Inverurie
Aberdeenshire
AB51 4LS
Scotland
Director Name | Laura Hepburn |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2003(2 years, 4 months after company formation) |
Appointment Duration | 15 years (closed 31 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Bruntwood Tap Inverurie Aberdeenshire AB51 4LS Scotland |
Secretary Name | Laura Hepburn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 August 2004(3 years, 4 months after company formation) |
Appointment Duration | 13 years, 12 months (closed 31 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Bruntwood Tap Inverurie Aberdeenshire AB51 4LS Scotland |
Secretary Name | Laura Hepburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 July 2003) |
Role | Company Director |
Correspondence Address | 18 Townhead Drive Inverurie Aberdeenshire AB51 4RH Scotland |
Secretary Name | Plenderleath Runcie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(2 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 06 August 2004) |
Role | Company Director |
Correspondence Address | Anderson House 24 Rose Street Aberdeen AB10 1UA Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Company Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Telephone | 01224 772408 |
---|---|
Telephone region | Aberdeen |
Registered Address | Strathdeveron House Steven Road Huntly Aberdeenshire AB54 8SX Scotland |
---|---|
Constituency | Gordon |
Ward | Huntly, Strathbogie and Howe of Alford |
Address Matches | Over 20 other UK companies use this postal address |
10 at £1 | Abenco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10 |
Cash | £2,875 |
Current Liabilities | £13,444 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
6 September 2010 | Delivered on: 10 September 2010 Persons entitled: Clydesdale 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 |
---|
31 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2018 | Application to strike the company off the register (3 pages) |
27 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
26 January 2018 | Cessation of Andrew Clark as a person with significant control on 6 April 2016 (1 page) |
26 January 2018 | Notification of Abenco Ltd as a person with significant control on 6 April 2016 (2 pages) |
26 January 2018 | Cessation of Laura Hepburn as a person with significant control on 6 April 2016 (1 page) |
24 March 2017 | Confirmation statement made on 21 March 2017 with updates (7 pages) |
24 March 2017 | Confirmation statement made on 21 March 2017 with updates (7 pages) |
15 February 2017 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
15 February 2017 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
21 November 2016 | Registered office address changed from Strathdeveron House Steven Road Huntly Aberdeenshire AB54 8SX United Kingdom to Strathdeveron House Steven Road Huntly Aberdeenshire AB54 8SX on 21 November 2016 (1 page) |
21 November 2016 | Registered office address changed from Strathdeveron House Steven Road Huntly Aberdeenshire AB54 8SX United Kingdom to Strathdeveron House Steven Road Huntly Aberdeenshire AB54 8SX on 21 November 2016 (1 page) |
26 October 2016 | Registered office address changed from 48 Queens Road Aberdeen AB15 4YE to Strathdeveron House Steven Road Huntly Aberdeenshire AB54 8SX on 26 October 2016 (1 page) |
26 October 2016 | Registered office address changed from 48 Queens Road Aberdeen AB15 4YE to Strathdeveron House Steven Road Huntly Aberdeenshire AB54 8SX on 26 October 2016 (1 page) |
31 August 2016 | Auditor's resignation (1 page) |
31 August 2016 | Auditor's resignation (1 page) |
12 April 2016 | Accounts for a small company made up to 30 June 2015 (4 pages) |
12 April 2016 | Accounts for a small company made up to 30 June 2015 (4 pages) |
23 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
15 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
23 March 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
23 March 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
24 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
27 December 2013 | Accounts for a small company made up to 30 June 2013 (7 pages) |
27 December 2013 | Accounts for a small company made up to 30 June 2013 (7 pages) |
23 October 2013 | Company name changed enfilter LTD.\certificate issued on 23/10/13
|
23 October 2013 | Company name changed enfilter LTD.\certificate issued on 23/10/13
|
3 April 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
3 April 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
25 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
28 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
29 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
10 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 April 2010 | Director's details changed for Andrew Clark on 21 March 2010 (2 pages) |
2 April 2010 | Director's details changed for Laura Hepburn on 21 March 2010 (2 pages) |
