About

Registered Number: SC268661
Date of Incorporation: 02/06/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: 5 Royal Exchange Square, Glasgow, G1 3AH,

 

Absolute Business Services (Scotland) Ltd was founded on 02 June 2004 and has its registered office in Glasgow, it has a status of "Active". We do not know the number of employees at this organisation. This organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RECYCLING WORKS LIMITED 02 June 2004 20 December 2005 1
Secretary Name Appointed Resigned Total Appointments
DUNCAN, John 20 December 2005 08 July 2017 1

Filing History

Document Type Date
DISS16(SOAS) - N/A 11 January 2020
GAZ1 - First notification of strike-off action in London Gazette 26 November 2019
CS01 - N/A 31 July 2019
CS01 - N/A 06 June 2018
PSC07 - N/A 03 March 2018
PSC01 - N/A 03 March 2018
AD01 - Change of registered office address 03 March 2018
TM01 - Termination of appointment of director 03 March 2018
AA - Annual Accounts 01 March 2018
AA01 - Change of accounting reference date 27 February 2018
AD01 - Change of registered office address 20 February 2018
AD01 - Change of registered office address 20 February 2018
AP01 - Appointment of director 20 February 2018
AD01 - Change of registered office address 20 February 2018
MR01 - N/A 02 November 2017
MR01 - N/A 02 November 2017
TM02 - Termination of appointment of secretary 17 July 2017
CS01 - N/A 15 June 2017
CH01 - Change of particulars for director 14 May 2017
AD01 - Change of registered office address 04 May 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 18 June 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 18 July 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 18 June 2012
CH01 - Change of particulars for director 18 June 2012
AA - Annual Accounts 31 March 2012
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 23 March 2011
AD01 - Change of registered office address 02 February 2011
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 28 October 2009
AA - Annual Accounts 04 September 2009
363a - Annual Return 02 July 2008
288c - Notice of change of directors or secretaries or in their particulars 27 September 2007
287 - Change in situation or address of Registered Office 27 September 2007
AA - Annual Accounts 27 September 2007
363s - Annual Return 09 August 2007
AA - Annual Accounts 09 May 2007
363s - Annual Return 04 July 2006
AA - Annual Accounts 27 March 2006
363s - Annual Return 10 January 2006
288a - Notice of appointment of directors or secretaries 06 January 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
CERTNM - Change of name certificate 14 July 2005
288b - Notice of resignation of directors or secretaries 02 June 2004
NEWINC - New incorporation documents 02 June 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 October 2017 Outstanding

N/A

A registered charge 17 October 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.