ABSTRACT (GLASGOW) LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 2DE

Company number 07680242
Status Active
Incorporation Date 23 June 2011
Company Type Private Limited Company
Address QUEENS HOUSE, 34 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 2DE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Accounts for a small company made up to 31 December 2016; Confirmation statement made on 20 July 2016 with updates; Accounts for a small company made up to 31 December 2015. The most likely internet sites of ABSTRACT (GLASGOW) LIMITED are www.abstractglasgow.co.uk, and www.abstract-glasgow.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and four months. Abstract Glasgow Limited is a Private Limited Company. The company registration number is 07680242. Abstract Glasgow Limited has been working since 23 June 2011. The present status of the company is Active. The registered address of Abstract Glasgow Limited is Queens House 34 Wellington Street Leeds West Yorkshire Ls1 2de. . MILES, Stephanie is a Secretary of the company. GLATMAN, Mark Lewis is a Director of the company. KIRKLAND, John Nigel is a Director of the company. KIRKLAND, John Alexander Charles is a Director of the company. MCPHERSON, Christopher John is a Director of the company. MILES, Stephanie is a Director of the company. Director COLLETT, Angus Christopher Calvert has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MILES, Stephanie
Appointed Date: 09 April 2012

Director
GLATMAN, Mark Lewis
Appointed Date: 23 June 2011
69 years old

Director
KIRKLAND, John Nigel
Appointed Date: 16 July 2013
87 years old

Director
KIRKLAND, John Alexander Charles
Appointed Date: 16 July 2013
45 years old

Director
MCPHERSON, Christopher John
Appointed Date: 04 November 2011
62 years old

Director
MILES, Stephanie
Appointed Date: 30 July 2013
53 years old

Resigned Directors

Director
COLLETT, Angus Christopher Calvert
Resigned: 05 December 2011
Appointed Date: 23 June 2011
60 years old

Persons With Significant Control

Mr Mark Lewis Glatman Lcb
Notified on: 30 June 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ABSTRACT (GLASGOW) LIMITED Events

19 Apr 2017
Accounts for a small company made up to 31 December 2016
20 Jul 2016
Confirmation statement made on 20 July 2016 with updates
07 Apr 2016
Accounts for a small company made up to 31 December 2015
03 Mar 2016
Registration of charge 076802420005, created on 1 March 2016
03 Mar 2016
Registration of charge 076802420006, created on 1 March 2016
...
... and 19 more events
04 May 2012
Appointment of Mrs Stephanie Miles as a secretary
05 Dec 2011
Termination of appointment of Angus Collett as a director
28 Nov 2011
Current accounting period shortened from 30 June 2012 to 31 December 2011
07 Nov 2011
Appointment of Mr Christopher John Mcpherson as a director
23 Jun 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

ABSTRACT (GLASGOW) LIMITED Charges

1 March 2016
Charge code 0768 0242 0006
Delivered: 3 March 2016
Status: Outstanding
Persons entitled: Amber Green Spruce 2 LLP
Description: Contains fixed charge…
1 March 2016
Charge code 0768 0242 0005
Delivered: 3 March 2016
Status: Outstanding
Persons entitled: Amber Green Spruce 2 LLP
Description: Contains fixed charge…
16 April 2014
Charge code 0768 0242 0004
Delivered: 25 April 2014
Status: Outstanding
Persons entitled: Amber Green Spruce 2 LLP
Description: All and whole subjects on the south west side of st vincent…
7 November 2013
Charge code 0768 0242 0003
Delivered: 13 November 2013
Status: Outstanding
Persons entitled: Amber Green Spruce 2 LLP
Description: Notification of addition to or amendment of charge…
7 November 2013
Charge code 0768 0242 0002
Delivered: 13 November 2013
Status: Outstanding
Persons entitled: Amber Green Spruce 2 LLP
Description: Notification of addition to or amendment of charge…
7 November 2013
Charge code 0768 0242 0001
Delivered: 13 November 2013
Status: Outstanding
Persons entitled: Amber Green Spruce 2 LLP
Description: Notification of addition to or amendment of charge…