2 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
2 April 2010 | Director's details changed for Andrew Clark on 21 March 2010 (2 pages) |
2 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
2 April 2010 | Director's details changed for Laura Hepburn on 21 March 2010 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
15 January 2010 | Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ on 15 January 2010 (1 page) |
15 January 2010 | Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ on 15 January 2010 (1 page) |
14 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
14 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
6 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
6 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
25 March 2008 | Return made up to 21/03/08; full list of members (3 pages) |
25 March 2008 | Return made up to 21/03/08; full list of members (3 pages) |
3 May 2007 | Return made up to 21/03/07; full list of members (7 pages) |
3 May 2007 | Return made up to 21/03/07; full list of members (7 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
16 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 January 2007 | Director's particulars changed (1 page) |
16 January 2007 | Director's particulars changed (1 page) |
16 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 October 2006 | Memorandum and Articles of Association (8 pages) |
13 October 2006 | Memorandum and Articles of Association (8 pages) |
12 October 2006 | Company name changed sepprotec LTD.\certificate issued on 12/10/06 (2 pages) |
12 October 2006 | Company name changed sepprotec LTD.\certificate issued on 12/10/06 (2 pages) |
8 May 2006 | Return made up to 21/03/06; full list of members (7 pages) |
8 May 2006 | Return made up to 21/03/06; full list of members (7 pages) |
30 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
30 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
27 April 2005 | Return made up to 21/03/05; full list of members (7 pages) |
27 April 2005 | Return made up to 21/03/05; full list of members (7 pages) |
28 January 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
28 January 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
6 October 2004 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
6 October 2004 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
15 September 2004 | Secretary resigned (1 page) |
15 September 2004 | Secretary resigned (1 page) |
11 August 2004 | Registered office changed on 11/08/04 from: 44 victoria street aberdeen aberdeenshire AB10 1XA (1 page) |
11 August 2004 | New secretary appointed (2 pages) |
11 August 2004 | New secretary appointed (2 pages) |
11 August 2004 | Registered office changed on 11/08/04 from: 44 victoria street aberdeen aberdeenshire AB10 1XA (1 page) |
29 June 2004 | Return made up to 21/03/04; full list of members (7 pages) |
29 June 2004 | Return made up to 21/03/04; full list of members (7 pages) |
12 June 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
12 June 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
10 March 2004 | Memorandum and Articles of Association (8 pages) |
10 March 2004 | Memorandum and Articles of Association (8 pages) |
25 February 2004 | Company name changed caspian filtration LTD.\certificate issued on 25/02/04 (2 pages) |
25 February 2004 | Company name changed caspian filtration LTD.\certificate issued on 25/02/04 (2 pages) |
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | New director appointed (2 pages) |
10 November 2003 | New secretary appointed (2 pages) |
10 November 2003 | Secretary resigned (1 page) |
10 November 2003 | Secretary resigned (1 page) |
10 November 2003 | New secretary appointed (2 pages) |
28 July 2003 | Company name changed abenco LTD.\certificate issued on 28/07/03 (2 pages) |
28 July 2003 | Company name changed abenco LTD.\certificate issued on 28/07/03 (2 pages) |
13 June 2003 | Return made up to 21/03/03; full list of members (6 pages) |
13 June 2003 | Return made up to 21/03/03; full list of members (6 pages) |
10 October 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
10 October 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
10 April 2002 | Return made up to 21/03/02; full list of members (6 pages) |
10 April 2002 | Return made up to 21/03/02; full list of members (6 pages) |
3 December 2001 | Ad 27/11/01--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
3 December 2001 | Ad 27/11/01--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
1 May 2001 | New secretary appointed (2 pages) |
1 May 2001 | New director appointed (2 pages) |
1 May 2001 | New director appointed (2 pages) |
1 May 2001 | New secretary appointed (2 pages) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Secretary resigned (1 page) |
28 March 2001 | Secretary resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
21 March 2001 | Incorporation (14 pages) |
21 March 2001 | Incorporation (14 pages) |