Company NameAAR Construction Ltd.
Company StatusDissolved
Company NumberSC368813
CategoryPrivate Limited Company
Incorporation Date19 November 2009(14 years, 5 months ago)
Dissolution Date15 June 2021 (2 years, 10 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Richard John Bradshaw
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2009(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Director NameMr Alan Bruce
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2009(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed19 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address76 Port Street
2nd Floor
Stirling
FK8 2LP
Scotland
ConstituencyStirling
WardStirling West
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Alan Bruce
50.00%
Ordinary
1 at £1Richard Bradshaw
50.00%
Ordinary

Financials

Year2014
Net Worth£25,196
Cash£12,111
Current Liabilities£33,840

Accounts

Latest Accounts30 November 2019 (4 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

15 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2021First Gazette notice for voluntary strike-off (1 page)
19 March 2021Application to strike the company off the register (1 page)
23 December 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
9 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
11 December 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
21 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
13 February 2019Compulsory strike-off action has been discontinued (1 page)
12 February 2019Confirmation statement made on 19 November 2018 with no updates (3 pages)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
29 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
20 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
29 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
29 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
21 November 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
30 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(4 pages)
30 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(4 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
21 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(4 pages)
21 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(4 pages)
16 July 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
16 July 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
17 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(4 pages)
17 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(4 pages)
22 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
22 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
8 March 2013Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
19 June 2012Registered office address changed from 6B Pitt Street Stirling Stirlingshire FK8 2EZ Scotland on 19 June 2012 (1 page)
19 June 2012Registered office address changed from 6B Pitt Street Stirling Stirlingshire FK8 2EZ Scotland on 19 June 2012 (1 page)
10 January 2012Total exemption small company accounts made up to 30 November 2010 (5 pages)
10 January 2012Total exemption small company accounts made up to 30 November 2010 (5 pages)
9 January 2012Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
3 December 2011Compulsory strike-off action has been discontinued (1 page)
3 December 2011Compulsory strike-off action has been discontinued (1 page)
18 November 2011First Gazette notice for compulsory strike-off (1 page)
18 November 2011First Gazette notice for compulsory strike-off (1 page)
6 January 2011Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
16 December 2010Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 16 December 2010 (1 page)
16 December 2010Termination of appointment of Peter Trainer as a secretary (1 page)
16 December 2010Termination of appointment of Peter Trainer as a secretary (1 page)
16 December 2010Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 16 December 2010 (1 page)
22 February 2010Appointment of Alan Bruce as a director (3 pages)
22 February 2010Appointment of Richard John Bradshaw as a director (3 pages)
22 February 2010Appointment of Richard John Bradshaw as a director (3 pages)
22 February 2010Appointment of Alan Bruce as a director (3 pages)
22 February 2010Appointment of Peter Trainer as a secretary (3 pages)
22 February 2010Appointment of Peter Trainer as a secretary (3 pages)
21 December 2009Termination of appointment of Susan Mcintosh as a director (2 pages)
21 December 2009Termination of appointment of Peter Trainer as a secretary (2 pages)
21 December 2009Termination of appointment of Peter Trainer as a secretary (2 pages)
21 December 2009Termination of appointment of Peter Trainer as a director (2 pages)
21 December 2009Termination of appointment of Susan Mcintosh as a director (2 pages)
21 December 2009Termination of appointment of Peter Trainer as a director (2 pages)
19 November 2009Incorporation (23 pages)
19 November 2009Incorporation (23 pages)