Company NameABC Projects (2019) Limited
Company StatusDissolved
Company NumberSC480329
CategoryPrivate Limited Company
Incorporation Date18 June 2014(9 years, 9 months ago)
Dissolution Date1 March 2022 (2 years ago)
Previous NameAdvance Building Contracts Ltd

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Thomas Bryce Dignall
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2014(2 months, 3 weeks after company formation)
Appointment Duration7 years, 5 months (closed 01 March 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Linnet Way
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3RA
Scotland
Director NameMr James Martin Shields
Date of BirthOctober 1968 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed11 September 2014(2 months, 3 weeks after company formation)
Appointment Duration7 years, 5 months (closed 01 March 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Linnet Way
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3RA
Scotland
Director NameMr George Mackie Steele Talbot
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Linnet Way
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3RA
Scotland

Contact

Websiteadvancebuildingcontracts.com
Telephone07 542936060
Telephone regionMobile

Location

Registered Address4 Linnet Way
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3RA
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardThorniewood
Address Matches2 other UK companies use this postal address

Shareholders

150 at £1James Shields
60.00%
Ordinary
100 at £1George Talbot
40.00%
Ordinary

Financials

Year2014
Net Worth£180,468
Cash£409,128
Current Liabilities£1,967,909

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

14 October 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
7 February 2020Termination of appointment of George Mackie Steele Talbot as a director on 24 January 2020 (1 page)
7 January 2020Accounts for a small company made up to 31 March 2019 (17 pages)
26 June 2019Previous accounting period extended from 30 September 2018 to 31 March 2019 (1 page)
25 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
31 December 2018Accounts for a small company made up to 30 September 2017 (9 pages)
11 August 2018Notification of Advance Construction Scotland Ltd as a person with significant control on 1 July 2017 (2 pages)
11 August 2018Cessation of James Martin Shields as a person with significant control on 1 July 2017 (1 page)
11 August 2018Notification of Advance Construction Group Ltd as a person with significant control on 1 July 2017 (2 pages)
11 August 2018Cessation of Advance Construction Group Ltd as a person with significant control on 1 July 2017 (1 page)
11 August 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
11 August 2018Cessation of George Mackie Steele Talbot as a person with significant control on 1 July 2017 (1 page)
10 August 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
10 August 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
29 June 2017Notification of George Mackie Steele Talbot as a person with significant control on 1 July 2016 (2 pages)
29 June 2017Notification of James Martin Shields as a person with significant control on 1 July 2016 (2 pages)
29 June 2017Notification of George Mackie Steele Talbot as a person with significant control on 1 July 2016 (2 pages)
29 June 2017Notification of James Martin Shields as a person with significant control on 1 July 2016 (2 pages)
30 March 2017Previous accounting period extended from 30 June 2016 to 30 September 2016 (1 page)
30 March 2017Previous accounting period extended from 30 June 2016 to 30 September 2016 (1 page)
13 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 250
(6 pages)
13 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 250
(6 pages)
5 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
5 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 250
(4 pages)
24 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 250
(4 pages)
11 June 2015Registered office address changed from 47 Broad Street Glasgow G40 2QW Scotland to 4 Linnet Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA on 11 June 2015 (1 page)
11 June 2015Registered office address changed from 47 Broad Street Glasgow G40 2QW Scotland to 4 Linnet Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA on 11 June 2015 (1 page)
11 September 2014Appointment of Mr James Martin Shields as a director on 11 September 2014 (2 pages)
11 September 2014Appointment of Mr Thomas Bryce Dignall as a director on 11 September 2014 (2 pages)
11 September 2014Appointment of Mr James Martin Shields as a director on 11 September 2014 (2 pages)
11 September 2014Appointment of Mr Thomas Bryce Dignall as a director on 11 September 2014 (2 pages)
11 September 2014Statement of capital following an allotment of shares on 11 September 2014
  • GBP 250
(3 pages)
11 September 2014Statement of capital following an allotment of shares on 11 September 2014
  • GBP 250
(3 pages)
8 July 2014Registered office address changed from 146 Alloa Road Stenhousemuir Larbert Stirlingshire FK5 4HQ Scotland on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 146 Alloa Road Stenhousemuir Larbert Stirlingshire FK5 4HQ Scotland on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 146 Alloa Road Stenhousemuir Larbert Stirlingshire FK5 4HQ Scotland on 8 July 2014 (1 page)
18 June 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 June 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)