Company NameA. S & J Contractors Limited
Company StatusDissolved
Company NumberSC214607
CategoryPrivate Limited Company
Incorporation Date10 January 2001(23 years, 3 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameTerence McGuigan
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2001(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Accy Busn Cnslt Ltd 17 Flowerhill Street
Airdrie
Lanarkshire
ML6 6AP
Scotland
Secretary NameMarie McGraw
NationalityBritish
StatusClosed
Appointed10 January 2001(same day as company formation)
RoleAdministrator
Correspondence AddressC/O Accy Busn Cnslt Ltd 17 Flowerhill Street
Airdrie
Lanarkshire
ML6 6AP
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed10 January 2001(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 2001(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Location

Registered AddressC/O Accy Busn Cnslt Ltd
17 Flowerhill Street
Airdrie
Lanarkshire
ML6 6AP
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Terence Mcguigan
100.00%
Ordinary

Financials

Year2014
Net Worth£798
Cash£6,322
Current Liabilities£24,832

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

31 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017Application to strike the company off the register (1 page)
18 October 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
22 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
4 August 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
28 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(3 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
21 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(3 pages)
6 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
23 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
22 January 2013Director's details changed for Terence Mcguigan on 26 October 2012 (2 pages)
22 January 2013Secretary's details changed for Marie Mcgraw on 1 January 2012 (1 page)
22 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
22 January 2013Secretary's details changed for Marie Mcgraw on 1 January 2012 (1 page)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
21 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
4 February 2010Director's details changed for Terence Mcguigan on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Terence Mcguigan on 1 October 2009 (2 pages)
30 April 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
12 February 2009Return made up to 10/01/09; full list of members (3 pages)
4 December 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
22 July 2008Registered office changed on 22/07/2008 from unit 6, victoria business park rochsolloch road airdrie lanarkshire ML6 9BG (1 page)
4 February 2008Return made up to 10/01/08; full list of members (2 pages)
24 October 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
21 February 2007Return made up to 10/01/07; full list of members (2 pages)
24 January 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
15 March 2006Return made up to 10/01/06; full list of members (2 pages)
28 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
25 February 2005Return made up to 10/01/05; full list of members (6 pages)
29 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
11 January 2004Return made up to 10/01/04; full list of members (6 pages)
10 November 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
13 January 2003Return made up to 10/01/03; full list of members (6 pages)
9 January 2003Total exemption small company accounts made up to 31 January 2002 (3 pages)
15 January 2002Return made up to 10/01/02; full list of members (6 pages)
22 January 2001New secretary appointed (2 pages)
22 January 2001Director resigned (1 page)
22 January 2001New director appointed (2 pages)
22 January 2001Secretary resigned (1 page)
10 January 2001Incorporation (14 pages)