Company NameAbacus Locksmiths Limited
Company StatusDissolved
Company NumberSC116149
CategoryPrivate Limited Company
Incorporation Date13 February 1989(35 years, 2 months ago)
Dissolution Date13 February 2015 (9 years, 2 months ago)
Previous NameAbmode Limited

Business Activity

Section CManufacturing
SIC 33110Repair of fabricated metal products

Directors

Director NameMr Leonard Patrick Flanagan
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed13 February 1991(2 years after company formation)
Appointment Duration24 years (closed 13 February 2015)
RoleMetal Fabricator
Country of ResidenceScotland
Correspondence Address228 Kirkintilloch Road
Bishopbriggs
Glasgow
Lanarkshire
G64 2JE
Scotland
Secretary NameMr Leonard Patrick Flanagan
NationalityBritish
StatusClosed
Appointed13 February 1991(2 years after company formation)
Appointment Duration24 years (closed 13 February 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address228 Kirkintilloch Road
Bishopbriggs
Glasgow
Lanarkshire
G64 2JE
Scotland
Director NameKeith John Hughes
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1989(same day as company formation)
RoleCompany Formation Agent
Correspondence Address3 Hill Street
Edinburgh
Midlothian
EH2 3JP
Scotland
Director NameMarjory Jane Johnstone
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1989(same day as company formation)
RoleCompany Formation Agent
Correspondence Address3 Hill Street
Edinburgh
Midlothian
EH2 3JP
Scotland
Secretary NameKeith John Hughes
NationalityBritish
StatusResigned
Appointed13 February 1989(same day as company formation)
RoleCompany Director
Correspondence Address3 Hill Street
Edinburgh
Midlothian
EH2 3JP
Scotland
Director NameJames Angelia Cameron
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1991(2 years after company formation)
Appointment Duration15 years, 6 months (resigned 25 August 2006)
RoleLocksmith
Country of ResidenceScotland
Correspondence Address10 Crarae Place
West Acres, Newton Mearns
Glasgow
Lanarkshire
G77 6XX
Scotland
Director NameWilliam Christopher Long
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1991(2 years after company formation)
Appointment Duration3 years, 2 months (resigned 01 May 1994)
RoleMetal Fabricator
Correspondence Address29/21 Hutchesontown Court
Glasgow
Strathclyde
G5 0SY
Scotland
Director NamePhyllis Mary Flanagan
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2006(17 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 24 May 2011)
RoleClerk
Country of ResidenceScotland
Correspondence Address228 Kirkintilloch Road
Bishopbriggs
Lanarkshire
G64 2JE
Scotland
Director NameMr Alan Donald
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(19 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 May 2011)
RoleLocksmith
Country of ResidenceScotland
Correspondence Address71 Pine Crescent
Hamilton
ML3 8TZ
Scotland

Contact

Websitewww.abacuslocksmiths.co.uk
Telephone07 850333842
Telephone regionMobile

Location

Registered Address13 Fitzroy Place
Glasgow
G3 7RW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Mr Leonard Patrick Flanagan
100.00%
Ordinary

