Company NameAbica Limited
Company StatusDissolved
Company NumberSC205544
CategoryPrivate Limited Company
Incorporation Date28 March 2000(24 years, 1 month ago)
Dissolution Date19 September 2023 (7 months, 1 week ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Christopher John Russell
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2018(18 years, 8 months after company formation)
Appointment Duration4 years, 9 months (closed 19 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLumina Building 40 Ainslie Road
Hillington Park
Glasgow
G52 4RU
Scotland
Director NameMr Andrew Charles Ashton
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2023(23 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (closed 19 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLumina Building 40 Ainslie Road
Hillington Park
Glasgow
G52 4RU
Scotland
Director NameAndrew Scott Allison
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2000(2 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 30 September 2009)
RoleRetailer
Country of ResidenceScotland
Correspondence Address1 Yarrow Gardens Lane
Glasgow
G20 6RZ
Scotland
Director NameMr Christopher Timothy Conwell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(8 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 24 February 2006)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address13 Chipperfield Road
Hemel Hempstead
Hertfordshire
HP3 0AH
Director NameMr Athol Peter Haas
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2006(5 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 April 2008)
RoleCompany Director
Correspondence Address25a Maxwell Drive
Pollokshields
Glasgow
G41 5DS
Scotland
Director NameMr Gregory Damian Barnett
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2006(5 years, 11 months after company formation)
Appointment Duration12 years, 9 months (resigned 13 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Dava Street
Glasgow
G51 2JA
Scotland
Director NameMr David Munro
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2006(5 years, 11 months after company formation)
Appointment Duration12 years, 9 months (resigned 13 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Dava Street
Glasgow
G51 2JA
Scotland
Secretary NameAndrew Scott Allison
NationalityBritish
StatusResigned
Appointed18 April 2006(6 years after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Yarrow Gardens Lane
Glasgow
G20 6RZ
Scotland
Director NameMr Roderick Alfred Matthews
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(8 years, 7 months after company formation)
Appointment Duration11 months (resigned 30 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Burton House Burton Park
Duncton
Petworth
West Sussex
GU28 0QU
Director NameMr Paul Joseph Gibbons
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2018(18 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLumina Building 40 Ainslie Road
Hillington Park
Glasgow
G52 4RU
Scotland
Director NameMr Richard Bradley
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2020(20 years after company formation)
Appointment Duration9 months (resigned 24 December 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressLumina Building 40 Ainslie Road
Hillington Park
Glasgow
G52 4RU
Scotland
Director NameMr David Andrew Lee
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish,New Zealande
StatusResigned
Appointed04 January 2021(20 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLumina Building 40 Ainslie Road
Hillington Park
Glasgow
G52 4RU
Scotland
Director NameHms Directors Limited (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
Lanarkshire
G1 3PE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland

Contact

Websitewww.abica.co.uk
Email address[email protected]
Telephone0141 2488844
Telephone regionGlasgow

Location

Registered AddressLumina Building 40 Ainslie Road
Hillington Park
Glasgow
G52 4RU
Scotland
ConstituencyGlasgow South West
WardCraigton
Address Matches2 other UK companies use this postal address

Shareholders

292 at £1David Munro
54.89%
Ordinary
236 at £1Gregory Damian Barnett
44.36%
Ordinary
1 at £1David Munro
0.19%
Ordinary D Non Voting
1 at £1Gregory Damian Barnett
0.19%
Ordinary B Non Voting
1 at £1Michelle Dawn Barnett
0.19%
Ordinary A Non Voting
1 at £1Wendy Sarah Munro
0.19%
Ordinary C Non-voting

Financials

Year2014
Net Worth£301,207
Cash£562,574
Current Liabilities£441,030

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategorySmall
Accounts Year End30 June

Charges

13 December 2018Delivered on: 19 December 2018
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
13 December 2018Delivered on: 19 December 2018
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
13 December 2018Delivered on: 18 December 2018
Persons entitled: Growth Capital Partners Nominees Limited as Security Trustee

