Glasgow
G1 2PP
Scotland
Director Name | Isabella Clarke McShane |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 2014(34 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 19 April 2024) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
Director Name | Brian Sheridan |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1989(9 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 02 June 1999) |
Role | Engineer |
Correspondence Address | 319 Churchill Drive Glasgow Lanarkshire G11 7HE Scotland |
Secretary Name | Brian Sheridan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1989(9 years, 4 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 01 December 2008) |
Role | Company Director |
Correspondence Address | 319 Churchill Drive Glasgow Lanarkshire G11 7HE Scotland |
Director Name | Thomas Cutler |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(29 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hanson Street Glasgow G31 2JW Scotland |
Secretary Name | Thomas Cutler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(29 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hanson Street Glasgow G31 2JW Scotland |
Website | abbasealants.co.uk |
---|---|
Telephone | 0141 5546336 |
Telephone region | Glasgow |
Registered Address | Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1.3k at £1 | Joseph Mcshane 80.00% Ordinary |
---|---|
315 at £1 | Isobel Mcshane 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £35,090 |
Current Liabilities | £3,719 |
Latest Accounts | 31 August 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
20 May 1981 | Delivered on: 4 June 1981 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
19 January 2024 | Final account prior to dissolution in MVL (final account attached) (19 pages) |
---|---|
3 September 2020 | Resolutions
|
31 December 2019 | Registered office address changed from 12 Hanson Street Glasgow G31 2JW to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 31 December 2019 (2 pages) |
12 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
7 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
25 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
6 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
15 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
19 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
5 November 2014 | Appointment of Isabella Clarke Mcshane as a director on 29 August 2014 (3 pages) |
5 November 2014 | Appointment of Isabella Clarke Mcshane as a director on 29 August 2014 (3 pages) |
16 September 2014 | Termination of appointment of Thomas Cutler as a secretary on 29 August 2014 (1 page) |
16 September 2014 | Termination of appointment of Thomas Cutler as a director on 29 August 2014 (1 page) |
16 September 2014 | Termination of appointment of Thomas Cutler as a secretary on 29 August 2014 (1 page) |
16 September 2014 | Termination of appointment of Thomas Cutler as a director on 29 August 2014 (1 page) |
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
25 November 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
31 May 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Secretary's details changed for Thomas Cutler on 30 May 2013 (1 page) |
31 May 2013 | Director's details changed for Joseph Mcshane on 30 May 2013 (2 pages) |
31 May 2013 | Director's details changed for Thomas Cutler on 30 May 2013 (2 pages) |
31 May 2013 | Director's details changed for Joseph Mcshane on 30 May 2013 (2 pages) |
31 May 2013 | Secretary's details changed for Thomas Cutler on 30 May 2013 (1 page) |
31 May 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Director's details changed for Thomas Cutler on 30 May 2013 (2 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
31 May 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
31 May 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
1 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
5 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
5 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
3 December 2008 | Director and secretary appointed thomas russell little cutler (2 pages) |
3 December 2008 | Appointment terminated secretary brian sheridan (1 page) |
3 December 2008 | Director and secretary appointed thomas russell little cutler (2 pages) |
3 December 2008 | Appointment terminated secretary brian sheridan (1 page) |
15 October 2008 | Gbp ic 3150/1575\06/08/08\gbp sr 1575@1=1575\ (2 pages) |
15 October 2008 | Gbp ic 3150/1575\06/08/08\gbp sr 1575@1=1575\ (2 pages) |
8 August 2008 | Resolutions
|
8 August 2008 | Resolutions
|
8 August 2008 | Resolutions
|
8 August 2008 | Resolutions
|
2 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
6 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
6 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
22 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
22 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
11 June 2007 | Return made up to 31/05/07; full list of members (6 pages) |
11 June 2007 | Return made up to 31/05/07; full list of members (6 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
26 May 2006 | Return made up to 31/05/06; full list of members (6 pages) |
26 May 2006 | Return made up to 31/05/06; full list of members (6 pages) |
24 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
24 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
2 June 2005 | Return made up to 31/05/05; full list of members (6 pages) |
2 June 2005 | Return made up to 31/05/05; full list of members (6 pages) |
24 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
24 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
11 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
11 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
27 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
27 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
20 June 2003 | Return made up to 31/05/03; full list of members (6 pages) |
20 June 2003 | Return made up to 31/05/03; full list of members (6 pages) |
27 June 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
27 June 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
30 May 2002 | Return made up to 31/05/02; full list of members
|
30 May 2002 | Return made up to 31/05/02; full list of members
|
26 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
26 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
8 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
8 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
21 September 2000 | Return made up to 31/05/00; full list of members
|
21 September 2000 | Return made up to 31/05/00; full list of members
|
3 July 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
3 July 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
5 June 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
5 June 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
2 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
2 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
30 June 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
30 June 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
11 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
11 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
3 June 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
3 June 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
13 June 1996 | Accounts for a small company made up to 31 August 1995 (9 pages) |
13 June 1996 | Accounts for a small company made up to 31 August 1995 (9 pages) |
3 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
3 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
2 August 1995 | Return made up to 31/05/95; no change of members (6 pages) |
2 August 1995 | Return made up to 31/05/95; no change of members (6 pages) |
26 June 1995 | Accounts for a small company made up to 31 August 1994 (9 pages) |
26 June 1995 | Accounts for a small company made up to 31 August 1994 (9 pages) |
5 October 1979 | Incorporation (16 pages) |
5 October 1979 | Incorporation (16 pages) |