Dissolved
Dissolved 2014-12-18
Company Information for ACTION BUILDING CONTRACTS LIMITED
EDINBURGH, MIDLOTHIAN, EH3,
|
Company Registration Number
SC295118
Private Limited Company
Dissolved Dissolved 2014-12-18 |
Company Name | |
---|---|
ACTION BUILDING CONTRACTS LIMITED | |
Legal Registered Office | |
EDINBURGH MIDLOTHIAN | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
BRENDAN CANTWELL |
||
GORDON MCKENZIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEVIN BALMER |
Company Secretary | ||
KEVIN BALMER |
Director | ||
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ASC PERSONNEL LIMITED | Director | 2013-06-01 | CURRENT | 2012-04-04 | Liquidation | |
ASC (HOLDINGS) LIMITED | Director | 2012-04-04 | CURRENT | 2012-04-04 | Active | |
ASC EDINBURGH LIMITED | Director | 2001-06-18 | CURRENT | 2001-06-18 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.26B(Scot) | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.18B(Scot) | NOTICE OF RESULT OF MEETING CREDITORS | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/2010 FROM 2A NEW MART ROAD EDINBURGH LOTHIAN EH14 1RL | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN CANTWELL / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN CANTWELL / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON MCKENZIE / 02/10/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN BALMER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KEVIN BALMER | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/02/10 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 06/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON MCKENZIE / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN CANTWELL / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BALMER / 01/01/2010 | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/2007 TO 31/07/2007 | |
363a | RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/11/07 FROM: 69 TANTALLON GARDENS BELLSQUARRY LIVINGSTON WEST LOTHIAN EH54 9AT | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/07 TO 30/06/06 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 06/01/06--------- £ SI 1@1=1 £ IC 2/3 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2010-12-24 |
Appointment of Administrators | 2010-11-16 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
|
|
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
The top companies supplying to UK government with the same SIC code (4545 - Other building completion) as ACTION BUILDING CONTRACTS LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | ACTION BUILDING CONTRACTS LIMITED | Event Date | 2010-12-24 |
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 Type | Appointment of Administrators | |
Defending party | ACTION BUILDING CONTRACTS LIMITED | Event Date | 2010-11-16 |
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. | |||
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. |