Company NameA B Consultancy And Creation Ltd
Company StatusDissolved
Company NumberSC505628
CategoryPrivate Limited Company
Incorporation Date11 May 2015(8 years, 11 months ago)
Dissolution Date4 July 2017 (6 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Agnes Hubertina Bijlsma
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityNederlands
StatusClosed
Appointed01 July 2015(1 month, 3 weeks after company formation)
Appointment Duration2 years (closed 04 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5/2 23 Oswald Street
Glasgow
G1 4PE
Scotland
Director NameMr James Michael Grant
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Hope Street
Glasgow
G2 6AB
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed11 May 2015(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed11 May 2015(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed11 May 2015(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered AddressHope Street Studios
15 Hope Street
Glasgow
G2 6AB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

4 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
17 May 2016Current accounting period extended from 31 March 2016 to 31 May 2016 (1 page)
17 May 2016Current accounting period extended from 31 March 2016 to 31 May 2016 (1 page)
12 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(3 pages)
12 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(3 pages)
30 November 2015Registered office address changed from , 6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow, G1 3NQ, Scotland to Hope Street Studios 15 Hope Street Glasgow G2 6AB on 30 November 2015 (1 page)
30 November 2015Registered office address changed from , 6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow, G1 3NQ, Scotland to Hope Street Studios 15 Hope Street Glasgow G2 6AB on 30 November 2015 (1 page)
30 November 2015Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland to Hope Street Studios 15 Hope Street Glasgow G2 6AB on 30 November 2015 (1 page)
3 November 2015Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
3 November 2015Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
9 July 2015Termination of appointment of James Michael Grant as a director on 1 July 2015 (1 page)
9 July 2015Termination of appointment of James Michael Grant as a director on 1 July 2015 (1 page)
9 July 2015Appointment of Miss Agnes Hubertina Bijlsma as a director on 1 July 2015 (2 pages)
9 July 2015Appointment of Miss Agnes Hubertina Bijlsma as a director on 1 July 2015 (2 pages)
9 July 2015Termination of appointment of James Michael Grant as a director on 1 July 2015 (1 page)
9 July 2015Appointment of Miss Agnes Hubertina Bijlsma as a director on 1 July 2015 (2 pages)
14 May 2015Appointment of Mr James Michael Grant as a director on 11 May 2015 (2 pages)
14 May 2015Appointment of Mr James Michael Grant as a director on 11 May 2015 (2 pages)
12 May 2015Termination of appointment of James Stuart Mcmeekin as a director on 11 May 2015 (1 page)
12 May 2015Termination of appointment of Cosec Limited as a secretary on 11 May 2015 (1 page)
12 May 2015Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 12 May 2015 (1 page)
12 May 2015Termination of appointment of Cosec Limited as a secretary on 11 May 2015 (1 page)
12 May 2015Registered office address changed from , 78 Montgomery Street, Edinburgh, Lothian, EH7 5JA, Scotland to Hope Street Studios 15 Hope Street Glasgow G2 6AB on 12 May 2015 (1 page)
12 May 2015Termination of appointment of Cosec Limited as a director on 11 May 2015 (1 page)
12 May 2015Registered office address changed from , 78 Montgomery Street, Edinburgh, Lothian, EH7 5JA, Scotland to Hope Street Studios 15 Hope Street Glasgow G2 6AB on 12 May 2015 (1 page)
12 May 2015Termination of appointment of Cosec Limited as a director on 11 May 2015 (1 page)
12 May 2015Termination of appointment of James Stuart Mcmeekin as a director on 11 May 2015 (1 page)
11 May 2015Incorporation
Statement of capital on 2015-05-11
  • GBP 1
(29 pages)
11 May 2015Incorporation
Statement of capital on 2015-05-11
  • GBP 1
(29 pages)