ABRECCO GROUP LIMITED

Register to unlock more data on OkredoRegister

ABRECCO GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC221464

Incorporation date

23/07/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Thomson Cooper 3 Castle Court, Carnegie Campus, Dunfermline KY11 8PBCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2001)
dot icon14/03/2024
Final Gazette dissolved following liquidation
dot icon14/12/2023
Final account prior to dissolution in MVL (final account attached)
dot icon09/11/2022
Registered office address changed from 22 Stafford Street Edinburgh EH3 7BD Scotland to C/O Thomson Cooper 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 2022-11-09
dot icon09/11/2022
Resolutions
dot icon08/06/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon21/02/2022
Registered office address changed from 91 George Street Edinburgh EH2 3ES Scotland to 22 Stafford Street Edinburgh EH3 7BD on 2022-02-21
dot icon23/09/2021
Registered office address changed from 45a George Street Edinburgh EH2 2HT Scotland to 91 George Street Edinburgh EH2 3ES on 2021-09-23
dot icon23/09/2021
Registered office address changed from 10 D Jordan Lane Morningside Edinburgh EH10 4RB Scotland to 45a George Street Edinburgh EH2 2HT on 2021-09-23
dot icon23/06/2021
Registered office address changed from 91 George Street Edinburgh EH2 3ES Scotland to 10 D Jordan Lane Morningside Edinburgh EH10 4RB on 2021-06-23
dot icon15/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/06/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon31/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon07/06/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon03/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/04/2019
Change of details for Mrs Elizabeth Jane Byrne as a person with significant control on 2019-04-30
dot icon30/04/2019
Change of details for Mr Myles Byrne as a person with significant control on 2019-04-30
dot icon30/04/2019
Director's details changed for Mr Myles Byrne on 2019-04-30
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/06/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon22/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/06/2017
Registered office address changed from 45a George Street Edinburgh EH2 2HT to 91 George Street Edinburgh EH2 3ES on 2017-06-14
dot icon30/05/2017
Confirmation statement made on 2017-05-30 with updates
dot icon06/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon08/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon17/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/06/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon10/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/05/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon08/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/06/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon18/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/06/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon03/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/06/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon11/06/2010
Director's details changed for Myles Byrne on 2010-05-30
dot icon11/06/2010
Secretary's details changed for Elizabeth Jane Byrne on 2010-05-30
dot icon05/06/2009
Return made up to 30/05/09; full list of members
dot icon27/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/06/2008
Return made up to 30/05/08; no change of members
dot icon16/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon22/06/2007
Return made up to 30/05/07; no change of members
dot icon11/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon03/08/2006
Return made up to 23/07/06; full list of members
dot icon20/02/2006
Total exemption small company accounts made up to 2005-12-31
dot icon24/08/2005
Return made up to 23/07/05; full list of members
dot icon08/03/2005
Total exemption small company accounts made up to 2004-12-31
dot icon02/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon28/07/2004
Return made up to 23/07/04; full list of members
dot icon15/08/2003
Return made up to 23/07/03; full list of members
dot icon22/04/2003
Total exemption small company accounts made up to 2002-12-31
dot icon17/12/2002
Registered office changed on 17/12/02 from: 35 thistle street edinburgh EH2 1TT
dot icon09/08/2002
Return made up to 23/07/02; full list of members
dot icon18/03/2002
Registered office changed on 18/03/02 from: 10 gillsland road edinburgh lothian EH10 5BW
dot icon18/03/2002
Accounting reference date extended from 31/07/02 to 31/12/02
dot icon14/08/2001
Ad 03/08/01--------- £ si 1@1=1 £ ic 100/101
dot icon13/08/2001
Ad 03/08/01--------- £ si 99@1=99 £ ic 1/100
dot icon13/08/2001
Registered office changed on 13/08/01 from: 19 ainslie place edinburgh midlothian EH3 6AU
dot icon13/08/2001
Secretary resigned
dot icon13/08/2001
Director resigned
dot icon13/08/2001
New director appointed
dot icon13/08/2001
New secretary appointed
dot icon01/08/2001
Certificate of change of name
dot icon23/07/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Henderson Boyd Jackson Limited
Nominee Director
23/07/2001 - 03/08/2001
95
HBJ SECRETARIAL LIMITED
Nominee Secretary
23/07/2001 - 03/08/2001
64
Byrne, Elizabeth Jane
Secretary
03/08/2001 - Present
2
Byrne, Myles
Director
03/08/2001 - Present
2

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

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABRECCO GROUP LIMITED

ABRECCO GROUP LIMITED is an(a) Dissolved company incorporated on 23/07/2001 with the registered office located at C/O Thomson Cooper 3 Castle Court, Carnegie Campus, Dunfermline KY11 8PB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABRECCO GROUP LIMITED?

toggle

ABRECCO GROUP LIMITED is currently Dissolved. It was registered on 23/07/2001 and dissolved on 14/03/2024.

Where is ABRECCO GROUP LIMITED located?

toggle

ABRECCO GROUP LIMITED is registered at C/O Thomson Cooper 3 Castle Court, Carnegie Campus, Dunfermline KY11 8PB.

What does ABRECCO GROUP LIMITED do?

toggle

ABRECCO GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ABRECCO GROUP LIMITED?

toggle

The latest filing was on 14/03/2024: Final Gazette dissolved following liquidation.