Company NameA & G Construction Scotland Ltd
DirectorGordon Arkison
Company StatusActive
Company NumberSC403575
CategoryPrivate Limited Company
Incorporation Date15 July 2011(12 years, 8 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Gordon Arkison
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Adam & Co 151 High Street
Irvine
Ayrshire
KA12 8AD
Scotland
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Allan McTear
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address145 St Vincent Street
Glasgow
G2 5JF
Scotland

Contact

Websitea-and-g-construction-scotland.co

Location

Registered AddressC/O Adam & Co
151 High Street
Irvine
Ayrshire
KA12 8AD
Scotland
ConstituencyCentral Ayrshire
WardIrvine West
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Gordon Arkison
100.00%
Ordinary

Financials

Year2014
Net Worth£1,965
Cash£1,358

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return6 August 2023 (7 months, 3 weeks ago)
Next Return Due20 August 2024 (4 months, 3 weeks from now)

Filing History

12 December 2023Micro company accounts made up to 31 March 2023 (2 pages)
7 August 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
29 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
9 August 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
25 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
22 December 2020Micro company accounts made up to 31 March 2020 (2 pages)
11 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
10 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
10 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
6 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
19 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
19 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
20 February 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 February 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 August 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 August 2015Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 145 st. Vincent Street Glasgow G2 5JF to C/O Adam & Co 151 High Street Irvine Ayrshire KA12 8AD on 12 August 2015 (1 page)
12 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(3 pages)
12 August 2015Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 145 st. Vincent Street Glasgow G2 5JF to C/O Adam & Co 151 High Street Irvine Ayrshire KA12 8AD on 12 August 2015 (1 page)
12 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(3 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(3 pages)
12 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(3 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 1
(3 pages)
25 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 1
(3 pages)
6 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (3 pages)
6 August 2012Registered office address changed from 145 St Vincent Street Glasgow G2 5JF United Kingdom on 6 August 2012 (1 page)
6 August 2012Registered office address changed from 145 St Vincent Street Glasgow G2 5JF United Kingdom on 6 August 2012 (1 page)
6 August 2012Registered office address changed from 145 St Vincent Street Glasgow G2 5JF United Kingdom on 6 August 2012 (1 page)
6 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (3 pages)
3 August 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
3 August 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
31 July 2012Termination of appointment of Allan Mctear as a director (1 page)
31 July 2012Termination of appointment of Allan Mctear as a director (1 page)
28 July 2011Statement of capital following an allotment of shares on 15 July 2011
  • GBP 2
(3 pages)
28 July 2011Appointment of Mr Allan Mctear as a director (2 pages)
28 July 2011Appointment of Mr Allan Mctear as a director (2 pages)
28 July 2011Appointment of Mr Gordon Arkison as a director (2 pages)
28 July 2011Appointment of Mr Gordon Arkison as a director (2 pages)
28 July 2011Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
28 July 2011Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
28 July 2011Statement of capital following an allotment of shares on 15 July 2011
  • GBP 2
(3 pages)
15 July 2011Incorporation (20 pages)
15 July 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
15 July 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
15 July 2011Incorporation (20 pages)