Abz Properties Ltd

General information

Name:

Abz Properties Limited

Office Address:

Davidson And Workman 16 Royal Terrace G3 7NY Glasgow

Number: SC446114

Incorporation date: 2013-03-26

Dissolution date: 2023-04-04

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Abz Properties began its business in 2013 as a Private Limited Company with reg. no. SC446114. The firm's registered office was situated in Glasgow at Davidson And Workman. The Abz Properties Ltd business had been operating offering its services for at least 10 years.

The following limited company had an individual managing director: Hamish M. who was administering it for nine years.

Hamish M. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Hamish M.

Role: Director

Appointed: 05 March 2014

Latest update: 2 April 2024

People with significant control

Hamish M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 09 April 2023
Confirmation statement last made up date 26 March 2022
Annual Accounts 15 December 2014
Start Date For Period Covered By Report 26 March 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 15 December 2014
Annual Accounts 23 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 September 2015
Annual Accounts 18 March 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 18 March 2016
Annual Accounts 26 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 26 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 4th, April 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

8-10 Thistle Street

Post code:

AB10 1XZ

City / Town:

Aberdeen

HQ address,
2015

Address:

Suite 2.1 Standard Buildings 94 Hope Street

Post code:

G2 6QB

City / Town:

Glasgow

HQ address,
2015

Address:

Suite 2.1 Standard Buildings 94 Hope Street

Post code:

G2 6QB

City / Town:

Glasgow

HQ address,
2016

Address:

Suite 2.1 Standard Buildings 94 Hope Street

Post code:

G2 6QB

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
10
Company Age

Closest Companies - by postcode