Edinburgh
EH3 8HA
Scotland
Director Name | Mr Scott Henderson |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2020(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (closed 15 August 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Mr Andrew James Taylor |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2020(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (closed 15 August 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Mr Steve Crooks |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2012(same day as company formation) |
Role | Business Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Skylon Court Coldnose Road Rotherwas Industrial Estate Hereford HR2 6JL Wales |
Director Name | Mr Michael Christopher Merrick |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2012(same day as company formation) |
Role | Sales Coach |
Country of Residence | United Kingdom |
Correspondence Address | Skylon Court Coldnose Road Rotherwas Industrial Estate Hereford HR2 6JL Wales |
Director Name | Mr Christopher Neil Pinches |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2012(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Skylon Court Coldnose Road Rotherwas Industrial Estate Hereford HR2 6JL Wales |
Registered Address | C/O Pannone Corporate Llp 378 - 380 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
30 at £1 | Christopher Pinches 33.33% Ordinary C |
---|---|
30 at £1 | Michael Merrick 33.33% Ordinary A |
30 at £1 | Steve Crooks 33.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £22,779 |
Cash | £37,146 |
Current Liabilities | £71,584 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
20 May 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
24 March 2020 | Registered office address changed from 378-380 Deansgate Pannone Corporate Llp 378 - 380 Deansgate Manchester M3 4LY England to C/O Pannone Corporate Llp 378 - 380 Deansgate Manchester M3 4LY on 24 March 2020 (1 page) |
23 March 2020 | Registered office address changed from 46 New Broad Street London EC2M 1JH England to 378-380 Deansgate Pannone Corporate Llp 378 - 380 Deansgate Manchester M3 4LY on 23 March 2020 (1 page) |
4 March 2020 | Change of details for Abgi-Uk Limited as a person with significant control on 28 February 2020 (2 pages) |
3 March 2020 | Registered office address changed from Skylon Court Coldnose Road Rotherwas Industrial Estate Hereford HR2 6JL United Kingdom to 46 New Broad Street London EC2M 1JH on 3 March 2020 (1 page) |
2 March 2020 | Cessation of Steve Crooks as a person with significant control on 28 February 2020 (1 page) |
2 March 2020 | Termination of appointment of Michael Christopher Merrick as a director on 28 February 2020 (1 page) |
2 March 2020 | Appointment of Mr Scott Henderson as a director on 28 February 2020 (2 pages) |
2 March 2020 | Cessation of Michael Christopher Merrick as a person with significant control on 28 February 2020 (1 page) |
2 March 2020 | Cessation of Christopher Neil Pinches as a person with significant control on 28 February 2020 (1 page) |
2 March 2020 | Termination of appointment of Steve Crooks as a director on 28 February 2020 (1 page) |
2 March 2020 | Appointment of Mr Andrew James Taylor as a director on 28 February 2020 (2 pages) |
2 March 2020 | Appointment of Mr Christopher Norman Anderson as a director on 28 February 2020 (2 pages) |
2 March 2020 | Termination of appointment of Christopher Neil Pinches as a director on 28 February 2020 (1 page) |
2 March 2020 | Notification of Abgi-Uk Limited as a person with significant control on 28 February 2020 (2 pages) |
8 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
7 January 2020 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
3 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
26 February 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
3 April 2017 | Registered office address changed from Unit 57 the Hop Pocket Craft Centre Bishops Frome Worcester Worcestershire WR6 5BT to Skylon Court Coldnose Road Rotherwas Industrial Estate Hereford HR2 6JL on 3 April 2017 (1 page) |
3 April 2017 | Registered office address changed from Unit 57 the Hop Pocket Craft Centre Bishops Frome Worcester Worcestershire WR6 5BT to Skylon Court Coldnose Road Rotherwas Industrial Estate Hereford HR2 6JL on 3 April 2017 (1 page) |
1 March 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
1 March 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (7 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (7 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
5 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
24 February 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
6 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
17 February 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
17 February 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
8 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders (5 pages) |
8 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders (5 pages) |
8 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders (5 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
5 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
5 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
5 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
12 December 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
12 December 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
3 December 2012 | Change of share class name or designation (2 pages) |
3 December 2012 | Resolutions
|
3 December 2012 | Resolutions
|
3 December 2012 | Change of share class name or designation (2 pages) |
4 January 2012 | Incorporation
|
4 January 2012 | Incorporation
|