Company NameABC Fluid & Flood Technology Solutions Ltd
Company StatusDissolved
Company NumberSC427557
CategoryPrivate Limited Company
Incorporation Date4 July 2012(11 years, 9 months ago)
Dissolution Date7 December 2021 (2 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMrs Fiona Meikle
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2012(same day as company formation)
RoleEntrepreneur
Country of ResidenceScotland
Correspondence Address23 Woodvale Avenue
Giffnock
Glasgow
G46 6RG
Scotland
Director NameMr Robert William St Clair Dickie
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2012(same day as company formation)
RoleChartered Engineer
Country of ResidenceScotland
Correspondence Address23 Woodvale Avenue
Giffnock
Glasgow
G46 6RG
Scotland

Contact

Websiteabcfluidtechnologysolutions.com

Location

Registered Address23w Chartered Accountants
23 Woodvale Avenue Giffnock
Glasgow
G46 6RG
Scotland
ConstituencyEast Renfrewshire
WardNetherlee, Stamperland and Williamwood

Shareholders

100 at £1Mrs Fiona Mclean Meikle
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,004
Cash£350
Current Liabilities£5,354

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

26 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
13 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
12 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
20 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
24 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
5 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
27 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
27 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
26 August 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
8 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
8 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
31 August 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
31 August 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
6 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(3 pages)
6 August 2015Termination of appointment of Robert William St Clair Dickie as a director on 27 December 2014 (1 page)
6 August 2015Termination of appointment of Robert William St Clair Dickie as a director on 27 December 2014 (1 page)
6 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(3 pages)
6 August 2015Termination of appointment of Robert William St Clair Dickie as a director on 27 December 2014 (1 page)
6 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(3 pages)
6 August 2015Termination of appointment of Robert William St Clair Dickie as a director on 27 December 2014 (1 page)
3 August 2015Registered office address changed from Unit 5a Rothesay Dock East Clydebank G81 1YP to 23 Woodvale Avenue Giffnock Glasgow G46 6RG on 3 August 2015 (2 pages)
3 August 2015Registered office address changed from Unit 5a Rothesay Dock East Clydebank G81 1YP to 23 Woodvale Avenue Giffnock Glasgow G46 6RG on 3 August 2015 (2 pages)
3 August 2015Registered office address changed from Unit 5a Rothesay Dock East Clydebank G81 1YP to 23 Woodvale Avenue Giffnock Glasgow G46 6RG on 3 August 2015 (2 pages)
28 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(3 pages)
28 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(3 pages)
28 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(3 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
6 September 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-06
(3 pages)
6 September 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-06
(3 pages)
6 September 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-06
(3 pages)
9 July 2012Statement of capital following an allotment of shares on 4 July 2012
  • GBP 100
(3 pages)
9 July 2012Statement of capital following an allotment of shares on 4 July 2012
  • GBP 100
(3 pages)
9 July 2012Statement of capital following an allotment of shares on 4 July 2012
  • GBP 100
(3 pages)
4 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)