Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ACTION BUILDING CONTRACTS LIMITED
Company Information for

ACTION BUILDING CONTRACTS LIMITED

EDINBURGH, MIDLOTHIAN, EH3,
Company Registration Number
SC295118
Private Limited Company
Dissolved

Dissolved 2014-12-18

Company Overview

About Action Building Contracts Ltd
ACTION BUILDING CONTRACTS LIMITED was founded on 2006-01-06 and had its registered office in Edinburgh. The company was dissolved on the 2014-12-18 and is no longer trading or active.

Key Data
Company Name
ACTION BUILDING CONTRACTS LIMITED
 
Legal Registered Office
EDINBURGH
MIDLOTHIAN
 
Filing Information
Company Number SC295118
Date formed 2006-01-06
Country Scotland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-07-31
Date Dissolved 2014-12-18
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-06-01 17:59:11
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ACTION BUILDING CONTRACTS LIMITED

Current Directors
Officer Role Date Appointed
BRENDAN CANTWELL
Director 2006-01-06
GORDON MCKENZIE
Director 2006-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN BALMER
Company Secretary 2006-01-06 2010-03-03
KEVIN BALMER
Director 2006-01-06 2010-03-03
BRIAN REID LTD.
Nominated Secretary 2006-01-06 2006-01-06
STEPHEN MABBOTT LTD.
Nominated Director 2006-01-06 2006-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON MCKENZIE ASC PERSONNEL LIMITED Director 2013-06-01 CURRENT 2012-04-04 Liquidation
GORDON MCKENZIE ASC (HOLDINGS) LIMITED Director 2012-04-04 CURRENT 2012-04-04 Active
GORDON MCKENZIE ASC EDINBURGH LIMITED Director 2001-06-18 CURRENT 2001-06-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-12-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-09-182.26B(Scot)NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2014-05-272.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2013-11-192.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2013-11-132.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2013-05-132.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2012-12-102.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-06-182.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2011-12-132.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2011-01-192.18B(Scot)NOTICE OF RESULT OF MEETING CREDITORS
2010-12-302.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2010-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2010 FROM 2A NEW MART ROAD EDINBURGH LOTHIAN EH14 1RL
2010-11-162.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN CANTWELL / 02/10/2009
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN CANTWELL / 02/10/2009
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON MCKENZIE / 02/10/2009
2010-09-10TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BALMER
2010-09-10TM02APPOINTMENT TERMINATED, SECRETARY KEVIN BALMER
2010-08-02AA31/07/09 TOTAL EXEMPTION SMALL
2010-02-09LATEST SOC09/02/10 STATEMENT OF CAPITAL;GBP 3
2010-02-09AR0106/01/10 FULL LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON MCKENZIE / 01/01/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN CANTWELL / 01/01/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BALMER / 01/01/2010
2009-02-11AA31/07/08 TOTAL EXEMPTION SMALL
2009-01-09363aRETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS
2008-03-17AA31/07/07 TOTAL EXEMPTION SMALL
2008-03-11225ACC. REF. DATE EXTENDED FROM 30/06/2007 TO 31/07/2007
2008-01-25363aRETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS
2007-11-09287REGISTERED OFFICE CHANGED ON 09/11/07 FROM: 69 TANTALLON GARDENS BELLSQUARRY LIVINGSTON WEST LOTHIAN EH54 9AT
2007-09-18410(Scot)PARTIC OF MORT/CHARGE *****
2007-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2007-09-03225ACC. REF. DATE SHORTENED FROM 31/01/07 TO 30/06/06
2007-08-03410(Scot)PARTIC OF MORT/CHARGE *****
2007-01-16363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-16363sRETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS
2006-02-09288aNEW DIRECTOR APPOINTED
2006-02-09288aNEW DIRECTOR APPOINTED
2006-02-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-02-0988(2)RAD 06/01/06--------- £ SI 1@1=1 £ IC 2/3
2006-01-10288bDIRECTOR RESIGNED
2006-01-10288bSECRETARY RESIGNED
2006-01-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
4545 - Other building completion



Licences & Regulatory approval
We could not find any licences issued to ACTION BUILDING CONTRACTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2010-12-24
Appointment of Administrators2010-11-16
Fines / Sanctions
No fines or sanctions have been issued against ACTION BUILDING CONTRACTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2007-09-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2007-08-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACTION BUILDING CONTRACTS LIMITED

Intangible Assets
Patents
We have not found any records of ACTION BUILDING CONTRACTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACTION BUILDING CONTRACTS LIMITED
Trademarks
We have not found any records of ACTION BUILDING CONTRACTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACTION BUILDING CONTRACTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (4545 - Other building completion) as ACTION BUILDING CONTRACTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ACTION BUILDING CONTRACTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyACTION BUILDING CONTRACTS LIMITEDEvent Date2010-12-24
Address of Registered Office: 2A New Mart Road, Edinburgh EH14 1RL I, Matthew Purdon Henderson, Johnston Carmichael, 7-11 Melville Street, Edinburgh EH3 7PE was appointed as Joint Administrator of Action Building Contracts Limited on 11 November 2010. Pursuant to Section 51 (1) I hereby give notice that a meeting of creditors in the above matter is to be held at 7-11 Melville Street, Edinburgh EH3 7PE on Thursday 13 January 2011, at 12.00 noon, to consider my proposals under Section 49 (1) of the Insolvency Act 1986 and to consider establishing a committee of creditors. A creditor will be entitled to vote at the meeting only if a claim is lodged with me at or before the meeting and it has been accepted for voting purposes in whole or in part. Voting may either be in person by the creditor or by the form of Proxy which must be lodged with me at or before the meeting. Matthew P Henderson , Joint Administrator Johnston Carmichael, 7-11 Melville Street, Edinburgh EH3 7PE 21 December 2010.
 
Initiating party Event TypeAppointment of Administrators
Defending partyACTION BUILDING CONTRACTS LIMITEDEvent Date2010-11-16
Company Number: SC295118 Company Registered Address: 2A New Mart Road, Edinburgh EH14 1RL. Nature of Business: Construction Services. Administrator appointed on: 11 November 2010. By notice of Appointment lodged in: Court of Session at Edinburgh Joint Administrators Names and Addresses: Matthew Purdon Henderson (IP No 4/006884/01), Johnston Carmichael, 7-11 Melville Street, Edinburgh EH3 7PE and Gordon Malcolm MacLure (IP No 8201), Johnston Carmichael, Bishops Court, 29 Albyn Place, Aberdeen AB10 1YL.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACTION BUILDING CONTRACTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACTION BUILDING CONTRACTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.