Company NameThain Construction Limited
Company StatusDissolved
Company NumberSC157182
CategoryPrivate Limited Company
Incorporation Date6 April 1995(29 years ago)
Dissolution Date11 April 2017 (7 years ago)

Business Activity

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

Directors

Director NameGraeme Watt Cheyne
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2004(8 years, 11 months after company formation)
Appointment Duration13 years, 1 month (closed 11 April 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Steadings, Roadside Croft
Clinterty, Blackburn
Aberdeen
AB21 0TL
Scotland
Secretary NameMrs Julia Cheyne
NationalityBritish
StatusClosed
Appointed05 March 2004(8 years, 11 months after company formation)
Appointment Duration13 years, 1 month (closed 11 April 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Steadings, Roadside Croft
Clinterty, Blackburn
Aberdeen
AB21 0TL
Scotland
Director NameMr Andrew Thain
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1995(same day as company formation)
RoleQuantity Surveyor
Correspondence Address84 Malcolm Road
Peterculter
Aberdeenshire
AB14 0XB
Scotland
Director NameMrs Kristine Ogilvie Thain
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1995(same day as company formation)
RoleSecretary
Correspondence Address495 Great Western Road
Aberdeen
AB10 6NN
Scotland
Secretary NameMackie & Dewar (Corporation)
StatusResigned
Appointed06 April 1995(same day as company formation)
Correspondence Address18 Bon-Accord Square
Aberdeen
AB11 6YP
Scotland

Location

Registered Address6 & 7 Queens Terrace
Aberdeen
AB10 1XL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 70 other UK companies use this postal address

Shareholders

17.4k at £1Graeme W Cheyne Builders LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

15 July 1998Delivered on: 23 July 1998
Satisfied on: 25 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 660 holburn street,aberdeen.
Fully Satisfied
8 February 1996Delivered on: 12 February 1996
Satisfied on: 26 October 2005
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.
Fully Satisfied

