Glasgow
Strathclyde
G1 2RQ
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr Edward Corrigan |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2013(7 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 23 November 2018) |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | Victoria Chambers 142 West Nile Street Glasgow G1 2RQ Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | abodecc.co.uk |
---|
Registered Address | Victoria Chambers 142 West Nile Street Glasgow G1 2RQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
30 at £0.01 | John Hill 30.00% Ordinary |
---|---|
30 at £0.01 | Stuart Dennett 30.00% Ordinary |
20 at £0.01 | David Mundell 20.00% Ordinary |
20 at £0.01 | Edward Corrigan 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,242 |
Cash | £15,133 |
Current Liabilities | £10,405 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
5 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2018 | Application to strike the company off the register (3 pages) |
26 November 2018 | Termination of appointment of Edward Corrigan as a director on 23 November 2018 (1 page) |
31 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
3 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
3 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
7 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
7 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
2 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
23 February 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
23 February 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
17 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
21 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
21 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
1 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
17 June 2013 | Appointment of Mr. Edward Corrigan as a director (2 pages) |
17 June 2013 | Appointment of Mr. Edward Corrigan as a director (2 pages) |
12 November 2012 | Current accounting period shortened from 30 November 2013 to 30 June 2013 (3 pages) |
12 November 2012 | Current accounting period shortened from 30 November 2013 to 30 June 2013 (3 pages) |
8 November 2012 | Appointment of Mr David James Mundell as a director (3 pages) |
8 November 2012 | Appointment of Mr David James Mundell as a director (3 pages) |
2 November 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
2 November 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
2 November 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
2 November 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
1 November 2012 | Incorporation (22 pages) |
1 November 2012 | Incorporation (22 pages) |