Company NameABIS Holdings Energy Services Ltd
Company StatusDissolved
Company NumberSC515596
CategoryPrivate Limited Company
Incorporation Date15 September 2015(8 years, 7 months ago)
Dissolution Date10 August 2021 (2 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Francis John Kiernan
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Gloden Square
Aberdeen
Aberdeenshire
AB10 1WF
Scotland
Director NameMr Darren Paul Bryant
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2016(6 months after company formation)
Appointment Duration5 years, 4 months (closed 10 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCenturion Court, North Esplanade West, Palmerston
Aberdeen
Aberdeen City
AB11 5QH
Scotland
Director NameMr Thomas George Rennie
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2016(7 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (closed 10 August 2021)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCenturion Court, North Esplanade West, Palmerston
Aberdeen
Aberdeen City
AB11 5QH
Scotland
Director NameMr William Heald Sutton
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2016(1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (closed 10 August 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCenturion Court, North Esplanade West, Palmerston
Aberdeen
Aberdeen City
AB11 5QH
Scotland
Secretary NameMrs Catherine Wanjiku Phelan
StatusResigned
Appointed15 September 2015(same day as company formation)
RoleCompany Director
Correspondence Address31 Polmuir Gardens
Aberdeen
Aberdeenshire
AB11 7WE
Scotland
Director NameMr Christopher Terrence Bird
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2016(6 months after company formation)
Appointment Duration3 years (resigned 03 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address59 Palmerston Road
Paragon House
Aberdeen
AB11 5QP
Scotland

Location

Registered AddressCenturion Court, North Esplanade West
Palmerston Road
Aberdeen
Aberdeen City
AB11 5QH
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

10 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2021First Gazette notice for voluntary strike-off (1 page)
13 May 2021Application to strike the company off the register (3 pages)
25 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
5 November 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
28 September 2020Registered office address changed from 59 Palmerston Road 59 Palmerston Road Paragon House Suite 6,7,8 Aberdeen 01224961380 AB11 5QP Scotland to Centurion Court, North Esplanade West, Palmerston Road Aberdeen Aberdeen City AB11 5QH on 28 September 2020 (1 page)
25 March 2020Registered office address changed from 15 Golden Square Aberdeen AB10 1WF to 59 Palmerston Road 59 Palmerston Road Paragon House Suite 6,7,8 Aberdeen 01224961380 AB11 5QP on 25 March 2020 (1 page)
21 January 2020Confirmation statement made on 18 January 2020 with updates (4 pages)
21 January 2020Change of details for Mr Francis John Kiernan as a person with significant control on 4 July 2017 (2 pages)
23 August 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
6 August 2019Registered office address changed from 59 Palmerston Road Paragon House Aberdeen AB11 5QP Scotland to 15 Golden Square Aberdeen AB10 1WF on 6 August 2019 (2 pages)
6 August 2019Director's details changed for Mr Thomas George Rennie on 5 August 2019 (2 pages)
23 April 2019Termination of appointment of Christopher Terrence Bird as a director on 3 April 2019 (1 page)
13 April 2019Compulsory strike-off action has been discontinued (1 page)
10 April 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
9 April 2019First Gazette notice for compulsory strike-off (1 page)
29 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
28 February 2018Confirmation statement made on 18 January 2018 with updates (4 pages)
21 February 2018Termination of appointment of Catherine Wanjiku Phelan as a secretary on 21 February 2018 (1 page)
4 July 2017Registered office address changed from 15 Golden Square Aberdeen AB10 1WF Scotland to 59 Palmerston Road Paragon House Aberdeen AB11 5QP on 4 July 2017 (1 page)
4 July 2017Registered office address changed from 15 Golden Square Aberdeen AB10 1WF Scotland to 59 Palmerston Road Paragon House Aberdeen AB11 5QP on 4 July 2017 (1 page)
14 June 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
14 June 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
23 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
23 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (4 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (4 pages)
12 December 2016Appointment of Mr William Heald Sutton as a director on 7 November 2016 (2 pages)
12 December 2016Appointment of Mr William Heald Sutton as a director on 7 November 2016 (2 pages)
3 November 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
1 September 2016Sub-division of shares on 2 March 2016 (4 pages)
1 September 2016Statement of capital following an allotment of shares on 2 March 2016
  • GBP 100
(4 pages)
1 September 2016Statement of capital following an allotment of shares on 2 March 2016
  • GBP 100
(4 pages)
1 September 2016Sub-division of shares on 2 March 2016 (4 pages)
10 June 2016Appointment of Mr Thomas George Rennie as a director on 1 May 2016 (2 pages)
10 June 2016Appointment of Mr Thomas George Rennie as a director on 1 May 2016 (2 pages)
9 June 2016Appointment of Mr Christopher Terence Bird as a director on 14 March 2016 (2 pages)
9 June 2016Appointment of Mr Darren Paul Bryant as a director on 14 March 2016 (2 pages)
9 June 2016Appointment of Mr Christopher Terence Bird as a director on 14 March 2016 (2 pages)
9 June 2016Appointment of Mr Darren Paul Bryant as a director on 14 March 2016 (2 pages)
8 June 2016Registered office address changed from 15 Gloden Square Aberdeen Aberdeenshire AB10 1WF Scotland to 15 Golden Square Aberdeen AB10 1WF on 8 June 2016 (1 page)
8 June 2016Registered office address changed from 15 Gloden Square Aberdeen Aberdeenshire AB10 1WF Scotland to 15 Golden Square Aberdeen AB10 1WF on 8 June 2016 (1 page)
15 September 2015Incorporation
Statement of capital on 2015-09-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 September 2015Incorporation
Statement of capital on 2015-09-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)