Company NameACGL Building Surveying Limited
Company StatusDissolved
Company NumberSC313148
CategoryPrivate Limited Company
Incorporation Date7 December 2006(17 years, 5 months ago)
Dissolution Date9 February 2016 (8 years, 2 months ago)
Previous NameLothian Shelf (573) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Andrew Murray Adams
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2006(2 weeks after company formation)
Appointment Duration9 years, 1 month (closed 09 February 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address18 Ledcameroch Road
Bearsden
Glasgow
G61 4AB
Scotland
Secretary NameDoreen Ruth Boston
NationalityBritish
StatusClosed
Appointed01 January 2007(3 weeks, 4 days after company formation)
Appointment Duration9 years, 1 month (closed 09 February 2016)
RoleSecretary
Correspondence AddressGresham House 45 West Nile Street
Glasgow
G1 2PT
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed07 December 2006(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed07 December 2006(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered AddressGresham House
45 West Nile Street
Glasgow
G1 2PT
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Adams Consulting Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
16 November 2015Application to strike the company off the register (3 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
5 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(3 pages)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
17 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(3 pages)
17 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(3 pages)
9 January 2013Registered office address changed from Gresham House 45 West Nile Street Glasgow G1 2PT United Kingdom on 9 January 2013 (1 page)
9 January 2013Secretary's details changed for Doreen Ruth Boston on 1 October 2012 (1 page)
9 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
9 January 2013Registered office address changed from Gresham House 45 West Nile Street Glasgow G1 2PT United Kingdom on 9 January 2013 (1 page)
9 January 2013Secretary's details changed for Doreen Ruth Boston on 1 October 2012 (1 page)
16 November 2012Registered office address changed from 176 St. Vincent Street Glasgow G2 5SG United Kingdom on 16 November 2012 (1 page)
9 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
2 May 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
30 April 2012Current accounting period extended from 31 December 2011 to 30 June 2012 (3 pages)
17 April 2012Compulsory strike-off action has been discontinued (1 page)
7 April 2012Compulsory strike-off action has been discontinued (1 page)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
1 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 February 2011Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
27 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
10 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 February 2009Return made up to 07/12/08; full list of members (3 pages)
2 February 2009Registered office changed on 02/02/2009 from 50 lothian road festival square edinburgh EH3 9WJ (1 page)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 April 2008Appointment terminated secretary burness LLP (1 page)
8 January 2008Return made up to 07/12/07; full list of members (2 pages)
8 January 2008New secretary appointed (1 page)
15 March 2007£ nc 100/1000 08/03/07 (2 pages)
15 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(39 pages)
14 March 2007Company name changed lothian shelf (573) LIMITED\certificate issued on 14/03/07 (2 pages)
4 January 2007New director appointed (2 pages)
4 January 2007Director resigned (1 page)
7 December 2006Incorporation (21 pages)