Company NameAilsa Building Contractors Limited
DirectorsJames Harold and George McIntyre Batters
Company StatusActive
Company NumberSC130407
CategoryPrivate Limited Company
Incorporation Date5 March 1991(33 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr James Harold
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1992(12 months after company formation)
Appointment Duration32 years, 2 months
RoleBuilder
Country of ResidenceScotland
Correspondence Address251 Dundyvan Road
Coatbridge
Lanarkshire
ML5 4AU
Scotland
Director NameMr George McIntyre Batters
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1993(2 years, 2 months after company formation)
Appointment Duration30 years, 11 months
RoleChartered Quantity Surveyor
Country of ResidenceScotland
Correspondence Address251 Dundyvan Road
Coatbridge
Lanarkshire
ML5 4AU
Scotland
Secretary NameMr George McIntyre Batters
NationalityBritish
StatusCurrent
Appointed01 June 1993(2 years, 2 months after company formation)
Appointment Duration30 years, 11 months
RoleChartered Quantity Surveyor
Country of ResidenceScotland
Correspondence Address251 Dundyvan Road
Coatbridge
Lanarkshire
ML5 4AU
Scotland
Secretary NameGeorgina Harold
NationalityBritish
StatusResigned
Appointed05 March 1992(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 1993)
RoleCompany Director
Correspondence Address222 Kirkshaws Road
Coatbridge
Lanarkshire
ML5 5AL
Scotland
Director NameThomas McAlroy
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(7 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 March 2002)
RoleSalesman
Correspondence Address13 Faulkner Grove
Motherwell
Lanarkshire
ML1 5LD
Scotland

Contact

Websitewww.ailsabuilders.co.uk
Email address[email protected]
Telephone01236 422615
Telephone regionCoatbridge

Location

Registered Address251 Dundyvan Road
Coatbridge
Lanarkshire
ML5 4AU
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCoatbridge South
Address Matches2 other UK companies use this postal address

Shareholders

3.3k at £1George Batters
50.01%
Ordinary
3.3k at £1James Harold
49.99%
Ordinary

Financials

Year2014
Turnover£11,396,278
Gross Profit£2,756,421
Net Worth£1,150,954
Cash£645,778
Current Liabilities£1,529,530

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return5 March 2024 (1 month, 4 weeks ago)
Next Return Due19 March 2025 (10 months, 2 weeks from now)

