Company NameABLY Resources Limited
Company StatusActive
Company NumberSC279302
CategoryPrivate Limited Company
Incorporation Date2 February 2005(19 years, 2 months ago)
Previous NameMacrocom (903) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Mark Joseph Lombardi
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2008(3 years, 6 months after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Hamilton Avenue
Glasgow
Lanarkshire
G41 4JG
Scotland
Director NameMr Nadim Shema
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2016(10 years, 11 months after company formation)
Appointment Duration8 years, 3 months
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 16 Gordon Street
Glasgow
G1 3PT
Scotland
Director NameMrs Ami Baird
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2016(10 years, 11 months after company formation)
Appointment Duration8 years, 3 months
RoleRecruitment Consultant
Country of ResidenceScotland
Correspondence Address3rd Floor 16 Gordon Street
Glasgow
G1 3PT
Scotland
Director NameDiana Jane Harris
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2005(7 months, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 09 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMhairi Graham Mackenzie
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2005(7 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2008)
RoleCompany Director
Correspondence Address108 Kyle Park Drive
Uddingston
Glasgow
Lanarkshire
G71 7DE
Scotland
Secretary NameMr Gregory Albert Hanson
NationalityBritish
StatusResigned
Appointed09 September 2005(7 months, 1 week after company formation)
Appointment Duration10 years, 1 month (resigned 30 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameAndrea Jane Mein
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2006(11 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 May 2010)
RoleCompany Director
Correspondence Address5 Wallace Wynd
Cambuslang
Glasgow
Lanarkshire
G72 8SE
Scotland
Director NameColette Hartie
Date of BirthJune 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed02 June 2008(3 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 September 2012)
RoleCo Director
Country of ResidenceScotland
Correspondence Address2 Manor Drive
Drumpellier Farm
Coatbridge
Lanarkshire
ML5 1RR
Scotland
Director NameMr Michael John Beveridge
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(6 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 1 Park View
13 Park Circus
Glasgow
G3 6AX
Scotland
Secretary NameCara Jane May Denholm
StatusResigned
Appointed30 October 2015(10 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 January 2016)
RoleCompany Director
Correspondence AddressFlat A 143 Lavender Sweep
London
SW11 1EA
Director NameMacroberts Corporate Services Limited (Corporation)
StatusResigned
Appointed02 February 2005(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameMacroberts (Firm) (Corporation)
StatusResigned
Appointed02 February 2005(same day as company formation)
Correspondence AddressExcel House
30 Semple Street
Edinburgh
EH3 8BL
Scotland

Contact

Websiteablyresources.com
Telephone0141 2716000
Telephone regionGlasgow

Location

Registered Address3rd Floor
16 Gordon Street
Glasgow
G1 3PT
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100k at £1Denholm Oilfield Services Group Limited
100.00%
Ordinary

Financials

Year2014
Turnover£3,302,266
Gross Profit£156,459
Net Worth-£152,922
Cash£85,135
Current Liabilities£95,286

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Charges

3 June 2021Delivered on: 10 June 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
29 April 2020Delivered on: 11 May 2020
Persons entitled: Ultimate Finance Limited

Classification: A registered charge
Outstanding
29 April 2020Delivered on: 1 May 2020
Persons entitled: Scottish Enterprise

Classification: A registered charge
Outstanding
28 November 2017Delivered on: 7 December 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
13 May 2016Delivered on: 17 May 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