Classification: A registered charge
Particulars: N/A.
Outstanding
13 December 2018Delivered on: 18 December 2018
Persons entitled: Growth Capital Partners Nominees Limited as Security Trustee

Classification: A registered charge
Particulars: N/A.
Outstanding
18 March 2008Delivered on: 5 April 2008
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
4 April 2007Delivered on: 12 April 2007
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: First floor office premises pavilion 3 broomloan road glasgow - see form 410 for full details.
Outstanding
16 January 2019Delivered on: 17 January 2019
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
13 December 2018Delivered on: 21 December 2018
Persons entitled: Christopher Russell (As Security Trustee)

Classification: A registered charge
Outstanding
13 December 2018Delivered on: 21 December 2018
Persons entitled: Christopher Russell (As Security Trustee)

Classification: A registered charge
Outstanding
10 January 2012Delivered on: 26 January 2012
Satisfied on: 7 June 2014
Persons entitled: Gamma Telecom Limited

Classification: Short form debenture
Secured details: Short form debenture.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
4 December 2000Delivered on: 12 December 2000
Satisfied on: 8 December 2004
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 72 elderslie street, glasgow.
Fully Satisfied
16 November 2000Delivered on: 23 November 2000
Satisfied on: 15 June 2004
Persons entitled: Lloyds Tsb 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

