Dissolved 2017-10-12
Company Information for ABS SUPPLIES (SCOTLAND) LIMITED
GLASGOW, G2,
|
Company Registration Number
SC261093
Private Limited Company
Dissolved Dissolved 2017-10-12 |
Company Name | |
---|---|
ABS SUPPLIES (SCOTLAND) LIMITED | |
Legal Registered Office | |
GLASGOW | |
Company Number | SC261093 | |
---|---|---|
Date formed | 2003-12-18 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-10-12 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 07:50:58 |
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 |
---|---|---|
GEORGINA THOMPSON HENDRY SMITH |
||
ALISON ANDERSON |
||
JOHN ANDERSON |
||
GEORGINA THOMPSON HENDRY SMITH |
||
STUART SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 27/05/2016 FROM 130 NEILSTON ROAD PAISLEY PA2 6QH | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA01 | CURREXT FROM 31/12/2015 TO 31/03/2016 | |
LATEST SOC | 31/12/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 18/12/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/01/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 18/12/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/01/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 18/12/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 18/12/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA THOMPSON HENDRY SMITH / 01/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA THOMPSON HENDRY SMITH / 01/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART SMITH / 01/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDERSON / 01/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON ANDERSON / 01/01/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS GEORGINA THOMPSON HENDRY SMITH / 01/01/2013 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART SMITH / 01/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA THOMPSON HENDRY SMITH / 01/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDERSON / 15/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON ANDERSON / 15/09/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS GEORGINA THOMPSON HENDRY SMITH / 01/11/2011 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 18/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART SMITH / 22/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA SMITH / 22/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDERSON / 22/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON ANDERSON / 22/01/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS | |
88(2)R | AD 18/12/03--------- £ SI 999@1 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-06-02 |
Appointment of Liquidators | 2016-05-27 |
Resolutions for Winding-up | 2016-05-27 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2012-12-31 | £ 3,948 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 7,599 |
Creditors Due Within One Year | 2012-12-31 | £ 12,931 |
Creditors Due Within One Year | 2011-12-31 | £ 17,204 |
Provisions For Liabilities Charges | 2011-12-31 | £ 1,163 |
Creditors and other liabilities
|
|
|
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 ABS SUPPLIES (SCOTLAND) LIMITED
Called Up Share Capital | 2012-12-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 1,000 |
Cash Bank In Hand | 2012-12-31 | £ 4,355 |
Cash Bank In Hand | 2011-12-31 | £ 5,879 |
Current Assets | 2012-12-31 | £ 9,463 |
Current Assets | 2011-12-31 | £ 16,852 |
Debtors | 2012-12-31 | £ 1,310 |
Debtors | 2011-12-31 | £ 4,179 |
Secured Debts | 2011-12-31 | £ 3,457 |
Shareholder Funds | 2012-12-31 | £ 6,109 |
Shareholder Funds | 2011-12-31 | £ 11,518 |
Stocks Inventory | 2012-12-31 | £ 3,798 |
Stocks Inventory | 2011-12-31 | £ 6,794 |
Tangible Fixed Assets | 2012-12-31 | £ 14,089 |
Tangible Fixed Assets | 2011-12-31 | £ 20,632 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating) as ABS SUPPLIES (SCOTLAND) LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | ABS SUPPLIES (SCOTLAND) LIMITED | Event Date | 2016-05-23 |
At a General Meeting of the members of the above named Company duly convened and held at 175 West George Street, Glasgow, G2 2LB on 23 May 2016 , the following resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Scott Milne , Licenced Insolvency Practitioner of WRI Associates Limited , 3rd Floor, Turnberry House, 175 West George Street, Glasgow G2 2LB , be and is hereby appointed Liquidator for the purposes of the winding up of the Company. John Anderson : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ABS SUPPLIES (SCOTLAND) LIMITED | Event Date | 2016-05-23 |
Scott Milne , WRI Associates Limited , Third Floor, Turnberry House, 175 West George Street, Glasgow G2 2LB : For further details contact: Scott Milne, Email: info@wriassociates.co.uk, Telephone: 0141 285 0910 | |||
Initiating party | Event Type | Final Meetings | |
Defending party | ABS SUPPLIES (SCOTLAND) LIMITED | Event Date | 2016-05-23 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 , that the final general meeting of the above named company will be held within the offices of WRI Associates Limited, Third Floor, Turnberry House, 175 West George Street, Glasgow G2 2LB on 6 July 2017 at 12.00 noon for the purpose of having a account laid before it showing how the winding up of the company has been conducted and the property of the company disposed of, and of hearing any explanations that may be given by the liquidator. Members are entitled to attend in person or alternatively by proxy. A member may vote according to the rights attaching to his shares as set out in the company's Articles of Association. A resolution will be passed only if a majority in value of those voting in person or by proxy vote in favour. Proxies must be lodged with me at or before the meeting. Office Holder Details: Scott Milne (IP No 17012 ) of WRI Associates Limited , Third Floor, Turnberry House, 175 West George Street, Glasgow G2 2LB . Date of Appointment: 23 May 2016 Further Details contact: David Angus , Email: info@wriassociates.co.uk , Telephone: 0141 285 0910 Scott Milne : | |||
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. |