 pages)
12 June 1997Accounts for a small company made up to 30 September 1996 (7 pages)
12 June 1997Accounts for a small company made up to 30 September 1996 (7 pages)
22 August 1996Return made up to 08/06/96; full list of members (6 pages)
22 August 1996Return made up to 08/06/96; full list of members (6 pages)
2 April 1996Accounts for a small company made up to 30 September 1995 (6 pages)
2 April 1996Accounts for a small company made up to 30 September 1995 (6 pages)
30 June 1995Return made up to 08/06/95; full list of members (6 pages)
30 June 1995Return made up to 08/06/95; full list of members (6 pages)
23 April 1995Accounts for a small company made up to 30 September 1994 (6 pages)
23 April 1995Accounts for a small company made up to 30 September 1994 (6 pages)
23 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
23 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
17 September 1992Company name changed a b c joiners LIMITED\certificate issued on 18/09/92 (2 pages)
17 September 1992Company name changed a b c joiners LIMITED\certificate issued on 18/09/92 (2 pages)
6 July 1987Partic of mort/charge 7292 (3 pages)
6 July 1987Partic of mort/charge 7292 (3 pages)
4 April 1984Incorporation (22 pages)
4 April 1984Incorporation (22 pages)