Company NameAblerank Investment Development Limited
Company StatusDissolved
Company NumberSC052021
CategoryPrivate Limited Company
Incorporation Date18 December 1972(51 years, 4 months ago)
Dissolution Date25 October 2016 (7 years, 6 months ago)

Business Activity

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

Directors

Director NameMs Joyce Helen White
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2010(37 years, 7 months after company formation)
Appointment Duration6 years, 3 months (closed 25 October 2016)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address6th Floor
145 St Vincent Street
Glasgow
G2 5JF
Scotland
Director NameMr Robert Swindell
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2012(39 years, 6 months after company formation)
Appointment Duration4 years, 3 months (closed 25 October 2016)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address6th Floor
145 St Vincent Street
Glasgow
G2 5JF
Scotland
Director NameStuart Chalmers
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(16 years after company formation)
Appointment Duration23 years, 6 months (resigned 30 June 2012)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSt Stephens House
279 Bath Street
Glasgow
G2 4JL
Scotland
Director NameJames Cameron Kidd
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(16 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 March 1990)
RoleSolicitor
Correspondence Address8 Manor Road
Glasgow
Lanarkshire
G14 9LG
Scotland
Director NameGrace Morris
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(16 years after company formation)
Appointment Duration3 years, 5 months (resigned 22 June 1992)
RoleDoctor
Correspondence AddressKnapps House
Kilmalcolm
PA13 4NQ
Scotland
Director NameMr James Stuart Morrison
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(16 years after company formation)
Appointment Duration20 years, 12 months (resigned 23 December 2009)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address10 Baldernock Road
Milngavie
Glasgow
Lanarkshire
G62 8DR
Scotland
Director NameEdward James Mullen
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(16 years after company formation)
Appointment Duration2 years, 8 months (resigned 18 September 1991)
RoleSolicitor
Correspondence Address15 Ailsa Street
Prestwick
Ayrshire
KA9 1RH
Scotland
Director NameMr Brian Michael Cameron
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2010(37 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 2015)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address6th Floor
145 St Vincent Street
Glasgow
G2 5JF
Scotland
Secretary NameMacDonalds (Corporation)
StatusResigned
Appointed31 December 1988(16 years after company formation)
Appointment Duration24 years, 1 month (resigned 11 February 2013)
Correspondence AddressSt Stephens House 279 Bath Street
Glasgow
G2 4JL
Scotland

Location

Registered Address6th Floor
145 St Vincent Street
Glasgow
G2 5JF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

34 at £1Robert Swindell
34.00%
Ordinary
33 at £1Brian Michael Cameron
33.00%
Ordinary
33 at £1Joyce White
33.00%
Ordinary

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

11 June 1981Delivered on: 16 June 1981
Satisfied on: 12 October 1981
Persons entitled: Hill Samuel & Co. LTD

Classification: Debenture & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
25 February 1977Delivered on: 9 March 1977
Persons entitled: G.G.Morris & 4 Others as Trustees