1 September 2023Total exemption full accounts made up to 31 December 2022 (15 pages)
16 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
15 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
12 October 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
1 July 2021Alterations to floating charge SC2793020003 (20 pages)
1 July 2021Alterations to floating charge SC2793020004 (20 pages)
24 June 2021Alterations to floating charge SC2793020005 (24 pages)
10 June 2021Registration of charge SC2793020005, created on 3 June 2021 (16 pages)
4 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
15 January 2021Satisfaction of charge SC2793020002 in full (1 page)
6 January 2021Total exemption full accounts made up to 31 December 2019 (12 pages)
21 May 2020Satisfaction of charge SC2793020001 in full (1 page)
12 May 2020Alterations to floating charge SC2793020004 (26 pages)
11 May 2020Registration of charge SC2793020004, created on 29 April 2020 (26 pages)
9 May 2020Alterations to floating charge SC2793020002 (26 pages)
7 May 2020Alterations to floating charge SC2793020003 (24 pages)
1 May 2020Registration of charge SC2793020003, created on 29 April 2020 (17 pages)
6 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
4 October 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
2 April 2019Director's details changed for Mrs Amy Baird on 2 April 2019 (2 pages)
5 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
5 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
13 December 2017Registered office address changed from Suite 3/5 135 Buchanan Stret Glasgow Scotland to 3rd Floor 16 Gordon Street Glasgow G1 3PT on 13 December 2017 (1 page)
7 December 2017Registration of charge SC2793020002, created on 28 November 2017 (22 pages)
28 March 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
28 March 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
14 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
27 October 2016Full accounts made up to 31 December 2015 (19 pages)
27 October 2016Full accounts made up to 31 December 2015 (19 pages)
17 May 2016Registration of charge SC2793020001, created on 13 May 2016 (17 pages)
17 May 2016Registration of charge SC2793020001, created on 13 May 2016 (17 pages)
22 February 2016Appointment of Nadim Shema as a director on 15 January 2016 (2 pages)
22 February 2016Director's details changed for Nadim Shema on 15 January 2016 (2 pages)
22 February 2016Appointment of Amy Baird as a director on 15 January 2016 (2 pages)
22 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100,000
(5 pages)
22 February 2016Director's details changed for Nadim Shema on 15 January 2016 (2 pages)
22 February 2016Appointment of Nadim Shema as a director on 15 January 2016 (2 pages)
22 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100,000
(5 pages)
22 February 2016Appointment of Amy Baird as a director on 15 January 2016 (2 pages)
19 February 2016Termination of appointment of Michael John Beveridge as a director on 15 January 2016 (1 page)
19 February 2016Termination of appointment of Cara Jane May Denholm as a secretary on 15 January 2016 (1 page)
19 February 2016Termination of appointment of Michael John Beveridge as a director on 15 January 2016 (1 page)
19 February 2016Termination of appointment of Cara Jane May Denholm as a secretary on 15 January 2016 (1 page)
19 February 2016Registered office address changed from 19 Woodside Crescent Glasgow G3 7UL United Kingdom to Suite 3/5 135 Buchanan Stret Glasgow on 19 February 2016 (1 page)
19 February 2016Registered office address changed from 19 Woodside Crescent Glasgow G3 7UL United Kingdom to Suite 3/5 135 Buchanan Stret Glasgow on 19 February 2016 (1 page)
23 November 2015Registered office address changed from 18 Woodside Crescent Glasgow Strathclyde G3 7UL to 19 Woodside Crescent Glasgow G3 7UL on 23 November 2015 (1 page)
23 November 2015Termination of appointment of Gregory Albert Hanson as a secretary on 30 October 2015 (1 page)
23 November 2015Appointment of Cara Jane May Denholm as a secretary on 30 October 2015 (2 pages)
23 November 2015Termination of appointment of Gregory Albert Hanson as a secretary on 30 October 2015 (1 page)
23 November 2015Appointment of Cara Jane May Denholm as a secretary on 30 October 2015 (2 pages)
23 November 2015Registered office address changed from 18 Woodside Crescent Glasgow Strathclyde G3 7UL to 19 Woodside Crescent Glasgow G3 7UL on 23 November 2015 (1 page)
5 October 2015Full accounts made up to 31 December 2014 (17 pages)
5 October 2015Full accounts made up to 31 December 2014 (17 pages)
4 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100,000
(5 pages)
4 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100,000
(5 pages)
4 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100,000
(5 pages)
18 September 2014Full accounts made up to 31 December 2013 (17 pages)
18 September 2014Full accounts made up to 31 December 2013 (17 pages)
4 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100,000
(5 pages)
4 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100,000
(5 pages)
4 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100,000
(5 pages)
27 September 2013Full accounts made up to 31 December 2012 (17 pages)
27 September 2013Full accounts made up to 31 December 2012 (17 pages)
22 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
22 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
