Abc 2007 Limited GLASGOW


Abc 2007 started in year 2006 as Private Limited Company with registration number SC308957. The Abc 2007 company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Glasgow at C/o Mccurrach Uk Ltd. Postal code: G2 7DJ. Since 2006/12/20 Abc 2007 Limited is no longer carrying the name Dmws 802.

There is a single director in the firm at the moment - Jonathan C., appointed on 1 August 2023. In addition, a secretary was appointed - Jonathan C., appointed on 1 August 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Michelle J. who worked with the the firm until 1 August 2023.

Abc 2007 Limited Address / Contact

Office Address C/o Mccurrach Uk Ltd
Office Address2 74 Waterloo Street
Town Glasgow
Post code G2 7DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC308957
Date of Incorporation Thu, 21st Sep 2006
Industry Other service activities not elsewhere classified
End of financial Year 30th June
Company age 18 years old
Account next due date Sun, 31st Mar 2024 (77 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Jonathan C.

Position: Director

Appointed: 01 August 2023

Jonathan C.

Position: Secretary

Appointed: 01 August 2023

Michelle J.

Position: Director

Appointed: 30 June 2008

Resigned: 01 August 2023

Neil M.

Position: Director

Appointed: 30 June 2008

Resigned: 13 May 2018

David B.

Position: Director

Appointed: 30 June 2008

Resigned: 28 August 2014

Michelle J.

Position: Secretary

Appointed: 14 March 2007

Resigned: 01 August 2023

Peter S.

Position: Director

Appointed: 22 February 2007

Resigned: 30 June 2008

Michael G.

Position: Director

Appointed: 22 February 2007

Resigned: 19 June 2008

Thomas F.

Position: Director

Appointed: 22 February 2007

Resigned: 19 June 2008

Keith B.

Position: Director

Appointed: 22 February 2007

Resigned: 30 June 2008

Dm Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 21 September 2006

Resigned: 14 March 2007

Dm Director Limited

Position: Corporate Nominee Director

Appointed: 21 September 2006

Resigned: 22 February 2007

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we established, there is Avidity Group Holdings Limited from Glasgow, Scotland. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Mccurrach Uk Limited that entered Edinburgh, Scotland as the official address. This PSC has a legal form of "a limited conpany", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Avidity Group Holdings Limited

2 West Regent Street, Glasgow, G2 1RW, Scotland

Legal authority Uk
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc295046
Notified on 17 May 2024
Nature of control: 75,01-100% shares

Mccurrach Uk Limited

C/O Dickson Minto Ws 16 Charlotte Square, Edinburgh, EH2 4DF, Scotland

Legal authority Companies Act
Legal form Limited Conpany
Country registered Scotland
Place registered Companies House
Registration number Sc39724
Notified on 6 April 2016
Ceased on 17 May 2024
Nature of control: 75,01-100% shares

Company previous names

Dmws 802 December 20, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-30
Net Worth100100 
Balance Sheet
Cash Bank On Hand 100100
Net Assets Liabilities 100100
Cash Bank In Hand100100 
Net Assets Liabilities Including Pension Asset Liability100100 
Reserves/Capital
Shareholder Funds100100 
Other
Number Shares Allotted 3030
Par Value Share 11
Share Capital Allotted Called Up Paid3030 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Change of registered address from Wizu 2 West Regent Street Glasgow G2 1RW Scotland on 2024/01/04 to 2 West Regent Street Glasgow G2 1RW
filed on: 4th, January 2024
Free Download (1 page)

Company search

Advertisements