Advanced company searchLink opens in new window

ACG CONTRACTS LIMITED

Company number SC261448

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Nov 2018 2.20B(Scot) Administrator's progress report
23 May 2018 2.16B(Scot) Statement of administrator's proposal
18 May 2018 2.15B(Scot) Statement of affairs with form 2.13B(Scot)/2.14B(Scot)
22 Mar 2018 AD01 Registered office address changed from 57-59 Main Street Alford Aberdeenshire AB33 8PX to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 22 March 2018
22 Mar 2018 2.11B(Scot) Appointment of an administrator
19 Feb 2018 TM01 Termination of appointment of David John Penny as a director on 26 January 2018
19 Jan 2018 CS01 Confirmation statement made on 6 January 2018 with no updates
07 Oct 2017 AA Accounts for a small company made up to 31 December 2016
13 Jan 2017 CS01 Confirmation statement made on 6 January 2017 with updates
02 Sep 2016 AA Accounts for a small company made up to 31 December 2015
01 Aug 2016 AP01 Appointment of Mr Douglas Robert Mcvicar as a director on 1 August 2016
01 Jun 2016 SH01 Statement of capital following an allotment of shares on 29 April 2016
  • GBP 16,162.00
01 Jun 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
26 Jan 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 16,000
19 Aug 2015 AA Accounts for a small company made up to 31 December 2014
30 Jan 2015 AR01 Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 16,000
05 Dec 2014 AP01 Appointment of Mr David John Penny as a director on 2 December 2014
03 Oct 2014 AA Accounts for a small company made up to 31 December 2013
07 Jan 2014 AR01 Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 16,000
03 Oct 2013 AA Accounts for a small company made up to 31 December 2012
05 Sep 2013 AP01 Appointment of Mr Adrian Frederick Clark as a director
16 Apr 2013 SH06 Cancellation of shares. Statement of capital on 16 April 2013
  • GBP 16,000.00
16 Apr 2013 SH03 Purchase of own shares.
28 Mar 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
10 Jan 2013 AR01 Annual return made up to 6 January 2013 with full list of shareholders