Advanced company searchLink opens in new window

ABBOTTS PROPERTIES LIMITED

Company number SC226076

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)
01 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
19 Dec 2014 DS01 Application to strike the company off the register
10 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
18 Nov 2014 TM01 Termination of appointment of Anna Marie Stewart as a director on 18 November 2014
18 Nov 2014 AP01 Appointment of Mr Robert Edward Turner as a director on 18 November 2014
17 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
06 Dec 2013 AR01 Annual return made up to 6 December 2013 with full list of shareholders
17 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
13 Dec 2012 AR01 Annual return made up to 6 December 2012 with full list of shareholders
03 Feb 2012 AR01 Annual return made up to 6 December 2011 with full list of shareholders
14 Dec 2011 AA Accounts made up to 31 March 2011
01 Sep 2011 CH03 Secretary's details changed for Mr Robert Edward Turner on 31 August 2011
31 Aug 2011 CH01 Director's details changed for Mrs Anna Marie Stewart on 31 August 2011
24 Mar 2011 AR01 Annual return made up to 6 December 2010 with full list of shareholders
26 Jan 2011 AA Accounts made up to 31 March 2010
23 Jun 2010 AP01 Appointment of Mrs Anna Marie Stewart as a director
23 Jun 2010 TM01 Termination of appointment of Clive Mckenzie as a director
10 Jun 2010 AP03 Appointment of Mr Robert Edward Turner as a secretary
09 Jun 2010 TM02 Termination of appointment of Clive Mckenzie as a secretary
01 Mar 2010 AR01 Annual return made up to 6 December 2009 with full list of shareholders
01 Mar 2010 CH01 Director's details changed for Mr Clive William Price Mckenzie on 1 March 2010
20 Jan 2010 AA Accounts made up to 31 March 2009
05 Jan 2010 TM01 Termination of appointment of Raymond O'rourke as a director
18 Mar 2009 287 Registered office changed on 18/03/2009 from braidhurst house finch way, strathclyde business park, bellshill ML4 3PE