UKBizDB.co.uk

ABC (METHLICK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Abc (methlick) Limited. The company was founded 36 years ago and was given the registration number SC109129. The firm's registered office is in INVERURIE. You can find them at Station Garage, Station Road, Oldmeldrum, Inverurie, Aberdeenshire. This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:ABC (METHLICK) LIMITED
Company Number:SC109129
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 1988
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:Station Garage, Station Road, Oldmeldrum, Inverurie, Aberdeenshire, AB51 0EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Station Garage, Station Road, Oldmeldrum, Inverurie, AB51 0EZ

Director30 January 2024Active
The Chalet, Station Road, Oldmeldrum, Inverurie, AB51 0EZ

Secretary01 November 1999Active
100 Union Street, Aberdeen, AB10 1QR

Corporate Nominee Secretary10 February 1988Active
29 Rubislaw Den North, Aberdeen, AB2 4AL

Director10 February 1988Active
Station Garage, Station Road, Oldmeldrum, Inverurie, AB51 0EZ

Director19 June 2020Active
The Chalet, Station Road, Oldmeldrum,

Director29 November 1989Active
1 Aquithie Lane, Kemnay, Inverurie, AB51 9GB

Director25 November 1989Active
6 Broomhill Park, Kintore, Inverurie, AB51 0XA

Director09 April 1992Active
Northwater House, 6 High Street, Edzell, DD9 7TE

Nominee Director10 February 1988Active
Rockwood Cottage, Methlick,

Director15 March 1988Active
33 Golf Terrace, Insch,

Director15 March 1988Active

People with Significant Control

Mr Kristofer Bain
Notified on:30 January 2024
Status:Active
Date of birth:February 1991
Nationality:British
Address:Station Garage, Inverurie, AB51 0EZ
Nature of control:
  • Significant influence or control
Mrs Wilma Bain
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Address:Station Garage, Inverurie, AB51 0EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Douglas Albert Bain
Notified on:06 April 2016
Status:Active
Date of birth:September 1951
Nationality:British
Address:Station Garage, Inverurie, AB51 0EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Accounts

Accounts with accounts type total exemption full.

Download
2024-02-02Officers

Termination secretary company with name termination date.

Download
2024-02-02Persons with significant control

Notification of a person with significant control.

Download
2024-02-02Officers

Termination director company with name termination date.

Download
2024-01-30Officers

Appoint person director company with name date.

Download
2024-01-29Persons with significant control

Cessation of a person with significant control.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Confirmation statement

Confirmation statement with updates.

Download
2021-01-26Accounts

Accounts with accounts type total exemption full.

Download
2020-07-17Officers

Appoint person director company with name date.

Download
2020-07-17Officers

Termination director company with name termination date.

Download
2020-07-09Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-07-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2017-10-10Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-10Confirmation statement

Confirmation statement with no updates.

Download
2016-08-19Accounts

Accounts with accounts type total exemption small.

Download
2016-07-12Confirmation statement

Confirmation statement with updates.

Download
2015-11-11Accounts

Accounts with accounts type total exemption small.

Download
2015-07-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.