General information

Name:

Abica Ltd

Office Address:

Lumina Building 40 Ainslie Road Hillington Park G52 4RU Glasgow

Number: SC205544

Incorporation date: 2000-03-28

Dissolution date: 2023-09-19

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular business was based in Glasgow with reg. no. SC205544. The firm was established in the year 2000. The main office of the firm was located at Lumina Building 40 Ainslie Road Hillington Park. The area code for this place is G52 4RU. This firm was dissolved on 2023-09-19, meaning it had been active for 23 years. This firm has a history in name changes. Previously the firm had four different names. Up to 2008 the firm was prospering under the name of Access Business Communications and up to that point its company name was Freedom Mobiles.

The data at our disposal about this company's management implies that the last two directors were: Andrew A. and Christopher R. who were appointed to their positions on 2023-04-27 and 2018-12-13.

  • Previous company's names
  • Abica Limited 2008-10-24
  • Access Business Communications Limited 2006-03-08
  • Freedom Mobiles Limited 2000-11-06
  • Freedom Phones Limited 2000-04-17
  • Hms (342) Limited 2000-03-28

Financial data based on annual reports

Company staff

Andrew A.

Role: Director

Appointed: 27 April 2023

Latest update: 12 September 2023

Christopher R.

Role: Director

Appointed: 13 December 2018

Latest update: 12 September 2023

People with significant control

Arrow Business Communications Limited
Address: The Wharf Abbey Mill Business Park, Lower Eashing, Godalming, Surrey, GU7 2QN, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 05643503
Notified on 13 December 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
David M.
Notified on 19 April 2017
Ceased on 13 December 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2021
Account last made up date 31 December 2018
Confirmation statement next due date 15 April 2024
Confirmation statement last made up date 01 April 2023
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts 8 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 8 April 2015
Annual Accounts 22 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 22 April 2016
Annual Accounts 26 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 26 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts 18 March 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 18 March 2013
Annual Accounts 26 March 2014
Date Approval Accounts 26 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Accounting reference date changed from 31st December 2019 to 30th June 2020 (AA01)
filed on: 22nd, December 2020
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

9 Dava Street Ibrox

Post code:

G51 2JA

City / Town:

Glasgow

HQ address,
2013

Address:

9 Dava Street Ibrox

Post code:

G51 2JA

City / Town:

Glasgow

HQ address,
2014

Address:

9 Dava Street Ibrox

Post code:

G51 2JA

City / Town:

Glasgow

HQ address,
2015

Address:

9 Dava Street Ibrox

Post code:

G51 2JA

City / Town:

Glasgow

HQ address,
2016

Address:

9 Dava Street Ibrox

Post code:

G51 2JA

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 61900 : Other telecommunications activities
23
Company Age

Closest Companies - by postcode