ABSOFT LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB22 8GT

Company number SC129581
Status Active
Incorporation Date 28 January 1991
Company Type Private Limited Company
Address UNITS B3/B4, DAVIDSON HOUSE, CAMPUS 1, ABERDEEN INNOVATION PARK, BALGOWNIE ROAD, BRIDGE OF DON, ABERDEEN, AB22 8GT
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Statement of capital following an allotment of shares on 6 April 2017 GBP 391.377 ; Statement of capital following an allotment of shares on 6 March 2017 GBP 391.244 ; Statement of capital following an allotment of shares on 6 February 2017 GBP 391.111 . The most likely internet sites of ABSOFT LIMITED are www.absoft.co.uk, and www.absoft.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. The distance to to Dyce Rail Station is 3.2 miles; to Portlethen Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Absoft Limited is a Private Limited Company. The company registration number is SC129581. Absoft Limited has been working since 28 January 1991. The present status of the company is Active. The registered address of Absoft Limited is Units B3 B4 Davidson House Campus 1 Aberdeen Innovation Park Balgownie Road Bridge of Don Aberdeen Ab22 8gt. . REID, Derek Mitchell is a Secretary of the company. DAVIDSON, Keith William Jon is a Director of the company. MCADAM, Eric is a Director of the company. MECHIE, John Robertson is a Director of the company. REID, Derek Mitchell is a Director of the company. VALENTINE, Don is a Director of the company. Nominee Secretary LEDINGHAM CHALMERS has been resigned. Director BOWKER, Audrey May has been resigned. Director COGHILL, Brian James has been resigned. Director DRURY, Alan Peter has been resigned. Nominee Director DURANO LIMITED has been resigned. Director MCADAM, Eric has been resigned. Director MECHIE, Christine Margaret has been resigned. Director MORRISON, Alastair Niall has been resigned. Director REID, Jane Elizabeth has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
REID, Derek Mitchell
Appointed Date: 25 March 1991

Director
DAVIDSON, Keith William Jon
Appointed Date: 01 May 2016
45 years old

Director
MCADAM, Eric
Appointed Date: 03 May 2016
61 years old

Director
MECHIE, John Robertson
Appointed Date: 18 February 1991
68 years old

Director
REID, Derek Mitchell
Appointed Date: 28 February 1991
67 years old

Director
VALENTINE, Don
Appointed Date: 29 October 2004
64 years old

Resigned Directors

Nominee Secretary
LEDINGHAM CHALMERS
Resigned: 25 March 1991
Appointed Date: 25 January 1991

Director
BOWKER, Audrey May
Resigned: 28 February 2015
Appointed Date: 29 October 2004
73 years old

Director
COGHILL, Brian James
Resigned: 26 April 1994
Appointed Date: 28 February 1991
68 years old

Director
DRURY, Alan Peter
Resigned: 28 February 2015
Appointed Date: 06 June 2012
72 years old

Nominee Director
DURANO LIMITED
Resigned: 18 February 1991
Appointed Date: 25 January 1991

Director
MCADAM, Eric
Resigned: 29 April 2016
Appointed Date: 21 March 2014
61 years old

Director
MECHIE, Christine Margaret
Resigned: 30 April 2002
Appointed Date: 01 July 1991
73 years old

Director
MORRISON, Alastair Niall
Resigned: 28 February 2015
Appointed Date: 01 June 1999
52 years old

Director
REID, Jane Elizabeth
Resigned: 31 August 2004
Appointed Date: 01 July 1991
64 years old

Persons With Significant Control

Mr Derek Mitchell Reid
Notified on: 1 May 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Robertson Mechie
Notified on: 1 May 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ABSOFT LIMITED Events

07 Apr 2017
Statement of capital following an allotment of shares on 6 April 2017
  • GBP 391.377

09 Mar 2017
Statement of capital following an allotment of shares on 6 March 2017
  • GBP 391.244

08 Feb 2017
Statement of capital following an allotment of shares on 6 February 2017
  • GBP 391.111

30 Jan 2017
Confirmation statement made on 28 January 2017 with updates
13 Jan 2017
Statement of capital following an allotment of shares on 6 January 2017
  • GBP 390.978

...
... and 136 more events
08 Apr 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

28 Mar 1991
New director appointed

13 Mar 1991
Director resigned;new director appointed

08 Mar 1991
Company name changed ledge 56 LIMITED\certificate issued on 11/03/91

28 Jan 1991
Incorporation

ABSOFT LIMITED Charges

20 July 2016
Charge code SC12 9581 0003
Delivered: 21 July 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge.
19 January 2007
Floating charge
Delivered: 3 February 2007
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Undertaking and all property and assets present and future…
16 August 1999
Bond & floating charge
Delivered: 20 August 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…