Company NameAB Construction (Scotland) Ltd.
Company StatusLiquidation
Company NumberSC238556
CategoryPrivate Limited Company
Incorporation Date23 October 2002(21 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Terence Mohammed
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2002(1 week, 2 days after company formation)
Appointment Duration21 years, 5 months
RoleBuilder
Country of ResidenceScotland
Correspondence AddressStoneburn House Vellore Road
Maddiston
Falkirk
Central
FK2 0AR
Scotland
Director NameMr Grant Mohammed
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2002(1 week, 5 days after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStone Burn Farm
Forrest Field
Airdrie
Lanarkshire
ML6 8NY
Scotland
Director NameMr Mark John Mohammed
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2002(1 week, 5 days after company formation)
Appointment Duration21 years, 5 months
RoleBuilder
Country of ResidenceScotland
Correspondence Address169 Moss Avenue
Caldercruix
Airdrie
Lanarkshire
ML6 7PW
Scotland
Secretary NameMr Grant Mohammed
NationalityBritish
StatusCurrent
Appointed04 November 2002(1 week, 5 days after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStone Burn Farm
Forrest Field
Airdrie
Lanarkshire
ML6 8NY
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered AddressKpmg Llp
Saltire Court
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre

Financials

Year2009
Turnover£586,621
Gross Profit£20,889
Net Worth£160,341
Cash£500
Current Liabilities£213,590

Accounts

Latest Accounts31 March 2009 (15 years ago)
Next Accounts Due31 December 2010 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Next Return Due6 November 2016 (overdue)

Filing History

22 December 2010Court order notice of winding up (1 page)
22 December 2010Notice of winding up order (1 page)
19 November 2010Registered office address changed from Unit One Stoneburn Farm Forrest Road Airdrie, West Lothian ML6 8NY on 19 November 2010 (2 pages)
16 September 2010Appointment of a provisional liquidator (1 page)
17 June 2010Director's details changed for Mr Mark John Mohammed on 23 October 2009 (2 pages)
17 June 2010Annual return made up to 23 October 2009 with a full list of shareholders
Statement of capital on 2010-06-17
  • GBP 3,000
(5 pages)
14 June 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
20 May 2010Compulsory strike-off action has been discontinued (1 page)
19 May 2010Annual return made up to 23 October 2008 with a full list of shareholders (4 pages)
6 May 2010Compulsory strike-off action has been suspended (1 page)
26 February 2010First Gazette notice for compulsory strike-off (1 page)
2 June 2009Director's change of particulars / terrence mohammed / 01/11/2008 (2 pages)
3 November 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
30 January 2008Partic of mort/charge * (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 January 2008Ad 19/01/08-20/01/08 £ si 2997@1=2997 £ ic 3/3000 (1 page)
28 January 2008Return made up to 23/10/07; no change of members (7 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (2 pages)
7 February 2007Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page)
25 October 2006Return made up to 23/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2006Total exemption small company accounts made up to 31 October 2005 (2 pages)
6 April 2006Director's particulars changed (1 page)
6 April 2006Director's particulars changed (1 page)
10 November 2005Return made up to 23/10/05; full list of members (7 pages)
30 September 2005Total exemption small company accounts made up to 31 October 2004 (2 pages)
17 June 2005£ nc 100/5000 01/12/04 (1 page)
17 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 June 2005Total exemption small company accounts made up to 31 October 2003 (2 pages)
27 January 2005Return made up to 23/10/04; full list of members (7 pages)
29 January 2004Return made up to 23/10/03; full list of members
  • 363(287) ‐ Registered office changed on 29/01/04
(7 pages)
15 November 2002Ad 10/11/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
15 November 2002New secretary appointed;new director appointed (2 pages)
15 November 2002New director appointed (2 pages)
11 November 2002New director appointed (2 pages)
30 October 2002Secretary resigned;director resigned (1 page)
30 October 2002Director resigned (1 page)
30 October 2002Registered office changed on 30/10/02 from: 78 montgomery street, edinburgh, lothian EH7 5JA (1 page)
23 October 2002Incorporation (15 pages)