Company NameA & I Builders Ltd.
Company StatusDissolved
Company NumberSC282213
CategoryPrivate Limited Company
Incorporation Date29 March 2005(19 years, 1 month ago)
Dissolution Date12 September 2014 (9 years, 7 months ago)

Business Activity

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

Directors

Director NameIan Bisset Buchan
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2005(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence Address8 Greenbank Grove
Fraserburgh
Aberdeenshire
AB43 7HQ
Scotland
Director NameMr Andrew James May
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityScottish
StatusClosed
Appointed29 March 2005(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence Address8 Finlayson Street
Fraserburgh
Aberdeenshire
AB43 9JR
Scotland
Secretary NameMr Andrew James May
NationalityScottish
StatusClosed
Appointed29 March 2005(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence Address8 Finlayson Street
Fraserburgh
Aberdeenshire
AB43 9JR
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed29 March 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 March 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressBank House
Seaforth Street
Fraserburgh
AB43 9BB
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District
Address MatchesOver 90 other UK companies use this postal address

Shareholders

49 at £1Andrew James May
49.00%
Ordinary
49 at £1Ian Bisset Buchan
49.00%
Ordinary
1 at £1Andrew James May
1.00%
Ordinary A
1 at £1Ian Bisset Buchan
1.00%
Ordinary B

Financials

Year2014
Net Worth£9,806
Cash£6,193
Current Liabilities£33,651

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End01 April

Filing History

12 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2014First Gazette notice for voluntary strike-off (1 page)
7 November 2013Compulsory strike-off action has been suspended (1 page)
27 September 2013First Gazette notice for compulsory strike-off (1 page)
26 September 2012Compulsory strike-off action has been suspended (1 page)
21 September 2012First Gazette notice for compulsory strike-off (1 page)
19 December 2011Previous accounting period extended from 31 March 2011 to 1 April 2011 (1 page)
19 December 2011Previous accounting period extended from 31 March 2011 to 1 April 2011 (1 page)
12 April 2011Annual return made up to 29 March 2011 with a full list of shareholders
Statement of capital on 2011-04-12
  • GBP 100
(6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 May 2010Director's details changed for Ian Bisset Buchan on 2 February 2010 (2 pages)
24 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (6 pages)
24 May 2010Director's details changed for Ian Bisset Buchan on 2 February 2010 (2 pages)
24 May 2010Director's details changed for Andrew James May on 2 February 2010 (2 pages)
24 May 2010Director's details changed for Andrew James May on 2 February 2010 (2 pages)
15 March 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 May 2009Return made up to 29/03/09; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 July 2008Director's change of particulars / ian buchan / 01/07/2008 (1 page)
23 April 2008Return made up to 29/03/08; full list of members (4 pages)
5 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 April 2007Return made up to 29/03/07; full list of members (3 pages)
5 April 2007Partic of mort/charge * (3 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 April 2006Return made up to 29/03/06; full list of members (3 pages)
21 April 2005Ad 29/03/05--------- £ si 98@1 (2 pages)
21 April 2005Location of register of members (1 page)
21 April 2005New secretary appointed;new director appointed (1 page)
21 April 2005New director appointed (1 page)
21 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 2005Director resigned (1 page)
3 April 2005Secretary resigned (1 page)
2 April 2005Ad 29/03/05--------- £ si 100@1=100 £ ic 2/102 (2 pages)
29 March 2005Incorporation (16 pages)