ABENCO LTD.
HUNTLY

Hellopages » Aberdeenshire » Aberdeenshire » AB54 8SX

Company number SC253370
Status Active
Incorporation Date 28 July 2003
Company Type Private Limited Company
Address STRATHDEVERON HOUSE, STEVEN ROAD, HUNTLY, ABERDEENSHIRE, UNITED KINGDOM, AB54 8SX
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Full accounts made up to 30 June 2016; Registered office address changed from Strathdeveron House Steven Road Huntly Aberdeenshire AB54 8SX United Kingdom to Strathdeveron House Steven Road Huntly Aberdeenshire AB54 8SX on 21 November 2016; Registered office address changed from 48 Queens Road Aberdeen AB15 4YE to Strathdeveron House Steven Road Huntly Aberdeenshire AB54 8SX on 26 October 2016. The most likely internet sites of ABENCO LTD. are www.abenco.co.uk, and www.abenco.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Abenco Ltd is a Private Limited Company. The company registration number is SC253370. Abenco Ltd has been working since 28 July 2003. The present status of the company is Active. The registered address of Abenco Ltd is Strathdeveron House Steven Road Huntly Aberdeenshire United Kingdom Ab54 8sx. . HEPBURN, Laura is a Secretary of the company. CLARK, Andrew is a Director of the company. HEPBURN, Laura is a Director of the company. Nominee Secretary FIRST SCOTTISH SECRETARIES LIMITED has been resigned. Secretary PLENDERLEATH RUNCIE LLP has been resigned. Nominee Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
HEPBURN, Laura
Appointed Date: 06 August 2004

Director
CLARK, Andrew
Appointed Date: 28 July 2003
65 years old

Director
HEPBURN, Laura
Appointed Date: 28 July 2003
59 years old

Resigned Directors

Nominee Secretary
FIRST SCOTTISH SECRETARIES LIMITED
Resigned: 28 July 2003
Appointed Date: 28 July 2003

Secretary
PLENDERLEATH RUNCIE LLP
Resigned: 06 August 2004
Appointed Date: 28 July 2003

Nominee Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 28 July 2003
Appointed Date: 28 July 2003

Persons With Significant Control

Laura Hepburn
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Andrew Clark
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ABENCO LTD. Events

15 Feb 2017
Full accounts made up to 30 June 2016
21 Nov 2016
Registered office address changed from Strathdeveron House Steven Road Huntly Aberdeenshire AB54 8SX United Kingdom to Strathdeveron House Steven Road Huntly Aberdeenshire AB54 8SX on 21 November 2016
26 Oct 2016
Registered office address changed from 48 Queens Road Aberdeen AB15 4YE to Strathdeveron House Steven Road Huntly Aberdeenshire AB54 8SX on 26 October 2016
20 Sep 2016
Confirmation statement made on 28 July 2016 with updates
31 Aug 2016
Auditor's resignation
...
... and 40 more events
30 Jul 2003
New director appointed
30 Jul 2003
New director appointed
30 Jul 2003
Director resigned
30 Jul 2003
Secretary resigned
28 Jul 2003
Incorporation

ABENCO LTD. Charges

23 March 2012
Standard security
Delivered: 12 April 2012
Status: Satisfied on 15 February 2013
Persons entitled: Synergy Developments Limited
Description: Site h kintore business park kintore aberdeenshire abn…
6 September 2010
Floating charge
Delivered: 10 September 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
19 April 2010
Standard security
Delivered: 23 April 2010
Status: Outstanding
Persons entitled: Kintore Industrial Service Sites Limited
Description: Site d kintore business park inverurie aberdeenshire abn…