Company NameAA Bb Cc Properties Limited
Company StatusDissolved
Company NumberSC257320
CategoryPrivate Limited Company
Incorporation Date9 October 2003(20 years, 6 months ago)
Dissolution Date19 December 2018 (5 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAllen John Hughes Adams
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2003(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressApt 4/20 Anchor Mills
7 Thread Street
Paisley
Renfrewshire
PA1 1JR
Scotland
Director NameMs Barbara Adams
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2003(same day as company formation)
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressOaklands
26 Hunterhill Road
Paisley
PA2 6ST
Scotland
Secretary NameMs Barbara Adams
NationalityBritish
StatusClosed
Appointed09 October 2003(same day as company formation)
RoleResearcher
Country of ResidenceScotland
Correspondence AddressOaklands
26 Hunterhill Road
Paisley
PA2 6ST
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address4 Bell Drive
Hamilton International Technology Park
Blantyre
G72 0FB
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton West and Earnock

Financials

Year2012
Net Worth-£19,533
Current Liabilities£422,631

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

1 September 2017Administrator's progress report (11 pages)
27 March 2017Administrator's progress report (10 pages)
15 September 2016Administrator's progress report (10 pages)
14 April 2016Registered office address changed from 104 Quarry Street Hamilton ML3 7AX to 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB on 14 April 2016 (2 pages)
22 March 2016Administrator's progress report (9 pages)
2 February 2016Notice of extension of period of Administration (1 page)
8 September 2015Administrator's progress report (10 pages)
23 July 2015Notice of extension of period of Administration (1 page)
3 March 2015Administrator's progress report (9 pages)
20 October 2014Statement of administrator's deemed proposal (1 page)
20 October 2014Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
7 October 2014Statement of administrator's proposal (38 pages)
2 September 2014Appointment of an administrator (3 pages)
2 September 2014Registered office address changed from Oaklands 26 Hunterhill Road Paisley PA2 6ST to 104 Quarry Street Hamilton ML3 7AX on 2 September 2014 (2 pages)
2 September 2014Registered office address changed from Oaklands 26 Hunterhill Road Paisley PA2 6ST to 104 Quarry Street Hamilton ML3 7AX on 2 September 2014 (2 pages)
14 August 2014Amended total exemption small company accounts made up to 31 October 2013 (7 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
4 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(5 pages)
4 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(5 pages)
11 October 2013Amended accounts made up to 31 October 2012 (7 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
10 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
5 December 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
24 February 2011Amended accounts made up to 31 October 2009 (6 pages)
3 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
20 January 2010Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Allen John Hughes Adams on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Allen John Hughes Adams on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Barbara Adams on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Barbara Adams on 1 October 2009 (2 pages)
20 January 2010Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
8 December 2009Amended accounts made up to 31 October 2008 (6 pages)
14 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
8 April 2009Return made up to 09/10/08; full list of members (4 pages)
4 November 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
25 March 2008Return made up to 09/10/07; full list of members (4 pages)
24 January 2008Partic of mort/charge * (3 pages)
24 January 2008Partic of mort/charge * (3 pages)
29 December 2007Partic of mort/charge * (3 pages)
30 November 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
3 September 2007Return made up to 09/10/06; full list of members (2 pages)
3 September 2007Director's particulars changed (1 page)
3 September 2007Secretary's particulars changed;director's particulars changed (1 page)
1 December 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
11 October 2005Return made up to 09/10/05; full list of members
  • 363(287) ‐ Registered office changed on 11/10/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 August 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
20 January 2005Partic of mort/charge * (3 pages)
11 November 2004Return made up to 09/10/04; full list of members (7 pages)
23 July 2004Partic of mort/charge * (5 pages)
20 January 2004Partic of mort/charge * (6 pages)
3 November 2003New secretary appointed;new director appointed (2 pages)
3 November 2003New director appointed (2 pages)
11 October 2003Director resigned (1 page)
11 October 2003Secretary resigned (1 page)
9 October 2003Incorporation (16 pages)