Company NameA B Roller Doors Ltd.
Company StatusDissolved
Company NumberSC228446
CategoryPrivate Limited Company
Incorporation Date25 February 2002(22 years, 2 months ago)
Dissolution Date18 June 2022 (1 year, 10 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr Archie McNeil
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2002(4 days after company formation)
Appointment Duration20 years, 3 months (closed 18 June 2022)
RoleManufacturer
Country of ResidenceScotland
Correspondence Address13 Young Wynd
Bellshill
Lanarkshire
ML4 1QT
Scotland
Director NameBilly McReady
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2002(4 days after company formation)
Appointment Duration20 years, 3 months (closed 18 June 2022)
RoleManufacturer
Country of ResidenceScotland
Correspondence Address1a Davidson Gardens
Stonehouse
ML9 3HF
Scotland
Secretary NameMr Archie McNeil
NationalityBritish
StatusClosed
Appointed01 March 2002(4 days after company formation)
Appointment Duration20 years, 3 months (closed 18 June 2022)
RoleManufacturer
Country of ResidenceScotland
Correspondence Address13 Young Wynd
Bellshill
Lanarkshire
ML4 1QT
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed25 February 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed25 February 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed25 February 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websiteabrollerdoors.co.uk/

Location

Registered AddressC/O 180 Advisory Solution, Suite 148, 2nd Floor Central Chambers
11 Bothwell Street
Glasgow
G2 6LY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

30 at £1Mr A. Mcneil
30.00%
Ordinary
30 at £1Mr W. Mcready
30.00%
Ordinary
20 at £1Mrs C. Mcready
20.00%
Ordinary
20 at £1Mrs R. Mcneil
20.00%
Ordinary

Financials

Year2014
Net Worth£77,590
Cash£42,151
Current Liabilities£57,850

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

27 November 2017Unaudited abridged accounts made up to 31 March 2017 (12 pages)
6 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
8 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(5 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
2 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 March 2010Director's details changed for Archie Mcneil on 1 October 2009 (2 pages)
31 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Archie Mcneil on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Billy Mcready on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Billy Mcready on 1 October 2009 (2 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 June 2009Return made up to 25/02/09; full list of members (4 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 May 2008Return made up to 25/02/08; full list of members (4 pages)
28 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 March 2007Return made up to 25/02/07; full list of members (8 pages)
30 June 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
15 March 2006Return made up to 25/02/06; full list of members (8 pages)
1 July 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
11 April 2005Return made up to 25/02/05; full list of members (8 pages)
2 November 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
14 April 2004Return made up to 25/02/04; full list of members (8 pages)
12 August 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
5 May 2003Return made up to 25/02/03; full list of members
  • 363(287) ‐ Registered office changed on 05/05/03
(7 pages)
22 March 2002Ad 01/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 March 2002New secretary appointed;new director appointed (2 pages)
22 March 2002New director appointed (2 pages)
14 March 2002Registered office changed on 14/03/02 from: 17-19 motherwell road carfin motherwell ML1 4EB (1 page)
14 March 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
5 March 2002Registered office changed on 05/03/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
5 March 2002Director resigned (1 page)
5 March 2002Secretary resigned;director resigned (1 page)
25 February 2002Incorporation (15 pages)