UKBizDB.co.uk

ABSCO SERVICES LIMITED

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

This company is commonly known as Absco Services Limited. The company was founded 20 years ago and was given the registration number SC267400. The firm's registered office is in ABERDEEN. You can find them at 28 Albyn Place, , Aberdeen, . This company's SIC code is 33150 - Repair and maintenance of ships and boats.

Company Information

Name:ABSCO SERVICES LIMITED
Company Number:SC267400
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 2004
End of financial year:29 April 2020
Jurisdiction:Scotland
Industry Codes:
  • 33150 - Repair and maintenance of ships and boats
  • 43210 - Electrical installation
  • 43320 - Joinery installation

Office Address & Contact

Registered Address:28 Albyn Place, Aberdeen, United Kingdom, AB10 1YL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Cairnwell Place, Aberdeen, AB16 5NP

Director05 May 2004Active
The Vision Building, 20 Greenmarket, Dundee, DD1 4QB

Director05 May 2016Active
The Vision Building, 20 Greenmarket, Dundee, DD1 4QB

Director05 May 2016Active
Tigh-Na-Tor, Cove Road, Cove, Aberdeen, AB12 3NX

Secretary05 May 2004Active
30, Papermill Avenue, Aberdeen, AB24 2PB

Secretary08 February 2014Active
28, Albyn Place, Aberdeen, United Kingdom, AB10 1YL

Secretary05 May 2016Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary05 May 2004Active
Tigh-Na-Tor, Charleston, Nigg, Aberdeen, AB12 3NX

Director05 May 2004Active
39 Morrisons Croft Crescent, Bridge Of Don, Aberdeen, AB23 8FG

Director05 May 2004Active
Unit 1, Link Street, Aberdeen, AB11 5EX

Director01 July 2004Active
51 Mosside Drive, Portlethen, Aberdeen, AB12 4QY

Director05 May 2004Active

People with Significant Control

Mr Graham Barclay
Notified on:01 May 2017
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:Scotland
Address:1, Cairnwell Place, Aberdeen, Scotland, AB16 5NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Lees
Notified on:01 May 2017
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:Scotland
Address:Drumgair, Foveran, Ellon, Scotland, AB41 6AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Lees
Notified on:01 May 2017
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:Scotland
Address:Dykeneuk Cottage, Foveran, Ellon, Scotland, AB41 6AT
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Gazette

Gazette dissolved liquidation.

Download
2023-09-05Insolvency

Liquidation compulsory return final meeting court scotland.

Download
2021-11-01Insolvency

Liquidation compulsory notice winding up order court scotland.

Download
2021-10-27Insolvency

Liquidation appointment of provisional liquidator court scotland.

Download
2021-10-18Address

Change registered office address company with date old address new address.

Download
2021-08-09Officers

Termination secretary company with name termination date.

Download
2021-08-09Persons with significant control

Cessation of a person with significant control.

Download
2021-08-09Accounts

Change account reference date company current extended.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-04-17Accounts

Accounts with accounts type total exemption full.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-05-11Gazette

Gazette filings brought up to date.

Download
2019-05-09Confirmation statement

Confirmation statement with no updates.

Download
2019-05-07Gazette

Gazette notice compulsory.

Download
2019-03-07Officers

Change person secretary company with change date.

Download
2019-03-07Officers

Change person director company with change date.

Download
2019-03-07Officers

Change person director company with change date.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download
2018-05-14Address

Change registered office address company with date old address new address.

Download
2018-01-31Accounts

Change account reference date company previous shortened.

Download
2017-08-16Gazette

Gazette filings brought up to date.

Download
2017-08-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.