Company NameC & H Construction (Scotland) Limited
Company StatusDissolved
Company NumberSC244507
CategoryPrivate Limited Company
Incorporation Date24 February 2003(21 years, 1 month ago)
Dissolution Date13 June 2014 (9 years, 9 months ago)
Previous NameDASC Construction Limited

Business Activity

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

Directors

Director NameMr James Cruden
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2003(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address23 Allenvale Road
Aberdeen
AB10 7FF
Scotland
Director NameThomas Mitchell Henderson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2003(4 months, 1 week after company formation)
Appointment Duration10 years, 11 months (closed 13 June 2014)
RoleProduction Director
Country of ResidenceScotland
Correspondence Address20 Stynie Road
Mosstodloch
Aberdeenshire
Secretary NameRaeburn Christie Clark & Wallace (Corporation)
StatusClosed
Appointed24 February 2003(same day as company formation)
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland

Location

Registered Address12-16 Albyn Place
Aberdeen
Aberdeenshire
AB10 1PS
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 60 other UK companies use this postal address

Shareholders

90 at £1James Cruden Developments LTD
100.00%
Ordinary

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

13 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2014First Gazette notice for voluntary strike-off (1 page)
21 February 2014First Gazette notice for voluntary strike-off (1 page)
6 February 2014Application to strike the company off the register (3 pages)
6 February 2014Application to strike the company off the register (3 pages)
6 March 2013Annual return made up to 16 February 2013 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP 90
(5 pages)
6 March 2013Annual return made up to 16 February 2013 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP 90
(5 pages)
3 December 2012Accounts for a dormant company made up to 29 February 2012 (6 pages)
3 December 2012Accounts for a dormant company made up to 29 February 2012 (6 pages)
23 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
1 December 2011Total exemption full accounts made up to 28 February 2011 (6 pages)
1 December 2011Total exemption full accounts made up to 28 February 2011 (6 pages)
15 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
4 November 2010Total exemption full accounts made up to 28 February 2010 (5 pages)
4 November 2010Total exemption full accounts made up to 28 February 2010 (5 pages)
16 March 2010Director's details changed for Thomas Mitchell Henderson on 16 February 2010 (2 pages)
16 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
16 March 2010Secretary's details changed for Raeburn Christie Clark & Wallace on 16 February 2010 (2 pages)
16 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
16 March 2010Secretary's details changed for Raeburn Christie Clark & Wallace on 16 February 2010 (2 pages)
16 March 2010Director's details changed for Thomas Mitchell Henderson on 16 February 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
2 April 2009Return made up to 16/02/09; full list of members (3 pages)
2 April 2009Return made up to 16/02/09; full list of members (3 pages)
5 January 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
5 January 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
28 October 2008Return made up to 16/02/08; full list of members (3 pages)
28 October 2008Return made up to 16/02/08; full list of members (3 pages)
5 January 2008Total exemption full accounts made up to 28 February 2007 (6 pages)
5 January 2008Total exemption full accounts made up to 28 February 2007 (6 pages)
21 February 2007Return made up to 16/02/07; full list of members (2 pages)
21 February 2007Return made up to 16/02/07; full list of members (2 pages)
22 December 2006Accounts for a dormant company made up to 28 February 2006 (7 pages)
22 December 2006Accounts for a dormant company made up to 28 February 2006 (7 pages)
16 February 2006Return made up to 16/02/06; full list of members (2 pages)
16 February 2006Return made up to 16/02/06; full list of members (2 pages)
5 December 2005Accounts for a dormant company made up to 28 February 2005 (6 pages)
5 December 2005Accounts for a dormant company made up to 28 February 2005 (6 pages)
23 November 2005Company name changed dasc construction LIMITED\certificate issued on 23/11/05 (2 pages)
23 November 2005Company name changed dasc construction LIMITED\certificate issued on 23/11/05 (2 pages)
18 February 2005Return made up to 16/02/05; full list of members
  • 363(287) ‐ Registered office changed on 18/02/05
(7 pages)
18 February 2005Return made up to 16/02/05; full list of members
  • 363(287) ‐ Registered office changed on 18/02/05
(7 pages)
24 December 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
24 December 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
4 March 2004Return made up to 24/02/04; full list of members (7 pages)
4 March 2004Return made up to 24/02/04; full list of members (7 pages)
10 July 2003New director appointed (2 pages)
10 July 2003New director appointed (2 pages)
12 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 February 2003Incorporation (56 pages)
24 February 2003Incorporation (56 pages)