19 September 2023Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
17 May 2023Termination of appointment of David Andrew Lee as a director on 30 April 2023 (1 page)
4 May 2023Appointment of Mr Andrew Charles Ashton as a director on 27 April 2023 (2 pages)
28 April 2023Statement by Directors (1 page)
28 April 2023Resolutions
  • RES13 ‐ That the capital redemption reserve of the company be reduced by £5,411.00 from £5,411.00 to £nil and the amount by which the capital redemption reserve is so reduced be credited to the company's profit & loss reserves. 27/04/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 April 2023Solvency Statement dated 27/04/23 (1 page)
28 April 2023Statement of capital on 28 April 2023
  • GBP 1
(3 pages)
11 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
1 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
14 September 2021Compulsory strike-off action has been discontinued (1 page)
24 August 2021First Gazette notice for compulsory strike-off (1 page)
16 June 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
7 January 2021Appointment of Mr David Andrew Lee as a director on 4 January 2021 (2 pages)
24 December 2020Termination of appointment of Richard Bradley as a director on 24 December 2020 (1 page)
22 December 2020Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
31 May 2020Termination of appointment of Paul Joseph Gibbons as a director on 31 May 2020 (1 page)
21 April 2020Confirmation statement made on 19 April 2020 with updates (4 pages)
2 April 2020Appointment of Mr Richard Bradley as a director on 27 March 2020 (2 pages)
17 February 2020Solvency Statement dated 12/02/20 (1 page)
17 February 2020Statement of capital on 17 February 2020
  • GBP 1
(3 pages)
17 February 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 February 2020Statement by Directors (1 page)
17 January 2020Satisfaction of charge SC2055440010 in full (1 page)
17 January 2020Satisfaction of charge SC2055440012 in full (1 page)
17 January 2020Satisfaction of charge SC2055440008 in full (1 page)
17 January 2020Satisfaction of charge SC2055440007 in full (1 page)
17 January 2020Satisfaction of charge SC2055440006 in full (1 page)
17 January 2020Satisfaction of charge SC2055440009 in full (1 page)
17 January 2020Satisfaction of charge SC2055440011 in full (1 page)
2 September 2019Registered office address changed from 9 Dava Street Glasgow G51 2JA to Lumina Building 40 Ainslie Road Hillington Park Glasgow G52 4RU on 2 September 2019 (1 page)
10 July 2019Accounts for a small company made up to 31 December 2018 (7 pages)
5 July 2019Previous accounting period shortened from 30 November 2019 to 31 December 2018 (1 page)
28 June 2019Total exemption full accounts made up to 30 November 2018 (13 pages)
29 April 2019Confirmation statement made on 19 April 2019 with updates (5 pages)
17 January 2019Registration of charge SC2055440012, created on 16 January 2019 (22 pages)
11 January 2019Previous accounting period shortened from 31 July 2019 to 30 November 2018 (1 page)
8 January 2019Alterations to floating charge SC2055440011 (78 pages)
8 January 2019Alterations to floating charge SC2055440010 (80 pages)
27 December 2018Alterations to floating charge SC2055440011 (123 pages)
27 December 2018Alterations to floating charge SC2055440010 (125 pages)
21 December 2018Registration of charge SC2055440011, created on 13 December 2018 (27 pages)
21 December 2018Alterations to floating charge SC2055440008 (131 pages)
21 December 2018Alterations to floating charge SC2055440009 (132 pages)
21 December 2018Registration of charge SC2055440010, created on 13 December 2018 (23 pages)
20 December 2018Alterations to floating charge SC2055440006 (79 pages)
20 December 2018Alterations to floating charge SC2055440007 (81 pages)
20 December 2018Alterations to floating charge SC2055440007 (125 pages)
20 December 2018Alterations to floating charge SC2055440006 (124 pages)
20 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
19 December 2018Registration of charge SC2055440008, created on 13 December 2018 (18 pages)
19 December 2018Registration of charge SC2055440009, created on 13 December 2018 (61 pages)
18 December 2018Notification of Arrow Business Communications Limited as a person with significant control on 13 December 2018 (2 pages)
18 December 2018Termination of appointment of Gregory Damian Barnett as a director on 13 December 2018 (1 page)
18 December 2018Termination of appointment of David Munro as a director on 13 December 2018 (1 page)
18 December 2018Registration of charge SC2055440006, created on 13 December 2018 (26 pages)
18 December 2018Cessation of David Munro as a person with significant control on 13 December 2018 (1 page)
18 December 2018Registration of charge SC2055440007, created on 13 December 2018 (23 pages)
18 December 2018Appointment of Mr Christopher John Russell as a director on 13 December 2018 (2 pages)
18 December 2018Appointment of Mr Paul Joseph Gibbons as a director on 13 December 2018 (2 pages)
17 December 2018Statement of capital following an allotment of shares on 4 March 2011
  • GBP 532
(10 pages)
12 December 2018Statement of company's objects (2 pages)
12 December 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 1 ordinary a and c non-voting share be created in the share capital 04/03/2011
