Company NameHenry Abram Limited
Company StatusDissolved
Company NumberSC017499
CategoryPrivate Limited Company
Incorporation Date2 October 1933(90 years, 6 months ago)
Dissolution Date28 October 2022 (1 year, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Kerr Abram
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1989(55 years, 4 months after company formation)
Appointment Duration33 years, 8 months (closed 28 October 2022)
RoleShipping Contractor
Country of ResidenceScotland
Correspondence AddressLarchmont Bridge Of Weir Road
Kilmacolm
Renfrewshire
PA13 4NN
Scotland
Secretary NameMr Michael Kerr Abram
NationalityBritish
StatusClosed
Appointed09 February 1989(55 years, 4 months after company formation)
Appointment Duration33 years, 8 months (closed 28 October 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLarchmont Bridge Of Weir Road
Kilmacolm
Renfrewshire
PA13 4NN
Scotland
Director NameMr Stephen Paterson Abram
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1990(56 years, 4 months after company formation)
Appointment Duration32 years, 9 months (closed 28 October 2022)
RoleShipping Contractor
Country of ResidenceScotland
Correspondence AddressLeddriegreen House
Strathblane
Glasgow
G63 9AD
Scotland
Director NameMr Henry Charles Abram
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2012(79 years after company formation)
Appointment Duration10 years, 1 month (closed 28 October 2022)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address56/4 India Street
Edinburgh
EH3 6HD
Scotland
Director NameDavid Stuart Cowan
NationalityBritish
StatusResigned
Appointed09 February 1989(55 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 19 January 1990)
RoleShipping Contractor
Correspondence Address13 Morar Drive
Bearsden
Glasgow
Lanarkshire
G61 2JZ
Scotland
Director NameMrs Marie Kathleen Janet Abram
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1989(55 years, 4 months after company formation)
Appointment Duration28 years, 2 months (resigned 12 April 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEnterkin
Glencairn Road
Kilmacolm
Renfrewshire
PA13 4NR
Scotland
Director NameMr Henry Charles Abram
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1989(55 years, 4 months after company formation)
Appointment Duration30 years, 6 months (resigned 07 August 2019)
RoleShipping Contractor
Country of ResidenceScotland
Correspondence AddressEnterkin
Glencairn Road
Kilmacolm
Renfrewshire
PA13 4NR
Scotland

Contact

Websitehenryabram.co.uk
Email address[email protected]
Telephone0141 2213075
Telephone regionGlasgow

Location

Registered AddressC/O Thomson Cooper 3 Castle Court
Carnegie Campus
Dunfermline
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South

Shareholders

65 at £1H.c. Abram's 2000 Discretionary Trust
6.47%
Ordinary
65 at £1Trustees Of Mrs M.k.j. Abram's 2000 Discretionary Trust
6.47%
Ordinary
312 at £1Henry Charles Abram
31.08%
Ordinary
310 at £1Mrs Marie Kathleen Janet Abram
30.88%
Ordinary
125 at £1Trustees Of H.c. Abram's Discretionary Trust
12.45%
Ordinary
125 at £1Trustees Of Mrs M.k.j. Abram's Discretionary Trust
12.45%
Ordinary
1 at £1Mr Michael Kerr Abram
0.10%
Ordinary
1 at £1Mr Stephen Paterson Abram
0.10%
Ordinary

