Linlithgow
EH49 7QE
Scotland
Director Name | Mr John Wyndham Fowler Harrison |
---|---|
Date of Birth | December 1972 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2002(5 days after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Scientist |
Country of Residence | Scotland |
Correspondence Address | 3 Groathill Avenue Edinburgh EH4 2LR Scotland |
Secretary Name | Mr Mark Zwinderman |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 December 2002(5 days after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Environmental Scientist |
Country of Residence | Scotland |
Correspondence Address | 12 Avalon Gardens Linlithgow EH49 7QE Scotland |
Director Name | MBM Board Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2002(same day as company formation) |
Correspondence Address | 39 Castle Street Edinburgh EH2 3BH Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2002(same day as company formation) |
Correspondence Address | 39 Castle Street Edinburgh EH2 3BH Scotland |
Website | aboleo.com |
---|---|
Email address | [email protected] |
Telephone | 01324 666681 |
Telephone region | Falkirk |
Registered Address | 8 Deer Park Avenue Livingston EH54 8GA Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston North |
Address Matches | 2 other UK companies use this postal address |
470 at £0.01 | John Harrison 50.00% Ordinary |
---|---|
470 at £0.01 | Mark Zwinderman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£592 |
Cash | £3,726 |
Current Liabilities | £9,804 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 September 2022 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 29 September 2023 (3 months, 3 weeks from now) |
12 July 2005 | Delivered on: 22 July 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
1 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2021 | Confirmation statement made on 15 September 2021 with no updates (3 pages) |
11 May 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
15 October 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
15 October 2020 | Register inspection address has been changed from 9 Caputhall Road, Deans Industrial Estate Deans Livingston West Lothian EH54 8AS Scotland to 8 Deer Park Avenue Livingston EH54 8AF (1 page) |
23 June 2020 | Registered office address changed from 9 Caputhall Road Deans Industrial Estate, Deans Livingston West Lothian EH54 8AS to 8 Deer Park Avenue Livingston EH54 8GA on 23 June 2020 (1 page) |
1 October 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
16 January 2019 | Secretary's details changed for Mr Mark Zwinderman on 16 January 2019 (1 page) |
16 January 2019 | Director's details changed for Mr Mark Zwinderman on 16 January 2019 (2 pages) |
10 January 2019 | Change of details for Mr Mark Zwinderman as a person with significant control on 18 December 2018 (2 pages) |
18 October 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
19 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
20 September 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
20 September 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
20 July 2016 | Satisfaction of charge 1 in full (4 pages) |
20 July 2016 | Satisfaction of charge 1 in full (4 pages) |
18 July 2016 | Director's details changed for John Wyndham Fowler Harrison on 18 July 2016 (2 pages) |
18 July 2016 | Director's details changed for John Wyndham Fowler Harrison on 18 July 2016 (2 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
15 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
11 August 2015 | Company name changed aboleo LTD.\certificate issued on 11/08/15
|
11 August 2015 | Company name changed aboleo LTD.\certificate issued on 11/08/15
|
19 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
10 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
13 January 2014 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Register inspection address has been changed from Grangemouth Technology Park Earls Road Grangemouth Stirlingshire FK3 8UZ Scotland (1 page) |
13 January 2014 | Director's details changed for Mark Zwinderman on 19 June 2013 (2 pages) |
13 January 2014 | Secretary's details changed for Mark Zwinderman on 19 June 2013 (1 page) |
13 January 2014 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Director's details changed for Mark Zwinderman on 19 June 2013 (2 pages) |
13 January 2014 | Register inspection address has been changed from Grangemouth Technology Park Earls Road Grangemouth Stirlingshire FK3 8UZ Scotland (1 page) |
13 January 2014 | Secretary's details changed for Mark Zwinderman on 19 June 2013 (1 page) |
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
17 September 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
17 September 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
26 February 2013 | Registered office address changed from Grangemouth Technology Park Unit 1, Earls Road Grangemouth Stirlingshire FK3 8UZ on 26 February 2013 (1 page) |
26 February 2013 | Registered office address changed from Grangemouth Technology Park Unit 1, Earls Road Grangemouth Stirlingshire FK3 8UZ on 26 February 2013 (1 page) |
15 January 2013 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
16 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
16 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
