Company NameAbode Cost Consultants Ltd.
Company StatusDissolved
Company NumberSC435903
CategoryPrivate Limited Company
Incorporation Date1 November 2012(11 years, 5 months ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr David James Mundell
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2012(same day as company formation)
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressVictoria Chambers 142 West Nile Street
Glasgow
Strathclyde
G1 2RQ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Edward Corrigan
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2013(7 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 23 November 2018)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence AddressVictoria Chambers 142 West Nile Street
Glasgow
G1 2RQ
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 November 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteabodecc.co.uk

Location

Registered AddressVictoria Chambers
142 West Nile Street
Glasgow
G1 2RQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

30 at £0.01John Hill
30.00%
Ordinary
30 at £0.01Stuart Dennett
30.00%
Ordinary
20 at £0.01David Mundell
20.00%
Ordinary
20 at £0.01Edward Corrigan
20.00%
Ordinary

Financials

Year2014
Net Worth£30,242
Cash£15,133
Current Liabilities£10,405

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

5 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2018First Gazette notice for voluntary strike-off (1 page)
10 December 2018Application to strike the company off the register (3 pages)
26 November 2018Termination of appointment of Edward Corrigan as a director on 23 November 2018 (1 page)
31 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
3 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
3 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
7 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
7 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
2 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(4 pages)
2 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(4 pages)
2 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(4 pages)
23 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
23 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
17 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(4 pages)
17 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(4 pages)
17 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(4 pages)
21 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
21 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
1 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(4 pages)
1 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(4 pages)
1 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(4 pages)
17 June 2013Appointment of Mr. Edward Corrigan as a director (2 pages)
17 June 2013Appointment of Mr. Edward Corrigan as a director (2 pages)
12 November 2012Current accounting period shortened from 30 November 2013 to 30 June 2013 (3 pages)
12 November 2012Current accounting period shortened from 30 November 2013 to 30 June 2013 (3 pages)
8 November 2012Appointment of Mr David James Mundell as a director (3 pages)
8 November 2012Appointment of Mr David James Mundell as a director (3 pages)
2 November 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
2 November 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
2 November 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
2 November 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
1 November 2012Incorporation (22 pages)
1 November 2012Incorporation (22 pages)