Dissolved
Dissolved 2018-02-22
Company Information for A B SERVICES (SCOTLAND) LIMITED
GLASGOW, STRATHCLYDE, G32,
|
Company Registration Number
SC228935
Private Limited Company
Dissolved Dissolved 2018-02-22 |
Company Name | ||
---|---|---|
A B SERVICES (SCOTLAND) LIMITED | ||
Legal Registered Office | ||
GLASGOW STRATHCLYDE | ||
Previous Names | ||
|
Company Number | SC228935 | |
---|---|---|
Date formed | 2002-03-08 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2018-02-22 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 07:50:50 |
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 |
---|---|---|
CHRISTOPHER JOHN WHITEHEAD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN GEORGE BRADLEY |
Company Secretary | ||
ANDREW DOUGLAS GEORGE BRADLEY |
Director | ||
DREW DOUGLAS BRADLEY |
Director | ||
STEPHEN GEORGE BRADLEY |
Director | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary | ||
JORDANS (SCOTLAND) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OAKAPPLE BERWICKSHIRE PLC | Director | 2014-05-28 | CURRENT | 2014-05-28 | Active | |
SUSTAINABLE ASSET MANAGEMENT LTD | Director | 2014-05-14 | CURRENT | 2014-05-14 | Active | |
URBAN COMMERCIAL SOLAR LIMITED | Director | 2013-05-07 | CURRENT | 2013-05-07 | Dissolved 2016-08-23 | |
EDISON ENERGY LIMITED | Director | 2011-11-18 | CURRENT | 2011-03-08 | Active - Proposal to Strike off | |
AB VENTILATION GROUP LIMITED | Director | 2010-04-29 | CURRENT | 2010-04-29 | Dissolved 2015-05-01 | |
AB AIRLEASE LIMITED | Director | 2009-08-04 | CURRENT | 2009-08-04 | Dissolved 2014-08-29 | |
AB AIRSTREAM LIMITED | Director | 2009-08-04 | CURRENT | 2009-08-04 | Dissolved 2014-08-29 | |
AB AIRSUPPORT LIMITED | Director | 2009-08-04 | CURRENT | 2009-08-04 | Dissolved 2014-08-29 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ MISC | INSOLVENCY:FORM 4.26(SCOT) RETURN OF FINAL MEETING | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
LIQ MISC | INSOLVENCY:FORM 4.26(SCOT) RETURN OF FINAL MEETING | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/2015 FROM 14 CARMYLE AVENUE GLASGOW STRATHCLYDE G32 8HJ | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 08/03/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRADLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DREW BRADLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BRADLEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN BRADLEY | |
AR01 | 08/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 08/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WHITEHEAD / 08/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE BRADLEY / 08/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DREW DOUGLAS BRADLEY / 08/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DOUGLAS GEORGE BRADLEY / 08/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WHITEHEAD / 20/03/2008 | |
287 | REGISTERED OFFICE CHANGED ON 11/03/2008 FROM 14 CARMYLE AVENUE GLASGOW G32 8HJ | |
287 | REGISTERED OFFICE CHANGED ON 11/02/08 FROM: 17 PACEMUIR ROAD KILMACOLM PA13 4JJ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS | |
88(2)R | AD 19/03/02--------- £ SI 99@1=99 £ IC 1/100 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES04 | £ NC 1000/100000 19/03 | |
CERTNM | COMPANY NAME CHANGED MOTORPATH LIMITED CERTIFICATE ISSUED ON 11/04/02 | |
123 | NC INC ALREADY ADJUSTED 19/03/02 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 10/04/02 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meet | 2017-10-20 |
Resolutions for Winding-up | 2015-04-24 |
Appointment of Liquidators | 2015-04-24 |
Meetings of Creditors | 2015-04-07 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
|
|
|
|
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 A B SERVICES (SCOTLAND) LIMITED
A B SERVICES (SCOTLAND) LIMITED owns 2 domain names.
abair.co.uk thefanman.co.uk
The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as A B SERVICES (SCOTLAND) LIMITED are:
Initiating party | Event Type | Final Meet | |
---|---|---|---|
Defending party | A B SERVICES (SCOTLAND) LIMITED | Event Date | 2017-10-20 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | A B SERVICES (SCOTLAND) LIMITED | Event Date | 2015-04-16 |
At a General Meeting of the above-named Company, duly convened, and held at The Westerwood Hotel, 1 Saint Andrews Drive, Glasgow G68 0EW on 16 April 2015 at 10.45 am the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: “That the Company be wound up voluntarily and that Richard Ian Williamson , of Campbell, Crossley & Davis , Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF , (IP No. 8013) be appointed Liquidator for the purpose of such winding up.” Further details contact: Richard Ian Williamson, Email: r.ianwilliamson@crossleyd.co.uk, Tel: 01253 349331. Alternative contact: Chris Brindle, Email: chris.brindle@crossleyd.co.uk Christopher John Whitehead , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | A B SERVICES (SCOTLAND) LIMITED | Event Date | 2015-04-16 |
Richard Ian Williamson , of Campbell, Crossley & Davis , Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF . : Further details contact: Richard Ian Williamson, Email: r.ianwilliamson@crossleyd.co.uk, Tel: 01253 349331. Alternative contact: Chris Brindle, Email: chris.brindle@crossleyd.co.uk | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | A B SERVICES (SCOTLAND) LIMITED | Event Date | 2015-03-31 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at The Westerwood Hotel, 1 Saint Andrews Drive, Glasgow G68 0EW on 16 April 2015 at 11.00 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Richard Ian Williamson (IP No 8013) of Campbell, Crossley & Davis , Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF , is qualified to act as an Insolvency Practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the Companys affairs as is reasonably required. Further details contact: Richard Ian Williamson, Email: r.ianwilliamson@crossleyd.co.uk, Tel: 01253 349331. | |||
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. |