Action Building Contracts Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 2, 2010)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Dissolved
Company Number SC295118
Record last updated Sunday, April 5, 2015 5:05:26 PM UTC
Official Address 7 Melville Street City Centre
There are 1,173 companies registered at this street
Locality City Centre
Region Edinburgh, Scotland
Postal Code EH37PE
Sector Other building completion

Charts

Visits

ACTION BUILDING CONTRACTS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-92024-102024-112025-4012
Document TypeDoc. Type Publication datePub. date Download link
Registry Dec 18, 2014 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Sep 18, 2014 Notice of move from administration to dissolution Notice of move from administration to dissolution
Registry May 27, 2014 Administrator's progress report Administrator's progress report
Registry Nov 19, 2013 Administrator's progress report 14295... Administrator's progress report 14295...
Registry Nov 13, 2013 Notice of extension of period of administration Notice of extension of period of administration
Registry May 13, 2013 Administrator's progress report Administrator's progress report
Registry Dec 10, 2012 Notice of extension of period of administration Notice of extension of period of administration
Registry Jun 18, 2012 Administrator's progress report Administrator's progress report
Registry Dec 13, 2011 Notice of extension of period of administration Notice of extension of period of administration
Registry Jan 19, 2011 Result of meeting of creditors Result of meeting of creditors
Registry Dec 30, 2010 Statement of administrator's proposals Statement of administrator's proposals
Registry Nov 17, 2010 Change of registered office address Change of registered office address
Registry Nov 16, 2010 Notice of administrator's appointment Notice of administrator's appointment
Registry Sep 10, 2010 Change of particulars for director Change of particulars for director
Registry Sep 10, 2010 Change of particulars for director 14295... Change of particulars for director 14295...
Registry Sep 10, 2010 Change of particulars for director Change of particulars for director
Registry Sep 10, 2010 Resignation of one Director Resignation of one Director
Registry Sep 10, 2010 Resignation of one Secretary Resignation of one Secretary
Financials Aug 2, 2010 Annual accounts Annual accounts
Registry Mar 3, 2010 Resignation of one Manager and one Director (a man) Resignation of one Manager and one Director (a man)
Registry Feb 9, 2010 Annual return Annual return
Registry Feb 9, 2010 Change of particulars for director Change of particulars for director
Registry Feb 9, 2010 Change of particulars for director 14295... Change of particulars for director 14295...
Registry Feb 9, 2010 Change of particulars for director Change of particulars for director
Financials Feb 11, 2009 Annual accounts Annual accounts
Registry Jan 9, 2009 Annual return Annual return
Financials Mar 17, 2008 Annual accounts Annual accounts
Registry Mar 11, 2008 Change of accounting reference date Change of accounting reference date
Registry Jan 25, 2008 Annual return Annual return
Registry Nov 9, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 18, 2007 Particulars of mortgage/charge Particulars of mortgage/charge
Financials Sep 3, 2007 Annual accounts Annual accounts
Registry Sep 3, 2007 Change of accounting reference date Change of accounting reference date
Registry Aug 3, 2007 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jan 16, 2007 Annual return Annual return
Registry Feb 9, 2006 Appointment of a director Appointment of a director
Registry Feb 9, 2006 Appointment of a director 14295... Appointment of a director 14295...
Registry Feb 9, 2006 Appointment of a director Appointment of a director
Registry Feb 9, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jan 10, 2006 Resignation of a director Resignation of a director
Registry Jan 10, 2006 Resignation of a secretary Resignation of a secretary
Registry Jan 6, 2006 Five appointments: 2 companies and 3 men Five appointments: 2 companies and 3 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)