ABZ PROPERTIES LTD

Register to unlock more data on OkredoRegister

ABZ PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC446114

Incorporation date

26/03/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Davidson And Workman, 16 Royal Terrace, Glasgow G3 7NYCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2013)
dot icon04/04/2023
Final Gazette dissolved via voluntary strike-off
dot icon22/02/2023
Satisfaction of charge SC4461140005 in full
dot icon17/01/2023
First Gazette notice for voluntary strike-off
dot icon06/01/2023
Application to strike the company off the register
dot icon18/11/2022
Total exemption full accounts made up to 2022-09-30
dot icon07/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon29/03/2022
Confirmation statement made on 2022-03-26 with no updates
dot icon29/03/2022
Director's details changed for Mr Hamish Hunter Munro on 2022-03-29
dot icon26/03/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon01/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon26/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon14/12/2020
Satisfaction of charge SC4461140007 in full
dot icon13/10/2020
Previous accounting period shortened from 2021-03-31 to 2020-09-30
dot icon23/04/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/04/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon30/03/2019
Compulsory strike-off action has been discontinued
dot icon29/03/2019
Total exemption full accounts made up to 2018-03-31
dot icon07/03/2019
Compulsory strike-off action has been suspended
dot icon26/02/2019
First Gazette notice for compulsory strike-off
dot icon02/11/2018
Registered office address changed from 8-10 Thistle Street Aberdeen AB10 1XZ to Davidson and Workman 16 Royal Terrace Glasgow G3 7NY on 2018-11-02
dot icon28/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon17/04/2018
Confirmation statement made on 2018-03-26 with no updates
dot icon08/03/2018
Current accounting period shortened from 2018-09-30 to 2018-03-31
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon18/05/2017
Confirmation statement made on 2017-03-26 with updates
dot icon16/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon10/05/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon09/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/05/2015
Current accounting period shortened from 2016-03-31 to 2015-09-30
dot icon16/04/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon16/04/2015
Director's details changed for Hamish Hunter Munro on 2014-03-05
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/04/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon15/04/2014
Registration of charge 4461140008
dot icon15/04/2014
Registration of charge 4461140006
dot icon15/04/2014
Registration of charge 4461140009
dot icon15/04/2014
Registration of charge 4461140007
dot icon09/04/2014
Registration of charge 4461140005
dot icon09/04/2014
Satisfaction of charge 4461140001 in full
dot icon14/03/2014
Appointment of Mr Hamish Hunter Munro as a director
dot icon10/03/2014
Termination of appointment of Peter Anderson as a director
dot icon13/07/2013
Registration of charge 4461140002
dot icon13/07/2013
Registration of charge 4461140004
dot icon13/07/2013
Registration of charge 4461140003
dot icon09/07/2013
Registration of charge 4461140001
dot icon26/03/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-95.55 % *

* during past year

Cash in Bank

£42.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
83.63K
-
0.00
943.00
-
2022
0
42.00
-
0.00
42.00
-
2022
0
42.00
-
0.00
42.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

42.00 £Descended-99.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

42.00 £Descended-95.55 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Munro, Hamish Hunter
Director
05/03/2014 - Present
45
Mr Peter Duthie Anderson
Director
26/03/2013 - 07/03/2014
10

Persons with Significant Control

1
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 ABZ PROPERTIES LTD

ABZ PROPERTIES LTD is an(a) Dissolved company incorporated on 26/03/2013 with the registered office located at Davidson And Workman, 16 Royal Terrace, Glasgow G3 7NY. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ABZ PROPERTIES LTD?

toggle

ABZ PROPERTIES LTD is currently Dissolved. It was registered on 26/03/2013 and dissolved on 04/04/2023.

Where is ABZ PROPERTIES LTD located?

toggle

ABZ PROPERTIES LTD is registered at Davidson And Workman, 16 Royal Terrace, Glasgow G3 7NY.

What does ABZ PROPERTIES LTD do?

toggle

ABZ PROPERTIES LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ABZ PROPERTIES LTD?

toggle

The latest filing was on 04/04/2023: Final Gazette dissolved via voluntary strike-off.