Hamilton Technology Park
Blantyre
G72 0FB
Scotland
Director Name | Mr Gary George Gray |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2011(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | Scotland |
Correspondence Address | 2 (2f1) Henderson Terrace Edinburgh Midlothian EH11 2JZ Scotland |
Director Name | Raymond Ellis Blin |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2012(2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 October 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Murdostoun Castle Bonkle Newmains Wishaw Lanarkshire ML2 9BY Scotland |
Director Name | Mr John McLean |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2012(3 months after company formation) |
Appointment Duration | Resigned same day (resigned 22 February 2012) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | Brownhill House Highfield Dalry Ayrshire KA12 4JB Scotland |
Director Name | Mr David Shenkin |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2012(3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 May 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 55 Arisdale Crescent Newton Mearns Glasgow Lanarkshire G77 6HB Scotland |
Director Name | Mr David Edward Jones |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2015(3 years, 10 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 11 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Murdostoun Castle Bonkle Newmains Wishaw Lanarkshire ML2 9BY Scotland |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2011(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2011(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | abbeycarefoundation.com |
---|---|
Email address | [email protected] |
Registered Address | Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Hamilton West and Earnock |
21k at £0.9 | Harry Clarke Holding LTD 6.71% Ordinary |
---|---|
20k at £0.9 | Barry Glekin 6.39% Ordinary |
20k at £0.9 | Colin Black 6.39% Ordinary |
16k at £1.01 | Yorsipp 5.21% Preference |
13.3k at £0.9 | Barbara Gerber 4.26% Ordinary |
66.7k at £0.9 | Sipp Pension Trustee 21.29% Ordinary |
9k at £1.01 | Harry Clarke Holding LTD 2.93% Preference |
8k at £1.01 | Barry Glekin 2.61% Preference |
8k at £1.01 | Clive Aronson 2.61% Preference |
8k at £1.01 | Colin Black 2.61% Preference |
40k at £0.9 | Raymond Blin 12.77% Ordinary |
40k at £0.9 | Yorsipp 12.77% Ordinary |
34.7k at £1.01 | Sipp Pension Trustee 11.29% Preference |
5.3k at £1.01 | Barbara Gerber 1.74% Preference |
- | OTHER 0.43% - |
Year | 2014 |
---|---|
Net Worth | £277,999 |
Current Liabilities | £24,768 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
31 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 January 2017 | Final Gazette dissolved following liquidation (1 page) |
31 October 2016 | Notice of final meeting of creditors (3 pages) |
31 October 2016 | Notice of final meeting of creditors (3 pages) |
27 July 2016 | Registered office address changed from C/O French Duncan 104 Quarry Street Hamilton ML3 7AX to Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB on 27 July 2016 (2 pages) |
27 July 2016 | Registered office address changed from C/O French Duncan 104 Quarry Street Hamilton ML3 7AX to Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB on 27 July 2016 (2 pages) |
23 March 2016 | Registered office address changed from Murdostoun Castle Bonkle Newmains Wishaw Lanarkshire ML2 9BY Scotland to C/O French Duncan 104 Quarry Street Hamilton ML3 7AX on 23 March 2016 (2 pages) |
23 March 2016 | Notice of winding up order (1 page) |
23 March 2016 | Registered office address changed from Murdostoun Castle Bonkle Newmains Wishaw Lanarkshire ML2 9BY Scotland to C/O French Duncan 104 Quarry Street Hamilton ML3 7AX on 23 March 2016 (2 pages) |
23 March 2016 | Court order notice of winding up (1 page) |
23 March 2016 | Court order notice of winding up (1 page) |
23 March 2016 | Notice of winding up order (1 page) |
29 February 2016 | Appointment of a provisional liquidator (2 pages) |
29 February 2016 | Appointment of a provisional liquidator (2 pages) |
16 November 2015 | Company name changed abbeycare scotland holdings LIMITED\certificate issued on 16/11/15
|
16 November 2015 | Company name changed abbeycare scotland holdings LIMITED\certificate issued on 16/11/15
|
11 November 2015 | Termination of appointment of David Edward Jones as a director on 11 November 2015 (1 page) |
11 November 2015 | Termination of appointment of David Edward Jones as a director on 11 November 2015 (1 page) |
14 October 2015 | Appointment of Mr John Mclean as a director on 13 October 2015 (2 pages) |
