Ballynure
County Antrim
BT39 9LE
Northern Ireland
Director Name | Mr Patrick William Samuel Buchanan |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Northern Irish |
Status | Closed |
Appointed | 18 September 2006(3 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 05 July 2019) |
Role | Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | 40 Laurelgrove Park Belfast County Antrim BT8 6ZH Northern Ireland |
Director Name | Mrs Patricia Louise Henry |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 2006(3 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 05 July 2019) |
Role | Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | 6 Boyland Road Ballymoney County Antrim BT53 7HE Northern Ireland |
Secretary Name | Mrs Patricia Henry |
---|---|
Status | Closed |
Appointed | 28 July 2012(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (closed 05 July 2019) |
Role | Company Director |
Correspondence Address | Quartermile One 15 Lauriston Place Edinburgh EH3 9EP Scotland |
Director Name | Mrs Irene Jane McCullough |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 May 2014) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 73 Cloughwater Road Ballymena County Antrim BT43 6SZ Northern Ireland |
Secretary Name | Mrs Irene Jane McCullough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 July 2012) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 73 Cloughwater Road Ballymena County Antrim BT43 6SZ Northern Ireland |
Director Name | Sf Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2006(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow G2 5HF Scotland |
Secretary Name | Sf Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2006(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Website | abbeycentreshopping.co.uk |
---|---|
Email address | [email protected] |
Telephone | 028 90868018 |
Telephone region | Northern Ireland |
Registered Address | Quartermile One 15 Lauriston Place Edinburgh EH3 9EP Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Abbey Centre LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£38,560,077 |
Cash | £26,477 |
Current Liabilities | £68,489,229 |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
6 November 2009 | Delivered on: 12 November 2009 Persons entitled: Ulster Bank Limited & Another Classification: Standard security Secured details: All sums due or to become due. Particulars: Mearns cross shopping centre, ayr road, newton mearns REN34599. Subjects known as 31,32,33,41,42 & 43 mckinley place, newton mearns REN118658. Outstanding |
---|---|
23 October 2009 | Delivered on: 2 November 2009 Persons entitled: Ulster Bank Limited & Another Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
2 October 2006 | Delivered on: 20 October 2006 Persons entitled: Ulster Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Mearns cross shopping centre, ayr road, newton mearns REN34599 and 31,32,33,41, 42 and 43 mckinley place, newton mearns REN36556 and the tenants interest in a lease of REN118658. Outstanding |
26 September 2006 | Delivered on: 4 October 2006 Persons entitled: Ulster Bank Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
29 April 2016 | Resolutions
|
---|---|
21 April 2016 | Statement of capital following an allotment of shares on 24 March 2016
|
18 April 2016 | Sub-division of shares on 24 March 2016 (5 pages) |
18 April 2016 | Resolutions
|
21 March 2016 | Satisfaction of charge 3 in full (4 pages) |
21 March 2016 | Satisfaction of charge 4 in full (4 pages) |
21 March 2016 | Satisfaction of charge 2 in full (4 pages) |
21 March 2016 | Satisfaction of charge 1 in full (4 pages) |
22 September 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
5 May 2015 | Accounts for a small company made up to 31 July 2014 (9 pages) |
21 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
20 June 2014 | Termination of appointment of Irene Mccullough as a director (1 page) |
6 May 2014 | Accounts for a small company made up to 31 July 2013 (9 pages) |
4 July 2013 | Registered office address changed from Semple Fraser Llp 80 George Street Edinburgh EH2 3BU on 4 July 2013 (1 page) |
4 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
4 July 2013 | Registered office address changed from Semple Fraser Llp 80 George Street Edinburgh EH2 3BU on 4 July 2013 (1 page) |
30 April 2013 | Accounts for a small company made up to 31 July 2012 (9 pages) |
12 March 2013 | Appointment of Mrs Patricia Henry as a secretary (1 page) |
12 March 2013 | Termination of appointment of Irene Mccullough as a secretary (1 page) |
21 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (7 pages) |
17 May 2012 | Accounts for a small company made up to 31 July 2011 (9 pages) |
22 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Accounts for a small company made up to 31 July 2010 (9 pages) |
29 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
30 April 2010 | Accounts for a small company made up to 31 July 2009 (10 pages) |
12 November 2009 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
2 November 2009 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
24 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
2 June 2009 | Accounts for a small company made up to 31 July 2008 (8 pages) |
11 July 2008 | Director's change of particulars / patricia henry / 11/07/2008 (1 page) |
11 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
5 June 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
9 July 2007 | Accounting reference date extended from 30/06/07 to 31/07/07 (1 page) |
5 July 2007 | Return made up to 20/06/07; full list of members (3 pages) |
20 October 2006 | Partic of mort/charge * (4 pages) |
4 October 2006 | Partic of mort/charge * (5 pages) |
26 September 2006 | New director appointed (3 pages) |
26 September 2006 | New director appointed (3 pages) |
11 September 2006 | Ad 30/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 September 2006 | Secretary resigned (1 page) |
11 September 2006 | New director appointed (2 pages) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | New secretary appointed;new director appointed (4 pages) |
1 September 2006 | Company name changed sf 3055 LIMITED\certificate issued on 01/09/06 (2 pages) |
20 June 2006 | Incorporation (17 pages) |