Abaco Club (Uk) Limited was formally closed on 2023-03-21.
Abaco Club (UK) was a private limited company that was situated at Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH. The company (formally formed on 2014-07-25) was run by 2 directors and 1 secretary.
Director Thomas S. who was appointed on 30 July 2021.
Director Peter A. who was appointed on 23 October 2014.
Moving on to the secretaries, we can name:
Peter A. appointed on 23 October 2014.
The company was officially categorised as "holiday centres and villages" (55201).
As stated in the Companies House information, there was a name change on 2014-10-23 and their previous name was Ensco 462.
The latest confirmation statement was sent on 2022-08-05 and last time the annual accounts were sent was on 31 December 2021.
2015-07-25 was the date of the latest annual return.
Office Address | Exchange Tower |
Office Address2 | 19 Canning Street |
Town | Edinburgh |
Post code | EH3 8EH |
Country of origin | United Kingdom |
Registration Number | SC482934 |
Date of Incorporation | Fri, 25th Jul 2014 |
Date of Dissolution | Tue, 21st Mar 2023 |
Industry | Holiday centres and villages |
End of financial Year | 31st December |
Company age | 9 years old |
Account next due date | Sat, 30th Sep 2023 |
Account last made up date | Fri, 31st Dec 2021 |
Next confirmation statement due date | Sat, 19th Aug 2023 |
Last confirmation statement dated | Fri, 5th Aug 2022 |
Matthew F. Deitch Exempt 2020 Family Trust
100 South Pointe Drive, #2305 100 South Pointe Drive, #2305, Miami Beach, Florida, 33139, United States
Legal authority | Florida Trust Law |
Legal form | Trust |
Notified on | 1 October 2020 |
Nature of control: |
25-50% voting rights 25-50% shares |
Matthew Fletcher Deitch 2010 Family Gift Trust
100 South Pointe Drive, #2305 100 South Pointe Drive, #2305, Miami Beach, Florida, 02481, United States
Legal authority | Florida Trust Law |
Legal form | Trust |
Notified on | 1 October 2020 |
Nature of control: |
25-50% voting rights 25-50% shares |
Eric B.
Notified on | 1 October 2020 |
Nature of control: |
25-50% voting rights 25-50% shares |
Matthew D.
Notified on | 1 October 2020 |
Nature of control: |
25-50% voting rights 25-50% shares |
Southworth Abaco Llc
120 Wells Avenue, Newton, Ma 02492, United States
Legal authority | Usa Limited Liability Company |
Legal form | Limited Liability Company |
Notified on | 30 June 2016 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Abaco Club Investments Llc
120 Wells Avenue, Newton, Ma 02492, United States
Legal authority | Usa Limited Liability Company |
Legal form | Limited Liability Company |
Notified on | 30 June 2016 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Joseph D.
Notified on | 30 June 2016 |
Nature of control: |
25-50% voting rights right to appoint and remove directors significiant influence or control |
David S.
Notified on | 30 June 2016 |
Ceased on | 1 October 2020 |
Nature of control: |
25-50% voting rights right to appoint and remove directors significiant influence or control |
Ensco 462 | October 23, 2014 |
Type | Category | Free download | |
---|---|---|---|
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off filed on: 21st, March 2023 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy