Company NameABC Business Services (Perth) Limited
Company StatusDissolved
Company NumberSC506378
CategoryPrivate Limited Company
Incorporation Date20 May 2015(8 years, 11 months ago)
Dissolution Date27 December 2022 (1 year, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Gavin Maclean
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityScottish
StatusClosed
Appointed20 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRosemary House Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director NameMr Derek James Petterson
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRosemary House Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director NameMrs Carol-Ann Sinclair
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2015(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressRosemary House Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland

Location

Registered AddressRosemary House Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

8 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
25 May 2020Micro company accounts made up to 31 August 2019 (4 pages)
29 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
29 May 2019Confirmation statement made on 29 May 2019 with updates (5 pages)
15 April 2019Change of details for Mr Derek James Petterson as a person with significant control on 5 December 2018 (2 pages)
15 April 2019Director's details changed for Mr Derek James Petterson on 5 December 2018 (2 pages)
29 May 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
28 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
22 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
1 June 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
19 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
19 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
17 May 2017Registered office address changed from Rosemary House Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland to 5 Whitefriars Crescent Perth PH2 0PA on 17 May 2017 (1 page)
17 May 2017Registered office address changed from Rosemary House Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland to 5 Whitefriars Crescent Perth PH2 0PA on 17 May 2017 (1 page)
10 May 2017Compulsory strike-off action has been discontinued (1 page)
10 May 2017Compulsory strike-off action has been discontinued (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
8 February 2017Previous accounting period extended from 31 May 2016 to 31 August 2016 (1 page)
8 February 2017Previous accounting period extended from 31 May 2016 to 31 August 2016 (1 page)
27 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 3
(3 pages)
27 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 3
(3 pages)
25 March 2016Termination of appointment of Carol-Ann Sinclair as a director on 29 February 2016 (1 page)
25 March 2016Termination of appointment of Carol-Ann Sinclair as a director on 29 February 2016 (1 page)
20 May 2015Incorporation
Statement of capital on 2015-05-20
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 May 2015Incorporation
Statement of capital on 2015-05-20
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)