Company NameACGL Project Management Limited
Company StatusDissolved
Company NumberSC313149
CategoryPrivate Limited Company
Incorporation Date7 December 2006(17 years, 5 months ago)
Dissolution Date9 February 2016 (8 years, 2 months ago)
Previous NameLothian Shelf (574) Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

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 NameMr Barry John McAllister
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2008(1 year, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 Hughenden Gardens
Glasgow
Lanarkshire
G12 9YH
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

75k at £0.01Adams Consulting Group LTD
85.03%
Ordinary
13.2k at £0.01John Barry Mcallister
15.01%
Ordinary

Financials

Year2014
Net Worth£100,788
Current Liabilities£119,121

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)
29 October 2015Termination of appointment of Barry John Mcallister as a director on 1 October 2015 (1 page)
29 October 2015Termination of appointment of Barry John Mcallister as a director on 1 October 2015 (1 page)
27 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 881.99706
(4 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
9 June 2014Statement of capital following an allotment of shares on 29 January 2008
  • GBP 881.36
(2 pages)
9 June 2014Statement of capital following an allotment of shares on 28 January 2008
  • GBP 749.01
(2 pages)
19 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 882
(4 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 (4 pages)
17 January 2014Annual return made up to 7 December 2013 with a full list of shareholders (4 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 2013Registered office address changed from Gresham House 45 West Nile Street Glasgow G1 2PT United Kingdom on 9 January 2013 (1 page)
17 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
17 December 2012Secretary's details changed for Doreen Ruth Boston on 1 October 2012 (1 page)
17 December 2012Secretary's details changed for Doreen Ruth Boston on 1 October 2012 (1 page)
17 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
16 November 2012Registered office address changed from the Beacon 176 St Vincent Street Glasgow Lanarkshire G2 5SG on 16 November 2012 (1 page)
12 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
30 April 2012Current accounting period extended from 31 December 2011 to 30 June 2012 (3 pages)
22 February 2012Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
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 (5 pages)
25 February 2011Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
27 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 February 2010Director's details changed for Barry John Mcallister on 1 February 2010 (2 pages)
19 February 2010Director's details changed for Barry John Mcallister on 1 February 2010 (2 pages)
19 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 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)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 April 2008Appointment terminated secretary burness LLP (1 page)
15 February 2008S-div 28/01/08 (1 page)
11 February 2008S-div 28/01/08 (2 pages)
11 February 2008Registered office changed on 11/02/08 from: the beacon 176 st vincent street glasgow lanarkshire G2 5SG (1 page)
11 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
11 February 2008New director appointed (2 pages)
9 February 2008New director appointed (2 pages)
9 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
9 February 2008Ad 26/01/08-28/01/08 £ si [email protected]=881 £ ic 1/882 (2 pages)
9 February 2008Registered office changed on 09/02/08 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page)
9 February 2008S-div 28/01/08 (2 pages)
8 January 2008Return made up to 07/12/07; full list of members (2 pages)
8 January 2008New secretary appointed (1 page)
15 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(39 pages)
15 March 2007Nc inc already adjusted 08/03/07 (2 pages)
14 March 2007Company name changed lothian shelf (574) LIMITED\certificate issued on 14/03/07 (2 pages)
3 January 2007Director resigned (1 page)
3 January 2007New director appointed (2 pages)
7 December 2006Incorporation (21 pages)