Financials

Year2014
Net Worth£22,763
Cash£72

Accounts

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

Filing History

13 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2014First Gazette notice for voluntary strike-off (1 page)
24 October 2014First Gazette notice for voluntary strike-off (1 page)
9 October 2014Application to strike the company off the register (5 pages)
9 October 2014Application to strike the company off the register (5 pages)
24 September 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
24 September 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
17 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,000
(4 pages)
17 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,000
(4 pages)
14 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
26 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
26 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
28 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
28 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
14 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
25 May 2011Termination of appointment of Phyllis Flanagan as a director (1 page)
25 May 2011Termination of appointment of Phyllis Flanagan as a director (1 page)
25 May 2011Termination of appointment of Alan Donald as a director (1 page)
25 May 2011Termination of appointment of Alan Donald as a director (1 page)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
25 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
25 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
15 February 2010Director's details changed for Phyllis Mary Flanagan on 13 February 2010 (2 pages)
15 February 2010Director's details changed for Phyllis Mary Flanagan on 13 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Alan Donald on 13 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Alan Donald on 13 February 2010 (2 pages)
15 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
26 February 2009Return made up to 13/02/09; full list of members (4 pages)
26 February 2009Return made up to 13/02/09; full list of members (4 pages)
26 June 2008Director appointed mr alan donald (1 page)
26 June 2008Director appointed mr alan donald (1 page)
4 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
4 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
2 April 2008Return made up to 13/02/08; full list of members (4 pages)
2 April 2008Return made up to 13/02/08; full list of members (4 pages)
31 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
31 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
21 February 2007Return made up to 13/02/07; full list of members (7 pages)
21 February 2007Return made up to 13/02/07; full list of members (7 pages)
26 October 2006New director appointed (2 pages)
26 October 2006New director appointed (2 pages)
29 August 2006Director resigned (1 page)
29 August 2006Director resigned (1 page)
24 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
24 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
29 March 2006Registered office changed on 29/03/06 from: 13 fitzroy place glasgow G3 7RW (1 page)
29 March 2006Registered office changed on 29/03/06 from: 13 fitzroy place glasgow G3 7RW (1 page)
21 March 2006Return made up to 13/02/06; full list of members
  • 363(287) ‐ Registered office changed on 21/03/06
(7 pages)
21 March 2006Return made up to 13/02/06; full list of members
  • 363(287) ‐ Registered office changed on 21/03/06
(7 pages)
26 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
26 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
18 March 2005Return made up to 13/02/05; full list of members (7 pages)
18 March 2005Return made up to 13/02/05; full list of members (7 pages)
26 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
26 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
16 February 2004Return made up to 13/02/04; full list of members (7 pages)
16 February 2004Return made up to 13/02/04; full list of members (7 pages)
2 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
2 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
3 March 2003Return made up to 13/02/03; full list of members (7 pages)
3 March 2003Return made up to 13/02/03; full list of members (7 pages)
22 July 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
22 July 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
19 February 2002Return made up to 13/02/02; full list of members (6 pages)
19 February 2002Return made up to 13/02/02; full list of members (6 pages)
6 August 2001Partic of mort/charge * (6 pages)
6 August 2001Partic of mort/charge * (6 pages)
31 May 2001 (3 pages)
31 May 2001 (3 pages)
15 February 2001Return made up to 13/02/01; full list of members
  • 363(287) ‐ Registered office changed on 15/02/01
(6 pages)
15 February 2001Return made up to 13/02/01; full list of members
  • 363(287) ‐ Registered office changed on 15/02/01
(6 pages)
16 May 2000Return made up to 13/02/00; full list of members
  • 363(287) ‐ Registered office changed on 16/05/00
(6 pages)
16 May 2000Return made up to 13/02/00; full list of members
  • 363(287) ‐ Registered office changed on 16/05/00
(6 pages)
28 April 2000 (4 pages)
28 April 2000 (4 pages)
28 May 1999 (4 pages)
28 May 1999 (4 pages)
11 February 1999Return made up to 13/02/99; no change of members (4 pages)
11 February 1999Return made up to 13/02/99; no change of members (4 pages)
5 February 1999Registered office changed on 05/02/99 from: 112 byres road glasgow G12 8TB (1 page)
5 February 1999Registered 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 1998Return made up to 13/02/98; no change of members (4 pages)
17 February 1998Return made up to 13/02/98; no change of members (4 pages)
13 May 1997 (4 pages)
13 May 1997 (4 pages)
12 March 1997Return made up to 13/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 1997Return made up to 13/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 1996Return made up to 13/02/96; no change of members (4 pages)
29 August 1996Return made up to 13/02/96; no change of members (4 pages)
20 June 1996 (6 pages)
20 June 1996 (6 pages)
21 March 1989Memorandum and Articles of Association (12 pages)
21 March 1989Memorandum and Articles of Association (12 pages)
27 February 1989Company name changed abmode LIMITED\certificate issued on 28/02/89 (2 pages)
27 February 1989Company name changed abmode LIMITED\certificate issued on 28/02/89 (2 pages)
13 February 1989Incorporation (16 pages)
13 February 1989Incorporation (16 pages)