Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ABBA SEALANTS LIMITED
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 Overview

About Abba Sealants Ltd
ABBA SEALANTS LIMITED was founded on 1979-06-01 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Abba Sealants Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ABBA SEALANTS LIMITED
 
Legal Registered Office
Finlay House
10-14 West Nile Street
Glasgow
G1 2PP
Other companies in G31
 
Telephone01415546336
 
Filing Information
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 GB293446729  
Last Datalog update: 2023-10-24 11:56:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABBA SEALANTS LIMITED
Is this data useful to you?
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.

Company Officers of ABBA SEALANTS LIMITED

Current Directors
Officer Role Date Appointed
ISABELLA CLARKE MCSHANE
Director 1993-01-01
JOSEPH MCSHANE
Director 1989-02-24
ROBERT ROUGH
Director 2015-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM CORRIGAN
Director 2015-10-13 2016-09-19
THOMAS CUTLER
Company Secretary 2002-09-01 2014-08-29
THOMAS CUTLER
Director 1992-01-01 2014-08-29
ISABELLA CLARKE MCSHANE
Director 2014-08-29 2014-08-29
JOSEPH MCSHANE
Company Secretary 1999-06-02 2002-09-01
BRIAN SHERIDAN
Company Secretary 1989-02-24 1999-06-02
BRIAN SHERIDAN
Director 1989-02-24 1999-06-02
ELIZABETH SHERIDAN
Director 1992-01-01 1999-06-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ISABELLA CLARKE MCSHANE A.P.C.S. (SCOTLAND) LIMITED Director 2014-08-29 CURRENT 1979-10-05 Liquidation
ISABELLA CLARKE MCSHANE ABBA CONTRACTS LIMITED Director 2014-08-29 CURRENT 1996-09-18 Active - Proposal to Strike off
JILL JEAN HANNAH HOGG RIVERLOCH LIMITED Director 2013-07-09 CURRENT 2013-05-29 Liquidation
JILL JEAN HANNAH HOGG AJS SANDWICH & COFFEE SHOP LTD Director 2013-02-06 CURRENT 2013-02-06 Dissolved 2016-02-16
JILL JEAN HANNAH HOGG COVESHIELD LIMITED Director 2007-05-02 CURRENT 2007-04-19 Dissolved 2014-07-25
JOSEPH MCSHANE ABBA CONTRACTS LIMITED Director 1996-09-18 CURRENT 1996-09-18 Active - Proposal to Strike off
JOSEPH MCSHANE A.P.C.S. (SCOTLAND) LIMITED Director 1989-02-24 CURRENT 1979-10-05 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-24Final Gazette dissolved via compulsory strike-off
2023-07-24Error
2019-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/19 FROM 12 Hanson Street Glasgow G31 2JW
2019-10-10LRESSPResolutions passed:
  • Special resolution to wind up on 2019-09-24
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES
2019-05-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ROUGH
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH NO UPDATES
2017-05-30AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CORRIGAN
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-31AR0123/05/16 ANNUAL RETURN FULL LIST
2016-05-31CH01Director's details changed for Joseph Mcshane on 2016-05-22
2016-05-25AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ISABELLA CLARKE MCSHANE
2015-11-23AP01DIRECTOR APPOINTED MR ROBERT ROUGH
2015-11-23AP01DIRECTOR APPOINTED MR WILLIAM CORRIGAN
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-02AR0123/05/15 ANNUAL RETURN FULL LIST
2015-05-18AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-05AP01DIRECTOR APPOINTED ISABELLA CLARKE MCSHANE
2014-09-16TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CUTLER
2014-09-16TM02Termination of appointment of Thomas Cutler on 2014-08-29
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-27AR0123/05/14 ANNUAL RETURN FULL LIST
2013-11-25AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-31AR0123/05/13 ANNUAL RETURN FULL LIST
2013-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MCSHANE / 22/05/2013
2013-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ISABEL MCSHANE / 22/05/2013
2013-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CUTLER / 22/05/2013
2013-05-31CH03SECRETARY'S CHANGE OF PARTICULARS / THOMAS CUTLER / 23/05/2013
2012-11-21AA31/08/12 TOTAL EXEMPTION SMALL
2012-06-12AR0123/05/12 FULL LIST
2011-12-09AA31/08/11 TOTAL EXEMPTION SMALL
2011-05-23AR0123/05/11 FULL LIST
2011-04-18AA31/08/10 TOTAL EXEMPTION SMALL
2010-06-01AR0123/05/10 FULL LIST
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MCSHANE / 23/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ISABEL MCSHANE / 23/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CUTLER / 23/05/2010
2010-03-09AA31/08/09 TOTAL EXEMPTION SMALL
2009-06-15AA31/08/08 TOTAL EXEMPTION SMALL
2009-06-04363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2008-06-06363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2007-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-07-18363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-18363sRETURN MADE UP TO 23/05/07; NO CHANGE OF MEMBERS
2007-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-05-26363sRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2005-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-06-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-06-02363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2004-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-06-11363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2003-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-06-20363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2002-09-24288aNEW SECRETARY APPOINTED
2002-09-24288bSECRETARY RESIGNED
2002-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2002-05-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-05-30363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2001-06-26363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2001-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-10-19288aNEW SECRETARY APPOINTED
2000-10-19363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2000-10-19363sRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
2000-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-07-01363sRETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS
1999-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1998-06-26363sRETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS
1997-06-11363sRETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS
1997-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1996-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1996-06-03363sRETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS
1995-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1995-06-13363sRETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS
1994-07-27288NEW DIRECTOR APPOINTED
1994-07-18288NEW DIRECTOR APPOINTED
1994-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1994-06-17363(288)DIRECTOR'S PARTICULARS CHANGED
1994-06-17363sRETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS
1993-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92
1993-06-30363sRETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS
1992-07-13363sRETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS
1992-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91
1991-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ABBA SEALANTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-10-11
Resolution2019-10-11
Fines / Sanctions
No fines or sanctions have been issued against ABBA SEALANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 1981-06-04 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31

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

Intangible Assets
Patents
We have not found any records of ABBA SEALANTS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ABBA SEALANTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABBA SEALANTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where ABBA SEALANTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyABBA SEALANTS LIMITEDEvent Date2019-10-11
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 TypeResolution
Defending partyABBA SEALANTS LIMITEDEvent Date2019-10-11
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…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABBA SEALANTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ABBA SEALANTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.