Company NameA & A Civils Limited
DirectorsBarry Michael Gibson and Nicol Dow
Company StatusActive
Company NumberSC591606
CategoryPrivate Limited Company
Incorporation Date16 March 2018(6 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Barry Michael Gibson
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2018(same day as company formation)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressDalrannoch Old Skene Road
Westhill
Aberdeenshire
AB32 6TX
Scotland
Director NameMr Nicol Dow
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2020(2 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleMD
Country of ResidenceScotland
Correspondence AddressUnit 3 Meikle Clinterty Business Park
Kinellar
Aberdeen
AB21 0TZ
Scotland
Secretary NameHM Secretaries Limited (Corporation)
StatusCurrent
Appointed08 May 2018(1 month, 3 weeks after company formation)
Appointment Duration5 years, 11 months
Correspondence Address6 & 7 Queens Terrace
Aberdeen
AB10 1XL
Scotland
Director NameMr Adrian Frederick Clark
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2018(same day as company formation)
RoleContracts Director
Country of ResidenceScotland
Correspondence Address6 Beech Tree Road
Banchory
Aberdeenshire
AB31 5ZT
Scotland
Director NameMr Alan Fraser Gordon
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 3 Meikle Clinterty Business Park
Kinellar
Aberdeen
AB21 0TZ
Scotland

Location

Registered AddressUnit 3 Meikle Clinterty Business Park
Kinellar
Aberdeen
AB21 0TZ
Scotland
ConstituencyAberdeen North
WardDyce/Bucksburn/Danestone

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Charges

13 July 2022Delivered on: 20 July 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding
23 June 2020Delivered on: 4 July 2020
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

3 January 2024Total exemption full accounts made up to 31 March 2023 (11 pages)
14 June 2023Change of share class name or designation (2 pages)
30 March 2023Confirmation statement made on 15 March 2023 with updates (4 pages)
7 November 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
21 September 2022Satisfaction of charge SC5916060001 in full (1 page)
20 July 2022Registration of charge SC5916060002, created on 13 July 2022 (14 pages)
15 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
12 November 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
1 April 2021Confirmation statement made on 15 March 2021 with updates (5 pages)
29 March 2021Change of share class name or designation (2 pages)
12 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
7 September 2020Appointment of Mr Nicol Dow as a director on 7 September 2020 (2 pages)
7 September 2020Registered office address changed from 5 Mackie Avenue Tarves Ellon AB41 7LA United Kingdom to Unit 3 Meikle Clinterty Business Park Kinellar Aberdeen AB21 0TZ on 7 September 2020 (1 page)
4 July 2020Registration of charge SC5916060001, created on 23 June 2020 (19 pages)
23 March 2020Confirmation statement made on 15 March 2020 with updates (5 pages)
23 August 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
22 August 2019Change of share class name or designation (2 pages)
31 May 2019Termination of appointment of Adrian Frederick Clark as a director on 20 May 2019 (1 page)
22 March 2019Director's details changed for Mr Barry Michael Gibson on 15 March 2019 (2 pages)
22 March 2019Confirmation statement made on 15 March 2019 with updates (5 pages)
22 March 2019Secretary's details changed for Hm Secretaries Limited on 15 March 2019 (1 page)
22 March 2019Director's details changed for Mr Adrian Frederick Clark on 15 March 2019 (2 pages)
12 July 2018Appointment of Hm Secretaries Limited as a secretary on 8 May 2018 (3 pages)
1 May 2018Change of share class name or designation (2 pages)
16 March 2018Incorporation
Statement of capital on 2018-03-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)