ABICA LIMITED
Overview
Company Name | ABICA LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC205544 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ABICA LIMITED?
- Other telecommunications activities (61900) / Information and communication
Where is ABICA LIMITED located?
Registered Office Address | Lumina Building 40 Ainslie Road Hillington Park G52 4RU Glasgow Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ABICA LIMITED?
Company Name | From | Until |
---|---|---|
ACCESS BUSINESS COMMUNICATIONS LIMITED | Mar 08, 2006 | Mar 08, 2006 |
FREEDOM MOBILES LIMITED | Nov 06, 2000 | Nov 06, 2000 |
FREEDOM PHONES LIMITED | Apr 17, 2000 | Apr 17, 2000 |
HMS (342) LIMITED | Mar 28, 2000 | Mar 28, 2000 |
What are the latest accounts for ABICA LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for ABICA LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Termination of appointment of David Andrew Lee as a director on Apr 30, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Andrew Charles Ashton as a director on Apr 27, 2023 | 2 pages | AP01 | ||||||||||||||
Statement of capital on Apr 28, 2023
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Apr 01, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Apr 01, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Confirmation statement made on Apr 19, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr David Andrew Lee as a director on Jan 04, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Richard Bradley as a director on Dec 24, 2020 | 1 pages | TM01 | ||||||||||||||
Previous accounting period extended from Dec 31, 2019 to Jun 30, 2020 | 1 pages | AA01 | ||||||||||||||
Termination of appointment of Paul Joseph Gibbons as a director on May 31, 2020 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Apr 19, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Appointment of Mr Richard Bradley as a director on Mar 27, 2020 | 2 pages | AP01 | ||||||||||||||
Statement of capital on Feb 17, 2020
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge SC2055440006 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge SC2055440012 in full | 1 pages | MR04 | ||||||||||||||
Who are the officers of ABICA LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ASHTON, Andrew Charles | Director | 40 Ainslie Road Hillington Park G52 4RU Glasgow Lumina Building Scotland | England | British | Director | 82452450002 | ||||
RUSSELL, Christopher John | Director | 40 Ainslie Road Hillington Park G52 4RU Glasgow Lumina Building Scotland | United Kingdom | British | Company Director | 170343460001 | ||||
ALLISON, Andrew Scott | Secretary | 1 Yarrow Gardens Lane G20 6RZ Glasgow | British | Director | 69576430004 | |||||
HMS SECRETARIES LIMITED | Nominee Secretary | The Ca'D'Oro 45 Gordon Street G1 3PE Glasgow | 900004320001 | |||||||
ALLISON, Andrew Scott | Director | 1 Yarrow Gardens Lane G20 6RZ Glasgow | Scotland | British | Retailer | 69576430004 | ||||
BARNETT, Gregory Damian | Director | 9 Dava Street Glasgow G51 2JA | United Kingdom | British | Company Director | 111343820001 | ||||
BRADLEY, Richard | Director | 40 Ainslie Road Hillington Park G52 4RU Glasgow Lumina Building Scotland | England | British | Chief Financial Officer | 268618390001 | ||||
CONWELL, Christopher Timothy | Director | 13 Chipperfield Road HP3 0AH Hemel Hempstead Hertfordshire | United Kingdom | British | Businessman | 77017140001 | ||||
GIBBONS, Paul Joseph | Director | 40 Ainslie Road Hillington Park G52 4RU Glasgow Lumina Building Scotland | England | British | Finance Director | 163536250003 | ||||
HAAS, Athol Peter | Director | 25a Maxwell Drive Pollokshields G41 5DS Glasgow | British | Company Director | 58068110003 | |||||
LEE, David | Director | 40 Ainslie Road Hillington Park G52 4RU Glasgow Lumina Building Scotland | England | British | Finance Director | 255512510001 | ||||
MATTHEWS, Roderick Alfred | Director | Burton Park Duncton GU28 0QU Petworth 1 Burton House West Sussex | United Kingdom | British | Company Director | 134028190001 | ||||
MUNRO, David | Director | 9 Dava Street Glasgow G51 2JA | United Kingdom | British | Company Director | 111343480001 | ||||
HMS DIRECTORS LIMITED | Nominee Director | The Ca'D'Oro 45 Gordon Street G1 3PE Glasgow Lanarkshire | 900016860001 | |||||||
HMS SECRETARIES LIMITED | Nominee Director | The Ca'D'Oro 45 Gordon Street G1 3PE Glasgow | 900004320001 |
Who are the persons with significant control of ABICA LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Arrow Business Communications Limited | Dec 13, 2018 | Abbey Mill Business Park Lower Eashing GU7 2QN Godalming The Wharf Surrey England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr David Munro | Apr 19, 2017 | 9 Dava Street Glasgow G51 2JA | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
|
Does ABICA LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jan 16, 2019 Delivered On Jan 17, 2019 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Dec 13, 2018 Delivered On Dec 21, 2018 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
A registered charge | Created On Dec 13, 2018 Delivered On Dec 21, 2018 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
A registered charge | Created On Dec 13, 2018 Delivered On Dec 19, 2018 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
A registered charge | Created On Dec 13, 2018 Delivered On Dec 19, 2018 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
A registered charge | Created On Dec 13, 2018 Delivered On Dec 18, 2018 | Satisfied | ||
Brief description N/A. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
A registered charge | Created On Dec 13, 2018 Delivered On Dec 18, 2018 | Satisfied | ||
Brief description N/A. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
Short form debenture | Created On Jan 10, 2012 Delivered On Jan 26, 2012 | Satisfied | Amount secured Short form debenture | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Mar 18, 2008 Delivered On Apr 05, 2008 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Apr 04, 2007 Delivered On Apr 12, 2007 | Satisfied | Amount secured All sums due or to become due | |
Short particulars First floor office premises pavilion 3 broomloan road glasgow - see form 410 for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Dec 04, 2000 Delivered On Dec 12, 2000 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 72 elderslie street, glasgow. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On Nov 16, 2000 Delivered On Nov 23, 2000 | 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
| ||||
Transactions
|
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