Company NameA.B. Factoring Services Limited
Company StatusDissolved
Company NumberSC065106
CategoryPrivate Limited Company
Incorporation Date15 June 1978(45 years, 10 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Secretary NameMr Brian Russell Smith
StatusClosed
Appointed01 September 2014(36 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 15 November 2016)
RoleCompany Director
Correspondence Address50 South Hamilton Street
Kilmarnock
KA1 2DT
Scotland
Director NameMr Brian Russell Smith
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2016(38 years, 2 months after company formation)
Appointment Duration3 months (closed 15 November 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Portland Road
Kilmarnock
Ayrshire
KA1 2BY
Scotland
Director NameDavid Laurie Lang
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1990(12 years, 2 months after company formation)
Appointment Duration22 years, 7 months (resigned 18 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Tarbert Avenue
Blantyre
Glasgow
Lanarkshire
G72 9PB
Scotland
Director NameMargaret Jean Brown
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1990(12 years, 2 months after company formation)
Appointment Duration26 years (resigned 15 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Alexandra Drive
The Limes
Carlisle
CA1 2LN
Secretary NameMargaret Jean Brown
NationalityBritish
StatusResigned
Appointed20 August 1990(12 years, 2 months after company formation)
Appointment Duration24 years (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Alexandra Drive
The Limes
Carlisle
CA1 2LN

Contact

Websiteabfactoringservices.co.uk

Location

Registered Address29 Portland Road
Kilmarnock
Ayrshire
KA1 2BY
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address MatchesOver 60 other UK companies use this postal address

Shareholders

7.5k at £1Margaret Jean Brown
100.00%
Ordinary

Financials

Year2014
Net Worth£1,190
Cash£1,244

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

26 April 1990Delivered 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 1984Delivered 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

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
24 August 2016Application to strike the company off the register (3 pages)
17 August 2016Termination of appointment of Margaret Jean Brown as a director on 15 August 2016 (1 page)
17 August 2016Appointment of Mr Brian Russell Smith as a director on 15 August 2016 (2 pages)
5 October 2015Annual return made up to 24 August 2015
Statement of capital on 2015-10-05
  • GBP 7,500
(4 pages)
27 November 2014Total exemption small company accounts made up to 31 October 2014 (9 pages)
8 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 7,500
(5 pages)
5 September 2014Purchase of own shares. (5 pages)
5 September 2014Cancellation of shares. Statement of capital on 13 August 2014
  • GBP 7,500
(5 pages)
2 September 2014Appointment of Mr Brian Russell Smith as a secretary on 1 September 2014 (2 pages)
2 September 2014Termination of appointment of Margaret Jean Brown as a secretary on 1 September 2014 (1 page)
2 September 2014Termination of appointment of Margaret Jean Brown as a secretary on 1 September 2014 (1 page)
2 September 2014Appointment of Mr Brian Russell Smith as a secretary on 1 September 2014 (2 pages)
9 April 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
15 November 2013Registered office address changed from 2 Low Glencairn Street Kilmarnock Ayrshire KA1 4DD on 15 November 2013 (1 page)
11 November 2013Previous accounting period extended from 31 May 2013 to 31 October 2013 (1 page)
10 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 16,500
(4 pages)
10 September 2013Termination of appointment of David Lang as a director (1 page)
10 September 2013Termination of appointment of David Lang as a director (1 page)
18 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
6 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
21 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
1 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
6 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
16 November 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
27 September 2010Director's details changed for David Laurie Lang on 24 August 2010 (2 pages)
27 September 2010Director's details changed for Margaret Jean Brown on 24 August 2010 (2 pages)
27 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
5 October 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
7 September 2009Return made up to 24/08/09; full list of members (4 pages)
23 October 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
22 September 2008Return made up to 24/08/08; full list of members (4 pages)
16 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
19 September 2007Return made up to 24/08/07; full list of members (3 pages)
15 September 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
12 September 2006Return made up to 24/08/06; full list of members (3 pages)
12 September 2006Secretary's particulars changed;director's particulars changed (1 page)
12 October 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
26 September 2005Return made up to 24/08/05; full list of members (7 pages)
22 November 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
13 October 2004Return made up to 24/08/04; full list of members (7 pages)
11 September 2003Return made up to 24/08/03; full list of members (7 pages)
4 September 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
24 September 2002Return made up to 24/08/02; full list of members (7 pages)
23 September 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
5 September 2001Return made up to 24/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 August 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
6 September 2000Return made up to 24/08/00; full list of members (6 pages)
31 August 2000Accounts for a small company made up to 31 May 2000 (7 pages)
25 October 1999Return made up to 29/08/99; no change of members (4 pages)
18 August 1999Accounts for a small company made up to 31 May 1999 (6 pages)
3 September 1998Return made up to 29/08/98; no change of members (4 pages)
27 August 1998Accounts for a small company made up to 31 May 1998 (7 pages)
17 September 1997Return made up to 29/08/97; full list of members (6 pages)
17 September 1997Accounts for a small company made up to 31 May 1997 (7 pages)
7 October 1996Return made up to 29/08/96; no change of members (4 pages)
7 October 1996Accounts for a small company made up to 31 May 1996 (8 pages)
21 September 1995Accounts for a small company made up to 31 May 1995 (8 pages)
20 September 1995Return made up to 29/08/95; full list of members (6 pages)