ABRECCO GROUP LIMITED
Overview
| Company Name | ABRECCO GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC221464 |
| 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 ABRECCO GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ABRECCO GROUP LIMITED located?
| Registered Office Address | C/O Thomson Cooper 3 Castle Court Carnegie Campus KY11 8PB Dunfermline |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ABRECCO GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| HBJ 567 LIMITED | Jul 23, 2001 | Jul 23, 2001 |
What are the latest accounts for ABRECCO GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for ABRECCO GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 10 pages | LIQ13(Scot) | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 22 Stafford Street Edinburgh EH3 7BD Scotland to C/O Thomson Cooper 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on Nov 09, 2022 | 2 pages | AD01 | ||||||||||
Confirmation statement made on May 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 91 George Street Edinburgh EH2 3ES Scotland to 22 Stafford Street Edinburgh EH3 7BD on Feb 21, 2022 | 1 pages | AD01 | ||||||||||
Registered office address changed from 45a George Street Edinburgh EH2 2HT Scotland to 91 George Street Edinburgh EH2 3ES on Sep 23, 2021 | 1 pages | AD01 | ||||||||||
Registered office address changed from 10 D Jordan Lane Morningside Edinburgh EH10 4RB Scotland to 45a George Street Edinburgh EH2 2HT on Sep 23, 2021 | 1 pages | AD01 | ||||||||||
Registered office address changed from 91 George Street Edinburgh EH2 3ES Scotland to 10 D Jordan Lane Morningside Edinburgh EH10 4RB on Jun 23, 2021 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on May 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on May 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on May 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Change of details for Mrs Elizabeth Jane Byrne as a person with significant control on Apr 30, 2019 | 2 pages | PSC04 | ||||||||||
Change of details for Mr Myles Byrne as a person with significant control on Apr 30, 2019 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Myles Byrne on Apr 30, 2019 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on May 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Registered office address changed from 45a George Street Edinburgh EH2 2HT to 91 George Street Edinburgh EH2 3ES on Jun 14, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 30, 2017 with updates | 6 pages | CS01 | ||||||||||
Annual return made up to May 30, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Who are the officers of ABRECCO GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BYRNE, Elizabeth Jane | Secretary | 3 Castle Court Carnegie Campus KY11 8PB Dunfermline C/O Thomson Cooper | British | 77409060001 | ||||||
| BYRNE, Myles | Director | 3 Castle Court Carnegie Campus KY11 8PB Dunfermline C/O Thomson Cooper | Scotland | Irish | 35611100003 | |||||
| HBJ SECRETARIAL LIMITED | Nominee Secretary | 19 Ainslie Place EH3 6AU Edinburgh | 900006200001 | |||||||
| HENDERSON BOYD JACKSON LIMITED | Nominee Director | 19 Ainslie Place EH3 6AU Edinburgh | 900006190001 |
Who are the persons with significant control of ABRECCO GROUP LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Elizabeth Jane Byrne | Apr 15, 2016 | 3 Castle Court Carnegie Campus KY11 8PB Dunfermline C/O Thomson Cooper | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Myles Byrne | Apr 06, 2016 | 3 Castle Court Carnegie Campus KY11 8PB Dunfermline C/O Thomson Cooper | No |
Nationality: Irish Country of Residence: Scotland | |||
Natures of Control
| |||
Does ABRECCO GROUP 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