Company NameAbaco Club (UK) Limited
Company StatusDissolved
Company NumberSC482934
CategoryPrivate Limited Company
Incorporation Date25 July 2014(9 years, 9 months ago)
Dissolution Date21 March 2023 (1 year, 1 month ago)
Previous NameEnsco 462 Limited

Business Activity

Section IAccommodation and food service activities
SIC 55201Holiday centres and villages

Directors

Director NameMr Peter Alpert
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed23 October 2014(3 months after company formation)
Appointment Duration8 years, 5 months (closed 21 March 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Secretary NameMr Peter Alpert
StatusClosed
Appointed23 October 2014(3 months after company formation)
Appointment Duration8 years, 5 months (closed 21 March 2023)
RoleCompany Director
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameThomas Eliot Southworth
Date of BirthOctober 1986 (Born 37 years ago)
NationalityAmerican
StatusClosed
Appointed30 July 2021(7 years after company formation)
Appointment Duration1 year, 7 months (closed 21 March 2023)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Andrew Graham Alexander Walker
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2014(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr David Southworth
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed23 October 2014(3 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameHBJG Limited (Corporation)
StatusResigned
Appointed25 July 2014(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameHBJG Secretarial Limited (Corporation)
StatusResigned
Appointed25 July 2014(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Location

Registered AddressExchange Tower
19 Canning Street
Edinburgh
EH3 8EH
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 March 2023Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2023First Gazette notice for voluntary strike-off (1 page)
28 December 2022Application to strike the company off the register (1 page)
27 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
18 August 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
7 September 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
5 August 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
2 August 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
2 August 2021Notification of Matthew Fletcher Deitch 2010 Family Gift Trust as a person with significant control on 1 October 2020 (2 pages)
2 August 2021Notification of Matthew F. Deitch Exempt 2020 Family Trust as a person with significant control on 1 October 2020 (2 pages)
30 July 2021Cessation of David Southworth as a person with significant control on 1 October 2020 (1 page)
30 July 2021Change of details for Abaco Club Llc as a person with significant control on 1 January 2021 (2 pages)
30 July 2021Termination of appointment of David Southworth as a director on 1 October 2020 (1 page)
30 July 2021Appointment of Thomas Eliot Southworth as a director on 30 July 2021 (2 pages)
30 July 2021Notification of Eric Brenman as a person with significant control on 1 October 2020 (2 pages)
30 July 2021Notification of Matthew Fletcher Deitch as a person with significant control on 1 October 2020 (2 pages)
12 November 2020Accounts for a small company made up to 31 December 2019 (4 pages)
4 August 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
8 October 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
26 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
21 September 2018Full accounts made up to 31 December 2017 (12 pages)
26 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
23 September 2017Full accounts made up to 31 December 2016 (12 pages)
23 September 2017Full accounts made up to 31 December 2016 (12 pages)
4 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
12 September 2016Director's details changed for Mr David Southworth on 1 September 2016 (2 pages)
12 September 2016Director's details changed for Mr Peter Alpert on 1 September 2016 (2 pages)
12 September 2016Director's details changed for Mr David Southworth on 1 September 2016 (2 pages)
12 September 2016Director's details changed for Mr Peter Alpert on 1 September 2016 (2 pages)
12 September 2016Confirmation statement made on 25 July 2016 with updates (8 pages)
12 September 2016Confirmation statement made on 25 July 2016 with updates (8 pages)
9 June 2016Full accounts made up to 31 December 2015 (13 pages)
9 June 2016Full accounts made up to 31 December 2015 (13 pages)
23 November 2015Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
23 November 2015Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
10 September 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(4 pages)
10 September 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(4 pages)
19 December 2014Termination of appointment of Andrew Graham Alexander Walker as a director on 23 October 2014 (1 page)
19 December 2014Termination of appointment of Andrew Graham Alexander Walker as a director on 23 October 2014 (1 page)
19 December 2014Appointment of Mr Peter Alpert as a director on 23 October 2014 (2 pages)
19 December 2014Appointment of Mr Peter Alpert as a secretary on 23 October 2014 (2 pages)
19 December 2014Termination of appointment of Hbjg Limited as a director on 23 October 2014 (1 page)
19 December 2014Termination of appointment of Hbjg Limited as a director on 23 October 2014 (1 page)
19 December 2014Appointment of Mr David Southworth as a director on 23 October 2014 (2 pages)
19 December 2014Appointment of Mr Peter Alpert as a director on 23 October 2014 (2 pages)
19 December 2014Appointment of Mr Peter Alpert as a secretary on 23 October 2014 (2 pages)
19 December 2014Appointment of Mr David Southworth as a director on 23 October 2014 (2 pages)
19 December 2014Termination of appointment of Hbjg Secretarial Limited as a secretary on 23 October 2014 (1 page)
19 December 2014Termination of appointment of Hbjg Secretarial Limited as a secretary on 23 October 2014 (1 page)
23 October 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-10
(3 pages)
23 October 2014Company name changed ensco 462 LIMITED\certificate issued on 23/10/14
  • CONNOT ‐ Change of name notice
(3 pages)
23 October 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-10
  • RES15 ‐ Change company name resolution on 2014-10-10
(3 pages)
23 October 2014Company name changed ensco 462 LIMITED\certificate issued on 23/10/14
  • CONNOT ‐ Change of name notice
(3 pages)
21 October 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-10
(1 page)
21 October 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-10
  • RES15 ‐ Change company name resolution on 2014-10-10
(1 page)
25 July 2014Incorporation
Statement of capital on 2014-07-25
  • GBP 1
(38 pages)
25 July 2014Incorporation
Statement of capital on 2014-07-25
  • GBP 1
(38 pages)