About

Registered Number: SC087516
Date of Incorporation: 04/04/1984 (40 years ago)
Company Status: Active
Registered Address: 100 Union Street, Aberdeen, AB10 1QR

 

Ab Construction Ltd was registered on 04 April 1984 with its registered office in the United Kingdom, it's status in the Companies House registry is set to "Active". The business does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 10 June 2020
AA - Annual Accounts 10 June 2020
TM01 - Termination of appointment of director 20 September 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 01 May 2019
AA - Annual Accounts 26 June 2018
CS01 - N/A 21 June 2018
CH01 - Change of particulars for director 21 June 2018
CS01 - N/A 23 June 2017
AA - Annual Accounts 26 May 2017
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 15 June 2016
TM01 - Termination of appointment of director 05 August 2015
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 22 June 2015
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 04 July 2014
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 01 July 2010
CH04 - Change of particulars for corporate secretary 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 19 April 2010
363a - Annual Return 08 June 2009
288c - Notice of change of directors or secretaries or in their particulars 08 June 2009
288c - Notice of change of directors or secretaries or in their particulars 08 June 2009
AA - Annual Accounts 20 March 2009
288a - Notice of appointment of directors or secretaries 16 October 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
288b - Notice of resignation of directors or secretaries 23 September 2008
AA - Annual Accounts 23 June 2008
363a - Annual Return 09 June 2008
363a - Annual Return 08 June 2007
AA - Annual Accounts 13 April 2007
363a - Annual Return 03 July 2006
AA - Annual Accounts 04 May 2006
AA - Annual Accounts 21 July 2005
363s - Annual Return 04 July 2005
288a - Notice of appointment of directors or secretaries 03 August 2004
288a - Notice of appointment of directors or secretaries 03 August 2004
288b - Notice of resignation of directors or secretaries 21 June 2004
288a - Notice of appointment of directors or secretaries 16 June 2004
288a - Notice of appointment of directors or secretaries 16 June 2004
363s - Annual Return 15 June 2004
AA - Annual Accounts 01 June 2004
363a - Annual Return 17 July 2003
AA - Annual Accounts 28 April 2003
AA - Annual Accounts 17 July 2002
363a - Annual Return 26 June 2002
363a - Annual Return 10 September 2001
AA - Annual Accounts 19 July 2001
RESOLUTIONS - N/A 12 September 2000
RESOLUTIONS - N/A 12 September 2000
RESOLUTIONS - N/A 12 September 2000
363a - Annual Return 12 September 2000
AA - Annual Accounts 25 July 2000
288c - Notice of change of directors or secretaries or in their particulars 02 December 1999
363a - Annual Return 30 June 1999
AA - Annual Accounts 17 June 1999
363a - Annual Return 06 August 1998
AA - Annual Accounts 04 June 1998
363a - Annual Return 19 August 1997
AA - Annual Accounts 12 June 1997
363s - Annual Return 22 August 1996
AA - Annual Accounts 02 April 1996
363s - Annual Return 30 June 1995
AA - Annual Accounts 23 April 1995
287 - Change in situation or address of Registered Office 01 November 1994
363x - Annual Return 12 August 1994
288 - N/A 11 July 1994
AA - Annual Accounts 27 April 1994
288 - N/A 10 January 1994
363x - Annual Return 08 June 1993
AA - Annual Accounts 05 April 1993
RESOLUTIONS - N/A 23 October 1992
MEM/ARTS - N/A 23 October 1992
CERTNM - Change of name certificate 17 September 1992
363x - Annual Return 12 June 1992
AA - Annual Accounts 07 April 1992
AA - Annual Accounts 13 August 1991
363a - Annual Return 18 June 1991
AA - Annual Accounts 28 June 1990
363 - Annual Return 28 June 1990
288 - N/A 16 January 1990
287 - Change in situation or address of Registered Office 16 January 1990
363 - Annual Return 21 June 1989
AA - Annual Accounts 21 June 1989
363 - Annual Return 13 December 1988
AA - Annual Accounts 13 December 1988
363 - Annual Return 01 September 1987
AA - Annual Accounts 01 September 1987
410(Scot) - N/A 06 July 1987
410(Scot) - N/A 06 July 1987
AA - Annual Accounts 24 November 1986
363 - Annual Return 24 November 1986
363 - Annual Return 09 May 1986
NEWINC - New incorporation documents 04 April 1984

Mortgages & Charges

Description Date Status Charge by
Letter of offset 30 July 1987 Outstanding

N/A

Bond & floating charge 30 July 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.