Company NameABH Contracts (UK) Ltd
Company StatusDissolved
Company NumberSC428816
CategoryPrivate Limited Company
Incorporation Date23 July 2012(11 years, 9 months ago)
Dissolution Date16 November 2022 (1 year, 5 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr John Graham Cameron
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom ( Scotland )  (Gb-Sct)
Correspondence Address30 Commercial Road
Strathaven
South Lanarkshire
ML10 6LX
Scotland
Director NameMrs Elizabeth Anne Cameron
Date of BirthOctober 1976 (Born 47 years ago)
NationalityScottish
StatusResigned
Appointed01 July 2014(1 year, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 July 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Commercial Road
Strathaven
Lanarkshire
ML10 6LX
Scotland

Location

Registered Address4/2 100 West Regent Street
Glasgow
G2 2QD
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1John Graham Cameron
100.00%
Ordinary

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

16 November 2022Final Gazette dissolved following liquidation (1 page)
16 August 2022Final account prior to dissolution in a winding-up by the court (21 pages)
20 October 2020Registered office address changed from 30 Commercial Road Strathaven South Lanarkshire ML10 6LX to 4/2 100 West Regent Street Glasgow G2 2QD on 20 October 2020 (2 pages)
28 September 2020Court order in a winding-up (& Court Order attachment) (4 pages)
31 January 2020Termination of appointment of Elizabeth Anne Cameron as a director on 31 July 2019 (1 page)
18 October 2019Micro company accounts made up to 31 July 2017 (2 pages)
18 October 2019Micro company accounts made up to 31 July 2018 (2 pages)
18 October 2019Total exemption small company accounts made up to 31 July 2016 (3 pages)
18 October 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
26 June 2019Compulsory strike-off action has been discontinued (1 page)
25 June 2019First Gazette notice for compulsory strike-off (1 page)
24 June 2019Confirmation statement made on 23 July 2018 with no updates (3 pages)
12 September 2017Compulsory strike-off action has been discontinued (1 page)
12 September 2017Compulsory strike-off action has been discontinued (1 page)
11 September 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
12 August 2017Compulsory strike-off action has been suspended (1 page)
12 August 2017Compulsory strike-off action has been suspended (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
26 October 2016Compulsory strike-off action has been discontinued (1 page)
26 October 2016Compulsory strike-off action has been discontinued (1 page)
25 October 2016First Gazette notice for compulsory strike-off (1 page)
25 October 2016First Gazette notice for compulsory strike-off (1 page)
21 October 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
20 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(4 pages)
20 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(4 pages)
2 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
2 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
15 August 2014Appointment of Mrs Elizabeth Anne Cameron as a director on 1 July 2014 (2 pages)
15 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(4 pages)
15 August 2014Appointment of Mrs Elizabeth Anne Cameron as a director on 1 July 2014 (2 pages)
15 August 2014Appointment of Mrs Elizabeth Anne Cameron as a director on 1 July 2014 (2 pages)
15 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(4 pages)
23 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
23 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
31 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 1
(3 pages)
31 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 1
(3 pages)
23 July 2012Incorporation (20 pages)
23 July 2012Incorporation (20 pages)