ABL (SECRETARIES) LIMITED
PERTH

Hellopages » Perth and Kinross » Perth and Kinross » PH1 5EN

Company number SC216924
Status Active
Incorporation Date 16 March 2001
Company Type Private Limited Company
Address BORDEAUX HOUSE, 31 KINNOULL STREET, PERTH, PERTHSHIRE, PH1 5EN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 3 . The most likely internet sites of ABL (SECRETARIES) LIMITED are www.ablsecretaries.co.uk, and www.abl-secretaries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Abl Secretaries Limited is a Private Limited Company. The company registration number is SC216924. Abl Secretaries Limited has been working since 16 March 2001. The present status of the company is Active. The registered address of Abl Secretaries Limited is Bordeaux House 31 Kinnoull Street Perth Perthshire Ph1 5en. . LAMOND, Iain William is a Secretary of the company. ANDERSON, Alastair Hamilton is a Director of the company. FOTHERINGHAM, Lydia Margaret is a Director of the company. LAMOND, Iain William is a Director of the company. MCFADZEAN, Elizabeth Marion is a Director of the company. STEWART, Peter John is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BEATON, George Alexander has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LAMOND, Iain William
Appointed Date: 16 March 2001

Director
ANDERSON, Alastair Hamilton
Appointed Date: 16 March 2001
75 years old

Director
FOTHERINGHAM, Lydia Margaret
Appointed Date: 01 August 2004
54 years old

Director
LAMOND, Iain William
Appointed Date: 16 March 2001
77 years old

Director
MCFADZEAN, Elizabeth Marion
Appointed Date: 25 March 2011
49 years old

Director
STEWART, Peter John
Appointed Date: 22 January 2009
50 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 16 March 2001
Appointed Date: 16 March 2001

Director
BEATON, George Alexander
Resigned: 20 January 2009
Appointed Date: 16 March 2001
78 years old

Persons With Significant Control

Mr Iain William Lamond
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lydia Margaret Fotheringham
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alastair Hamilton Anderson
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ABL (SECRETARIES) LIMITED Events

22 Mar 2017
Confirmation statement made on 16 March 2017 with updates
30 Nov 2016
Accounts for a dormant company made up to 31 March 2016
29 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 3

02 Dec 2015
Accounts for a dormant company made up to 31 March 2015
20 Mar 2015
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 3

...
... and 32 more events
08 Jan 2003
Accounts for a dormant company made up to 31 March 2002
21 Mar 2002
Return made up to 16/03/02; full list of members
11 Apr 2001
Ad 06/04/01--------- £ si 2@1=2 £ ic 1/3
21 Mar 2001
Secretary resigned
16 Mar 2001
Incorporation