Kilmarnock
KA1 2DT
Scotland
Director Name | Mr Brian Russell Smith |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2016(38 years, 2 months after company formation) |
Appointment Duration | 3 months (closed 15 November 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 Portland Road Kilmarnock Ayrshire KA1 2BY Scotland |
Director Name | David Laurie Lang |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1990(12 years, 2 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 18 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Tarbert Avenue Blantyre Glasgow Lanarkshire G72 9PB Scotland |
Director Name | Margaret Jean Brown |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1990(12 years, 2 months after company formation) |
Appointment Duration | 26 years (resigned 15 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Alexandra Drive The Limes Carlisle CA1 2LN |
Secretary Name | Margaret Jean Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1990(12 years, 2 months after company formation) |
Appointment Duration | 24 years (resigned 01 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Alexandra Drive The Limes Carlisle CA1 2LN |
Website | abfactoringservices.co.uk |
---|
Registered Address | 29 Portland Road Kilmarnock Ayrshire KA1 2BY Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
Address Matches | Over 60 other UK companies use this postal address |
7.5k at £1 | Margaret Jean Brown 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,190 |
Cash | £1,244 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
26 April 1990 | Delivered on: 4 May 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 214 low glencairn street, kilmarnock. Outstanding |
---|---|
6 December 1984 | Delivered on: 14 December 1984 Satisfied on: 21 February 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
15 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2016 | Application to strike the company off the register (3 pages) |
17 August 2016 | Termination of appointment of Margaret Jean Brown as a director on 15 August 2016 (1 page) |
17 August 2016 | Appointment of Mr Brian Russell Smith as a director on 15 August 2016 (2 pages) |
5 October 2015 | Annual return made up to 24 August 2015 Statement of capital on 2015-10-05
|
27 November 2014 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
8 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
5 September 2014 | Purchase of own shares. (5 pages) |
5 September 2014 | Cancellation of shares. Statement of capital on 13 August 2014
|
2 September 2014 | Appointment of Mr Brian Russell Smith as a secretary on 1 September 2014 (2 pages) |
2 September 2014 | Termination of appointment of Margaret Jean Brown as a secretary on 1 September 2014 (1 page) |
2 September 2014 | Termination of appointment of Margaret Jean Brown as a secretary on 1 September 2014 (1 page) |
2 September 2014 | Appointment of Mr Brian Russell Smith as a secretary on 1 September 2014 (2 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
15 November 2013 | Registered office address changed from 2 Low Glencairn Street Kilmarnock Ayrshire KA1 4DD on 15 November 2013 (1 page) |
11 November 2013 | Previous accounting period extended from 31 May 2013 to 31 October 2013 (1 page) |
10 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Termination of appointment of David Lang as a director (1 page) |
10 September 2013 | Termination of appointment of David Lang as a director (1 page) |
18 September 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
6 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
6 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
27 September 2010 | Director's details changed for David Laurie Lang on 24 August 2010 (2 pages) |
27 September 2010 | Director's details changed for Margaret Jean Brown on 24 August 2010 (2 pages) |
27 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
5 October 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
7 September 2009 | Return made up to 24/08/09; full list of members (4 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
22 September 2008 | Return made up to 24/08/08; full list of members (4 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
19 September 2007 | Return made up to 24/08/07; full list of members (3 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
12 September 2006 | Return made up to 24/08/06; full list of members (3 pages) |
12 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 October 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
26 September 2005 | Return made up to 24/08/05; full list of members (7 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
13 October 2004 | Return made up to 24/08/04; full list of members (7 pages) |
11 September 2003 | Return made up to 24/08/03; full list of members (7 pages) |
4 September 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
24 September 2002 | Return made up to 24/08/02; full list of members (7 pages) |
23 September 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
5 September 2001 | Return made up to 24/08/01; full list of members
|
13 August 2001 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
6 September 2000 | Return made up to 24/08/00; full list of members (6 pages) |
31 August 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
25 October 1999 | Return made up to 29/08/99; no change of members (4 pages) |
18 August 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
3 September 1998 | Return made up to 29/08/98; no change of members (4 pages) |
27 August 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
17 September 1997 | Return made up to 29/08/97; full list of members (6 pages) |
17 September 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
7 October 1996 | Return made up to 29/08/96; no change of members (4 pages) |
7 October 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
21 September 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
20 September 1995 | Return made up to 29/08/95; full list of members (6 pages) |