Financials

Year2014
Net Worth£1,052,170
Cash£87,368
Current Liabilities£28,002

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

28 October 2022Final Gazette dissolved following liquidation (1 page)
28 July 2022Final account prior to dissolution in MVL (final account attached) (10 pages)
17 February 2021Registered office address changed from 56/4 India Street Edinburgh EH3 6HD to C/O Thomson Cooper 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 17 February 2021 (2 pages)
16 February 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-10
(1 page)
28 January 2021Notification of Andrew John Abram as a person with significant control on 19 January 2021 (2 pages)
30 March 2020Confirmation statement made on 20 March 2020 with updates (5 pages)
9 January 2020Micro company accounts made up to 30 September 2019 (3 pages)
11 November 2019Cessation of Henry Charles Abram as a person with significant control on 7 August 2019 (1 page)
11 November 2019Notification of Henry Charles Abram as a person with significant control on 7 August 2019 (2 pages)
11 November 2019Termination of appointment of Henry Charles Abram as a director on 7 August 2019 (1 page)
28 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
19 February 2019Micro company accounts made up to 30 September 2018 (2 pages)
26 April 2018Micro company accounts made up to 30 September 2017 (2 pages)
27 March 2018Confirmation statement made on 20 March 2018 with updates (4 pages)
19 October 2017Termination of appointment of Marie Kathleen Janet Abram as a director on 12 April 2017 (1 page)
19 October 2017Termination of appointment of Marie Kathleen Janet Abram as a director on 12 April 2017 (1 page)
19 October 2017Cessation of Marie Kathleen Janet Abram as a person with significant control on 12 April 2017 (1 page)
19 October 2017Change of details for Mr Henry Charles Abram as a person with significant control on 12 April 2017 (2 pages)
19 October 2017Cessation of Marie Kathleen Janet Abram as a person with significant control on 12 April 2017 (1 page)
19 October 2017Change of details for Mr Henry Charles Abram as a person with significant control on 12 April 2017 (2 pages)
31 March 2017Confirmation statement made on 20 March 2017 with updates (7 pages)
31 March 2017Confirmation statement made on 20 March 2017 with updates (7 pages)
28 February 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
21 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,004
(9 pages)
21 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,004
(9 pages)
18 January 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
18 January 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
1 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
1 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
20 March 2015Director's details changed for Mr Henry Charles Abram on 1 October 2014 (2 pages)
20 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,004
(9 pages)
20 March 2015Director's details changed for Mr Henry Charles Abram on 1 October 2014 (2 pages)
20 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,004
(9 pages)
20 March 2015Director's details changed for Mr Henry Charles Abram on 1 October 2014 (2 pages)
6 January 2015Auditor's resignation (2 pages)
6 January 2015Auditor's resignation (2 pages)
18 December 2014Sect 519 auditor's letter (1 page)
18 December 2014Sect 519 auditor's letter (1 page)
1 October 2014Registered 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 2014Registered 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 2014Registered 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 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
14 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
2 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,004
(9 pages)
2 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,004
(9 pages)
17 May 2013Accounts for a small company made up to 30 September 2012 (6 pages)
17 May 2013Accounts for a small company made up to 30 September 2012 (6 pages)
8 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (17 pages)
8 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (17 pages)
2 October 2012Appointment of Mr Henry Charles Abram as a director (3 pages)
2 October 2012Appointment of Mr Henry Charles Abram as a director (3 pages)
2 October 2012Registered office address changed from 17 Sandyford Place Glasgow G3 7NB on 2 October 2012 (2 pages)
2 October 2012Registered office address changed from 17 Sandyford Place Glasgow G3 7NB on 2 October 2012 (2 pages)
2 October 2012Registered office address changed from 17 Sandyford Place Glasgow G3 7NB on 2 October 2012 (2 pages)
15 May 2012Accounts for a small company made up to 30 September 2011 (6 pages)
15 May 2012Accounts for a small company made up to 30 September 2011 (6 pages)
17 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (8 pages)
17 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (8 pages)
12 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (8 pages)
12 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (8 pages)
9 March 2011Accounts for a small company made up to 30 September 2010 (6 pages)
9 March 2011Accounts for a small company made up to 30 September 2010 (6 pages)