14 October 2015 | Appointment of Mr David Edward Jones as a director on 13 October 2015 (2 pages) |
14 October 2015 | Termination of appointment of Raymond Ellis Blin as a director on 13 October 2015 (1 page) |
14 October 2015 | Appointment of Mr John Mclean as a director on 13 October 2015 (2 pages) |
14 October 2015 | Termination of appointment of Raymond Ellis Blin as a director on 13 October 2015 (1 page) |
14 October 2015 | Appointment of Mr David Edward Jones as a director on 13 October 2015 (2 pages) |
22 June 2015 | Termination of appointment of David Shenkin as a director on 31 May 2015 (2 pages) |
22 June 2015 | Termination of appointment of David Shenkin as a director on 31 May 2015 (2 pages) |
13 April 2015 | Registered office address changed from Brownhill House Highfield Dalry KA24 4JB to Murdostoun Castle Bonkle Newmains Wishaw Lanarkshire ML2 9BY on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from Brownhill House Highfield Dalry KA24 4JB to Murdostoun Castle Bonkle Newmains Wishaw Lanarkshire ML2 9BY on 13 April 2015 (1 page) |
16 February 2015 | Resolutions
|
16 February 2015 | Resolutions
|
15 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
5 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
5 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
7 November 2014 | Statement of capital following an allotment of shares on 31 October 2014
|
7 November 2014 | Statement of capital following an allotment of shares on 31 October 2014
|
3 February 2014 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
27 August 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
27 August 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
13 May 2013 | Statement of capital following an allotment of shares on 7 May 2013
|
13 May 2013 | Statement of capital following an allotment of shares on 7 May 2013
|
13 May 2013 | Statement of capital following an allotment of shares on 7 May 2013
|
23 April 2013 | Resolutions
|
23 April 2013 | Resolutions
|
15 January 2013 | Current accounting period extended from 30 November 2012 to 28 February 2013 (4 pages) |
15 January 2013 | Current accounting period extended from 30 November 2012 to 28 February 2013 (4 pages) |
13 December 2012 | Director's details changed for Raymond Ellis Blin on 1 March 2012 (2 pages) |
13 December 2012 | Director's details changed for Raymond Ellis Blin on 1 March 2012 (2 pages) |
13 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (5 pages) |
13 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (5 pages) |
13 December 2012 | Director's details changed for Raymond Ellis Blin on 1 March 2012 (2 pages) |
29 March 2012 | Termination of appointment of Burness Llp as a secretary (1 page) |
29 March 2012 | Termination of appointment of Burness Llp as a secretary (1 page) |
29 March 2012 | Registered office address changed from 120 Bothwell Street Glasgow G2 7JL Scotland on 29 March 2012 (1 page) |
29 March 2012 | Registered office address changed from 120 Bothwell Street Glasgow G2 7JL Scotland on 29 March 2012 (1 page) |
20 March 2012 | Termination of appointment of John Mclean as a director (1 page) |
20 March 2012 | Termination of appointment of John Mclean as a director (1 page) |
16 March 2012 | Company name changed abbeycare guide LIMITED\certificate issued on 16/03/12
|
16 March 2012 | Resolutions
|
16 March 2012 | Company name changed abbeycare guide LIMITED\certificate issued on 16/03/12
|
16 March 2012 | Appointment of John Mclean as a director (4 pages) |
16 March 2012 | Resolutions
|
16 March 2012 | Resolutions
|
16 March 2012 | Statement of capital following an allotment of shares on 27 February 2012
|
16 March 2012 | Resolutions
|
16 March 2012 | Statement of capital following an allotment of shares on 27 February 2012
|
16 March 2012 | Appointment of David Shenkin as a director (3 pages) |
16 March 2012 | Appointment of John Mclean as a director (4 pages) |
16 March 2012 | Appointment of David Shenkin as a director (3 pages) |
27 January 2012 | Termination of appointment of Gary Gray as a director (1 page) |
27 January 2012 | Termination of appointment of Gary Gray as a director (1 page) |
27 January 2012 | Termination of appointment of Burness (Directors) Limited as a director (1 page) |
27 January 2012 | Termination of appointment of Burness (Directors) Limited as a director (1 page) |
27 January 2012 | Appointment of Raymond Ellis Blin as a director (2 pages) |
27 January 2012 | Appointment of Raymond Ellis Blin as a director (2 pages) |
24 November 2011 | Incorporation (36 pages) |
24 November 2011 | Incorporation (36 pages) |