Bishopbriggs
Glasgow
Lanarkshire
G64 2JE
Scotland
Secretary Name | Mr Leonard Patrick Flanagan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 February 1991(2 years after company formation) |
Appointment Duration | 24 years (closed 13 February 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 228 Kirkintilloch Road Bishopbriggs Glasgow Lanarkshire G64 2JE Scotland |
Director Name | Keith John Hughes |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1989(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 3 Hill Street Edinburgh Midlothian EH2 3JP Scotland |
Director Name | Marjory Jane Johnstone |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1989(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 3 Hill Street Edinburgh Midlothian EH2 3JP Scotland |
Secretary Name | Keith John Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1989(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Hill Street Edinburgh Midlothian EH2 3JP Scotland |
Director Name | James Angelia Cameron |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1991(2 years after company formation) |
Appointment Duration | 15 years, 6 months (resigned 25 August 2006) |
Role | Locksmith |
Country of Residence | Scotland |
Correspondence Address | 10 Crarae Place West Acres, Newton Mearns Glasgow Lanarkshire G77 6XX Scotland |
Director Name | William Christopher Long |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1991(2 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 May 1994) |
Role | Metal Fabricator |
Correspondence Address | 29/21 Hutchesontown Court Glasgow Strathclyde G5 0SY Scotland |
Director Name | Phyllis Mary Flanagan |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2006(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 24 May 2011) |
Role | Clerk |
Country of Residence | Scotland |
Correspondence Address | 228 Kirkintilloch Road Bishopbriggs Lanarkshire G64 2JE Scotland |
Director Name | Mr Alan Donald |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 May 2011) |
Role | Locksmith |
Country of Residence | Scotland |
Correspondence Address | 71 Pine Crescent Hamilton ML3 8TZ Scotland |
Website | www.abacuslocksmiths.co.uk |
---|---|
Telephone | 07 850333842 |
Telephone region | Mobile |
Registered Address | 13 Fitzroy Place Glasgow G3 7RW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 30 other UK companies use this postal address |
1000 at £1 | Mr Leonard Patrick Flanagan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,763 |
Cash | £72 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
13 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2014 | Application to strike the company off the register (5 pages) |
9 October 2014 | Application to strike the company off the register (5 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
17 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
14 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
14 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
25 May 2011 | Termination of appointment of Phyllis Flanagan as a director (1 page) |
25 May 2011 | Termination of appointment of Phyllis Flanagan as a director (1 page) |
25 May 2011 | Termination of appointment of Alan Donald as a director (1 page) |
25 May 2011 | Termination of appointment of Alan Donald as a director (1 page) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
25 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (6 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
15 February 2010 | Director's details changed for Phyllis Mary Flanagan on 13 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Phyllis Mary Flanagan on 13 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Alan Donald on 13 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Alan Donald on 13 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
26 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
26 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
26 June 2008 | Director appointed mr alan donald (1 page) |
26 June 2008 | Director appointed mr alan donald (1 page) |
4 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
2 April 2008 | Return made up to 13/02/08; full list of members (4 pages) |
2 April 2008 | Return made up to 13/02/08; full list of members (4 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
21 February 2007 | Return made up to 13/02/07; full list of members (7 pages) |
21 February 2007 | Return made up to 13/02/07; full list of members (7 pages) |
26 October 2006 | New director appointed (2 pages) |
26 October 2006 | New director appointed (2 pages) |
29 August 2006 | Director resigned (1 page) |
29 August 2006 | Director resigned (1 page) |
24 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
29 March 2006 | Registered office changed on 29/03/06 from: 13 fitzroy place glasgow G3 7RW (1 page) |
29 March 2006 | Registered office changed on 29/03/06 from: 13 fitzroy place glasgow G3 7RW (1 page) |
21 March 2006 | Return made up to 13/02/06; full list of members
|
21 March 2006 | Return made up to 13/02/06; full list of members
|
26 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
18 March 2005 | Return made up to 13/02/05; full list of members (7 pages) |
18 March 2005 | Return made up to 13/02/05; full list of members (7 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
16 February 2004 | Return made up to 13/02/04; full list of members (7 pages) |
16 February 2004 | Return made up to 13/02/04; full list of members (7 pages) |
2 June 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
2 June 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
3 March 2003 | Return made up to 13/02/03; full list of members (7 pages) |
3 March 2003 | Return made up to 13/02/03; full list of members (7 pages) |
22 July 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
22 July 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
19 February 2002 | Return made up to 13/02/02; full list of members (6 pages) |
19 February 2002 | Return made up to 13/02/02; full list of members (6 pages) |
6 August 2001 | Partic of mort/charge * (6 pages) |
6 August 2001 | Partic of mort/charge * (6 pages) |
31 May 2001 | (3 pages) |
31 May 2001 | (3 pages) |
15 February 2001 | Return made up to 13/02/01; full list of members
|
15 February 2001 | Return made up to 13/02/01; full list of members
|
16 May 2000 | Return made up to 13/02/00; full list of members
|
16 May 2000 | Return made up to 13/02/00; full list of members
|
28 April 2000 | (4 pages) |
28 April 2000 | (4 pages) |
28 May 1999 | (4 pages) |
28 May 1999 | (4 pages) |
11 February 1999 | Return made up to 13/02/99; no change of members (4 pages) |
11 February 1999 | Return made up to 13/02/99; no change of members (4 pages) |
5 February 1999 | Registered office changed on 05/02/99 from: 112 byres road glasgow G12 8TB (1 page) |
5 February 1999 | Registered office changed on 05/02/99 from: 112 byres road glasgow G12 8TB (1 page) |
28 May 1998 | (4 pages) |
28 May 1998 | (4 pages) |
17 February 1998 | Return made up to 13/02/98; no change of members (4 pages) |
17 February 1998 | Return made up to 13/02/98; no change of members (4 pages) |
13 May 1997 | (4 pages) |
13 May 1997 | (4 pages) |
12 March 1997 | Return made up to 13/02/97; full list of members
|
12 March 1997 | Return made up to 13/02/97; full list of members
|
29 August 1996 | Return made up to 13/02/96; no change of members (4 pages) |
29 August 1996 | Return made up to 13/02/96; no change of members (4 pages) |
20 June 1996 | (6 pages) |
20 June 1996 | (6 pages) |
21 March 1989 | Memorandum and Articles of Association (12 pages) |
21 March 1989 | Memorandum and Articles of Association (12 pages) |
27 February 1989 | Company name changed abmode LIMITED\certificate issued on 28/02/89 (2 pages) |
27 February 1989 | Company name changed abmode LIMITED\certificate issued on 28/02/89 (2 pages) |
13 February 1989 | Incorporation (16 pages) |
13 February 1989 | Incorporation (16 pages) |