Company NameAberdeen Concrete Ltd
DirectorChristopher Graham
Company StatusLiquidation
Company NumberSC501552
CategoryPrivate Limited Company
Incorporation Date25 March 2015(9 years, 1 month ago)

Business Activity

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

Director

Director NameMr Christopher Graham
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Interpath Ltd 5th Floor, 130 St Vincent Street
Glasgow
G2 5HF
Scotland

Location

Registered AddressC/O Interpath Ltd
5th Floor, 130 St Vincent Street
Glasgow
G2 5HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 March 2020 (4 years, 1 month ago)
Next Return Due6 May 2021 (overdue)

Charges

18 September 2017Delivered on: 19 September 2017
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
7 August 2015Delivered on: 15 August 2015
Persons entitled: Aldermore Bank

Classification: A registered charge
Outstanding

Filing History

17 February 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-01-26
(2 pages)
4 February 2022Registered office address changed from 319 st Vincent Street Glasgow G2 5AS to C/O Interpath Ltd 5th Floor, 130 st Vincent Street Glasgow G2 5HF on 4 February 2022 (2 pages)
17 May 2021Registered office address changed from 1 Marischal Square Broad Street Aberdeen AB10 1DD to 319 st Vincent Street Glasgow G2 5AS on 17 May 2021 (2 pages)
5 February 2021Registered office address changed from Unit 1 Bridgehaugh Business Park Dyce Aberdeen AB21 7NX to 1 Marischal Square Broad Street Aberdeen AB10 1DD on 5 February 2021 (2 pages)
31 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
18 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
26 March 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
26 March 2018Change of details for Mr Christopher Graham as a person with significant control on 6 April 2016 (2 pages)
26 March 2018Notification of Kara Marie Graham as a person with significant control on 6 April 2016 (2 pages)
19 September 2017Registration of charge SC5015520002, created on 18 September 2017 (8 pages)
19 September 2017Registration of charge SC5015520002, created on 18 September 2017 (8 pages)
25 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
25 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
3 April 2017Director's details changed for Mr Christopher Graham on 1 April 2017 (2 pages)
3 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
3 April 2017Director's details changed for Mr Christopher Graham on 1 April 2017 (2 pages)
3 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
10 March 2017Registered office address changed from Rogihill Kirkton of Skene Westhill AB32 6AD Scotland to Unit 1 Bridgehaugh Business Park Dyce Aberdeen AB21 7NX on 10 March 2017 (2 pages)
10 March 2017Registered office address changed from Rogihill Kirkton of Skene Westhill AB32 6AD Scotland to Unit 1 Bridgehaugh Business Park Dyce Aberdeen AB21 7NX on 10 March 2017 (2 pages)
24 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 April 2016Registered office address changed from Business Incubator Kirkcaldy Myregormie Place Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NA United Kingdom to Rogihill Kirkton of Skene Westhill AB32 6AD on 11 April 2016 (1 page)
11 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
11 April 2016Registered office address changed from Business Incubator Kirkcaldy Myregormie Place Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NA United Kingdom to Rogihill Kirkton of Skene Westhill AB32 6AD on 11 April 2016 (1 page)
11 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
15 August 2015Registration of charge SC5015520001, created on 7 August 2015 (21 pages)
15 August 2015Registration of charge SC5015520001, created on 7 August 2015 (21 pages)
15 August 2015Registration of charge SC5015520001, created on 7 August 2015 (21 pages)
25 March 2015Incorporation
Statement of capital on 2015-03-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
25 March 2015Incorporation
Statement of capital on 2015-03-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)