ABACAB TWO LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G40 3PX

Company number SC215557
Status Active
Incorporation Date 7 February 2001
Company Type Private Limited Company
Address 136 BODEN STREET, GLASGOW, G40 3PX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Accounts for a dormant company made up to 28 February 2016; Annual return made up to 7 February 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 2 . The most likely internet sites of ABACAB TWO LIMITED are www.abacabtwo.co.uk, and www.abacab-two.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Abacab Two Limited is a Private Limited Company. The company registration number is SC215557. Abacab Two Limited has been working since 07 February 2001. The present status of the company is Active. The registered address of Abacab Two Limited is 136 Boden Street Glasgow G40 3px. . HARRIS, Elizabeth Gibson is a Director of the company. HARRIS, Ian Colquhoun is a Director of the company. MASOOD, Dawood is a Director of the company. Secretary AITKEN, Elizabeth Fiona has been resigned. Secretary TERRY, Arthur Steven has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director AITKEN, Elizabeth Fiona has been resigned. Director SHENNAN, Robert has been resigned. Director SHENNAN, Robert Alexander has been resigned. Director TERRY, Arthur Steven has been resigned. Director TERRY, Kenneth has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Non-trading company".


Current Directors

Director
HARRIS, Elizabeth Gibson
Appointed Date: 30 April 2014
72 years old

Director
HARRIS, Ian Colquhoun
Appointed Date: 30 April 2014
74 years old

Director
MASOOD, Dawood
Appointed Date: 30 April 2014
49 years old

Resigned Directors

Secretary
AITKEN, Elizabeth Fiona
Resigned: 17 January 2008
Appointed Date: 07 February 2001

Secretary
TERRY, Arthur Steven
Resigned: 22 July 2014
Appointed Date: 17 January 2008

Nominee Secretary
BRIAN REID LTD.
Resigned: 07 February 2001
Appointed Date: 07 February 2001

Director
AITKEN, Elizabeth Fiona
Resigned: 17 January 2008
Appointed Date: 07 February 2001
67 years old

Director
SHENNAN, Robert
Resigned: 01 September 2008
Appointed Date: 07 February 2001
90 years old

Director
SHENNAN, Robert Alexander
Resigned: 17 January 2008
Appointed Date: 07 February 2001
63 years old

Director
TERRY, Arthur Steven
Resigned: 22 July 2014
Appointed Date: 17 January 2008
58 years old

Director
TERRY, Kenneth
Resigned: 22 July 2014
Appointed Date: 01 September 2008
64 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 07 February 2001
Appointed Date: 07 February 2001

Persons With Significant Control

Mr Ian Colquhoun Harris
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Elizabeth Gibson Harris
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ABACAB TWO LIMITED Events

09 Feb 2017
Confirmation statement made on 7 February 2017 with updates
31 Oct 2016
Accounts for a dormant company made up to 28 February 2016
10 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2

29 Oct 2015
Accounts for a dormant company made up to 28 February 2015
09 Feb 2015
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2

...
... and 51 more events
20 Jun 2001
New director appointed
20 Jun 2001
New director appointed
08 Feb 2001
Director resigned
08 Feb 2001
Secretary resigned
07 Feb 2001
Incorporation

Similar Companies

ABACA SYSTEMS LIMITED ABACAB LIMITED ABACAD DESIGN LIMITED ABACAD LIMITED ABACAII LTD ABACAIRN LIMITED ABACALC LIMITED