Irvine
Ayrshire
KA12 8AD
Scotland
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr Allan McTear |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 145 St Vincent Street Glasgow G2 5JF Scotland |
Website | a-and-g-construction-scotland.co |
---|
Registered Address | C/O Adam & Co 151 High Street Irvine Ayrshire KA12 8AD Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Irvine West |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Gordon Arkison 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,965 |
Cash | £1,358 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 6 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (4 months, 3 weeks from now) |
12 December 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
---|---|
7 August 2023 | Confirmation statement made on 6 August 2023 with no updates (3 pages) |
29 December 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
9 August 2022 | Confirmation statement made on 6 August 2022 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
25 August 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
22 December 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
11 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
10 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
10 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
6 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
19 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
19 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 August 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 August 2015 | Registered 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 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Registered 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 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
25 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
6 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Registered office address changed from 145 St Vincent Street Glasgow G2 5JF United Kingdom on 6 August 2012 (1 page) |
6 August 2012 | Registered office address changed from 145 St Vincent Street Glasgow G2 5JF United Kingdom on 6 August 2012 (1 page) |
6 August 2012 | Registered office address changed from 145 St Vincent Street Glasgow G2 5JF United Kingdom on 6 August 2012 (1 page) |
6 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (3 pages) |
3 August 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
3 August 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
31 July 2012 | Termination of appointment of Allan Mctear as a director (1 page) |
31 July 2012 | Termination of appointment of Allan Mctear as a director (1 page) |
28 July 2011 | Statement of capital following an allotment of shares on 15 July 2011
|
28 July 2011 | Appointment of Mr Allan Mctear as a director (2 pages) |
28 July 2011 | Appointment of Mr Allan Mctear as a director (2 pages) |
28 July 2011 | Appointment of Mr Gordon Arkison as a director (2 pages) |
28 July 2011 | Appointment of Mr Gordon Arkison as a director (2 pages) |
28 July 2011 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
28 July 2011 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
28 July 2011 | Statement of capital following an allotment of shares on 15 July 2011
|
15 July 2011 | Incorporation (20 pages) |
15 July 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
15 July 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
15 July 2011 | Incorporation (20 pages) |