Advanced company searchLink opens in new window

ABACUS DEVELOPMENTS (ECOSSE) LIMITED

Company number SC180075

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
25 Aug 2016 4.26(Scot) Return of final meeting of voluntary winding up
03 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-24
10 Nov 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 30,000
23 Apr 2015 AA Total exemption small company accounts made up to 31 October 2014
06 Nov 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 30,000
16 Apr 2014 AA Total exemption small company accounts made up to 31 October 2013
19 Nov 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 30,000
25 Mar 2013 AA Total exemption small company accounts made up to 31 October 2012
07 Nov 2012 AR01 Annual return made up to 28 October 2012 with full list of shareholders
10 Apr 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
04 Apr 2012 AA Total exemption small company accounts made up to 31 October 2011
04 Nov 2011 AR01 Annual return made up to 28 October 2011 with full list of shareholders
21 Apr 2011 AA Total exemption small company accounts made up to 31 October 2010
16 Nov 2010 AR01 Annual return made up to 28 October 2010 with full list of shareholders
26 Mar 2010 AA Total exemption small company accounts made up to 31 October 2009
13 Nov 2009 AR01 Annual return made up to 28 October 2009 with full list of shareholders
13 Nov 2009 CH01 Director's details changed for Graham Anderson on 13 November 2009
13 Nov 2009 CH01 Director's details changed for Paul Taylor on 13 November 2009
04 Oct 2009 CH03 Secretary's details changed for Graham Anderson on 1 October 2009
04 Oct 2009 CH01 Director's details changed for Paul Taylor on 1 October 2009
04 Oct 2009 CH01 Director's details changed for Graham Anderson on 1 October 2009
16 Mar 2009 AA Total exemption small company accounts made up to 31 October 2008
03 Nov 2008 363a Return made up to 28/10/08; full list of members
13 Mar 2008 AA Total exemption small company accounts made up to 31 October 2007