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

25 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
29 July 2016Application to strike the company off the register (3 pages)
29 July 2016Application to strike the company off the register (3 pages)
19 October 2015Termination of appointment of Brian Michael Cameron as a director on 30 September 2015 (1 page)
19 October 2015Termination of appointment of Brian Michael Cameron as a director on 30 September 2015 (1 page)
31 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 100
(4 pages)
31 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 100
(4 pages)
10 July 2015Total exemption full accounts made up to 31 October 2014 (11 pages)
10 July 2015Total exemption full accounts made up to 31 October 2014 (11 pages)
29 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(4 pages)
29 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(4 pages)
25 July 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
25 July 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
30 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
22 July 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
22 July 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
12 March 2013Registered office address changed from 145 6Th Floor St Vincent Street Glasgow G2 5JF United Kingdom on 12 March 2013 (1 page)
12 March 2013Registered office address changed from 145 6Th Floor St Vincent Street Glasgow G2 5JF United Kingdom on 12 March 2013 (1 page)
25 February 2013Registered office address changed from St Stephens House 279 Bath Street Glasgow G2 4JL on 25 February 2013 (1 page)
25 February 2013Registered office address changed from St Stephens House 279 Bath Street Glasgow G2 4JL on 25 February 2013 (1 page)
11 February 2013Termination of appointment of Macdonalds as a secretary (1 page)
11 February 2013Termination of appointment of Macdonalds as a secretary (1 page)
1 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
31 July 2012Termination of appointment of Stuart Chalmers as a director (1 page)
31 July 2012Appointment of Mr Robert Swindell as a director (2 pages)
31 July 2012Appointment of Mr Robert Swindell as a director (2 pages)
31 July 2012Termination of appointment of Stuart Chalmers as a director (1 page)
18 July 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
18 July 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
22 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
22 August 2011Director's details changed for Stuart Chalmers on 22 August 2011 (2 pages)
22 August 2011Director's details changed for Stuart Chalmers on 22 August 2011 (2 pages)
19 July 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
19 July 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
2 September 2010Secretary's details changed for Macdonalds on 1 October 2009 (2 pages)
2 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (6 pages)
2 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (6 pages)
2 September 2010Secretary's details changed for Macdonalds on 1 October 2009 (2 pages)
2 September 2010Secretary's details changed for Macdonalds on 1 October 2009 (2 pages)
21 July 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
21 July 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
20 July 2010Termination of appointment of James Morrison as a director (1 page)
20 July 2010Appointment of Ms Joyce Helen White as a director (2 pages)
20 July 2010Appointment of Ms Joyce Helen White as a director (2 pages)
20 July 2010Termination of appointment of James Morrison as a director (1 page)
20 July 2010Appointment of Mr Brian Michael Cameron as a director (2 pages)
20 July 2010Appointment of Mr Brian Michael Cameron as a director (2 pages)
23 December 2009Annual return made up to 24 July 2009 with a full list of shareholders (4 pages)
23 December 2009Annual return made up to 24 July 2009 with a full list of shareholders (4 pages)
29 August 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
29 August 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
29 September 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
29 September 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
15 August 2008Return made up to 24/07/08; full list of members (4 pages)
15 August 2008Return made up to 24/07/08; full list of members (4 pages)
3 August 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
3 August 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
31 July 2007Return made up to 24/07/07; full list of members (3 pages)
31 July 2007Return made up to 24/07/07; full list of members (3 pages)
27 February 2007Return made up to 24/07/06; full list of members (3 pages)
27 February 2007Return made up to 24/07/06; full list of members (3 pages)
17 January 2007Compulsory strike-off action has been discontinued (1 page)
17 January 2007Compulsory strike-off action has been discontinued (1 page)
16 January 2007Withdrawal of application for striking off (1 page)
16 January 2007Withdrawal of application for striking off (1 page)
13 October 2006First Gazette notice for voluntary strike-off (1 page)
13 October 2006First Gazette notice for voluntary strike-off (1 page)
30 August 2006Application for striking-off (1 page)
30 August 2006Application for striking-off (1 page)
20 June 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
20 June 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
3 November 2005Director resigned (1 page)
3 November 2005Director resigned (1 page)
30 August 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
30 August 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
2 August 2005Return made up to 24/07/05; full list of members (8 pages)
2 August 2005Return made up to 24/07/05; full list of members (8 pages)
29 July 2004Return made up to 24/07/04; full list of members (8 pages)
29 July 2004Return made up to 24/07/04; full list of members (8 pages)
22 July 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
22 July 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
20 August 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
20 August 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
25 July 2003Return made up to 24/07/03; full list of members (8 pages)
25 July 2003Return made up to 24/07/03; full list of members (8 pages)
13 August 2002Return made up to 24/07/02; full list of members (8 pages)
13 August 2002Return made up to 24/07/02; full list of members (8 pages)
1 August 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
1 August 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
3 September 2001Return made up to 24/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 September 2001Return made up to 24/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 August 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
30 August 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
24 July 2001Registered office changed on 24/07/01 from: 1 claremont terrace glasgow G3 7XR (1 page)
24 July 2001Registered office changed on 24/07/01 from: 1 claremont terrace glasgow G3 7XR (1 page)
31 August 2000Full accounts made up to 31 October 1999 (9 pages)
31 August 2000Full accounts made up to 31 October 1999 (9 pages)
23 August 2000Return made up to 24/07/00; full list of members (7 pages)
23 August 2000Return made up to 24/07/00; full list of members (7 pages)
1 September 1999Full accounts made up to 31 October 1998 (9 pages)
1 September 1999Full accounts made up to 31 October 1998 (9 pages)
27 July 1999Return made up to 24/07/99; no change of members (4 pages)
27 July 1999Return made up to 24/07/99; no change of members (4 pages)
25 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
25 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
21 August 1998Return made up to 24/07/98; full list of members (6 pages)
21 August 1998Return made up to 24/07/98; full list of members (6 pages)
21 August 1997Accounts for a small company made up to 31 October 1996 (6 pages)
21 August 1997Accounts for a small company made up to 31 October 1996 (6 pages)
30 July 1997Return made up to 24/07/97; no change of members (4 pages)
30 July 1997Return made up to 24/07/97; no change of members (4 pages)
29 August 1996Accounts for a small company made up to 31 October 1995 (5 pages)
29 August 1996Accounts for a small company made up to 31 October 1995 (5 pages)
15 July 1996Return made up to 24/07/96; full list of members (6 pages)
15 July 1996Return made up to 24/07/96; full list of members (6 pages)
25 August 1995Accounts for a small company made up to 31 October 1994 (5 pages)
25 August 1995Accounts for a small company made up to 31 October 1994 (5 pages)