Company NameABC Debt Recoveries Limited
Company StatusDissolved
Company NumberSC393862
CategoryPrivate Limited Company
Incorporation Date21 February 2011(13 years, 2 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NamesABC Debt Recoveries Limited and ICW Marketing Ltd

Business Activity

Section NAdministrative and support service activities
SIC 82911Activities of collection agencies

Directors

Director NameMr Ian Close
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2020(8 years, 11 months after company formation)
Appointment Duration8 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTrident House 2nd Floor, P2.2
175 Renfrew Road
Paisley
PA3 4EF
Scotland
Director NameMr Scott Alexander Neilson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2011(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence Address19 Dinart Street
Glasgow
G33 2BU
Scotland
Director NameJanet Catherine Mitchell Buntin
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2011(same day as company formation)
RoleParalegal
Country of ResidenceScotland
Correspondence Address38d Castleton Drive
Newton Mearns
Glasgow
G77 5LF
Scotland
Director NameMrs Claire Close
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(7 years, 10 months after company formation)
Appointment Duration1 year (resigned 20 January 2020)
RoleOffice Manager
Country of ResidenceScotland
Correspondence AddressFlat 2 20 Ardgowan Street
Greenock
PA16 8EH
Scotland

Contact

Websiteabcdebtrecoveries.com
Telephone0141 5548017
Telephone regionGlasgow

Location

Registered AddressTrident House 2nd Floor, P2.2
175 Renfrew Road
Paisley
PA3 4EF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill

Shareholders

2 at £1Mrs Janet Buntin
100.00%
Ordinary

Financials

Year2014
Net Worth£878
Cash£10,832
Current Liabilities£13,349

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2020First Gazette notice for voluntary strike-off (1 page)
11 February 2020Application to strike the company off the register (1 page)
10 February 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
23 January 2020Appointment of Mr Ian Close as a director on 20 January 2020 (2 pages)
23 January 2020Cessation of Claire Close as a person with significant control on 20 January 2020 (1 page)
23 January 2020Termination of appointment of Claire Close as a director on 20 January 2020 (1 page)
25 July 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
10 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-07
(3 pages)
24 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-23
(3 pages)
9 April 2019Previous accounting period extended from 28 February 2019 to 31 March 2019 (1 page)
8 April 2019Registered office address changed from Flat 2 20 Ardgowan Street Greenock PA16 8EH Scotland to Trident House 2nd Floor, P2.2 175 Renfrew Road Paisley PA3 4EF on 8 April 2019 (1 page)
22 January 2019Termination of appointment of Janet Catherine Mitchell Buntin as a director on 1 January 2019 (1 page)
21 January 2019Notification of Claire Close as a person with significant control on 1 January 2019 (2 pages)
21 January 2019Confirmation statement made on 21 January 2019 with updates (5 pages)
21 January 2019Appointment of Mrs Claire Close as a director on 1 January 2019 (2 pages)
21 January 2019Cessation of Janet Catherine Mitchell Buntin as a person with significant control on 1 January 2019 (1 page)
21 January 2019Registered office address changed from The Old Bakery 13 North Bute Street Coatbridge Lanarkshire ML5 4HE to Flat 2 20 Ardgowan Street Greenock PA16 8EH on 21 January 2019 (1 page)
18 June 2018Micro company accounts made up to 28 February 2018 (2 pages)
26 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
31 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
3 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
21 June 2016Micro company accounts made up to 29 February 2016 (2 pages)
21 June 2016Micro company accounts made up to 29 February 2016 (2 pages)
24 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(3 pages)
24 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(3 pages)
26 August 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
26 August 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
22 July 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(3 pages)
22 July 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(3 pages)
1 July 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(3 pages)
1 July 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(3 pages)
1 July 2015Termination of appointment of Scott Alexander Neilson as a director on 22 February 2015 (1 page)
1 July 2015Termination of appointment of Scott Alexander Neilson as a director on 22 February 2015 (1 page)
27 February 2015Registered office address changed from 38D Castleton Drive Newton Mearns Glasgow G77 5LF to The Old Bakery 13 North Bute Street Coatbridge Lanarkshire ML5 4HE on 27 February 2015 (1 page)
27 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(3 pages)
27 February 2015Registered office address changed from 38D Castleton Drive Newton Mearns Glasgow G77 5LF to The Old Bakery 13 North Bute Street Coatbridge Lanarkshire ML5 4HE on 27 February 2015 (1 page)
27 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(3 pages)
29 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
29 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
27 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(4 pages)
27 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(4 pages)
16 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
16 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
25 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
16 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
16 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
14 May 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
2 April 2012Register(s) moved to registered inspection location (1 page)
2 April 2012Register(s) moved to registered inspection location (1 page)
1 April 2012Register inspection address has been changed (1 page)
1 April 2012Register inspection address has been changed (1 page)
21 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
21 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)