22 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
6 December 2012Termination of appointment of Colette Hartie as a director (1 page)
6 December 2012Termination of appointment of Colette Hartie as a director (1 page)
14 September 2012Full accounts made up to 31 December 2011 (17 pages)
14 September 2012Full accounts made up to 31 December 2011 (17 pages)
2 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
2 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
2 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
23 September 2011Full accounts made up to 31 December 2010 (16 pages)
23 September 2011Full accounts made up to 31 December 2010 (16 pages)
13 May 2011Termination of appointment of Diana Harris as a director (1 page)
13 May 2011Appointment of Michael John Beveridge as a director (2 pages)
13 May 2011Termination of appointment of Diana Harris as a director (1 page)
13 May 2011Appointment of Michael John Beveridge as a director (2 pages)
9 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
9 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
9 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
12 November 2010Director's details changed for Diana Jane Harris on 5 November 2010 (2 pages)
12 November 2010Director's details changed for Diana Jane Harris on 5 November 2010 (2 pages)
12 November 2010Director's details changed for Diana Jane Harris on 5 November 2010 (2 pages)
21 September 2010Full accounts made up to 31 December 2009 (16 pages)
21 September 2010Full accounts made up to 31 December 2009 (16 pages)
2 June 2010Termination of appointment of Andrea Mein as a director (2 pages)
2 June 2010Termination of appointment of Andrea Mein as a director (2 pages)
18 February 2010Secretary's details changed for Gregory Albert Hanson on 1 October 2009 (3 pages)
18 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (16 pages)
18 February 2010Secretary's details changed for Gregory Albert Hanson on 1 October 2009 (3 pages)
18 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (16 pages)
18 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (16 pages)
18 February 2010Secretary's details changed for Gregory Albert Hanson on 1 October 2009 (3 pages)
29 October 2009Full accounts made up to 31 December 2008 (16 pages)
29 October 2009Full accounts made up to 31 December 2008 (16 pages)
12 February 2009Return made up to 02/02/09; full list of members (6 pages)
12 February 2009Return made up to 02/02/09; full list of members (6 pages)
8 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
8 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
2 October 2008Director appointed mark joseph lombardi (3 pages)
2 October 2008Director appointed mark joseph lombardi (3 pages)
13 August 2008Director appointed colette marion hartie (3 pages)
13 August 2008Director appointed colette marion hartie (3 pages)
7 July 2008Appointment terminated director mhairi mackenzie (1 page)
7 July 2008Appointment terminated director mhairi mackenzie (1 page)
13 February 2008Return made up to 02/02/08; full list of members (6 pages)
13 February 2008Return made up to 02/02/08; full list of members (6 pages)
24 October 2007Full accounts made up to 31 December 2006 (12 pages)
24 October 2007Full accounts made up to 31 December 2006 (12 pages)
13 February 2007Return made up to 02/02/07; full list of members (6 pages)
13 February 2007Return made up to 02/02/07; full list of members (6 pages)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
12 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 September 2006Return made up to 02/02/06; full list of members; amend (6 pages)
22 September 2006Return made up to 02/02/06; full list of members; amend (6 pages)
7 February 2006Return made up to 02/02/06; full list of members (6 pages)
7 February 2006Return made up to 02/02/06; full list of members (6 pages)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
10 January 2006Ad 04/01/06--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
10 January 2006Ad 04/01/06--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
11 October 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
11 October 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
11 October 2005New director appointed (3 pages)
11 October 2005New director appointed (3 pages)
10 October 2005Registered office changed on 10/10/05 from: excel house 30 semple street edinburgh EH3 8BL (1 page)
10 October 2005Nc inc already adjusted 08/09/05 (2 pages)
10 October 2005Registered office changed on 10/10/05 from: excel house 30 semple street edinburgh EH3 8BL (1 page)
10 October 2005New secretary appointed (2 pages)
10 October 2005Secretary resigned (1 page)
10 October 2005Director resigned (1 page)
10 October 2005New director appointed (2 pages)
10 October 2005Secretary resigned (1 page)
10 October 2005New secretary appointed (2 pages)
10 October 2005Nc inc already adjusted 08/09/05 (2 pages)
10 October 2005Director resigned (1 page)
10 October 2005New director appointed (2 pages)
6 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
6 October 2005Company name changed macrocom (903) LIMITED\certificate issued on 06/10/05 (2 pages)
6 October 2005Company name changed macrocom (903) LIMITED\certificate issued on 06/10/05 (2 pages)
6 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
2 February 2005Incorporation (15 pages)
2 February 2005Incorporation (15 pages)