Company NameAC Contracting (Scotland) Limited
Company StatusDissolved
Company NumberSC393670
CategoryPrivate Limited Company
Incorporation Date16 February 2011(13 years, 2 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Harvey John Aberdein
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2011(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address14 Hillview Road
Cults
Aberdeen
AB15 9HB
Scotland
Director NameMr Robert Douglas Aberdein
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2011(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address29 Cairn Road
Bieldside
Aberdeen
AB15 9AL
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2011(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
Appointed16 February 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Alexander Murray Coull
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2011(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address10 Cromwell Court
Forbesfield Road
Aberdeen
AB15 4WB
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed16 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitewww.acandco.com
Email address[email protected]

Location

Registered Address7-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill

Shareholders

551 at £1Charles William Simpson Fraser
5.51%
Ordinary
511 at £1Jacqueline Law
5.11%
Ordinary
490 at £1Ruth Mary Aberdein
4.90%
Ordinary
2.7k at £1Harvey John Aberdein
27.20%
Ordinary
286 at £1Alexander Murray Coull
2.86%
Ordinary
245 at £1Allan Douglas Gardner
2.45%
Ordinary
1.4k at £1Iain William Duncan Considine
13.79%
Ordinary
1.4k at £1Robert Douglas Aberdein
13.78%
Ordinary
1.3k at £1Michael Walter Sinclair
13.01%
Ordinary
1.1k at £1Robert Malcolm Fraser
11.39%
Ordinary

Financials

Year2014
Net Worth£133,834
Cash£114,241
Current Liabilities£132,802

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
2 December 2016Application to strike the company off the register (3 pages)
2 December 2016Application to strike the company off the register (3 pages)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
31 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 10,000
(5 pages)
31 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 10,000
(5 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
4 August 2015Termination of appointment of Alexander Murray Coull as a director on 31 July 2015 (1 page)
4 August 2015Termination of appointment of Alexander Murray Coull as a director on 31 July 2015 (1 page)
13 April 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 10,000
(6 pages)
13 April 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 10,000
(6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 10,000
(6 pages)
17 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 10,000
(6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 April 2013Annual return made up to 16 February 2013 with a full list of shareholders (6 pages)
1 April 2013Annual return made up to 16 February 2013 with a full list of shareholders (6 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (6 pages)
19 March 2012Statement of capital following an allotment of shares on 19 March 2012
  • GBP 10,000
(3 pages)
19 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (6 pages)
19 March 2012Statement of capital following an allotment of shares on 19 March 2012
  • GBP 10,000
(3 pages)
1 February 2012Current accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
1 February 2012Current accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
28 November 2011Registered office address changed from 8-9 Bon Accord Crescent Aberdeen Aberdeenshire AB11 6DN Scotland on 28 November 2011 (1 page)
28 November 2011Registered office address changed from 8-9 Bon Accord Crescent Aberdeen Aberdeenshire AB11 6DN Scotland on 28 November 2011 (1 page)
1 September 2011Appointment of Mr Robert Douglas Aberdein as a director (2 pages)
1 September 2011Appointment of Mr Alexander Murray Coull as a director (2 pages)
1 September 2011Appointment of Mr Robert Douglas Aberdein as a director (2 pages)
1 September 2011Appointment of Mr Harvey John Aberdein as a director (2 pages)
1 September 2011Appointment of Mr Alexander Murray Coull as a director (2 pages)
1 September 2011Appointment of Mr Harvey John Aberdein as a director (2 pages)
25 February 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
25 February 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
25 February 2011Termination of appointment of Peter Trainer as a director (2 pages)
25 February 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
25 February 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
25 February 2011Termination of appointment of Peter Trainer as a director (2 pages)
16 February 2011Incorporation (24 pages)
16 February 2011Incorporation (24 pages)