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
16 January 2017Application to strike the company off the register (3 pages)
16 January 2017Application to strike the company off the register (3 pages)
5 September 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
5 September 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
2 September 2016Registered office address changed from 16 Carden Place Aberdeen AB10 1FX to 6 & 7 Queens Terrace Aberdeen AB10 1XL on 2 September 2016 (2 pages)
2 September 2016Registered office address changed from 16 Carden Place Aberdeen AB10 1FX to 6 & 7 Queens Terrace Aberdeen AB10 1XL on 2 September 2016 (2 pages)
27 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 17,400
(19 pages)
27 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 17,400
(19 pages)
3 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
3 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 17,400
(4 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 17,400
(4 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 17,400
(4 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 17,400
(4 pages)
2 September 2013Accounts for a dormant company made up to 30 November 2012 (4 pages)
2 September 2013Accounts for a dormant company made up to 30 November 2012 (4 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
22 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
22 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
23 December 2011Accounts for a dormant company made up to 30 November 2011 (4 pages)
23 December 2011Accounts for a dormant company made up to 30 November 2011 (4 pages)
24 August 2011Accounts for a dormant company made up to 30 November 2010 (4 pages)
24 August 2011Accounts for a dormant company made up to 30 November 2010 (4 pages)
26 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
26 May 2010Accounts for a dormant company made up to 30 November 2009 (4 pages)
26 May 2010Accounts for a dormant company made up to 30 November 2009 (4 pages)
13 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
9 September 2009Accounts for a dormant company made up to 30 November 2008 (4 pages)
9 September 2009Accounts for a dormant company made up to 30 November 2008 (4 pages)
23 June 2009Return made up to 31/03/09; full list of members (3 pages)
23 June 2009Return made up to 31/03/09; full list of members (3 pages)
30 September 2008Accounts for a dormant company made up to 30 November 2007 (4 pages)
30 September 2008Accounts for a dormant company made up to 30 November 2007 (4 pages)
30 June 2008Return made up to 31/03/08; full list of members (3 pages)
30 June 2008Return made up to 31/03/08; full list of members (3 pages)
24 September 2007Accounts for a dormant company made up to 30 November 2006 (4 pages)
24 September 2007Accounts for a dormant company made up to 30 November 2006 (4 pages)
30 May 2007Return made up to 31/03/07; full list of members (6 pages)
30 May 2007Return made up to 31/03/07; full list of members (6 pages)
1 September 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
1 September 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
5 April 2006Return made up to 31/03/06; full list of members (6 pages)
5 April 2006Return made up to 31/03/06; full list of members (6 pages)
26 October 2005Dec mort/charge * (2 pages)
26 October 2005Dec mort/charge * (2 pages)
5 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
5 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
26 July 2005Accounting reference date shortened from 05/03/05 to 30/11/04 (1 page)
26 July 2005Accounting reference date shortened from 05/03/05 to 30/11/04 (1 page)
1 April 2005Return made up to 31/03/05; full list of members (6 pages)
1 April 2005Return made up to 31/03/05; full list of members (6 pages)
2 December 2004Total exemption full accounts made up to 5 March 2004 (11 pages)
2 December 2004Total exemption full accounts made up to 5 March 2004 (11 pages)
2 December 2004Total exemption full accounts made up to 5 March 2004 (11 pages)
25 September 2004Dec mort/charge * (4 pages)
25 September 2004Dec mort/charge * (4 pages)
27 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 April 2004Accounting reference date shortened from 31/03/04 to 05/03/04 (1 page)
15 April 2004Accounting reference date shortened from 31/03/04 to 05/03/04 (1 page)
16 March 2004Director resigned (1 page)
16 March 2004Secretary resigned (1 page)
16 March 2004Secretary resigned (1 page)
16 March 2004Registered office changed on 16/03/04 from: 18 bon accord square aberdeen AB11 6DJ (1 page)
16 March 2004Registered office changed on 16/03/04 from: 18 bon accord square aberdeen AB11 6DJ (1 page)
16 March 2004Director resigned (1 page)
12 March 2004New director appointed (2 pages)
12 March 2004New director appointed (2 pages)
9 March 2004New secretary appointed (2 pages)
9 March 2004New secretary appointed (2 pages)
22 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 May 2003Ad 31/03/03--------- £ si 3000@1=3000 £ ic 14400/17400 (2 pages)
20 May 2003Ad 31/03/03--------- £ si 3000@1=3000 £ ic 14400/17400 (2 pages)
20 May 2003Return made up to 31/03/03; full list of members (6 pages)
20 May 2003Return made up to 31/03/03; full list of members (6 pages)
25 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 April 2002Return made up to 31/03/02; full list of members (6 pages)
9 April 2002Ad 31/03/02--------- £ si 3000@1=3000 £ ic 11400/14400 (2 pages)
9 April 2002Return made up to 31/03/02; full list of members (6 pages)
9 April 2002Ad 31/03/02--------- £ si 3000@1=3000 £ ic 11400/14400 (2 pages)
14 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
25 July 2001Ad 31/03/01--------- £ si 3000@1=3000 £ ic 8400/11400 (2 pages)
25 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 July 2001Nc inc already adjusted 31/03/01 (1 page)
25 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 July 2001Ad 31/03/01--------- £ si 3000@1=3000 £ ic 8400/11400 (2 pages)
25 July 2001Nc inc already adjusted 31/03/01 (1 page)
25 July 2001Return made up to 31/03/01; full list of members (6 pages)
25 July 2001Return made up to 31/03/01; full list of members (6 pages)
8 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
8 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
18 May 2000Return made up to 31/03/00; full list of members (6 pages)
18 May 2000Ad 31/03/00--------- £ si 3300@1=3300 £ ic 5100/8400 (2 pages)
18 May 2000Return made up to 31/03/00; full list of members (6 pages)
18 May 2000Ad 31/03/00--------- £ si 3300@1=3300 £ ic 5100/8400 (2 pages)
13 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
13 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
4 May 1999Return made up to 31/03/99; full list of members (6 pages)
4 May 1999Return made up to 31/03/99; full list of members (6 pages)
31 January 1999Ad 20/11/98--------- £ si 5000@1=5000 £ ic 100/5100 (2 pages)
31 January 1999Ad 20/11/98--------- £ si 5000@1=5000 £ ic 100/5100 (2 pages)
21 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
21 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
30 September 1998Director resigned (1 page)
30 September 1998Director resigned (1 page)
23 July 1998Partic of mort/charge * (5 pages)
23 July 1998Partic of mort/charge * (5 pages)
9 April 1998Return made up to 31/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 April 1998Return made up to 31/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 November 1997Director's particulars changed (1 page)
6 November 1997Director's particulars changed (1 page)
1 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
1 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
9 July 1997Director's particulars changed (1 page)
9 July 1997Director's particulars changed (1 page)
3 April 1997Return made up to 31/03/97; no change of members (4 pages)
3 April 1997Return made up to 31/03/97; no change of members (4 pages)
19 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
19 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
2 April 1996Return made up to 31/03/96; full list of members
  • 363(287) ‐ Registered office changed on 02/04/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 April 1996Return made up to 31/03/96; full list of members
  • 363(287) ‐ Registered office changed on 02/04/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 February 1996Partic of mort/charge * (6 pages)
12 February 1996Partic of mort/charge * (6 pages)
12 May 1995Accounting reference date notified as 31/03 (1 page)
12 May 1995Accounting reference date notified as 31/03 (1 page)
6 April 1995Incorporation (9 pages)
6 April 1995Incorporation (9 pages)