General information

Name:

Abaco Club (UK) Ltd

Office Address:

Exchange Tower 19 Canning Street EH3 8EH Edinburgh

Number: SC482934

Incorporation date: 2014-07-25

Dissolution date: 2023-03-21

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2014 is the year of the beginning of Abaco Club (UK) Limited, the company located at Exchange Tower, 19 Canning Street, Edinburgh. The company was established on 2014/07/25. Its registered no. was SC482934 and the company post code was EH3 8EH. This firm had been present in this business for approximately nine years up until 2023/03/21. Registered as Ensco 462, this firm used the business name until 2014, at which moment it was replaced by Abaco Club (UK) Limited.

The executives were: Thomas S. appointed on 2021/07/30 and Peter A. appointed ten years ago.

The companies that controlled this firm were as follows: Matthew F. Deitch Exempt 2020 Family Trust owned 1/2 or less of company shares and had 1/2 or less of voting rights. This business could have been reached in Miami Beach at 100 South Pointe Drive, 2305, 33139, Florida. Matthew Fletcher Deitch 2010 Family Gift Trust owned 1/2 or less of company shares and had 1/2 or less of voting rights. This business could have been reached in Miami Beach at 100 South Pointe Drive, 2305, 02481, Florida. Eric B. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Abaco Club (UK) Limited 2014-10-23
  • Ensco 462 Limited 2014-07-25

Company staff

Thomas S.

Role: Director

Appointed: 30 July 2021

Latest update: 1 April 2024

Peter A.

Role: Secretary

Appointed: 23 October 2014

Latest update: 1 April 2024

Peter A.

Role: Director

Appointed: 23 October 2014

Latest update: 1 April 2024

People with significant control

Matthew F. Deitch Exempt 2020 Family Trust
Address: 100 South Pointe Drive, #2305 100 South Pointe Drive, #2305, Miami Beach, Florida, 33139, United States
Legal authority Florida Trust Law
Legal form Trust
Notified on 1 October 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Matthew Fletcher Deitch 2010 Family Gift Trust
Address: 100 South Pointe Drive, #2305 100 South Pointe Drive, #2305, Miami Beach, Florida, 02481, United States
Legal authority Florida Trust Law
Legal form Trust
Notified on 1 October 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Eric B.
Notified on 1 October 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Matthew D.
Notified on 1 October 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Southworth Abaco Llc
Address: 120 Wells Avenue, Newton, Ma 02492, United States
Legal authority Usa Limited Liability Company
Legal form Limited Liability Company
Notified on 30 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Abaco Club Investments Llc
Address: 120 Wells Avenue, Newton, Ma 02492, United States
Legal authority Usa Limited Liability Company
Legal form Limited Liability Company
Notified on 30 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Joseph D.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
David S.
Notified on 30 June 2016
Ceased on 1 October 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 19 August 2023
Confirmation statement last made up date 05 August 2022
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Average Number Employees During Period 2
Investments Fixed Assets 10,341,729
Investments In Group Undertakings Participating Interests 10,341,729
Percentage Class Share Held In Subsidiary 100.00

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 21st, March 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 55201 : Holiday centres and villages
8
Company Age

Closest companies