Advanced company searchLink opens in new window

ABC BUSINESS CENTRES LIMITED

Company number SC184779

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)
22 Dec 2014 GAZ2 Final Gazette dissolved following liquidation
22 Sep 2014 2.26B(Scot) Notice of move from Administration to Dissolution
29 May 2014 2.20B(Scot) Administrator's progress report
01 May 2014 LIQ MISC Insolvency:form 2.32B(scot) notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)a
09 Dec 2013 2.20B(Scot) Administrator's progress report
21 Oct 2013 2.22B(Scot) Notice of extension of period of Administration
11 Jun 2013 2.20B(Scot) Administrator's progress report
16 Jan 2013 2.22B(Scot) Notice of extension of period of Administration
18 Dec 2012 2.20B(Scot) Administrator's progress report
18 Jun 2012 2.16BZ(Scot) Statement of administrator's deemed proposal
06 Jun 2012 2.16B(Scot) Statement of administrator's proposal
23 May 2012 2.15B(Scot) Statement of affairs with form 2.13B(SCOT)
11 May 2012 2.11B(Scot) Appointment of an administrator
11 May 2012 AD01 Registered office address changed from 249 West George Street Glasgow G2 4RB on 11 May 2012
20 Apr 2012 AA Full accounts made up to 30 November 2010
22 Dec 2011 AA01 Current accounting period extended from 30 November 2011 to 31 December 2011
20 Sep 2011 CERTNM Company name changed abbey business centres LIMITED\certificate issued on 20/09/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-09-13
01 Sep 2011 AA01 Previous accounting period shortened from 31 December 2010 to 30 November 2010
27 May 2011 466(Scot) Alterations to floating charge 2
27 May 2011 466(Scot) Alterations to floating charge 1
16 May 2011 AR01 Annual return made up to 4 April 2011 with full list of shareholders
Statement of capital on 2011-05-16
  • GBP 250,001
16 May 2011 MG01s Particulars of a mortgage or charge / charge no: 2
31 Jan 2011 AUD Auditor's resignation
23 Dec 2010 MG01s Particulars of a mortgage or charge / charge no: 1
21 Dec 2010 TM01 Termination of appointment of Julie Grieve as a director