Company NameAbacist Partners Ltd
Company StatusDissolved
Company NumberSC341339
CategoryPrivate Limited Company
Incorporation Date14 April 2008(16 years ago)
Dissolution Date14 August 2015 (8 years, 8 months ago)
Previous NamesPensail Limited and IMI Management Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Iain Murray Imray
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2008(1 month after company formation)
Appointment Duration7 years, 2 months (closed 14 August 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address41 Hammersmith Road
Aberdeen
Aberdeenshire
AB10 6NA
Scotland
Director NameMoira Isobel Imray
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2008(1 month after company formation)
Appointment Duration7 years, 2 months (closed 14 August 2015)
RolePersonal Assistant
Country of ResidenceScotland
Correspondence Address41 Hammersmith Road
Aberdeen
Aberdeenshire
AB10 6NA
Scotland
Secretary NameMr Iain Murray Imray
NationalityBritish
StatusClosed
Appointed19 May 2008(1 month after company formation)
Appointment Duration7 years, 2 months (closed 14 August 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address41 Hammersmith Road
Aberdeen
Aberdeenshire
AB10 6NA
Scotland
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed14 April 2008(same day as company formation)
Correspondence AddressInvestment House 6 Union Row
Aberdeen
AB10 1DQ
Scotland
Secretary NameP & W Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 2008(same day as company formation)
Correspondence AddressInvestment House, 6 Union Row
Aberdeen
AB10 1DQ
Scotland

Location

Registered Address41 Hammersmith Road
Aberdeen
AB10 6NA
Scotland
ConstituencyAberdeen South
WardAiryhall/Broomhill/Garthdee

Shareholders

2k at £1Iain Imray
50.00%
Ordinary
2k at £1Moira Imray
50.00%
Ordinary

Financials

Year2014
Net Worth£21,422
Cash£26,906
Current Liabilities£5,484

Accounts

Latest Accounts30 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 May

Filing History

14 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2015First Gazette notice for voluntary strike-off (1 page)
24 April 2015First Gazette notice for voluntary strike-off (1 page)
9 April 2015Application to strike the company off the register (3 pages)
9 April 2015Application to strike the company off the register (3 pages)
22 February 2015Total exemption small company accounts made up to 30 May 2014 (3 pages)
22 February 2015Total exemption small company accounts made up to 30 May 2014 (3 pages)
26 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 4,000
(5 pages)
26 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 4,000
(5 pages)
25 March 2014Total exemption small company accounts made up to 30 May 2013 (3 pages)
25 March 2014Total exemption small company accounts made up to 30 May 2013 (3 pages)
21 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
21 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
8 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
8 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
4 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
14 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
14 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
4 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
3 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
3 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
13 June 2010Statement of capital following an allotment of shares on 24 May 2010
  • GBP 4,000
(2 pages)
13 June 2010Statement of capital following an allotment of shares on 24 May 2010
  • GBP 4,000
(2 pages)
24 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
24 April 2010Director's details changed for Iain Murray Imray on 14 April 2010 (2 pages)
24 April 2010Director's details changed for Moira Isobel Imray on 14 April 2010 (2 pages)
24 April 2010Director's details changed for Moira Isobel Imray on 14 April 2010 (2 pages)
24 April 2010Director's details changed for Iain Murray Imray on 14 April 2010 (2 pages)
24 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
14 December 2009Total exemption small company accounts made up to 30 May 2009 (3 pages)
14 December 2009Total exemption small company accounts made up to 30 May 2009 (3 pages)
9 December 2009Company name changed imi management LTD\certificate issued on 09/12/09
  • CONNOT ‐
(3 pages)
9 December 2009Company name changed imi management LTD\certificate issued on 09/12/09
  • CONNOT ‐
(3 pages)
9 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-07
(1 page)
9 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-07
(1 page)
20 April 2009Return made up to 14/04/09; full list of members (4 pages)
20 April 2009Return made up to 14/04/09; full list of members (4 pages)
9 April 2009Accounting reference date extended from 30/04/2009 to 30/05/2009 (1 page)
9 April 2009Accounting reference date extended from 30/04/2009 to 30/05/2009 (1 page)
11 June 2008Ad 19/05/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
11 June 2008Appointment terminated director p & w directors LIMITED (1 page)
11 June 2008Appointment terminated director p & w directors LIMITED (1 page)
11 June 2008Director appointed moira isobel imray (2 pages)
11 June 2008Appointment terminated secretary p & w secretaries LIMITED (1 page)
11 June 2008Registered office changed on 11/06/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
11 June 2008Appointment terminated secretary p & w secretaries LIMITED (1 page)
11 June 2008Director and secretary appointed iain murray imray (11 pages)
11 June 2008Registered office changed on 11/06/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
11 June 2008Ad 19/05/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
11 June 2008Director and secretary appointed iain murray imray (11 pages)
11 June 2008Director appointed moira isobel imray (2 pages)
6 June 2008Company name changed pensail LIMITED\certificate issued on 06/06/08 (2 pages)
6 June 2008Company name changed pensail LIMITED\certificate issued on 06/06/08 (2 pages)
14 April 2008Incorporation (20 pages)
14 April 2008Incorporation (20 pages)