Company NameAbcost Limited
Company StatusDissolved
Company NumberSC465856
CategoryPrivate Limited Company
Incorporation Date16 December 2013(10 years, 4 months ago)
Dissolution Date25 January 2022 (2 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Director

Director NameMiss Lynsay Ann Rebecca
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2013(same day as company formation)
RoleCost Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Globe 24 Duthie Road
Tarves
AB41 7JX
Scotland

Location

Registered AddressThe Globe
24 Duthie Road
Tarves
AB41 7JX
Scotland
ConstituencyGordon
WardMid Formartine

Shareholders

10 at £1Lynsay Ann Rebecca
100.00%
Ordinary

Financials

Year2014
Net Worth£35,413
Cash£48,215
Current Liabilities£19,858

Accounts

Latest Accounts2 August 2021 (2 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End02 August

Filing History

4 January 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
10 August 2020Micro company accounts made up to 31 December 2019 (4 pages)
14 January 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
13 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
25 January 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
5 November 2018Change of details for Miss Lynsay Ann Rebecca as a person with significant control on 2 November 2018 (2 pages)
5 November 2018Registered office address changed from 18 Bain's Park Tarves Ellon Aberdeenshire AB41 7QH to The Globe 24 Duthie Road Tarves AB41 7JX on 5 November 2018 (1 page)
5 November 2018Director's details changed for Miss Lynsay Ann Rebecca on 2 November 2018 (2 pages)
10 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
27 December 2017Confirmation statement made on 23 December 2017 with no updates (3 pages)
27 March 2017Micro company accounts made up to 31 December 2016 (5 pages)
27 March 2017Micro company accounts made up to 31 December 2016 (5 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (6 pages)
30 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 10
(3 pages)
5 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 10
(3 pages)
27 October 2015Director's details changed for Miss Lynsay Ann Duncan on 25 July 2015 (2 pages)
27 October 2015Director's details changed for Miss Lynsay Ann Duncan on 25 July 2015 (2 pages)
20 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 10
(3 pages)
4 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 10
(3 pages)
16 December 2013Incorporation
Statement of capital on 2013-12-16
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
16 December 2013Incorporation
Statement of capital on 2013-12-16
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
16 December 2013Incorporation
Statement of capital on 2013-12-16
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)