Abica Limited

DataGardener
abica limited
dissolved
Unknown

Abica Limited

sc205544Private Limited With Share Capital

Lumina Building 40 Ainslie Road, Hillington Park, Glasgow, G524RU
Incorporated

28/03/2000

Company Age

26 years

Directors

2

Employees

SIC Code

61900

Risk

not scored

Company Overview

Registration, classification & business activity

Abica Limited (sc205544) is a private limited with share capital incorporated on 28/03/2000 (26 years old) and registered in glasgow, G524RU. The company operates under SIC code 61900 and is classified as Unknown.

At abica, every product and service starts with a simple guarantee \u2013 to make technology meaningful and cost effective for the businesses using it. whether you are looking for a business mobile or landline provider, business broadband, voip, it support or cloud-based it and telephony solutions, ...

Private Limited With Share Capital
SIC: 61900
Unknown
Incorporated 28/03/2000
G524RU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

1

PSCs

Board of Directors

2

Charges

12

Registered

0

Outstanding

0

Part Satisfied

12

Satisfied

Filed Documents

100
Gazette Dissolved Compulsory
Category:Gazette
Date:19-09-2023
Gazette Notice Compulsory
Category:Gazette
Date:04-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:17-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:04-05-2023
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:28-04-2023
Legacy
Category:Capital
Date:28-04-2023
Legacy
Category:Insolvency
Date:28-04-2023
Resolution
Category:Resolution
Date:28-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-04-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-09-2021
Gazette Notice Compulsory
Category:Gazette
Date:24-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-06-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:07-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:24-12-2020
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:22-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:31-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-04-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:02-04-2020
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:17-02-2020
Legacy
Category:Capital
Date:17-02-2020
Legacy
Category:Insolvency
Date:17-02-2020
Resolution
Category:Resolution
Date:17-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-09-2019
Accounts With Accounts Type Small
Category:Accounts
Date:10-07-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:05-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-01-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:11-01-2019
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:08-01-2019
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:08-01-2019
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:27-12-2018
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:27-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-12-2018
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:21-12-2018
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:21-12-2018
Resolution
Category:Resolution
Date:20-12-2018
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:20-12-2018
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:20-12-2018
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:20-12-2018
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:20-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:18-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:18-12-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-12-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:18-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:18-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-12-2018
Capital Allotment Shares
Category:Capital
Date:17-12-2018
Resolution
Category:Resolution
Date:12-12-2018
Statement Of Companys Objects
Category:Change Of Constitution
Date:12-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-12-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:29-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-05-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:20-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-04-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-04-2012
Legacy
Category:Mortgage
Date:26-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2010
Miscellaneous
Category:Miscellaneous
Date:20-10-2009
Miscellaneous
Category:Miscellaneous
Date:20-10-2009
Termination Director Company With Name
Category:Officers
Date:15-10-2009
Termination Director Company With Name
Category:Officers
Date:15-10-2009
Termination Secretary Company With Name
Category:Officers
Date:15-10-2009
Resolution
Category:Resolution
Date:12-10-2009
Legacy
Category:Capital
Date:12-10-2009
Legacy
Category:Capital
Date:12-10-2009
Legacy
Category:Annual Return
Date:21-05-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2009
Resolution
Category:Resolution
Date:18-12-2008
Legacy
Category:Officers
Date:11-11-2008

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date30/06/2021
Filing Date08/07/2019
Latest Accounts31/12/2018

Trading Addresses

Lumina Building 40 Ainslie Road, Hillington Park, Glasgow, G52 4Ru, G524RURegistered
Lumina Building 40 Ainslie Road, Hillington Park, Glasgow, G52 4Ru, G524RURegistered
9 Dava Street Moorpark Court, Glasgow, Lanarkshire, G512JA

Contact

03304404444
careers@abica.co.uksupport@abica.co.uk
abica.co.uk
Lumina Building 40 Ainslie Road, Hillington Park, Glasgow, G524RU