15 February 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
16 April 2010 | Statement of capital following an allotment of shares on 11 January 2009
|
16 April 2010 | Statement of capital following an allotment of shares on 11 January 2009
|
13 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for John Wyndam Fowler Harrison on 28 November 2009 (2 pages) |
12 April 2010 | Director's details changed for Mark Zwinderman on 28 November 2009 (2 pages) |
12 April 2010 | Register inspection address has been changed (1 page) |
12 April 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for John Wyndam Fowler Harrison on 28 November 2009 (2 pages) |
12 April 2010 | Director's details changed for Mark Zwinderman on 28 November 2009 (2 pages) |
12 April 2010 | Register inspection address has been changed (1 page) |
2 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
1 October 2009 | Return made up to 28/11/08; full list of members (4 pages) |
1 October 2009 | Return made up to 28/11/08; full list of members (4 pages) |
1 December 2008 | Total exemption full accounts made up to 31 January 2008 (5 pages) |
1 December 2008 | Total exemption full accounts made up to 31 January 2008 (5 pages) |
12 February 2008 | Return made up to 28/11/07; full list of members (3 pages) |
12 February 2008 | Return made up to 28/11/07; full list of members (3 pages) |
8 February 2008 | Registered office changed on 08/02/08 from: grangemouth technology park unit 1 earls road grangemouth, stirlingshire FK3 8UZ (1 page) |
8 February 2008 | Registered office changed on 08/02/08 from: grangemouth technology park unit 1 earls road grangemouth, stirlingshire FK3 8UZ (1 page) |
28 January 2008 | Registered office changed on 28/01/08 from: grangemouth technology park unit 1, earls road grangemouth stirlingshire FK3 8UZ (1 page) |
28 January 2008 | Registered office changed on 28/01/08 from: grangemouth technology park unit 1, earls road grangemouth stirlingshire FK3 8UZ (1 page) |
5 January 2008 | Registered office changed on 05/01/08 from: kemfine manufacturing site earls road grangemouth stirlingshire FK3 8XG (1 page) |
5 January 2008 | Registered office changed on 05/01/08 from: kemfine manufacturing site earls road grangemouth stirlingshire FK3 8XG (1 page) |
5 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
23 April 2007 | Return made up to 28/11/06; full list of members (7 pages) |
23 April 2007 | Return made up to 28/11/06; full list of members (7 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
7 June 2006 | Return made up to 28/11/05; full list of members
|
7 June 2006 | Return made up to 28/11/05; full list of members
|
1 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
22 July 2005 | Partic of mort/charge * (4 pages) |
22 July 2005 | Partic of mort/charge * (4 pages) |
28 January 2005 | Ad 11/01/05--------- £ si [email protected]=8 £ ic 1/9 (2 pages) |
28 January 2005 | S-div 11/01/05 (1 page) |
28 January 2005 | Resolutions
|
28 January 2005 | Ad 11/01/05--------- £ si [email protected]=8 £ ic 1/9 (2 pages) |
28 January 2005 | S-div 11/01/05 (1 page) |
28 January 2005 | Resolutions
|
23 January 2005 | Return made up to 28/11/04; full list of members (7 pages) |
23 January 2005 | Return made up to 28/11/04; full list of members (7 pages) |
6 January 2005 | Registered office changed on 06/01/05 from: watermark house heriot watt research park avenue north edinburgh EH10 5DT (1 page) |
6 January 2005 | Registered office changed on 06/01/05 from: watermark house heriot watt research park avenue north edinburgh EH10 5DT (1 page) |
3 November 2004 | Registered office changed on 03/11/04 from: 6A randolph crescent edinburgh midlothian EH3 7TH (1 page) |
3 November 2004 | Registered office changed on 03/11/04 from: 6A randolph crescent edinburgh midlothian EH3 7TH (1 page) |
19 July 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
19 July 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
5 April 2004 | Accounting reference date extended from 30/11/03 to 31/01/04 (1 page) |
5 April 2004 | Accounting reference date extended from 30/11/03 to 31/01/04 (1 page) |
13 January 2004 | Return made up to 28/11/03; full list of members (7 pages) |
13 January 2004 | Return made up to 28/11/03; full list of members (7 pages) |
17 December 2002 | New secretary appointed;new director appointed (3 pages) |
17 December 2002 | New director appointed (3 pages) |
17 December 2002 | New secretary appointed;new director appointed (3 pages) |
17 December 2002 | New director appointed (3 pages) |
10 December 2002 | Company name changed newco (742) LIMITED\certificate issued on 06/12/02 (2 pages) |
10 December 2002 | Company name changed newco (742) LIMITED\certificate issued on 06/12/02 (2 pages) |
7 December 2002 | Secretary resigned (1 page) |
7 December 2002 | Director resigned (1 page) |
7 December 2002 | Registered office changed on 07/12/02 from: 39 castle street edinburgh EH2 3BH (1 page) |
7 December 2002 | Secretary resigned (1 page) |
7 December 2002 | Director resigned (1 page) |
7 December 2002 | Registered office changed on 07/12/02 from: 39 castle street edinburgh EH2 3BH (1 page) |
28 November 2002 | Incorporation (24 pages) |
28 November 2002 | Incorporation (24 pages) |