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
10 December 2018Satisfaction of charge 3 in full (1 page)
29 November 2018Unaudited abridged accounts made up to 31 July 2018 (10 pages)
26 November 2018Satisfaction of charge 4 in full (1 page)
4 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
20 April 2018Unaudited abridged accounts made up to 31 July 2017 (9 pages)
12 May 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
27 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 532
(5 pages)
27 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 532
(5 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
8 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 532
(5 pages)
8 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 532
(5 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
7 June 2014Satisfaction of charge 5 in full (4 pages)
7 June 2014Satisfaction of charge 5 in full (4 pages)
13 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 532
(5 pages)
13 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 532
(5 pages)
7 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
7 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
13 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
20 March 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
20 March 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
9 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
2 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
26 January 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
26 January 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
17 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
21 September 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
21 September 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
15 September 2010Director's details changed for Gregory Damian Barnett on 15 September 2010 (2 pages)
15 September 2010Director's details changed for Mr David Munro on 15 September 2010 (2 pages)
15 September 2010Director's details changed for Mr David Munro on 15 September 2010 (2 pages)
15 September 2010Director's details changed for Gregory Damian Barnett on 15 September 2010 (2 pages)
10 June 2010Annual return made up to 19 April 2010 with a full list of shareholders (6 pages)
10 June 2010Annual return made up to 19 April 2010 with a full list of shareholders (6 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
20 October 2009Form 169 purchasing 236 shares at £1 on 30/09/09 (2 pages)
20 October 2009169 purchasing 1 share & £1 30/09/2009 (2 pages)
20 October 2009Form 169 purchasing 236 shares at £1 on 30/09/09 (2 pages)
20 October 2009169 purchasing 1 share & £1 30/09/2009 (2 pages)
15 October 2009Termination of appointment of Andrew Allison as a secretary (1 page)
15 October 2009Termination of appointment of Roderick Matthews as a director (1 page)
15 October 2009Termination of appointment of Roderick Matthews as a director (1 page)
15 October 2009Termination of appointment of Andrew Allison as a secretary (1 page)
15 October 2009Termination of appointment of Andrew Allison as a director (1 page)
15 October 2009Termination of appointment of Andrew Allison as a director (1 page)
12 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(40 pages)
12 October 2009Nc dec already adjusted 30/09/09 (2 pages)
12 October 2009Nc dec already adjusted 30/09/09 (2 pages)
12 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(40 pages)
12 October 2009Nc dec already adjusted 30/09/09 (2 pages)
12 October 2009Nc dec already adjusted 30/09/09 (2 pages)
21 May 2009Return made up to 19/04/09; full list of members (5 pages)
21 May 2009Return made up to 19/04/09; full list of members (5 pages)
30 April 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
30 April 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
18 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 28/10/2008
(21 pages)
18 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 28/10/2008
(21 pages)
11 November 2008Director appointed mr rod matthews (1 page)
11 November 2008Director appointed mr rod matthews (1 page)
24 October 2008Company name changed access business communications LIMITED\certificate issued on 24/10/08 (3 pages)
24 October 2008Company name changed access business communications LIMITED\certificate issued on 24/10/08 (3 pages)
21 April 2008Return made up to 19/04/08; full list of members (6 pages)
21 April 2008Return made up to 19/04/08; full list of members (6 pages)
18 April 2008Gbp ic 1004/767\04/04/08\gbp sr 237@1=237\ (2 pages)
18 April 2008Gbp ic 1004/767\04/04/08\gbp sr 237@1=237\ (2 pages)
18 April 2008Gbp nc 1004/1003\04/04/08 (2 pages)
18 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(16 pages)
18 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(16 pages)
18 April 2008Gbp nc 1004/1003\04/04/08 (2 pages)
11 April 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
11 April 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
7 April 2008Appointment terminated director athol haas (1 page)
7 April 2008Appointment terminated director athol haas (1 page)
5 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
12 April 2007Partic of mort/charge * (6 pages)
12 April 2007Partic of mort/charge * (6 pages)
