Advanced company searchLink opens in new window

A & T CONSTRUCTION ENGINEERING LTD.

Company number SC338875

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)
10 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
24 Dec 2012 DS01 Application to strike the company off the register
03 Apr 2012 AR01 Annual return made up to 4 March 2012 with full list of shareholders
Statement of capital on 2012-04-03
  • GBP 1
19 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Mar 2011 AR01 Annual return made up to 4 March 2011 with full list of shareholders
21 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
01 Apr 2010 AR01 Annual return made up to 4 March 2010 with full list of shareholders
01 Apr 2010 CH01 Director's details changed for Archibald Angus Cameron on 1 April 2010
30 Mar 2010 AD01 Registered office address changed from C/O Robert D Locke & Co Eadie House, 74 Kirkintilloch Rd Bishopbriggs Glasgow G64 2AH on 30 March 2010
04 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
10 Dec 2009 CERTNM Company name changed a & t flange & valve covers LTD.\certificate issued on 10/12/09
  • CONNOT ‐ Change of name notice
10 Dec 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-08
18 Mar 2009 363a Return made up to 04/03/09; full list of members
18 Mar 2009 353 Location of register of members
18 Mar 2009 190 Location of debenture register
18 Mar 2009 287 Registered office changed on 18/03/2009 from c/o robert D. locke & co C.A. eadie house 74 kirkintilloch road glasgow G64 2AH
13 Oct 2008 288a Secretary appointed karen anne cameron
13 Oct 2008 288a Director appointed archibald angus cameron
12 Mar 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
11 Mar 2008 288b Appointment Terminated Director stephen mabbott LTD.
11 Mar 2008 288b Appointment Terminated Secretary brian reid LTD.
04 Mar 2008 NEWINC Incorporation