14 April 2010Director's details changed for Stephen Paterson Abram on 20 March 2010 (2 pages)
14 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (7 pages)
14 April 2010Director's details changed for Marie Kathleen Janet Abram on 20 March 2010 (2 pages)
14 April 2010Director's details changed for Stephen Paterson Abram on 20 March 2010 (2 pages)
14 April 2010Director's details changed for Marie Kathleen Janet Abram on 20 March 2010 (2 pages)
14 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (7 pages)
25 January 2010Accounts for a small company made up to 30 September 2009 (7 pages)
25 January 2010Accounts for a small company made up to 30 September 2009 (7 pages)
17 April 2009Return made up to 20/03/09; full list of members (6 pages)
17 April 2009Return made up to 20/03/09; full list of members (6 pages)
29 January 2009Accounts for a small company made up to 30 September 2008 (7 pages)
29 January 2009Accounts for a small company made up to 30 September 2008 (7 pages)
7 May 2008Accounts for a small company made up to 30 September 2007 (6 pages)
7 May 2008Accounts for a small company made up to 30 September 2007 (6 pages)
14 April 2008Return made up to 20/03/08; full list of members (6 pages)
14 April 2008Return made up to 20/03/08; full list of members (6 pages)
10 April 2007Return made up to 20/03/07; full list of members (4 pages)
10 April 2007Return made up to 20/03/07; full list of members (4 pages)
31 January 2007Accounts for a small company made up to 30 September 2006 (6 pages)
31 January 2007Accounts for a small company made up to 30 September 2006 (6 pages)
26 April 2006Accounts for a small company made up to 30 September 2005 (6 pages)
26 April 2006Accounts for a small company made up to 30 September 2005 (6 pages)
11 April 2006Return made up to 20/03/06; full list of members (4 pages)
11 April 2006Return made up to 20/03/06; full list of members (4 pages)
20 April 2005Return made up to 20/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 April 2005Return made up to 20/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 December 2004Accounts for a small company made up to 30 September 2004 (7 pages)
22 December 2004Accounts for a small company made up to 30 September 2004 (7 pages)
17 April 2004Return made up to 20/03/04; full list of members (10 pages)
17 April 2004Return made up to 20/03/04; full list of members (10 pages)
14 April 2004Accounts for a small company made up to 30 September 2003 (6 pages)
14 April 2004Accounts for a small company made up to 30 September 2003 (6 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
10 April 2003Return made up to 20/03/03; full list of members (10 pages)
10 April 2003Return made up to 20/03/03; full list of members (10 pages)
3 April 2003Accounts for a small company made up to 30 September 2002 (6 pages)
3 April 2003Accounts for a small company made up to 30 September 2002 (6 pages)
25 April 2002Return made up to 20/03/02; full list of members (9 pages)
25 April 2002Return made up to 20/03/02; full list of members (9 pages)
28 March 2002Full accounts made up to 30 September 2001 (15 pages)
28 March 2002Full accounts made up to 30 September 2001 (15 pages)
23 April 2001Return made up to 20/03/01; full list of members (8 pages)
23 April 2001Return made up to 20/03/01; full list of members (8 pages)
5 January 2001Accounts for a small company made up to 30 September 2000 (5 pages)
5 January 2001Accounts for a small company made up to 30 September 2000 (5 pages)
4 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
4 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
23 March 2000Return made up to 20/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2000Return made up to 20/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 1999Return made up to 20/03/99; no change of members (4 pages)
2 April 1999Return made up to 20/03/99; no change of members (4 pages)
21 January 1999Accounts for a small company made up to 30 September 1998 (6 pages)
21 January 1999Accounts for a small company made up to 30 September 1998 (6 pages)
23 November 1998Return made up to 20/03/98; full list of members; amend (6 pages)
23 November 1998Return made up to 20/03/98; full list of members; amend (6 pages)
8 April 1998Accounts for a small company made up to 30 September 1997 (5 pages)
8 April 1998Accounts for a small company made up to 30 September 1997 (5 pages)
7 April 1998Return made up to 20/03/98; full list of members (6 pages)
7 April 1998Return made up to 20/03/98; full list of members (6 pages)
20 May 1997Accounts for a small company made up to 30 September 1996 (6 pages)
20 May 1997Accounts for a small company made up to 30 September 1996 (6 pages)
16 April 1997Return made up to 20/03/97; no change of members (4 pages)
16 April 1997Return made up to 20/03/97; no change of members (4 pages)
12 March 1996Return made up to 20/03/96; no change of members (4 pages)
12 March 1996Return made up to 20/03/96; no change of members (4 pages)
31 January 1996Accounts for a small company made up to 30 September 1995 (6 pages)
31 January 1996Accounts for a small company made up to 30 September 1995 (6 pages)
5 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
5 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)