Kilmacolm
Renfrewshire
PA13 4NN
Scotland
Secretary Name | Mr Michael Kerr Abram |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 1989(55 years, 4 months after company formation) |
Appointment Duration | 33 years, 8 months (closed 28 October 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Larchmont Bridge Of Weir Road Kilmacolm Renfrewshire PA13 4NN Scotland |
Director Name | Mr Stephen Paterson Abram |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 1990(56 years, 4 months after company formation) |
Appointment Duration | 32 years, 9 months (closed 28 October 2022) |
Role | Shipping Contractor |
Country of Residence | Scotland |
Correspondence Address | Leddriegreen House Strathblane Glasgow G63 9AD Scotland |
Director Name | Mr Henry Charles Abram |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2012(79 years after company formation) |
Appointment Duration | 10 years, 1 month (closed 28 October 2022) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 56/4 India Street Edinburgh EH3 6HD Scotland |
Director Name | David Stuart Cowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1989(55 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 19 January 1990) |
Role | Shipping Contractor |
Correspondence Address | 13 Morar Drive Bearsden Glasgow Lanarkshire G61 2JZ Scotland |
Director Name | Mrs Marie Kathleen Janet Abram |
---|---|
Date of Birth | January 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1989(55 years, 4 months after company formation) |
Appointment Duration | 28 years, 2 months (resigned 12 April 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Enterkin Glencairn Road Kilmacolm Renfrewshire PA13 4NR Scotland |
Director Name | Mr Henry Charles Abram |
---|---|
Date of Birth | March 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1989(55 years, 4 months after company formation) |
Appointment Duration | 30 years, 6 months (resigned 07 August 2019) |
Role | Shipping Contractor |
Country of Residence | Scotland |
Correspondence Address | Enterkin Glencairn Road Kilmacolm Renfrewshire PA13 4NR Scotland |
Website | henryabram.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 2213075 |
Telephone region | Glasgow |
Registered Address | C/O Thomson Cooper 3 Castle Court Carnegie Campus Dunfermline KY11 8PB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
65 at £1 | H.c. Abram's 2000 Discretionary Trust 6.47% Ordinary |
---|---|
65 at £1 | Trustees Of Mrs M.k.j. Abram's 2000 Discretionary Trust 6.47% Ordinary |
312 at £1 | Henry Charles Abram 31.08% Ordinary |
310 at £1 | Mrs Marie Kathleen Janet Abram 30.88% Ordinary |
125 at £1 | Trustees Of H.c. Abram's Discretionary Trust 12.45% Ordinary |
125 at £1 | Trustees Of Mrs M.k.j. Abram's Discretionary Trust 12.45% Ordinary |
1 at £1 | Mr Michael Kerr Abram 0.10% Ordinary |
1 at £1 | Mr Stephen Paterson Abram 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,052,170 |
Cash | £87,368 |
Current Liabilities | £28,002 |
Latest Accounts | 30 September 2019 (4 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
19 October 2017 | Change of details for Mr Henry Charles Abram as a person with significant control on 12 April 2017 (2 pages) |
---|---|
19 October 2017 | Cessation of Marie Kathleen Janet Abram as a person with significant control on 12 April 2017 (1 page) |
19 October 2017 | Termination of appointment of Marie Kathleen Janet Abram as a director on 12 April 2017 (1 page) |
31 March 2017 | Confirmation statement made on 20 March 2017 with updates (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
21 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
18 January 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
1 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
20 March 2015 | Director's details changed for Mr Henry Charles Abram on 1 October 2014 (2 pages) |
20 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Director's details changed for Mr Henry Charles Abram on 1 October 2014 (2 pages) |
6 January 2015 | Auditor's resignation (2 pages) |
18 December 2014 | Sect 519 auditor's letter (1 page) |
1 October 2014 | Registered office address changed from 72 Murrayfield Gardens Edinburgh Midlothian EH12 6DQ to 56/4 India Street Edinburgh EH3 6HD on 1 October 2014 (2 pages) |
1 October 2014 | Registered office address changed from 72 Murrayfield Gardens Edinburgh Midlothian EH12 6DQ to 56/4 India Street Edinburgh EH3 6HD on 1 October 2014 (2 pages) |
14 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
2 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
17 May 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
8 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (17 pages) |
2 October 2012 | Registered office address changed from 17 Sandyford Place Glasgow G3 7NB on 2 October 2012 (2 pages) |
2 October 2012 | Registered office address changed from 17 Sandyford Place Glasgow G3 7NB on 2 October 2012 (2 pages) |
2 October 2012 | Appointment of Mr Henry Charles Abram as a director (3 pages) |
15 May 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
17 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (8 pages) |
12 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (8 pages) |
9 March 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
14 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (7 pages) |
14 April 2010 | Director's details changed for Stephen Paterson Abram on 20 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Marie Kathleen Janet Abram on 20 March 2010 (2 pages) |
25 January 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
17 April 2009 | Return made up to 20/03/09; full list of members (6 pages) |
29 January 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
7 May 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
14 April 2008 | Return made up to 20/03/08; full list of members (6 pages) |
10 April 2007 | Return made up to 20/03/07; full list of members (4 pages) |
31 January 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
26 April 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
11 April 2006 | Return made up to 20/03/06; full list of members (4 pages) |
20 April 2005 | Return made up to 20/03/05; full list of members
|
22 December 2004 | Accounts for a small company made up to 30 September 2004 (7 pages) |
17 April 2004 | Return made up to 20/03/04; full list of members (10 pages) |
14 April 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
7 January 2004 | Auditor's resignation (1 page) |
10 April 2003 | Return made up to 20/03/03; full list of members (10 pages) |
3 April 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
25 April 2002 | Return made up to 20/03/02; full list of members (9 pages) |
28 March 2002 | Full accounts made up to 30 September 2001 (15 pages) |
23 April 2001 | Return made up to 20/03/01; full list of members (8 pages) |
5 January 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
4 April 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
23 March 2000 | Return made up to 20/03/00; full list of members
|
2 April 1999 | Return made up to 20/03/99; no change of members (4 pages) |
21 January 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
23 November 1998 | Return made up to 20/03/98; full list of members; amend (6 pages) |
8 April 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
7 April 1998 | Return made up to 20/03/98; full list of members (6 pages) |
20 May 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
16 April 1997 | Return made up to 20/03/97; no change of members (4 pages) |
12 March 1996 | Return made up to 20/03/96; no change of members (4 pages) |
31 January 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
5 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |