Company NameA&A Consultancy (Aberdeen) Limited
Company StatusDissolved
Company NumberSC401818
CategoryPrivate Limited Company
Incorporation Date16 June 2011(12 years, 11 months ago)
Dissolution Date9 November 2021 (2 years, 6 months ago)

Business Activity

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

Directors

Director NameMr John Alan Borland
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41a Barclay Street
Stonehaven
Kincardineshire
AB39 2AX
Scotland
Director NameMrs Alison Jane Borland
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2011(same day as company formation)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address6 Alder Drive
Portlethen
Aberdeen
AB12 4WA
Scotland

Location

Registered Address33 Bruntland Court
Portlethen
Aberdeen
AB12 4UQ
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardNorth Kincardine
Address Matches7 other UK companies use this postal address

Shareholders

50 at £1John Alan Borland
50.00%
Ordinary A
50 at £1John Alan Borland
50.00%
Ordinary B

Financials

Year2014
Net Worth£10,558
Cash£21,355
Current Liabilities£14,596

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

10 December 2020Compulsory strike-off action has been discontinued (1 page)
9 December 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
29 June 2020Micro company accounts made up to 30 June 2019 (3 pages)
28 September 2019Compulsory strike-off action has been discontinued (1 page)
27 September 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
29 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
9 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
21 July 2017Notification of John Alan Borland as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Notification of John Alan Borland as a person with significant control on 21 July 2017 (2 pages)
21 July 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
10 January 2017Registered office address changed from C/O Baker Tilly 52 - 54 Queens Road Aberdeen AB15 4YE to 33 Bruntland Court Portlethen Aberdeen AB12 4UQ on 10 January 2017 (1 page)
10 January 2017Registered office address changed from C/O Baker Tilly 52 - 54 Queens Road Aberdeen AB15 4YE to 33 Bruntland Court Portlethen Aberdeen AB12 4UQ on 10 January 2017 (1 page)
26 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
(6 pages)
26 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
(6 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
30 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
30 July 2015Registered office address changed from C/O C/O Simpson Forsyth 52-54 Queen's Road Aberdeen Aberdeenshire AB15 4YE to C/O Baker Tilly 52 - 54 Queens Road Aberdeen AB15 4YE on 30 July 2015 (1 page)
30 July 2015Registered office address changed from C/O C/O Simpson Forsyth 52-54 Queen's Road Aberdeen Aberdeenshire AB15 4YE to C/O Baker Tilly 52 - 54 Queens Road Aberdeen AB15 4YE on 30 July 2015 (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
16 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(4 pages)
16 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(4 pages)
16 July 2014Director's details changed for Mr John Alan Borland on 19 May 2014 (2 pages)
16 July 2014Director's details changed for Mr John Alan Borland on 19 May 2014 (2 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
19 March 2014Registered office address changed from 6 Alder Drive Portlethen Aberdeen AB12 4WA United Kingdom on 19 March 2014 (1 page)
19 March 2014Registered office address changed from 6 Alder Drive Portlethen Aberdeen AB12 4WA United Kingdom on 19 March 2014 (1 page)
19 July 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
19 July 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
21 February 2013Termination of appointment of Alison Borland as a director (1 page)
21 February 2013Termination of appointment of Alison Borland as a director (1 page)
8 August 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
16 June 2011Incorporation (24 pages)
16 June 2011Incorporation (24 pages)