About

Registered Number: SC194856
Date of Incorporation: 31/03/1999 (26 years ago)
Company Status: Dissolved
Date of Dissolution: 20/11/2018 (6 years and 5 months ago)
Registered Address: 8 Gardenston Street, Laurencekirk, Kincardineshire, AB30 1UG,

 

A B Contracts (Scotland) Ltd was founded on 31 March 1999 with its registered office in Laurencekirk. Arthur, Suzanne Helen, Benton, Alan John Duncan, Benton, Morag Irene are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENTON, Alan John Duncan 31 March 1999 - 1
Secretary Name Appointed Resigned Total Appointments
ARTHUR, Suzanne Helen 30 March 2018 - 1
BENTON, Morag Irene 31 March 1999 30 March 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 04 September 2018
DS01 - Striking off application by a company 28 August 2018
CS01 - N/A 21 May 2018
AP03 - Appointment of secretary 21 May 2018
TM02 - Termination of appointment of secretary 21 May 2018
AA - Annual Accounts 14 December 2017
PSC01 - N/A 11 July 2017
DISS40 - Notice of striking-off action discontinued 01 July 2017
CS01 - N/A 29 June 2017
GAZ1 - First notification of strike-off action in London Gazette 27 June 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 22 June 2016
AD01 - Change of registered office address 22 June 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 15 December 2008
353 - Register of members 12 December 2008
287 - Change in situation or address of Registered Office 12 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 December 2008
287 - Change in situation or address of Registered Office 18 June 2008
AA - Annual Accounts 04 June 2007
363s - Annual Return 17 May 2007
AA - Annual Accounts 29 January 2007
363s - Annual Return 18 May 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 13 May 2005
AA - Annual Accounts 11 June 2004
363s - Annual Return 06 April 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 01 May 2003
AA - Annual Accounts 16 December 2002
363s - Annual Return 11 April 2002
AA - Annual Accounts 15 August 2001
363s - Annual Return 11 April 2001
AA - Annual Accounts 20 March 2001
363s - Annual Return 02 May 2000
288b - Notice of resignation of directors or secretaries 13 April 1999
288b - Notice of resignation of directors or secretaries 13 April 1999
288a - Notice of appointment of directors or secretaries 13 April 1999
288a - Notice of appointment of directors or secretaries 13 April 1999
NEWINC - New incorporation documents 31 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.