Liquidation
Company Information for ABBA SEALANTS LIMITED
Finlay House, 10-14 West Nile Street, Glasgow, G1 2PP,
|
Company Registration Number
SC068218
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
ABBA SEALANTS LIMITED | |||
Legal Registered Office | |||
Finlay House 10-14 West Nile Street Glasgow G1 2PP Other companies in G31 | |||
| |||
Company Number | SC068218 | |
---|---|---|
Company ID Number | SC068218 | |
Date formed | 1979-06-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2018-08-31 | |
Account next due | 31/05/2020 | |
Latest return | 23/05/2016 | |
Return next due | 20/06/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-10-24 11:56:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ISABELLA CLARKE MCSHANE |
||
JOSEPH MCSHANE |
||
ROBERT ROUGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM CORRIGAN |
Director | ||
THOMAS CUTLER |
Company Secretary | ||
THOMAS CUTLER |
Director | ||
ISABELLA CLARKE MCSHANE |
Director | ||
JOSEPH MCSHANE |
Company Secretary | ||
BRIAN SHERIDAN |
Company Secretary | ||
BRIAN SHERIDAN |
Director | ||
ELIZABETH SHERIDAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
A.P.C.S. (SCOTLAND) LIMITED | Director | 2014-08-29 | CURRENT | 1979-10-05 | Liquidation | |
ABBA CONTRACTS LIMITED | Director | 2014-08-29 | CURRENT | 1996-09-18 | Active - Proposal to Strike off | |
RIVERLOCH LIMITED | Director | 2013-07-09 | CURRENT | 2013-05-29 | Liquidation | |
AJS SANDWICH & COFFEE SHOP LTD | Director | 2013-02-06 | CURRENT | 2013-02-06 | Dissolved 2016-02-16 | |
COVESHIELD LIMITED | Director | 2007-05-02 | CURRENT | 2007-04-19 | Dissolved 2014-07-25 | |
ABBA CONTRACTS LIMITED | Director | 1996-09-18 | CURRENT | 1996-09-18 | Active - Proposal to Strike off | |
A.P.C.S. (SCOTLAND) LIMITED | Director | 1989-02-24 | CURRENT | 1979-10-05 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Error | ||
AD01 | REGISTERED OFFICE CHANGED ON 10/10/19 FROM 12 Hanson Street Glasgow G31 2JW | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT ROUGH | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/18, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM CORRIGAN | |
LATEST SOC | 31/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/05/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Joseph Mcshane on 2016-05-22 | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ISABELLA CLARKE MCSHANE | |
AP01 | DIRECTOR APPOINTED MR ROBERT ROUGH | |
AP01 | DIRECTOR APPOINTED MR WILLIAM CORRIGAN | |
LATEST SOC | 02/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED ISABELLA CLARKE MCSHANE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS CUTLER | |
TM02 | Termination of appointment of Thomas Cutler on 2014-08-29 | |
LATEST SOC | 27/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/05/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MCSHANE / 22/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ISABEL MCSHANE / 22/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CUTLER / 22/05/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / THOMAS CUTLER / 23/05/2013 | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 23/05/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/05/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MCSHANE / 23/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ISABEL MCSHANE / 23/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CUTLER / 23/05/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/05/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
363s | RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 | |
363s | RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95 | |
363s | RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94 | |
363s | RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92 | |
363s | RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90 |
Appointmen | 2019-10-11 |
Resolution | 2019-10-11 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ABBA SEALANTS LIMITED
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as ABBA SEALANTS LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | ABBA SEALANTS LIMITED | Event Date | 2019-10-11 |
Company Number: SC068218 Name of Company: ABBA SEALANTS LIMITED Nature of Business: Sealant applier Type of Liquidation: Members Registered office: 12 Hanson Street, Glasgow, G31 2JW Principal trading… | |||
Initiating party | Event Type | Resolution | |
Defending party | ABBA SEALANTS LIMITED | Event Date | 2019-10-11 |
ABBA SEALANTS LIMITED Company Number: SC068218 Registered office: 12 Hanson Street, Glasgow, G31 2JW Principal trading address: Hanson House, 12 Hanson Street, Glasgow, G31 2JW Written Resolutions wer… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |