ABSOLUTE BUSINESS SERVICES (SCOTLAND) LIMITED
Status | DISSOLVED |
Company No. | SC268661 |
Category | Private Limited Company |
Incorporated | 02 Jun 2004 |
Age | 19 years, 11 months, 21 days |
Jurisdiction | Scotland |
Dissolution | 05 Apr 2022 |
Years | 2 years, 1 month, 18 days |
SUMMARY
ABSOLUTE BUSINESS SERVICES (SCOTLAND) LIMITED is an dissolved private limited company with number SC268661. It was incorporated 19 years, 11 months, 21 days ago, on 02 June 2004 and it was dissolved 2 years, 1 month, 18 days ago, on 05 April 2022. The company address is 5 Royal Exchange Square, Glasgow, G1 3AH, Scotland.
Company Fillings
Dissolved compulsory strike off suspended
Date: 11 Jan 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 31 Jul 2019
Action Date: 02 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-02
Documents
Confirmation statement with no updates
Date: 06 Jun 2018
Action Date: 02 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-02
Documents
Cessation of a person with significant control
Date: 03 Mar 2018
Action Date: 01 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-03-01
Psc name: Neil Frew Duncan
Documents
Notification of a person with significant control
Date: 03 Mar 2018
Action Date: 01 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Brian Timmons
Notification date: 2018-03-01
Documents
Change registered office address company with date old address new address
Date: 03 Mar 2018
Action Date: 03 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-03
Old address: 5 Hornock Road Coatbridge ML5 2QA Scotland
New address: 5 Royal Exchange Square Glasgow G1 3AH
Documents
Termination director company with name termination date
Date: 03 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Frew Duncan
Termination date: 2018-03-01
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change account reference date company previous extended
Date: 27 Feb 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2017-06-30
New date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 20 Feb 2018
Action Date: 20 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-20
Old address: 5 Hornock Road Coatbridge ML5 2DH Scotland
New address: 5 Hornock Road Coatbridge ML5 2QA
Documents
Change registered office address company with date old address new address
Date: 20 Feb 2018
Action Date: 20 Feb 2018
Category: Address
Type: AD01
New address: 5 Hornock Road Coatbridge ML5 2DH
Change date: 2018-02-20
Old address: 5 Hornock Cottages Coatbridge ML5 2DH Scotland
Documents
Appoint person director company with name date
Date: 20 Feb 2018
Action Date: 20 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bryan Timmons
Appointment date: 2018-02-20
Documents
Change registered office address company with date old address new address
Date: 20 Feb 2018
Action Date: 20 Feb 2018
Category: Address
Type: AD01
Old address: 11 Ashley Grove Bellshill ML4 3PL Scotland
Change date: 2018-02-20
New address: 5 Hornock Cottages Coatbridge ML5 2DH
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Nov 2017
Action Date: 17 Oct 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC2686610002
Charge creation date: 2017-10-17
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Nov 2017
Action Date: 17 Oct 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-10-17
Charge number: SC2686610001
Documents
Termination secretary company with name termination date
Date: 17 Jul 2017
Action Date: 08 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Duncan
Termination date: 2017-07-08
Documents
Confirmation statement with updates
Date: 15 Jun 2017
Action Date: 02 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-02
Documents
Change person director company with change date
Date: 14 May 2017
Action Date: 04 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Neil Frew Duncan
Change date: 2017-05-04
Documents
Change registered office address company with date old address new address
Date: 04 May 2017
Action Date: 04 May 2017
Category: Address
Type: AD01
Old address: 16 Prentice Lane Uddingston Glasgow G71 6UD
Change date: 2017-05-04
New address: 11 Ashley Grove Bellshill ML4 3PL
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2016
Action Date: 02 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-02
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2015
Action Date: 02 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-02
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2014
Action Date: 02 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-02
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2013
Action Date: 02 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-02
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2012
Action Date: 02 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-02
Documents
Change person director company with change date
Date: 18 Jun 2012
Action Date: 03 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-03
Officer name: Mr Neil Frew Duncan
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2011
Action Date: 02 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-02
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Change registered office address company with date old address
Date: 02 Feb 2011
Action Date: 02 Feb 2011
Category: Address
Type: AD01
Old address: 11 Hume Drive Bothwell Lanarkshire G71 8JF
Change date: 2011-02-02
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2010
Action Date: 02 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-02
Documents
Change person director company with change date
Date: 09 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Neil Duncan
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2009
Action Date: 02 Jun 2009
Category: Annual-return
Type: AR01
Made up date: 2009-06-02
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 02 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/06/08; full list of members
Documents
Legacy
Date: 27 Sep 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 27/09/07 from: 32 hamilton view uddingston glasgow G71 6QA
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 09 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 02/06/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 09 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 04 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 10 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/06/05; full list of members
Documents
Legacy
Date: 06 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Certificate change of name company
Date: 14 Jul 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed entire business advisory service s LIMITED\certificate issued on 14/07/05
Documents
Legacy
Date: 02 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
GAINSBOROUGH HOUSE, 1ST FLOOR,HARPENDEN,AL5 2RT
Number: | 08506945 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 ROMAN GARDENS,KINGS LANGLEY,WD4 8LG
Number: | 10470371 |
Status: | ACTIVE |
Category: | Private Limited Company |
261 BRIXTON ROAD,BRIXTON,SW9 6LH
Number: | 11592932 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOLLIN HOUSE,WILMSLOW,SK9 1DP
Number: | 10294506 |
Status: | ACTIVE |
Category: | Private Limited Company |
CENTRE POINT,NORTHUMBERLAND,NE67 5DE
Number: | 01206152 |
Status: | ACTIVE |
Category: | Private Limited Company |
22/23 WINCHESTER AVENUE,STIRLINGSHIRE,FK6 6QE
Number: | SC196070 |
Status: | ACTIVE |
Category: | Private Limited Company |