UKBizDB.co.uk

ABICA LIMITED

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

This company is commonly known as Abica Limited. The company was founded 24 years ago and was given the registration number SC205544. The firm's registered office is in GLASGOW. You can find them at Lumina Building 40 Ainslie Road, Hillington Park, Glasgow, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:ABICA LIMITED
Company Number:SC205544
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2000
End of financial year:31 December 2018
Jurisdiction:Scotland
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Lumina Building 40 Ainslie Road, Hillington Park, Glasgow, Scotland, G52 4RU
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lumina Building, 40 Ainslie Road, Hillington Park, Glasgow, Scotland, G52 4RU

Director27 April 2023Active
Lumina Building, 40 Ainslie Road, Hillington Park, Glasgow, Scotland, G52 4RU

Director13 December 2018Active
1 Yarrow Gardens Lane, Glasgow, G20 6RZ

Secretary18 April 2006Active
The Ca'D'Oro, 45 Gordon Street, Glasgow, G1 3PE

Corporate Nominee Secretary28 March 2000Active
1 Yarrow Gardens Lane, Glasgow, G20 6RZ

Director11 April 2000Active
9 Dava Street, Glasgow, G51 2JA

Director24 February 2006Active
Lumina Building, 40 Ainslie Road, Hillington Park, Glasgow, Scotland, G52 4RU

Director27 March 2020Active
13 Chipperfield Road, Hemel Hempstead, HP3 0AH

Director30 November 2000Active
Lumina Building, 40 Ainslie Road, Hillington Park, Glasgow, Scotland, G52 4RU

Director13 December 2018Active
25a Maxwell Drive, Pollokshields, Glasgow, G41 5DS

Director24 February 2006Active
Lumina Building, 40 Ainslie Road, Hillington Park, Glasgow, Scotland, G52 4RU

Director04 January 2021Active
1 Burton House, Burton Park, Duncton, Petworth, GU28 0QU

Director31 October 2008Active
9 Dava Street, Glasgow, G51 2JA

Director24 February 2006Active
The Ca'D'Oro, 45 Gordon Street, Glasgow, G1 3PE

Corporate Nominee Director28 March 2000Active
The Ca'D'Oro, 45 Gordon Street, Glasgow, G1 3PE

Corporate Nominee Director28 March 2000Active

People with Significant Control

Arrow Business Communications Limited
Notified on:13 December 2018
Status:Active
Country of residence:England
Address:The Wharf, Abbey Mill Business Park, Godalming, England, GU7 2QN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Munro
Notified on:19 April 2017
Status:Active
Date of birth:January 1972
Nationality:British
Address:9 Dava Street, G51 2JA
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Gazette

Gazette dissolved compulsory.

Download
2023-07-04Gazette

Gazette notice compulsory.

Download
2023-05-17Officers

Termination director company with name termination date.

Download
2023-05-04Officers

Appoint person director company with name date.

Download
2023-04-28Capital

Capital statement capital company with date currency figure.

Download
2023-04-28Capital

Legacy.

Download
2023-04-28Insolvency

Legacy.

Download
2023-04-28Resolution

Resolution.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Gazette

Gazette filings brought up to date.

Download
2021-08-24Gazette

Gazette notice compulsory.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Officers

Appoint person director company with name date.

Download
2020-12-24Officers

Termination director company with name termination date.

Download
2020-12-22Accounts

Change account reference date company previous extended.

Download
2020-05-31Officers

Termination director company with name termination date.

Download
2020-04-21Confirmation statement

Confirmation statement with updates.

Download
2020-04-02Officers

Appoint person director company with name date.

Download
2020-02-17Capital

Capital statement capital company with date currency figure.

Download
2020-02-17Capital

Legacy.

Download
2020-02-17Insolvency

Legacy.

Download
2020-02-17Resolution

Resolution.

Download
2020-01-17Mortgage

Mortgage satisfy charge full.

Download
2020-01-17Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.