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.
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 | : |
|
Registered Address | : | 28 Albyn Place, Aberdeen, United Kingdom, AB10 1YL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Cairnwell Place, Aberdeen, AB16 5NP | Director | 05 May 2004 | Active |
The Vision Building, 20 Greenmarket, Dundee, DD1 4QB | Director | 05 May 2016 | Active |
The Vision Building, 20 Greenmarket, Dundee, DD1 4QB | Director | 05 May 2016 | Active |
Tigh-Na-Tor, Cove Road, Cove, Aberdeen, AB12 3NX | Secretary | 05 May 2004 | Active |
30, Papermill Avenue, Aberdeen, AB24 2PB | Secretary | 08 February 2014 | Active |
28, Albyn Place, Aberdeen, United Kingdom, AB10 1YL | Secretary | 05 May 2016 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 05 May 2004 | Active |
Tigh-Na-Tor, Charleston, Nigg, Aberdeen, AB12 3NX | Director | 05 May 2004 | Active |
39 Morrisons Croft Crescent, Bridge Of Don, Aberdeen, AB23 8FG | Director | 05 May 2004 | Active |
Unit 1, Link Street, Aberdeen, AB11 5EX | Director | 01 July 2004 | Active |
51 Mosside Drive, Portlethen, Aberdeen, AB12 4QY | Director | 05 May 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Gazette | Gazette dissolved liquidation. | Download |
2023-09-05 | Insolvency | Liquidation compulsory return final meeting court scotland. | Download |
2021-11-01 | Insolvency | Liquidation compulsory notice winding up order court scotland. | Download |
2021-10-27 | Insolvency | Liquidation appointment of provisional liquidator court scotland. | Download |
2021-10-18 | Address | Change registered office address company with date old address new address. | Download |
2021-08-09 | Officers | Termination secretary company with name termination date. | Download |
2021-08-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-09 | Accounts | Change account reference date company current extended. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-11 | Gazette | Gazette filings brought up to date. | Download |
2019-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-07 | Gazette | Gazette notice compulsory. | Download |
2019-03-07 | Officers | Change person secretary company with change date. | Download |
2019-03-07 | Officers | Change person director company with change date. | Download |
2019-03-07 | Officers | Change person director company with change date. | Download |
2018-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-14 | Address | Change registered office address company with date old address new address. | Download |
2018-01-31 | Accounts | Change account reference date company previous shortened. | Download |
2017-08-16 | Gazette | Gazette filings brought up to date. | Download |
2017-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.