ACG CONTRACTS LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Final Gazette dissolved following liquidation

View Document

19/06/2519 June 2025 Final Gazette dissolved following liquidation

View Document

19/03/2519 March 2025 Move from Administration to Dissolution

View Document

20/12/2420 December 2024 Notice of extension of period of Administration

View Document

16/12/2416 December 2024 Administrator's progress report

View Document

04/10/244 October 2024 Notice of extension of period of Administration

View Document

13/06/2413 June 2024 Administrator's progress report

View Document

08/01/248 January 2024 Order removing administrator from office

View Document

08/01/248 January 2024 Appointment of replacement or additional administrator

View Document

08/01/248 January 2024 Order removing administrator from office

View Document

30/10/2330 October 2023 Notice of extension of period of Administration

View Document

30/10/2330 October 2023 Administrator's progress report

View Document

30/10/2330 October 2023 Notice of extension of period of Administration

View Document

13/04/2313 April 2023 Termination of appointment of Alan Grant as a director on 2023-03-31

View Document

31/03/2331 March 2023 Administrator's progress report

View Document

03/10/223 October 2022 Notice of extension of period of Administration

View Document

03/10/223 October 2022 Administrator's progress report

View Document

03/05/223 May 2022 Administrator's progress report

View Document

01/11/211 November 2021 Administrator's progress report

View Document

02/05/192 May 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

25/03/1925 March 2019 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

25/03/1925 March 2019 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

27/11/1827 November 2018 ADMINISTRATOR'S PROGRESS REPORT

View Document

23/05/1823 May 2018 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

18/05/1818 May 2018 NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)/2.14B(SCOT)

View Document

22/03/1822 March 2018 REGISTERED OFFICE CHANGED ON 22/03/2018 FROM 57-59 MAIN STREET ALFORD ABERDEENSHIRE AB33 8PX

View Document

22/03/1822 March 2018 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID PENNY

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

07/10/177 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

02/09/162 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

01/08/161 August 2016 DIRECTOR APPOINTED MR DOUGLAS ROBERT MCVICAR

View Document

01/06/161 June 2016 29/04/16 STATEMENT OF CAPITAL GBP 16162.00

View Document

01/06/161 June 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/01/1626 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

19/08/1519 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

30/01/1530 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

05/12/145 December 2014 DIRECTOR APPOINTED MR DAVID JOHN PENNY

View Document

03/10/143 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

07/01/147 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

03/10/133 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

05/09/135 September 2013 DIRECTOR APPOINTED MR ADRIAN FREDERICK CLARK

View Document

16/04/1316 April 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

16/04/1316 April 2013 16/04/13 STATEMENT OF CAPITAL GBP 16000.00

View Document

28/03/1328 March 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/01/1310 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

03/12/123 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

27/08/1227 August 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN CRAWFORD

View Document

09/01/129 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

28/09/1128 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

28/02/1128 February 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

17/08/1017 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

07/01/107 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROBERT CRAWFORD / 07/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN FRASER GORDON / 07/01/2010

View Document

29/10/0929 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

05/06/095 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/01/0929 January 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

20/03/0820 March 2008 REGISTERED OFFICE CHANGED ON 20/03/2008 FROM 2 BON ACCORD CRESCENT ABERDEEN AB11 6DH

View Document

23/01/0823 January 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 £ IC 91000/21000 15/10/05 £ SR 70000@1=70000

View Document

14/07/0514 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

02/03/052 March 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 PARTIC OF MORT/CHARGE *****

View Document

27/01/0427 January 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

21/01/0421 January 2004 NEW DIRECTOR APPOINTED

View Document

21/01/0421 January 2004 NEW DIRECTOR APPOINTED

View Document

21/01/0421 January 2004 NEW SECRETARY APPOINTED

View Document

21/01/0421 January 2004 NEW DIRECTOR APPOINTED

View Document

13/01/0413 January 2004 DIRECTOR RESIGNED

View Document

13/01/0413 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/01/0413 January 2004 SECRETARY RESIGNED

View Document

06/01/046 January 2004 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