Company NameAdministrative Construction Services Ltd
Company StatusDissolved
Company NumberSC298477
CategoryPrivate Limited Company
Incorporation Date9 March 2006(18 years, 1 month ago)
Dissolution Date24 October 2014 (9 years, 5 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameDr William Lamont Gilmour
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2011(4 years, 10 months after company formation)
Appointment Duration3 years, 8 months (closed 24 October 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGilmour & Co
Media House
Dunswood Road
Cumbernauld
G67 3EN
Scotland
Director NameMr James Cairney
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2007(11 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 2011)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressFlat 1/2, 5 London Drive
Mount Vernon
Glasgow
Lanarkshire
G32 8WX
Scotland
Secretary NameDr William Lamont Gilmour
NationalityBritish
StatusResigned
Appointed20 February 2007(11 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address128 Broompark Crescent
Airdrie
Lanarkshire
ML6 6GA
Scotland
Director NameMr Stuart Miller
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(4 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 31 January 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGilmour & Co
Media House
Dunswood Road
Cumbernauld
G67 3EN
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed09 March 2006(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed09 March 2006(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed09 March 2006(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered AddressGilmour & Co
Media House
Dunswood Road
Cumbernauld
G67 3EN
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardAbronhill, Kildrum and the Village

Shareholders

99 at £1William Gilmour
99.00%
Ordinary
1 at £1Stuart Miller
1.00%
Ordinary

Financials

Year2014
Net Worth£14,603
Current Liabilities£7,217

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 May 2013Annual return made up to 9 March 2013 with a full list of shareholders
Statement of capital on 2013-05-31
  • GBP 100
(3 pages)
31 May 2013Annual return made up to 9 March 2013 with a full list of shareholders
Statement of capital on 2013-05-31
  • GBP 100
(3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 May 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
7 May 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
28 December 2011Termination of appointment of Stuart Miller as a director (1 page)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 100
(3 pages)
28 December 2011Appointment of Dr William Lamont Gilmour as a director (2 pages)
24 May 2011Termination of appointment of James Cairney as a director (1 page)
24 May 2011Appointment of Mr Stuart Miller as a director (2 pages)
24 May 2011Termination of appointment of William Gilmour as a secretary (1 page)
24 May 2011Company name changed james cairney management services LTD\certificate issued on 24/05/11
  • RES15 ‐ Change company name resolution on 2011-03-20
  • NM01 ‐ Change of name by resolution
(3 pages)
24 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
24 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for James Cairney on 9 March 2010 (2 pages)
18 March 2010Director's details changed for James Cairney on 9 March 2010 (2 pages)
20 October 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
7 May 2009Return made up to 09/03/09; full list of members (3 pages)
9 March 2009Return made up to 09/03/08; full list of members (3 pages)
22 July 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
22 October 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
19 October 2007Company name changed jm snack bars LIMITED\certificate issued on 19/10/07 (2 pages)
26 September 2007Company name changed jm snack bars LTD.\certificate issued on 26/09/07 (1 page)
25 September 2007New secretary appointed (2 pages)
25 September 2007Return made up to 09/03/07; full list of members
  • 363(287) ‐ Registered office changed on 25/09/07
(6 pages)
25 September 2007New director appointed (2 pages)
27 July 2007First Gazette notice for compulsory strike-off (1 page)
22 June 2006Director resigned (1 page)
22 June 2006Secretary resigned;director resigned (1 page)
19 June 2006Company name changed wkh investments LTD\certificate issued on 19/06/06 (2 pages)
15 June 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
15 June 2006Secretary resigned (1 page)
9 March 2006Incorporation (17 pages)