ABERCORN HERITABLE INVESTMENT COMPANY LIMITED
Overview
| Company Name | ABERCORN HERITABLE INVESTMENT COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC020902 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of ABERCORN HERITABLE INVESTMENT COMPANY LIMITED?
- Renting and operating of Housing Association real estate (68201) / Real estate activities
Where is ABERCORN HERITABLE INVESTMENT COMPANY LIMITED located?
| Registered Office Address | 4th Floor 58 Waterloo Street G2 7DA Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ABERCORN HERITABLE INVESTMENT COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2021 |
What are the latest filings for ABERCORN HERITABLE INVESTMENT COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 15 pages | LIQ13(Scot) | ||||||||||
Confirmation statement made on Apr 19, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Suite 3 44 Main Street Douglas South Lanarkshire Scotland to 4th Floor 58 Waterloo Street Glasgow G2 7DA on Dec 19, 2022 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Sep 30, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 19, 2022 with no updates | 3 pages | CS01 | ||||||||||
Notification of Ester Kernkraut as a person with significant control on Nov 21, 2020 | 2 pages | PSC01 | ||||||||||
Notification of Chaskel Berger as a person with significant control on Nov 21, 2020 | 2 pages | PSC01 | ||||||||||
Notification of Shulem Berger as a person with significant control on Nov 21, 2020 | 2 pages | PSC01 | ||||||||||
Notification of Sarah Rapaport as a person with significant control on Nov 21, 2020 | 2 pages | PSC01 | ||||||||||
Cessation of Mortimer Rabin as a person with significant control on Nov 21, 2020 | 1 pages | PSC07 | ||||||||||
Cessation of Eliasz Englander as a person with significant control on Nov 21, 2020 | 1 pages | PSC07 | ||||||||||
Cessation of Heinrich Feldman as a person with significant control on Nov 21, 2020 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Sep 30, 2020 | 5 pages | AA | ||||||||||
Previous accounting period shortened from Sep 28, 2020 to Sep 27, 2020 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Apr 19, 2021 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Jan 23, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Rosi Berger as a secretary on Oct 10, 2019 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Sep 30, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 23, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 23, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 6 pages | AA | ||||||||||
Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ to Suite 3 44 Main Street Douglas South Lanarkshire on Jan 30, 2018 | 1 pages | AD01 | ||||||||||
Who are the officers of ABERCORN HERITABLE INVESTMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BERGER, Chaskel | Director | 32 Gilda Crescent N16 6JP London | United Kingdom | British | 7175440001 | |||||
| BERGER, Shulem | Director | 80a Darenth Road N16 6ED London | England | British | 37339710001 | |||||
| KERNKRAUT, Eli | Director | The Knoll Fountayne Road N16 7EA London | United Kingdom | British | 13995920001 | |||||
| RAPAPORT, Abraham Chaim | Director | Fountayne House Fountayne Road N16 7EA London | England | American | 24310450001 | |||||
| BERGER, Rosi | Secretary | 21 Cedra Court Cazenove Road N16 6AT London | British | 52540170002 | ||||||
| BERGER, Sighismond | Secretary | 7 Gilda Crescent N16 6JT London | British | 36765970001 | ||||||
| HAYLLAR, Stuart David | Secretary | 4 Evelyn Road Cockfosters EN4 9JT Barnet Hertfordshire | British | 41217990001 | ||||||
| HAYLLAR, Stuart David | Secretary | 4 Evelyn Road Cockfosters EN4 9JT Barnet Hertfordshire | British | 41217990001 | ||||||
| WILLIS, David Christopher | Secretary | 18 Westmoreland Road SW13 9RY London | British | 68940510001 | ||||||
| BERGER, Berish | Director | 24 Craven Walk N16 6BT London | England | British | 172770001 | |||||
| BERGER, Mendel | Director | 130 Cazenove Road N16 6AH London | British | 10740860001 | ||||||
| BERGER, Samuel | Director | 45 Filey Avenue N16 6JL London | United Kingdom | British | 452460001 | |||||
| BERGER, Sighismond | Director | 7 Gilda Crescent N16 6JT London | British | 36765970001 | ||||||
| HAYLLAR, Stuart David | Director | 4 Evelyn Road Cockfosters EN4 9JT Barnet Hertfordshire | British | 41217990001 | ||||||
| HAYLLAR, Stuart David | Director | 4 Evelyn Road Cockfosters EN4 9JT Barnet Hertfordshire | British | 41217990001 | ||||||
| LAUFER, Hasias | Director | 16 Warwick Grove E5 9HU London | British | 452450001 | ||||||
| WILLIS, David Christopher | Director | 18 Westmoreland Road SW13 9RY London | British | 68940510001 |
Who are the persons with significant control of ABERCORN HERITABLE INVESTMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Shulem Berger | Nov 21, 2020 | 58 Waterloo Street G2 7DA Glasgow 4th Floor | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Ester Kernkraut | Nov 21, 2020 | 58 Waterloo Street G2 7DA Glasgow 4th Floor | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Chaskel Berger | Nov 21, 2020 | 58 Waterloo Street G2 7DA Glasgow 4th Floor | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mrs Sarah Rapaport | Nov 21, 2020 | 58 Waterloo Street G2 7DA Glasgow 4th Floor | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Heinrich Feldman | Apr 06, 2016 | 1 Hallswelle Road NW11 0DH London Hallswelle House United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mortimer Rabin | Apr 06, 2016 | Rechov Agassi Har Nof Jerusalem 28 Israel United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Eliasz Englander | Apr 06, 2016 | Clapton Common E5 9AR London 136 United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does ABERCORN HERITABLE INVESTMENT COMPANY LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0