ABTEL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameABTEL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC147839
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ABTEL LIMITED?

    • Market research and public opinion polling (73200) / Professional, scientific and technical activities
    • Activities of call centres (82200) / Administrative and support service activities

    Where is ABTEL LIMITED located?

    Registered Office Address
    Titanium 1 Kings Inch Place
    PA4 8WF Renfrew
    Undeliverable Registered Office AddressNo

    What were the previous names of ABTEL LIMITED?

    Previous Company Names
    Company NameFromUntil
    HBJ 227 LIMITEDDec 02, 1993Dec 02, 1993

    What are the latest accounts for ABTEL LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2022

    What are the latest filings for ABTEL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in CVL

    4 pagesLIQ14(Scot)

    Registered office address changed from Pitreavie Drive Pitreavie Business Park Dunfermline KY11 8US to Titanium 1 Kings Inch Place Renfrew PA4 8WF on Apr 19, 2023

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Apr 06, 2023

    LRESEX

    All of the property or undertaking has been released and no longer forms part of charge SC1478390003

    1 pagesMR05

    All of the property or undertaking has been released from charge 1

    1 pagesMR05

    Satisfaction of charge 2 in full

    1 pagesMR04

    Confirmation statement made on Dec 02, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2022

    9 pagesAA

    Confirmation statement made on Dec 02, 2021 with updates

    4 pagesCS01

    Total exemption full accounts made up to May 31, 2021

    9 pagesAA

    Appointment of Mrs Jennifer Janet Mcgregor Blair as a director on Mar 01, 2021

    2 pagesAP01

    Confirmation statement made on Dec 02, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2020

    10 pagesAA

    Confirmation statement made on Dec 02, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2019

    11 pagesAA

    Confirmation statement made on Dec 02, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2018

    10 pagesAA

    Confirmation statement made on Dec 02, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2017

    11 pagesAA

    Confirmation statement made on Dec 02, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to May 31, 2016

    6 pagesAA

    Registration of charge SC1478390003, created on Jun 23, 2016

    9 pagesMR01

    Annual return made up to Dec 02, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 04, 2015

    Statement of capital on Dec 04, 2015

    • Capital: GBP 30,000
    SH01

    Total exemption small company accounts made up to May 31, 2015

    6 pagesAA

    Who are the officers of ABTEL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURN, Fiona
    Greenhead Of Arnot Lodge
    Leslie
    KY6 3JQ Glenrothes
    Fife
    Secretary
    Greenhead Of Arnot Lodge
    Leslie
    KY6 3JQ Glenrothes
    Fife
    British107062830001
    BLAIR, Alan Stewart
    17 Halbeath Road
    KY12 7QZ Dunfermline
    Fife
    Director
    17 Halbeath Road
    KY12 7QZ Dunfermline
    Fife
    ScotlandBritish39113660001
    BLAIR, Jennifer Janet Mcgregor
    Kings Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Director
    Kings Inch Place
    PA4 8WF Renfrew
    Titanium 1
    ScotlandBritish280375860001
    HBJ SECRETARIAL LIMITED
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    Midlothian
    Secretary
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    Midlothian
    665080001
    HENDERSON BOYD JACKSON LIMITED
    19 Ainslie Place
    EH3 6AU Edinburgh
    Nominee Director
    19 Ainslie Place
    EH3 6AU Edinburgh
    900006190001

    Who are the persons with significant control of ABTEL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Alan Stewart Blair
    Kings Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Dec 01, 2016
    Kings Inch Place
    PA4 8WF Renfrew
    Titanium 1
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ABTEL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 23, 2016
    Delivered On Jun 29, 2016
    Outstanding
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Abtel Limited Directors Pension Scheme
    Transactions
    • Jun 29, 2016Registration of a charge (MR01)
    • Feb 22, 2023All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    Floating charge
    Created On Jun 24, 1999
    Delivered On Jul 05, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jul 05, 1999Registration of a charge (410)
    • Jan 26, 2023Satisfaction of a charge (MR04)
    Floating charge
    Created On Jul 04, 1994
    Delivered On Jul 06, 1994
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 06, 1994Registration of a charge (410)
    • Jan 26, 2023All of the property or undertaking has been released from the charge (MR05)

    Does ABTEL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 23, 2024Due to be dissolved on
    Apr 06, 2023Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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