ABC3 LIMITED
DUNDEE

Hellopages » Dundee City » Dundee City » DD1 4BJ

Company number SC296144
Status Active
Incorporation Date 26 January 2006
Company Type Private Limited Company
Address WHITEHALL HOUSE, 33 YEAMAN SHORE, DUNDEE, DD1 4BJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Director's details changed for James Michael Hands on 30 January 2017; Full accounts made up to 31 December 2015. The most likely internet sites of ABC3 LIMITED are www.abc3.co.uk, and www.abc3.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Abc3 Limited is a Private Limited Company. The company registration number is SC296144. Abc3 Limited has been working since 26 January 2006. The present status of the company is Active. The registered address of Abc3 Limited is Whitehall House 33 Yeaman Shore Dundee Dd1 4bj. . EMENY, Selina Holliday is a Secretary of the company. DOUGLAS, Stuart Robert is a Director of the company. HANDS, James Michael is a Director of the company. LATHAM, Paul Robert is a Director of the company. Secretary REGULAR LIMITED has been resigned. Director MCBRIDE, David has been resigned. Director NORTHCOTE, John has been resigned. Director ROLPH, Toby has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
EMENY, Selina Holliday
Appointed Date: 19 March 2009

Director
DOUGLAS, Stuart Robert
Appointed Date: 16 June 2009
58 years old

Director
HANDS, James Michael
Appointed Date: 01 April 2012
47 years old

Director
LATHAM, Paul Robert
Appointed Date: 16 June 2009
65 years old

Resigned Directors

Secretary
REGULAR LIMITED
Resigned: 19 March 2009
Appointed Date: 26 January 2006

Director
MCBRIDE, David
Resigned: 19 March 2009
Appointed Date: 26 January 2006
60 years old

Director
NORTHCOTE, John
Resigned: 10 August 2011
Appointed Date: 19 March 2009
76 years old

Director
ROLPH, Toby
Resigned: 01 April 2012
Appointed Date: 19 March 2009
51 years old

Persons With Significant Control

Hsbc Bank Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ABC3 LIMITED Events

16 Feb 2017
Confirmation statement made on 26 January 2017 with updates
31 Jan 2017
Director's details changed for James Michael Hands on 30 January 2017
29 Apr 2016
Full accounts made up to 31 December 2015
18 Feb 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100

03 Feb 2016
Director's details changed for Mr Stuart Robert Douglas on 15 October 2015
...
... and 49 more events
12 Feb 2009
Total exemption small company accounts made up to 31 January 2008
28 May 2008
Total exemption full accounts made up to 31 January 2007
08 Feb 2008
Return made up to 26/01/08; no change of members
22 Feb 2007
Return made up to 26/01/07; full list of members
26 Jan 2006
Incorporation

ABC3 LIMITED Charges

2 November 2015
Charge code SC29 6144 0005
Delivered: 10 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC (As Security Agent)
Description: Contains fixed charge…
29 November 2010
Share pledge
Delivered: 10 December 2010
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Existing shares and related rights to the security agent…
12 November 2009
Debenture
Delivered: 25 November 2009
Status: Satisfied on 22 December 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 March 2009
Floating charge
Delivered: 2 April 2009
Status: Satisfied on 22 December 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Undertaking & all property & assets present & future…
18 March 2009
Debenture
Delivered: 2 April 2009
Status: Satisfied on 22 December 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…