A.B. BUILDING CONTRACTORS LIMITED

Company Documents

DateDescription
13/01/2213 January 2022 Bona Vacantia disclaimer

View Document

31/08/1231 August 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

31/05/1231 May 2012 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP

View Document

16/05/1116 May 2011 REGISTERED OFFICE CHANGED ON 16/05/2011 FROM C/O BAKER TILLY BRECKENRIDGE HOUSE 274 SAUCHIEHALL STREET GLASGOW LANARKSHIRE G2 3EH UNITED KINGDOM

View Document

03/03/113 March 2011 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

30/09/1030 September 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

30/09/1030 September 2010 REGISTERED OFFICE CHANGED ON 30/09/2010 FROM C/O GILCHRIST & COMPANY 193 BATH STREET GLASGOW G2 4HU

View Document

29/04/1029 April 2010 PREVEXT FROM 31/07/2009 TO 31/01/2010

View Document

24/09/0924 September 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

19/01/0919 January 2009 REGISTERED OFFICE CHANGED ON 19/01/09 FROM: C/O GILCHRIST & COMPANY 193 BATH STREET GLASGOW G2 4HU

View Document

19/01/0919 January 2009 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 SECRETARY'S PARTICULARS CATRIONA MORGAN

View Document

19/01/0919 January 2009 DIRECTOR'S PARTICULARS SARAH BLACK

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

09/10/089 October 2008 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 REGISTERED OFFICE CHANGED ON 09/10/08 FROM: 193 BATH STREET GLASGOW G2 4HU

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 31 July 2006

View Document

17/10/0617 October 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

14/08/0614 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

25/07/0525 July 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/0510 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

07/06/057 June 2005 DEC MORT/CHARGE *****

View Document

10/01/0510 January 2005 REGISTERED OFFICE CHANGED ON 10/01/05 FROM: 186 BATH STREET GLASGOW G2 4HG

View Document

10/09/0410 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

04/08/044 August 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

09/09/039 September 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/023 December 2002 NEW SECRETARY APPOINTED

View Document

03/12/023 December 2002 NEW DIRECTOR APPOINTED

View Document

03/12/023 December 2002 REGISTERED OFFICE CHANGED ON 03/12/02 FROM: ROWANLANE HOUSE VICARS BRIDGE ROAD, BLAIRINGONE PERTH & KINROSS FK14 7LR

View Document

03/12/023 December 2002 DIRECTOR RESIGNED

View Document

03/12/023 December 2002 SECRETARY RESIGNED

View Document

29/07/0229 July 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

07/08/017 August 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0124 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

16/02/0116 February 2001 REGISTERED OFFICE CHANGED ON 16/02/01 FROM: 39-41 DRYSDALE STREET ALLOA CLACKMANNANSHIRE FK10 1JA

View Document

16/08/0016 August 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

25/02/0025 February 2000 NEW SECRETARY APPOINTED

View Document

25/02/0025 February 2000 SECRETARY RESIGNED

View Document

27/10/9927 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

26/07/9926 July 1999 RETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS

View Document

09/04/999 April 1999 ALTERATION TO MORTGAGE/CHARGE

View Document

09/02/999 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

13/11/9813 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

05/10/985 October 1998 PARTIC OF MORT/CHARGE *****

View Document

22/07/9822 July 1998 RETURN MADE UP TO 24/07/98; NO CHANGE OF MEMBERS

View Document

22/01/9822 January 1998 RETURN MADE UP TO 24/07/97; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 22/01/98

View Document

23/05/9723 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

11/04/9711 April 1997 PARTIC OF MORT/CHARGE *****

View Document

02/04/972 April 1997 ALTERATION TO MORTGAGE/CHARGE

View Document

03/12/963 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

01/10/961 October 1996 NC INC ALREADY ADJUSTED 24/09/96

View Document

01/10/961 October 1996 NC INC ALREADY ADJUSTED 24/09/96

View Document

01/10/961 October 1996 NC INC ALREADY ADJUSTED 24/09/96 SHARES PARI PASSU 24/09/96

View Document

02/08/962 August 1996 RETURN MADE UP TO 24/07/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9529 September 1995 RETURN MADE UP TO 24/07/95; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9522 June 1995 ALTERATION TO MORTGAGE/CHARGE

View Document

01/06/951 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

21/04/9521 April 1995 PARTIC OF MORT/CHARGE *****

View Document

18/08/9418 August 1994 ALTERATION TO MORTGAGE/CHARGE

View Document

16/08/9416 August 1994 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/9416 August 1994 RETURN MADE UP TO 24/07/94; NO CHANGE OF MEMBERS

View Document

16/08/9416 August 1994

View Document

16/08/9416 August 1994 REGISTERED OFFICE CHANGED ON 16/08/94

View Document

24/06/9424 June 1994 NEW SECRETARY APPOINTED

View Document

24/06/9424 June 1994 SECRETARY RESIGNED

View Document

18/04/9418 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

31/01/9431 January 1994 PARTIC OF MORT/CHARGE *****

View Document

29/12/9329 December 1993 PARTIC OF MORT/CHARGE *****

View Document

26/07/9326 July 1993

View Document

26/07/9326 July 1993 RETURN MADE UP TO 24/07/93; NO CHANGE OF MEMBERS

View Document

30/03/9330 March 1993 PARTIC OF MORT/CHARGE *****

View Document

19/02/9319 February 1993 RETURN MADE UP TO 24/07/92; FULL LIST OF MEMBERS

View Document

19/02/9319 February 1993

View Document

19/02/9319 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9319 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

16/02/9316 February 1993 PARTIC OF MORT/CHARGE *****

View Document

07/10/927 October 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

21/04/9221 April 1992 RETURN MADE UP TO 24/07/91; FULL LIST OF MEMBERS

View Document

21/04/9221 April 1992

View Document

14/12/9014 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/10/904 October 1990 REGISTERED OFFICE CHANGED ON 04/10/90 FROM: G OFFICE CHANGED 04/10/90 142 QUEEN STREET GLASGOW G1 3BU

View Document

24/07/9024 July 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company