Abaco Club (UK) Limited EDINBURGH


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.

Abaco Club (UK) Limited Address / Contact

Office Address Exchange Tower
Office Address2 19 Canning Street
Town Edinburgh
Post code EH3 8EH
Country of origin United Kingdom

Company Information / Profile

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

Company staff

Thomas S.

Position: Director

Appointed: 30 July 2021

Peter A.

Position: Secretary

Appointed: 23 October 2014

Peter A.

Position: Director

Appointed: 23 October 2014

David S.

Position: Director

Appointed: 23 October 2014

Resigned: 01 October 2020

Hbj Secretarial Limited

Position: Corporate Secretary

Appointed: 25 July 2014

Resigned: 23 October 2014

Hbjg Limited

Position: Corporate Director

Appointed: 25 July 2014

Resigned: 23 October 2014

Andrew W.

Position: Director

Appointed: 25 July 2014

Resigned: 23 October 2014

People with significant control

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

Company previous names

Ensco 462 October 23, 2014

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 21st, March 2023
Free Download (1 page)

Company search

Advertisements