Company NameAcademy Building Services Ltd.
Company StatusDissolved
Company NumberSC171392
CategoryPrivate Limited Company
Incorporation Date16 January 1997(27 years, 2 months ago)
Dissolution Date24 January 2015 (9 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameRaymond Watson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address85 Harburn Avenue
Deans
Livingston
EH54 8NJ
Scotland
Director NameBrian Wilson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address38 King Edward Street
Alexandria
G83 0EJ
Scotland
Secretary NameBrian Wilson
NationalityBritish
StatusClosed
Appointed16 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address38 King Edward Street
Alexandria
G83 0EJ
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed16 January 1997(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 1997(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Location

Registered AddressTitanium 1 Kings Inch Place
Glasgow
G51 4BP
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North

Shareholders

100 at £1Brian Wilson
100.00%
Ordinary

Financials

Year2014
Net Worth£126,512
Cash£531
Current Liabilities£142,684

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

24 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2015Final Gazette dissolved following liquidation (1 page)
24 January 2015Final Gazette dissolved following liquidation (1 page)
24 October 2014Notice of final meeting of creditors (4 pages)
24 October 2014Notice of final meeting of creditors (4 pages)
11 July 2011Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 11 July 2011 (2 pages)
11 July 2011Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 11 July 2011 (2 pages)
11 July 2011Court order notice of winding up (1 page)
11 July 2011Notice of winding up order (1 page)
11 July 2011Notice of winding up order (1 page)
11 July 2011Court order notice of winding up (1 page)
16 June 2011Appointment of a provisional liquidator (1 page)
16 June 2011Appointment of a provisional liquidator (1 page)
8 February 2011Annual return made up to 16 January 2011 with a full list of shareholders
Statement of capital on 2011-02-08
  • GBP 100
(5 pages)
8 February 2011Annual return made up to 16 January 2011 with a full list of shareholders
Statement of capital on 2011-02-08
  • GBP 100
(5 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
27 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
4 March 2009Return made up to 16/01/09; full list of members (3 pages)
4 March 2009Return made up to 16/01/09; full list of members (3 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
19 March 2008Return made up to 16/01/08; full list of members (3 pages)
19 March 2008Return made up to 16/01/08; full list of members (3 pages)
19 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
19 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
29 January 2007Return made up to 16/01/07; full list of members
  • 363(287) ‐ Registered office changed on 29/01/07
(7 pages)
29 January 2007Return made up to 16/01/07; full list of members
  • 363(287) ‐ Registered office changed on 29/01/07
(7 pages)
17 July 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
17 July 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
20 February 2006Return made up to 16/01/06; full list of members (7 pages)
20 February 2006Return made up to 16/01/06; full list of members (7 pages)
12 August 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
12 August 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
7 February 2005Return made up to 16/01/05; full list of members (7 pages)
7 February 2005Return made up to 16/01/05; full list of members (7 pages)
31 August 2004 (7 pages)
31 August 2004 (7 pages)
19 January 2004Return made up to 16/01/04; full list of members (7 pages)
19 January 2004Return made up to 16/01/04; full list of members (7 pages)
3 September 2003 (7 pages)
3 September 2003 (7 pages)
30 January 2003Return made up to 16/01/03; full list of members (7 pages)
30 January 2003Return made up to 16/01/03; full list of members (7 pages)
2 September 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
2 September 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
4 February 2002Return made up to 16/01/02; full list of members (6 pages)
4 February 2002Return made up to 16/01/02; full list of members (6 pages)
3 December 2001Total exemption small company accounts made up to 31 July 2000 (7 pages)
3 December 2001Total exemption small company accounts made up to 31 July 2000 (7 pages)
1 February 2001Return made up to 16/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2001Return made up to 16/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 2000 (7 pages)
1 June 2000 (7 pages)
1 February 2000Return made up to 16/01/00; full list of members (6 pages)
1 February 2000Return made up to 16/01/00; full list of members (6 pages)
15 June 1999 (7 pages)
15 June 1999 (7 pages)
4 February 1999Return made up to 16/01/99; no change of members (4 pages)
4 February 1999Return made up to 16/01/99; no change of members (4 pages)
29 May 1998Return made up to 16/01/98; full list of members (6 pages)
29 May 1998 (6 pages)
29 May 1998Return made up to 16/01/98; full list of members (6 pages)
29 May 1998 (6 pages)
27 January 1998Director resigned (1 page)
27 January 1998Secretary resigned (1 page)
27 January 1998Director resigned (1 page)
27 January 1998Secretary resigned (1 page)
15 April 1997Accounting reference date shortened from 31/01/98 to 31/07/97 (1 page)
15 April 1997Accounting reference date shortened from 31/01/98 to 31/07/97 (1 page)
18 March 1997Ad 16/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 March 1997New director appointed (2 pages)
18 March 1997New director appointed (2 pages)
18 March 1997Ad 16/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 March 1997New secretary appointed;new director appointed (2 pages)
18 March 1997New secretary appointed;new director appointed (2 pages)
10 February 1997Partic of mort/charge * (6 pages)
10 February 1997Partic of mort/charge * (6 pages)
16 January 1997Incorporation (18 pages)
16 January 1997Incorporation (18 pages)