Company NameAppropriate Services Limited
DirectorSuad Adiatu Abdullah
Company StatusActive - Proposal to Strike off
Company NumberSC425688
CategoryPrivate Limited Company
Incorporation Date7 June 2012(11 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings
Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Suad Adiatu Abdullah
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2012(same day as company formation)
RoleCeo / President
Country of ResidenceScotland
Correspondence AddressAbercromby Business Center 279 Abercromby Street
Suite 213
Glasgow
G40 2DD
Scotland
Director NameMr Frederick Roberts
Date of BirthApril 1971 (Born 53 years ago)
NationalitySierra Leonean
StatusResigned
Appointed07 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1/1 34 St Enoch Square
Glasgow
G1 4DF
Scotland
Director NameMr Ibrahim Khalil Kabbah
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2013(7 months, 3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 May 2013)
RoleSecurity Guard
Country of ResidenceScotland
Correspondence AddressSuite 1/1 34 St Enoch Square
Glasgow
G1 4DF
Scotland
Director NameDr Abraham Kennie McCarthy
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2013(7 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 17 March 2014)
RoleDentist
Country of ResidenceScotland
Correspondence Address34 St. Enoch Square
Suite 1/4
Glasgow
G1 4DF
Scotland

Contact

Websiteappropriateservices.com
Telephone0141 2486137
Telephone regionGlasgow

Location

Registered AddressAbercromby Business Center 279 Abercromby Street
Suite 213
Glasgow
G40 2DD
Scotland
ConstituencyGlasgow Central
WardCalton

Shareholders

10k at £10Suad Abdullah
100.00%
Ordinary

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Next Accounts Due30 June 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return21 June 2020 (3 years, 10 months ago)
Next Return Due5 July 2021 (overdue)

Filing History

23 December 2020Compulsory strike-off action has been discontinued (1 page)
22 December 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
7 November 2020Compulsory strike-off action has been suspended (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
22 May 2020Micro company accounts made up to 30 June 2019 (2 pages)
18 September 2019Compulsory strike-off action has been discontinued (1 page)
17 September 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
10 September 2019First Gazette notice for compulsory strike-off (1 page)
18 June 2019Compulsory strike-off action has been discontinued (1 page)
17 June 2019Micro company accounts made up to 30 June 2018 (2 pages)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
5 August 2018Micro company accounts made up to 30 June 2017 (2 pages)
21 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
16 June 2018Compulsory strike-off action has been discontinued (1 page)
29 May 2018First Gazette notice for compulsory strike-off (1 page)
14 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
14 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
25 April 2017Micro company accounts made up to 30 June 2016 (2 pages)
25 April 2017Micro company accounts made up to 30 June 2016 (2 pages)
26 July 2016Compulsory strike-off action has been discontinued (1 page)
26 July 2016Compulsory strike-off action has been discontinued (1 page)
25 July 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
25 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100,000
(6 pages)
25 July 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
25 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100,000
(6 pages)
7 July 2016Compulsory strike-off action has been suspended (1 page)
7 July 2016Compulsory strike-off action has been suspended (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
29 February 2016Registered office address changed from 81 Swinton Avenue Baillieston Glasgow Lanarkshire G69 6LY to Abercromby Business Center 279 Abercromby Street Suite 213 Glasgow G40 2DD on 29 February 2016 (1 page)
29 February 2016Registered office address changed from 81 Swinton Avenue Baillieston Glasgow Lanarkshire G69 6LY to Abercromby Business Center 279 Abercromby Street Suite 213 Glasgow G40 2DD on 29 February 2016 (1 page)
26 August 2015Compulsory strike-off action has been discontinued (1 page)
26 August 2015Compulsory strike-off action has been discontinued (1 page)
25 August 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100,000
(3 pages)
25 August 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
25 August 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100,000
(3 pages)
25 August 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
25 August 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100,000
(3 pages)
15 July 2015Registered office address changed from 34 st. Enoch Square Suite 1/4 Glasgow G1 4DF to 81 Swinton Avenue Baillieston Glasgow Lanarkshire G69 6LY on 15 July 2015 (2 pages)
15 July 2015Registered office address changed from 34 st. Enoch Square Suite 1/4 Glasgow G1 4DF to 81 Swinton Avenue Baillieston Glasgow Lanarkshire G69 6LY on 15 July 2015 (2 pages)
3 July 2015First Gazette notice for compulsory strike-off (1 page)
3 July 2015First Gazette notice for compulsory strike-off (1 page)
7 October 2014Compulsory strike-off action has been discontinued (1 page)
7 October 2014Compulsory strike-off action has been discontinued (1 page)
6 October 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100,000
(3 pages)
6 October 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100,000
(3 pages)
6 October 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100,000
(3 pages)
3 October 2014First Gazette notice for compulsory strike-off (1 page)
3 October 2014First Gazette notice for compulsory strike-off (1 page)
18 March 2014Termination of appointment of Abraham Mccarthy as a director (1 page)
18 March 2014Termination of appointment of Abraham Mccarthy as a director (1 page)
28 February 2014Registered office address changed from Suite 1/1 34 St Enoch Square Glasgow G1 4DF Scotland on 28 February 2014 (1 page)
28 February 2014Registered office address changed from Suite 1/1 34 St Enoch Square Glasgow G1 4DF Scotland on 28 February 2014 (1 page)
28 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
28 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
15 September 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-09-15
  • GBP 100,000
(4 pages)
15 September 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-09-15
  • GBP 100,000
(4 pages)
15 September 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-09-15
  • GBP 100,000
(4 pages)
15 May 2013Termination of appointment of Ibrahim Kabbah as a director (1 page)
15 May 2013Termination of appointment of Ibrahim Kabbah as a director (1 page)
28 January 2013Appointment of Dr Abraham Kennie Mccarthy as a director (2 pages)
28 January 2013Appointment of Mr. Ibrahim Khalil Kabbah as a director (2 pages)
28 January 2013Appointment of Dr Abraham Kennie Mccarthy as a director (2 pages)
28 January 2013Appointment of Mr. Ibrahim Khalil Kabbah as a director (2 pages)
9 August 2012Termination of appointment of Frederick Roberts as a director (1 page)
9 August 2012Termination of appointment of Frederick Roberts as a director (1 page)
7 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)