4 April 2007Return made up to 28/03/07; full list of members (4 pages)
4 April 2007Return made up to 28/03/07; full list of members (4 pages)
15 February 2007Registered office changed on 15/02/07 from: 72 elderslie street glasgow G3 7AL (1 page)
15 February 2007Registered office changed on 15/02/07 from: 72 elderslie street glasgow G3 7AL (1 page)
14 February 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
14 February 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
8 January 2007Accounting reference date extended from 31/03/06 to 31/07/06 (1 page)
8 January 2007Accounting reference date extended from 31/03/06 to 31/07/06 (1 page)
26 April 2006New secretary appointed (1 page)
26 April 2006New secretary appointed (1 page)
23 April 2006Return made up to 28/03/06; full list of members (5 pages)
23 April 2006Return made up to 28/03/06; full list of members (5 pages)
19 April 2006Secretary resigned (1 page)
19 April 2006Secretary resigned (1 page)
22 March 2006Nc inc already adjusted 28/02/06 (2 pages)
22 March 2006Nc inc already adjusted 28/02/06 (2 pages)
17 March 2006Ad 24/02/06--------- £ si 3@1=3 £ ic 1001/1004 (2 pages)
17 March 2006Ad 24/02/06--------- £ si 1@1=1 £ ic 1000/1001 (2 pages)
17 March 2006Ad 24/02/06--------- £ si 1@1=1 £ ic 1000/1001 (2 pages)
17 March 2006Ad 24/02/06--------- £ si 3@1=3 £ ic 1001/1004 (2 pages)
14 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
14 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
10 March 2006Director resigned (1 page)
10 March 2006New director appointed (2 pages)
10 March 2006New director appointed (2 pages)
10 March 2006New director appointed (2 pages)
10 March 2006Director resigned (1 page)
10 March 2006New director appointed (2 pages)
10 March 2006New director appointed (2 pages)
10 March 2006New director appointed (2 pages)
8 March 2006Company name changed freedom mobiles LIMITED\certificate issued on 08/03/06 (2 pages)
8 March 2006Company name changed freedom mobiles LIMITED\certificate issued on 08/03/06 (2 pages)
8 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 May 2005Return made up to 28/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
6 May 2005Return made up to 28/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 December 2004Dec mort/charge * (2 pages)
8 December 2004Dec mort/charge * (2 pages)
15 June 2004Dec mort/charge * (4 pages)
15 June 2004Dec mort/charge * (4 pages)
21 April 2004Return made up to 28/03/04; full list of members (7 pages)
21 April 2004Return made up to 28/03/04; full list of members (7 pages)
30 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
30 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
11 April 2003Return made up to 28/03/03; full list of members (7 pages)
11 April 2003Return made up to 28/03/03; full list of members (7 pages)
20 December 2002Director's particulars changed (1 page)
20 December 2002Director's particulars changed (1 page)
16 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
16 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
4 April 2002Return made up to 28/03/02; full list of members (6 pages)
4 April 2002Return made up to 28/03/02; full list of members (6 pages)
1 March 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
1 March 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
6 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 April 2001Return made up to 28/03/01; full list of members
  • 363(287) ‐ Registered office changed on 17/04/01
(6 pages)
17 April 2001Return made up to 28/03/01; full list of members
  • 363(287) ‐ Registered office changed on 17/04/01
(6 pages)
29 March 2001Statement of affairs (5 pages)
29 March 2001Statement of affairs (5 pages)
29 March 2001Ad 22/11/00--------- £ si 747@1=747 £ ic 253/1000 (2 pages)
29 March 2001Ad 22/11/00--------- £ si 747@1=747 £ ic 253/1000 (2 pages)
12 December 2000Partic of mort/charge * (5 pages)
12 December 2000Partic of mort/charge * (5 pages)
7 December 2000Registered office changed on 07/12/00 from: the ca'd'oro 45 gordon street glasgow lanarkshire G1 3PE (1 page)
7 December 2000Registered office changed on 07/12/00 from: the ca'd'oro 45 gordon street glasgow lanarkshire G1 3PE (1 page)
5 December 2000Ad 04/12/00--------- £ si 251@1=251 £ ic 2/253 (2 pages)
5 December 2000Ad 04/12/00--------- £ si 251@1=251 £ ic 2/253 (2 pages)
5 December 2000New director appointed (2 pages)
5 December 2000New director appointed (2 pages)
23 November 2000Partic of mort/charge * (6 pages)
23 November 2000Partic of mort/charge * (6 pages)
3 November 2000Company name changed freedom phones LIMITED\certificate issued on 06/11/00 (2 pages)
3 November 2000Company name changed freedom phones LIMITED\certificate issued on 06/11/00 (2 pages)
10 October 2000Director's particulars changed (1 page)
10 October 2000Director's particulars changed (1 page)
19 April 2000New director appointed (2 pages)
19 April 2000Director resigned (1 page)
19 April 2000New director appointed (2 pages)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
14 April 2000Company name changed hms (342) LIMITED\certificate issued on 17/04/00 (2 pages)
14 April 2000Company name changed hms (342) LIMITED\certificate issued on 17/04/00 (2 pages)
28 March 2000Incorporation (19 pages)
28 March 2000Incorporation (19 pages)