Charges

14 June 1993Delivered on: 21 June 1993
Persons entitled: The Royal Bank of Scotland PLC

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

25 March 2024Confirmation statement made on 5 March 2024 with no updates (3 pages)
21 December 2023Full accounts made up to 31 March 2023 (26 pages)
16 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
1 November 2022Full accounts made up to 31 March 2022 (26 pages)
18 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
16 December 2021Full accounts made up to 31 March 2021 (25 pages)
24 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
11 December 2020Full accounts made up to 31 March 2020 (25 pages)
19 March 2020Notification of James Harold as a person with significant control on 6 April 2016 (2 pages)
19 March 2020Confirmation statement made on 5 March 2020 with updates (4 pages)
18 December 2019Accounts for a small company made up to 31 March 2019 (15 pages)
5 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
23 December 2018Accounts for a small company made up to 31 March 2018 (17 pages)
7 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
21 September 2017Full accounts made up to 31 March 2017 (30 pages)
21 September 2017Full accounts made up to 31 March 2017 (30 pages)
22 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
20 June 2016Full accounts made up to 31 March 2016 (22 pages)
20 June 2016Full accounts made up to 31 March 2016 (22 pages)
8 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 6,667
(4 pages)
8 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 6,667
(4 pages)
2 December 2015Full accounts made up to 31 March 2015 (22 pages)
2 December 2015Full accounts made up to 31 March 2015 (22 pages)
12 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 6,667
(4 pages)
12 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 6,667
(4 pages)
12 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 6,667
(4 pages)
15 January 2015Director's details changed for Mr George Mcintyre Batters on 15 January 2015 (2 pages)
15 January 2015Director's details changed for Mr George Mcintyre Batters on 15 January 2015 (2 pages)
17 November 2014Full accounts made up to 31 March 2014 (22 pages)
17 November 2014Full accounts made up to 31 March 2014 (22 pages)
18 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 6,667
(4 pages)
18 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 6,667
(4 pages)
18 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 6,667
(4 pages)
6 November 2013Accounts made up to 31 March 2013 (22 pages)
6 November 2013Accounts made up to 31 March 2013 (22 pages)
12 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
23 April 2012Director's details changed for Mr George Mcintyre Batters on 1 January 2012 (2 pages)
23 April 2012Secretary's details changed for Mr George Mcintyre Batters on 1 January 2012 (1 page)
23 April 2012Secretary's details changed for Mr George Mcintyre Batters on 1 January 2012 (1 page)
23 April 2012Director's details changed for Mr George Mcintyre Batters on 1 January 2012 (2 pages)
23 April 2012Director's details changed for Mr George Mcintyre Batters on 1 January 2012 (2 pages)
23 April 2012Director's details changed for Mr James Harold on 1 January 2012 (2 pages)
23 April 2012Director's details changed for Mr James Harold on 1 January 2012 (2 pages)
23 April 2012Director's details changed for Mr James Harold on 1 January 2012 (2 pages)
23 April 2012Secretary's details changed for Mr George Mcintyre Batters on 1 January 2012 (1 page)
29 November 2011Director's details changed for Mr James Harold on 29 November 2011 (2 pages)
29 November 2011Director's details changed for Mr James Harold on 29 November 2011 (2 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 March 2009Return made up to 05/03/09; full list of members (4 pages)
31 March 2009Return made up to 05/03/09; full list of members (4 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 July 2008Return made up to 05/03/08; full list of members (4 pages)
8 July 2008Return made up to 05/03/08; full list of members (4 pages)
9 February 2008Accounts made up to 31 March 2007 (18 pages)
9 February 2008Accounts made up to 31 March 2007 (18 pages)
23 January 2008Director's particulars changed (1 page)
23 January 2008Director's particulars changed (1 page)
13 November 2007£ ic 10000/6667 11/10/07 £ sr 3333@1=3333 (2 pages)
13 November 2007£ ic 10000/6667 11/10/07 £ sr 3333@1=3333 (2 pages)
24 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 April 2007Return made up to 05/03/07; full list of members (3 pages)
18 April 2007Return made up to 05/03/07; full list of members (3 pages)
31 January 2007Accounts for a small company made up to 31 March 2006 (5 pages)
31 January 2007Accounts for a small company made up to 31 March 2006 (5 pages)
30 March 2006Return made up to 05/03/06; full list of members (3 pages)
30 March 2006Return made up to 05/03/06; full list of members (3 pages)
17 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 March 2005Return made up to 05/03/05; full list of members (7 pages)
9 March 2005Return made up to 05/03/05; full list of members (7 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
12 June 2004Return made up to 05/03/04; full list of members (7 pages)
12 June 2004Return made up to 05/03/04; full list of members (7 pages)
14 April 2004Accounts made up to 31 March 2003 (16 pages)
14 April 2004Accounts made up to 31 March 2003 (16 pages)
31 March 2003Return made up to 05/03/03; full list of members (7 pages)
31 March 2003Return made up to 05/03/03; full list of members (7 pages)
17 March 2003Accounts for a small company made up to 31 March 2002 (7 pages)
17 March 2003Accounts for a small company made up to 31 March 2002 (7 pages)
10 April 2002Return made up to 05/03/02; full list of members (7 pages)
10 April 2002Return made up to 05/03/02; full list of members (7 pages)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
28 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
28 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
19 April 2001Return made up to 05/03/01; full list of members (7 pages)
19 April 2001Return made up to 05/03/01; full list of members (7 pages)
6 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
6 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 March 2000Return made up to 05/03/00; full list of members (7 pages)
17 March 2000Return made up to 05/03/00; full list of members (7 pages)
28 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
28 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
22 April 1999Return made up to 05/03/99; full list of members (6 pages)
22 April 1999Return made up to 05/03/99; full list of members (6 pages)
3 April 1999Accounts for a small company made up to 31 March 1998 (6 pages)
3 April 1999Accounts for a small company made up to 31 March 1998 (6 pages)
19 February 1999Director's particulars changed (1 page)
19 February 1999Director's particulars changed (1 page)
10 December 1998New director appointed (2 pages)
10 December 1998New director appointed (2 pages)
2 November 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 November 1998Ad 15/10/98--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
2 November 1998Ad 15/10/98--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
2 November 1998Nc inc already adjusted 15/10/98 (1 page)
2 November 1998Nc inc already adjusted 15/10/98 (1 page)
2 November 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 May 1998Registered office changed on 20/05/98 from: 222 kirkshaws road coatbridge ML5 5AL (1 page)
20 May 1998Return made up to 05/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 May 1998Registered office changed on 20/05/98 from: 222 kirkshaws road coatbridge ML5 5AL (1 page)
20 May 1998Return made up to 05/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
1 April 1997Accounts for a small company made up to 31 March 1996 (6 pages)
1 April 1997Accounts for a small company made up to 31 March 1996 (6 pages)
1 May 1996Accounts for a small company made up to 31 March 1995 (6 pages)
1 May 1996Accounts for a small company made up to 31 March 1995 (6 pages)
23 April 1996Return made up to 05/03/96; no change of members (4 pages)
23 April 1996Return made up to 05/03/96; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
5 March 1991Incorporation (18 pages)
5 March 1991Incorporation (18 pages)