Company NameAbbeyglaze (Arbroath) Limited
DirectorIan Watson
Company StatusLiquidation
Company NumberSC122115
CategoryPrivate Limited Company
Incorporation Date27 December 1989(34 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameIan Watson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 1991(2 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address6 Addison Place
Arbroath
Angus
DD11 2AX
Scotland
Director NameDonald Falconer Grant Watson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(2 years after company formation)
Appointment Duration3 years, 9 months (resigned 25 September 1995)
RoleDirector/Company Secretary
Correspondence AddressGlenmore
Arbirlot
Arbroath
Angus
DD11 2NX
Scotland
Secretary NameDonald Falconer Grant Watson
NationalityBritish
StatusResigned
Appointed27 December 1991(2 years after company formation)
Appointment Duration3 years (resigned 18 January 1995)
RoleDirector/Company Secretary
Correspondence AddressGlenmore
Arbirlot
Arbroath
Angus
DD11 2NX
Scotland
Secretary NameAudrey Cox
NationalityBritish
StatusResigned
Appointed18 January 1995(5 years after company formation)
Appointment Duration7 months, 1 week (resigned 30 August 1995)
RoleFinance&Admin Manager
Correspondence AddressCharleton House 26 Keptie St West
Arbroath
Angus
DD11 2BB
Scotland

Location

Registered Address23 Queen Street
Edinburgh
EH2 1JX
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Financials

Year1994
Net Worth£8,643
Current Liabilities£239,796

Accounts

Latest Accounts31 March 1994 (30 years ago)
Next Accounts Due31 January 1996 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Returns

Next Return Due10 January 2017 (overdue)

Filing History

21 September 1999Notice of final meeting of creditors (1 page)
21 September 1999Notice of final meeting of creditors (1 page)
30 April 1999Statement of receipts and payments (3 pages)
30 April 1999Statement of receipts and payments (3 pages)
29 October 1998Amending 4.6--19/04/98 (3 pages)
29 October 1998Statement of receipts and payments (3 pages)
29 October 1998Amending 4.6--19/04/98 (3 pages)
29 October 1998Statement of receipts and payments (3 pages)
29 April 1998Statement of receipts and payments (3 pages)
29 April 1998Statement of receipts and payments (3 pages)
14 November 1997Statement of receipts and payments (3 pages)
14 November 1997Statement of receipts and payments (3 pages)
7 May 1997Statement of receipts and payments (3 pages)
7 May 1997Statement of receipts and payments (3 pages)
23 October 1996Statement of receipts and payments (3 pages)
23 October 1996Statement of receipts and payments (3 pages)
31 October 1995Appointment of a voluntary liquidator (2 pages)
31 October 1995Constitution of continuance liquidation creditors committee (4 pages)
31 October 1995Registered office changed on 31/10/95 from: 1 burnside place arbroath angus DD11 1NY (1 page)
31 October 1995Appointment of a voluntary liquidator (2 pages)
31 October 1995Constitution of continuance liquidation creditors committee (4 pages)
31 October 1995Registered office changed on 31/10/95 from: 1 burnside place arbroath angus DD11 1NY (1 page)
29 September 1995Director resigned (2 pages)
29 September 1995Director resigned (2 pages)
1 September 1995Secretary resigned (2 pages)
1 September 1995Secretary resigned (2 pages)