175 Renfrew Road
Paisley
PA3 4EF
Scotland
Director Name | Mr Scott Alexander Neilson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2011(same day as company formation) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | 19 Dinart Street Glasgow G33 2BU Scotland |
Director Name | Janet Catherine Mitchell Buntin |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2011(same day as company formation) |
Role | Paralegal |
Country of Residence | Scotland |
Correspondence Address | 38d Castleton Drive Newton Mearns Glasgow G77 5LF Scotland |
Director Name | Mrs Claire Close |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(7 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 20 January 2020) |
Role | Office Manager |
Country of Residence | Scotland |
Correspondence Address | Flat 2 20 Ardgowan Street Greenock PA16 8EH Scotland |
Website | abcdebtrecoveries.com |
---|---|
Telephone | 0141 5548017 |
Telephone region | Glasgow |
Registered Address | Trident House 2nd Floor, P2.2 175 Renfrew Road Paisley PA3 4EF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
2 at £1 | Mrs Janet Buntin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £878 |
Cash | £10,832 |
Current Liabilities | £13,349 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2020 | Application to strike the company off the register (1 page) |
10 February 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
23 January 2020 | Appointment of Mr Ian Close as a director on 20 January 2020 (2 pages) |
23 January 2020 | Cessation of Claire Close as a person with significant control on 20 January 2020 (1 page) |
23 January 2020 | Termination of appointment of Claire Close as a director on 20 January 2020 (1 page) |
25 July 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
10 June 2019 | Resolutions
|
24 May 2019 | Resolutions
|
9 April 2019 | Previous accounting period extended from 28 February 2019 to 31 March 2019 (1 page) |
8 April 2019 | Registered 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 2019 | Termination of appointment of Janet Catherine Mitchell Buntin as a director on 1 January 2019 (1 page) |
21 January 2019 | Notification of Claire Close as a person with significant control on 1 January 2019 (2 pages) |
21 January 2019 | Confirmation statement made on 21 January 2019 with updates (5 pages) |
21 January 2019 | Appointment of Mrs Claire Close as a director on 1 January 2019 (2 pages) |
21 January 2019 | Cessation of Janet Catherine Mitchell Buntin as a person with significant control on 1 January 2019 (1 page) |
21 January 2019 | Registered 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 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
26 February 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
3 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
21 June 2016 | Micro company accounts made up to 29 February 2016 (2 pages) |
21 June 2016 | Micro company accounts made up to 29 February 2016 (2 pages) |
24 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
26 August 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
26 August 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
22 July 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
1 July 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Termination of appointment of Scott Alexander Neilson as a director on 22 February 2015 (1 page) |
1 July 2015 | Termination of appointment of Scott Alexander Neilson as a director on 22 February 2015 (1 page) |
27 February 2015 | Registered 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 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Registered 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 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
29 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
29 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
27 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
16 October 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
16 October 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
25 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
16 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
16 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
14 May 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Register(s) moved to registered inspection location (1 page) |
2 April 2012 | Register(s) moved to registered inspection location (1 page) |
1 April 2012 | Register inspection address has been changed (1 page) |
1 April 2012 | Register inspection address has been changed (1 page) |
21 February 2011 | Incorporation
|
21 February 2011 | Incorporation
|