ACT CONSTRUCTION (UK) LTD.

Register to unlock more data on OkredoRegister

ACT CONSTRUCTION (UK) LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC344918

Incorporation date

25/06/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Johnston Carmichael, 7-11 Melville Street, Edinburgh EH3 7PECopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2008)
dot icon27/09/2025
Final Gazette dissolved following liquidation
dot icon27/06/2025
Final account prior to dissolution in a winding-up by the court
dot icon26/05/2020
Registered office address changed from Unit 25C Anniesland Industrial Estate Netherton Road, Anniesland Glasgow G13 1EU to C/O Johnston Carmichael 7-11 Melville Street Edinburgh EH3 7PE on 2020-05-26
dot icon26/05/2020
Court order in a winding-up (& Court Order attachment)
dot icon02/12/2019
Termination of appointment of Robert Scott Weir as a director on 2019-11-30
dot icon18/07/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon05/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/07/2018
Satisfaction of charge SC3449180001 in full
dot icon29/06/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon01/09/2017
Total exemption small company accounts made up to 2016-12-31
dot icon30/06/2017
Confirmation statement made on 2017-06-25 with no updates
dot icon30/06/2017
Notification of Rosa Godsman as a person with significant control on 2016-04-06
dot icon30/06/2017
Notification of Kenneth Murdoch Godsman as a person with significant control on 2016-04-06
dot icon19/07/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon01/07/2016
Total exemption small company accounts made up to 2015-08-31
dot icon13/05/2016
Current accounting period extended from 2016-08-31 to 2016-12-31
dot icon29/04/2016
Registration of charge SC3449180001, created on 2016-04-18
dot icon29/07/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon28/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon11/07/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon28/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon30/07/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon13/09/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon13/09/2012
Director's details changed for Robert Scott Weir on 2011-08-11
dot icon11/11/2011
Total exemption small company accounts made up to 2011-08-31
dot icon12/10/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-06-25
dot icon04/10/2011
Director's details changed for Robert Scott Weir on 2011-06-25
dot icon11/08/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon02/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon07/07/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon07/07/2010
Director's details changed for Kenneth Murdoch Godsman on 2010-06-25
dot icon07/07/2010
Director's details changed for Robert Scott Weir on 2010-06-25
dot icon12/10/2009
Total exemption small company accounts made up to 2009-08-31
dot icon15/07/2009
Return made up to 25/06/09; full list of members
dot icon17/04/2009
Director appointed kenneth murdoch godsman
dot icon10/03/2009
Accounting reference date extended from 30/06/2009 to 31/08/2009
dot icon19/01/2009
Secretary appointed rosa godsman
dot icon19/01/2009
Ad 05/01/09\gbp si 98@1=98\gbp ic 1/99\
dot icon19/01/2009
Appointment terminated director kenneth godsman
dot icon19/01/2009
Director appointed robert scott weir
dot icon21/10/2008
Registered office changed on 21/10/2008 from 73 union street greenock PA16 8BG
dot icon23/07/2008
Director appointed kenneth murdoch godsman
dot icon26/06/2008
Appointment terminated secretary brian reid LTD.
dot icon26/06/2008
Appointment terminated director stephen mabbott LTD.
dot icon26/06/2008
Resolutions
dot icon25/06/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconNext confirmation date
25/06/2020
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Godsman, Kenneth Murdoch
Director
06/04/2009 - Present
13
Godsman, Kenneth Murdoch
Director
25/06/2008 - 05/01/2009
13
Weir, Robert Scott
Director
05/01/2009 - 30/11/2019
1
Godsman, Rosa
Secretary
05/01/2009 - Present
1
BRIAN REID LTD.
Corporate Secretary
25/06/2008 - 25/06/2008
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACT CONSTRUCTION (UK) LTD.

ACT CONSTRUCTION (UK) LTD. is an(a) Dissolved company incorporated on 25/06/2008 with the registered office located at C/O Johnston Carmichael, 7-11 Melville Street, Edinburgh EH3 7PE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACT CONSTRUCTION (UK) LTD.?

toggle

ACT CONSTRUCTION (UK) LTD. is currently Dissolved. It was registered on 25/06/2008 and dissolved on 27/09/2025.

Where is ACT CONSTRUCTION (UK) LTD. located?

toggle

ACT CONSTRUCTION (UK) LTD. is registered at C/O Johnston Carmichael, 7-11 Melville Street, Edinburgh EH3 7PE.

What does ACT CONSTRUCTION (UK) LTD. do?

toggle

ACT CONSTRUCTION (UK) LTD. operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for ACT CONSTRUCTION (UK) LTD.?

toggle

The latest filing was on 27/09/2025: Final Gazette dissolved following liquidation.