ABILITY CONSTRUCTION (SCOTLAND) LIMITED

Register to unlock more data on OkredoRegister

ABILITY CONSTRUCTION (SCOTLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC214285

Incorporation date

29/12/2000

Size

Unaudited abridged

Contacts

Registered address

Registered address

20 Braeside Avenue, Milngavie, Glasgow G62 6LHCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/2000)
dot icon10/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon04/09/2025
Statement of capital following an allotment of shares on 2025-04-30
dot icon04/09/2025
Confirmation statement made on 2025-09-04 with updates
dot icon04/04/2025
Termination of appointment of Benjamin Andrew Bruce Coia as a director on 2025-04-04
dot icon09/01/2025
Confirmation statement made on 2024-12-29 with no updates
dot icon06/11/2024
Change of details for Mr Andrew George Coia as a person with significant control on 2019-12-20
dot icon28/05/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon18/04/2024
Appointment of Mr Benjamin Andrew Bruce Coia as a director on 2024-04-18
dot icon09/01/2024
Confirmation statement made on 2023-12-29 with no updates
dot icon26/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon09/03/2023
Registered office address changed from , 5 Nethermains Road, Milngavie, Glasgow, G62 6NR, Scotland to 20 Braeside Avenue Milngavie Glasgow G62 6LH on 2023-03-09
dot icon15/02/2023
Registered office address changed from , Tax Xl Bearsden 5 Canniesburn Toll, Bearsden, Glasgow, G61 2QU, Scotland to 20 Braeside Avenue Milngavie Glasgow G62 6LH on 2023-02-15
dot icon04/01/2023
Micro company accounts made up to 2021-12-31
dot icon29/12/2022
Confirmation statement made on 2022-12-29 with updates
dot icon24/12/2022
Confirmation statement made on 2022-12-24 with no updates
dot icon18/02/2022
Confirmation statement made on 2021-12-24 with no updates
dot icon18/02/2022
Registered office address changed from , Tax Xl Bearsden 5 Canniesburn Toll, Bearsden, Glasgow, G61 2QU, Scotland to 20 Braeside Avenue Milngavie Glasgow G62 6LH on 2022-02-18
dot icon18/02/2022
Registered office address changed from , 108 Battlefield Road, Glasgow, G42 9JN, Scotland to 20 Braeside Avenue Milngavie Glasgow G62 6LH on 2022-02-18
dot icon30/11/2021
Appointment of Mrs Terene Coia as a director on 2021-11-30
dot icon24/09/2021
Micro company accounts made up to 2020-12-31
dot icon03/03/2021
Confirmation statement made on 2020-12-24 with no updates
dot icon04/09/2020
Micro company accounts made up to 2019-12-31
dot icon06/01/2020
Confirmation statement made on 2019-12-24 with no updates
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon24/01/2019
Confirmation statement made on 2018-12-24 with no updates
dot icon17/09/2018
Micro company accounts made up to 2017-12-31
dot icon06/01/2018
Confirmation statement made on 2017-12-24 with no updates
dot icon26/09/2017
Micro company accounts made up to 2016-12-31
dot icon08/01/2017
Confirmation statement made on 2016-12-24 with updates
dot icon19/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/05/2016
Registered office address changed from , C/O Hardie Caldwell Llp, Citypoint 2 25 Tyndrum Street, Glasgow, G4 0JY to 20 Braeside Avenue Milngavie Glasgow G62 6LH on 2016-05-12
dot icon25/01/2016
Annual return made up to 2015-12-24 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/01/2015
Annual return made up to 2014-12-24 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/01/2014
Annual return made up to 2013-12-24 with full list of shareholders
dot icon31/07/2013
Registered office address changed from , C/O C/O Hardie Caldwell, 3 Stewart Street, Milngavie, Glasgow, G62 6BW, Scotland on 2013-07-31
dot icon24/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/01/2013
Annual return made up to 2012-12-24 with full list of shareholders
dot icon24/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/01/2012
Annual return made up to 2011-12-24 with full list of shareholders
dot icon22/07/2011
Registered office address changed from , 91 Alexander Street, Airdrie, North Lanarkshire, ML6 0BD on 2011-07-22
dot icon08/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/12/2010
Annual return made up to 2010-12-24 with full list of shareholders
dot icon12/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/12/2009
Annual return made up to 2009-12-24 with full list of shareholders
dot icon24/12/2009
Director's details changed for Andrew George Coia on 2009-12-24
dot icon06/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/01/2009
Return made up to 29/12/08; full list of members
dot icon01/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/01/2008
Return made up to 29/12/07; no change of members
dot icon12/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/01/2007
Return made up to 29/12/06; full list of members
dot icon05/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon10/01/2006
Return made up to 29/12/05; full list of members
dot icon12/12/2005
Registered office changed on 12/12/05 from:\24 station road, muirhead, glasgow, lanarkshire G69 9EH
dot icon21/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon15/12/2004
Return made up to 29/12/04; full list of members
dot icon18/02/2004
Total exemption small company accounts made up to 2003-12-31
dot icon19/12/2003
Return made up to 29/12/03; full list of members
dot icon04/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon06/03/2003
Return made up to 29/12/02; full list of members
dot icon25/03/2002
Total exemption small company accounts made up to 2001-12-31
dot icon10/01/2002
Return made up to 29/12/01; full list of members
dot icon06/02/2001
Partic of mort/charge *
dot icon15/01/2001
New secretary appointed
dot icon10/01/2001
New director appointed
dot icon03/01/2001
Secretary resigned
dot icon03/01/2001
Director resigned
dot icon29/12/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£29,409.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
34.76K
-
0.00
-
-
2022
4
50.79K
-
0.00
29.41K
-
2022
4
50.79K
-
0.00
29.41K
-

Employees

2022

Employees

4 Ascended33 % *

Net Assets(GBP)

50.79K £Ascended46.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

29.41K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coia, Terene
Director
30/11/2021 - Present
3
BRIAN REID LTD.
Nominee Secretary
29/12/2000 - 29/12/2000
6709
STEPHEN MABBOTT LTD.
Nominee Director
29/12/2000 - 29/12/2000
6626
Mr Andrew George Coia
Director
29/12/2000 - Present
3
Coia, Benjamin Andrew Bruce
Director
18/04/2024 - 04/04/2025
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ABILITY CONSTRUCTION (SCOTLAND) LIMITED

ABILITY CONSTRUCTION (SCOTLAND) LIMITED is an(a) Active company incorporated on 29/12/2000 with the registered office located at 20 Braeside Avenue, Milngavie, Glasgow G62 6LH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ABILITY CONSTRUCTION (SCOTLAND) LIMITED?

toggle

ABILITY CONSTRUCTION (SCOTLAND) LIMITED is currently Active. It was registered on 29/12/2000 .

Where is ABILITY CONSTRUCTION (SCOTLAND) LIMITED located?

toggle

ABILITY CONSTRUCTION (SCOTLAND) LIMITED is registered at 20 Braeside Avenue, Milngavie, Glasgow G62 6LH.

What does ABILITY CONSTRUCTION (SCOTLAND) LIMITED do?

toggle

ABILITY CONSTRUCTION (SCOTLAND) LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does ABILITY CONSTRUCTION (SCOTLAND) LIMITED have?

toggle

ABILITY CONSTRUCTION (SCOTLAND) LIMITED had 4 employees in 2022.

What is the latest filing for ABILITY CONSTRUCTION (SCOTLAND) LIMITED?

toggle

The latest filing was on 10/09/2025: Unaudited abridged accounts made up to 2024-12-31.