ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Amec Construction Scotland Limited

Amec Construction Scotland Limited is a dormant company incorporated on 19 May 1981 with the registered office located in Aberdeen, City of Aberdeen. Amec Construction Scotland Limited was registered 44 years ago.
Status
Dormant
Dormant since 24 years ago
Company No
SC074859
Private limited company
Scottish Company
Age
44 years
Incorporated 19 May 1981
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 2683 days
Dated 8 June 2017 (8 years ago)
Next confirmation dated 8 June 2018
Was due on 22 June 2018 (7 years ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 2583 days
For period 1 Jan31 Dec 2016 (1 year)
Accounts type is Dormant
Next accounts for period 31 December 2017
Was due on 30 September 2018 (7 years ago)
Address
Sir Ian Wood House Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3LE
Scotland
Address changed on 24 Feb 2025 (8 months ago)
Previous address was Annan House Palmerston Road Aberdeen AB11 5QP Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Apr 1984
Director • British • Lives in England • Born in Apr 1956
Amec Foster Wheeler Plc
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
00294395 Limited
Amec Nominees Limited is a mutual person.
Active
Amec (WSL) Limited
William Charles Guy Abbott is a mutual person.
Active
Holliday Hall Limited
Amec Nominees Limited is a mutual person.
Active
Intek Floors Limited
Amec Nominees Limited is a mutual person.
Active
Wood Limited
William Charles Guy Abbott is a mutual person.
Active
WM. Allan Smith And Company Limited
Amec Nominees Limited is a mutual person.
Active
Foster Wheeler UK Investments Limited
William Charles Guy Abbott is a mutual person.
Active
Buchan Tunnelling Limited
Amec Nominees Limited is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2007–2016)
Period Ended
31 Dec 2016
For period 31 Dec31 Dec 2016
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3M
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£3M
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Registered Address Changed
8 Months Ago on 24 Feb 2025
Mr William Charles Guy Abbott Appointed
10 Months Ago on 13 Dec 2024
Grant Richmond Ling Resigned
11 Months Ago on 19 Nov 2024
Compulsory Dissolution
2 Years 6 Months Ago on 4 Apr 2023
Compulsory Gazette Notice
2 Years 9 Months Ago on 3 Jan 2023
Amec Nominees Limited Resigned
4 Years Ago on 5 Jan 2021
Voluntarily Dissolution
7 Years Ago on 20 Feb 2018
Jennifer Ann Warburton Resigned
7 Years Ago on 16 Feb 2018
Voluntary Gazette Notice
7 Years Ago on 5 Dec 2017
Application To Strike Off
7 Years Ago on 24 Nov 2017
Get Credit Report
Discover Amec Construction Scotland Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Jennifer Ann Warburton as a secretary on 16 February 2018
Submitted on 24 Jul 2025
Termination of appointment of Amec Nominees Limited as a director on 5 January 2021
Submitted on 24 Feb 2025
Termination of appointment of Grant Richmond Ling as a director on 19 November 2024
Submitted on 24 Feb 2025
Appointment of Mr William Charles Guy Abbott as a director on 13 December 2024
Submitted on 24 Feb 2025
Registered office address changed from Annan House Palmerston Road Aberdeen AB11 5QP Scotland to Sir Ian Wood House Hareness Road Altens Industrial Estate Aberdeen AB12 3LE on 24 February 2025
Submitted on 24 Feb 2025
Court order
Submitted on 24 Oct 2024
Final Gazette dissolved via compulsory strike-off
Submitted on 4 Apr 2023
First Gazette notice for compulsory strike-off
Submitted on 3 Jan 2023
Court order
Submitted on 27 Apr 2021
Final Gazette dissolved via voluntary strike-off
Submitted on 20 Feb 2018
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year