Company NameAbermoor Limited
Company StatusDissolved
Company NumberSC213082
CategoryPrivate Limited Company
Incorporation Date22 November 2000(23 years, 5 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameCharanjit Singh
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityIndian
StatusClosed
Appointed08 December 2000(2 weeks, 2 days after company formation)
Appointment Duration19 years, 10 months (closed 20 October 2020)
RoleChef
Country of ResidenceScotland
Correspondence AddressFlat 1/1,`213 Berkeley Street
Glasgow
G3 7HH
Scotland
Director NameMr Darshan Singh
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2000(2 weeks, 2 days after company formation)
Appointment Duration19 years, 10 months (closed 20 October 2020)
RoleChef
Country of ResidenceScotland
Correspondence Address27 Briarcroft Place
Robroyston
Glasgow
G33 1RF
Scotland
Secretary NameMr Darshan Singh
NationalityBritish
StatusClosed
Appointed08 December 2000(2 weeks, 2 days after company formation)
Appointment Duration19 years, 10 months (closed 20 October 2020)
RoleChef
Country of ResidenceScotland
Correspondence Address27 Briarcroft Place
Robroyston
Glasgow
G33 1RF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed22 November 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed22 November 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address121 Moffat Street
Glasgow
G5 0ND
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Mr Charanjit Singh
50.00%
Ordinary
1 at £1Mr Darshan Singh
50.00%
Ordinary

Financials

Year2014
Net Worth£9,659
Cash£27,401
Current Liabilities£30,121

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

20 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2020First Gazette notice for compulsory strike-off (1 page)
9 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
21 November 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
27 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
10 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
10 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
25 November 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
25 November 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
9 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
(5 pages)
9 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
(5 pages)
13 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
13 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
24 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(5 pages)
24 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(5 pages)
8 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
8 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
25 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(5 pages)
25 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(5 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
20 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
12 May 2012Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 12 May 2012 (1 page)
12 May 2012Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 12 May 2012 (1 page)
25 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
25 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
7 January 2011Annual return made up to 22 November 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 22 November 2010 with a full list of shareholders (5 pages)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
24 February 2010Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Darshan Singh on 2 October 2009 (2 pages)
23 February 2010Director's details changed for Charanjit Singh on 2 October 2009 (2 pages)
23 February 2010Director's details changed for Darshan Singh on 2 October 2009 (2 pages)
23 February 2010Director's details changed for Charanjit Singh on 2 October 2009 (2 pages)
23 February 2010Director's details changed for Charanjit Singh on 2 October 2009 (2 pages)
23 February 2010Director's details changed for Darshan Singh on 2 October 2009 (2 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
9 December 2008Return made up to 22/11/08; full list of members (4 pages)
9 December 2008Return made up to 22/11/08; full list of members (4 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
14 March 2008Return made up to 22/11/07; full list of members (4 pages)
14 March 2008Return made up to 22/11/07; full list of members (4 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
28 December 2006Return made up to 22/11/06; full list of members (7 pages)
28 December 2006Return made up to 22/11/06; full list of members (7 pages)
29 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
29 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
28 December 2005Return made up to 22/11/05; full list of members (7 pages)
28 December 2005Return made up to 22/11/05; full list of members (7 pages)
1 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
1 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
28 October 2005Registered office changed on 28/10/05 from: 78 carlton place glasgow G5 9TH (1 page)
28 October 2005Registered office changed on 28/10/05 from: 78 carlton place glasgow G5 9TH (1 page)
19 November 2004Return made up to 22/11/04; full list of members (7 pages)
19 November 2004Return made up to 22/11/04; full list of members (7 pages)
28 October 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
28 October 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
4 December 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
4 December 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
11 November 2003Return made up to 22/11/03; full list of members (7 pages)
11 November 2003Return made up to 22/11/03; full list of members (7 pages)
18 November 2002Return made up to 22/11/02; full list of members (7 pages)
18 November 2002Return made up to 22/11/02; full list of members (7 pages)
30 September 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
30 September 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
22 December 2001Return made up to 22/11/01; full list of members (6 pages)
22 December 2001Return made up to 22/11/01; full list of members (6 pages)
28 December 2000New secretary appointed;new director appointed (2 pages)
28 December 2000Registered office changed on 28/12/00 from: 78 carlton place glasgow G5 9TH (1 page)
28 December 2000New secretary appointed;new director appointed (2 pages)
28 December 2000Accounting reference date extended from 30/11/01 to 31/01/02 (1 page)
28 December 2000New director appointed (2 pages)
28 December 2000Registered office changed on 28/12/00 from: 78 carlton place glasgow G5 9TH (1 page)
28 December 2000Accounting reference date extended from 30/11/01 to 31/01/02 (1 page)
28 December 2000New director appointed (2 pages)
11 December 2000Registered office changed on 11/12/00 from: stephen mabbott associates 14 mitchell lane glasgow lanarkshire G1 3NU (1 page)
11 December 2000Director resigned (1 page)
11 December 2000Secretary resigned (1 page)
11 December 2000Secretary resigned (1 page)
11 December 2000Registered office changed on 11/12/00 from: stephen mabbott associates 14 mitchell lane glasgow lanarkshire G1 3NU (1 page)
11 December 2000Director resigned (1 page)
22 November 2000Incorporation (16 pages)
22 November 2000Incorporation (16 pages)