Company number SC146966
Status RECEIVERSHIP
Incorporation Date 13 October 1993
Company Type Private Limited Company
Address 60 BROWN STREET, DUNDEE, DD1 5AQ
Home Country United Kingdom
Nature of Business 5540 - Bars
Phone, email, etc
Since the company registration twenty-nine events have happened. The last three records are First Gazette notice for compulsory strike-off; Notice of ceasing to act as receiver or manager; Notice of receiver's report. The most likely internet sites of ABLEDARN LIMITED are www.abledarn.co.uk, and www.abledarn.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Abledarn Limited is a Private Limited Company.
The company registration number is SC146966. Abledarn Limited has been working since 13 October 1993.
The present status of the company is RECEIVERSHIP. The registered address of Abledarn Limited is 60 Brown Street Dundee Dd1 5aq. . PLUMB, Anthony John is a Secretary of the company. HARWOOD, Joanne Dawn is a Director of the company. PLUMB, Anthony John is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director HURLEY, Patricia has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Bars".
Current Directors
Resigned Directors
Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 28 October 1993
Appointed Date: 13 October 1993
Director
HURLEY, Patricia
Resigned: 26 February 1996
Appointed Date: 28 October 1993
79 years old
Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 28 October 1993
Appointed Date: 13 October 1993
ABLEDARN LIMITED Events
09 Feb 2016
First Gazette notice for compulsory strike-off
15 Jun 2000
Notice of ceasing to act as receiver or manager
18 May 1999
Notice of receiver's report
18 Mar 1999
Notice of the appointment of receiver by a holder of a floating charge
11 Mar 1999
Notice of the appointment of receiver by a holder of a floating charge
...
... and 19 more events
16 Nov 1993
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
15 Nov 1993
Director resigned;new director appointed
15 Nov 1993
Secretary resigned;new secretary appointed;new director appointed
15 Nov 1993
Registered office changed on 15/11/93 from: 24 great king street edinburgh EH3 6QN
30 September 1997
Bond & floating charge
Delivered: 8 October 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Undertaking and all property and assets present and future…
19 December 1996
Standard security
Delivered: 24 December 1996
Status: Outstanding
Persons entitled: Bass Brewers Limited
Description: Colosseum, 60 brown street, dundee.
25 May 1995
Standard security
Delivered: 5 June 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Oscars nightclub,60 brown street,dundee.