ABIS ENERGY LTD

Register to unlock more data on OkredoRegister

ABIS ENERGY LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC565136

Incorporation date

05/05/2017

Size

Dormant

Contacts

Registered address

Registered address

133 Finnieston Street, Glasgow G3 8HBCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/2017)
dot icon21/04/2026
Final Gazette dissolved following liquidation
dot icon21/01/2026
Final account prior to dissolution in a winding-up by the court
dot icon28/02/2025
Court order in a winding-up (& Court Order attachment)
dot icon24/01/2025
Termination of appointment of Catherine Wanjiku Phelan as a secretary on 2025-01-24
dot icon24/01/2025
Termination of appointment of Patrick Christopher Conway as a director on 2025-01-24
dot icon24/01/2025
Termination of appointment of Catherine Wanjiku Phelan as a director on 2025-01-24
dot icon24/01/2025
Termination of appointment of Thomas George Rennie as a director on 2025-01-24
dot icon04/11/2024
Termination of appointment of Darren Paul Bryant as a director on 2024-11-04
dot icon04/11/2024
Appointment of Mr Patrick Christopher Conway as a director on 2024-11-04
dot icon22/07/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon28/02/2024
Accounts for a dormant company made up to 2023-05-31
dot icon18/01/2024
Appointment of Mr. Darren Paul Bryant as a director on 2024-01-17
dot icon12/07/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon16/05/2023
Micro company accounts made up to 2022-05-31
dot icon26/04/2023
Compulsory strike-off action has been discontinued
dot icon25/04/2023
First Gazette notice for compulsory strike-off
dot icon11/07/2022
Confirmation statement made on 2022-07-08 with no updates
dot icon31/05/2022
Micro company accounts made up to 2021-05-31
dot icon22/03/2022
Amended micro company accounts made up to 2020-05-31
dot icon02/02/2022
Total exemption full accounts made up to 2020-05-31
dot icon08/07/2021
Confirmation statement made on 2021-07-08 with updates
dot icon08/07/2021
Change of details for Mr Francis John Kiernan as a person with significant control on 2021-07-01
dot icon07/07/2021
Confirmation statement made on 2021-07-07 with updates
dot icon07/07/2021
Cessation of Thomas George Rennie as a person with significant control on 2021-07-01
dot icon07/07/2021
Statement of capital following an allotment of shares on 2021-07-01
dot icon07/07/2021
Appointment of Catherine Wanjiku Phelan as a director on 2021-07-01
dot icon07/07/2021
Secretary's details changed for Mrs Catherine Wanjiku Phelan on 2021-07-07
dot icon09/04/2021
Registered office address changed from , 15 Golden Square, Aberdeen, AB10 1WF to Centurion Court, North Esplanade West, North Esplanade West Aberdeen AB11 5QH on 2021-04-09
dot icon05/03/2021
Confirmation statement made on 2021-03-05 with updates
dot icon05/03/2021
Cessation of Abis Holdings Energy Services Ltd as a person with significant control on 2021-02-26
dot icon05/03/2021
Notification of Thomas George Rennie as a person with significant control on 2021-02-26
dot icon05/03/2021
Notification of Francis John Kiernan as a person with significant control on 2021-02-26
dot icon07/05/2020
Confirmation statement made on 2020-05-04 with no updates
dot icon28/02/2020
Micro company accounts made up to 2019-05-31
dot icon23/08/2019
Accounts for a dormant company made up to 2018-05-31
dot icon09/08/2019
Confirmation statement made on 2019-05-04 with no updates
dot icon06/08/2019
Registered office address changed from , 59 Palmerston Road, Paragon House, Aberdeen, AB11 5QP, Scotland to Centurion Court, North Esplanade West, North Esplanade West Aberdeen AB11 5QH on 2019-08-06
dot icon06/08/2019
Director's details changed for Thomas George Rennie on 2019-08-05
dot icon27/04/2019
Compulsory strike-off action has been discontinued
dot icon09/04/2019
First Gazette notice for compulsory strike-off
dot icon08/06/2018
Confirmation statement made on 2018-05-04 with no updates
dot icon16/05/2018
Termination of appointment of Burnett & Reid Llp as a secretary on 2018-05-04
dot icon16/05/2018
Appointment of Mrs Catherine Wanjiku Phelan as a secretary on 2018-05-07
dot icon14/02/2018
Appointment of Mr Francis John Kiernan as a director on 2018-02-01
dot icon04/07/2017
Registered office address changed from , 15 Golden Square, Aberdeen, AB10 1WF, Scotland to Centurion Court, North Esplanade West, North Esplanade West Aberdeen AB11 5QH on 2017-07-04
dot icon05/05/2017
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2023
dot iconNext confirmation date
08/07/2025
dot iconLast change occurred
31/05/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2023
dot iconNext account date
31/05/2024
dot iconNext due on
28/02/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
6.11K
-
0.00
-
-
2022
2
559.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bryant, Darren Paul
Director
17/01/2024 - 04/11/2024
9
Rennie, Thomas George
Director
05/05/2017 - 24/01/2025
80
Kiernan, Francis John
Director
01/02/2018 - Present
17
Phelan, Catherine Wanjiku
Director
01/07/2021 - 24/01/2025
4
Conway, Patrick Christopher
Director
04/11/2024 - 24/01/2025
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABIS ENERGY LTD

ABIS ENERGY LTD is an(a) Dissolved company incorporated on 05/05/2017 with the registered office located at 133 Finnieston Street, Glasgow G3 8HB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABIS ENERGY LTD?

toggle

ABIS ENERGY LTD is currently Dissolved. It was registered on 05/05/2017 and dissolved on 21/04/2026.

Where is ABIS ENERGY LTD located?

toggle

ABIS ENERGY LTD is registered at 133 Finnieston Street, Glasgow G3 8HB.

What does ABIS ENERGY LTD do?

toggle

ABIS ENERGY LTD operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

What is the latest filing for ABIS ENERGY LTD?

toggle

The latest filing was on 21/04/2026: Final Gazette dissolved following liquidation.