Advanced company searchLink opens in new window

ABBEY WINDOW & INDUSTRIAL CLEANERS LIMITED

Company number SC251121

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)
30 Nov 2023 AA Micro company accounts made up to 28 February 2023
18 Jul 2023 CS01 Confirmation statement made on 13 June 2023 with no updates
28 Feb 2023 AA Micro company accounts made up to 28 February 2022
25 Jul 2022 CS01 Confirmation statement made on 13 June 2022 with no updates
25 Nov 2021 AA Micro company accounts made up to 28 February 2021
15 Jul 2021 CS01 Confirmation statement made on 13 June 2021 with no updates
26 Feb 2021 AA Micro company accounts made up to 29 February 2020
17 Jul 2020 CS01 Confirmation statement made on 13 June 2020 with updates
17 Jul 2020 PSC01 Notification of Mark Mcmahon as a person with significant control on 14 January 2020
20 May 2020 CH03 Secretary's details changed for Janet Connelly on 20 May 2020
20 May 2020 AP01 Appointment of Mr Mark Mcmahon as a director on 20 May 2020
20 May 2020 PSC07 Cessation of James Connelly as a person with significant control on 8 March 2019
20 May 2020 TM01 Termination of appointment of James Connelly as a director on 8 March 2019
31 Dec 2019 AA Micro company accounts made up to 28 February 2019
16 Dec 2019 AD01 Registered office address changed from Suite 4F, Ingram House 227 Ingram Street Glasgow G1 1DA Scotland to 2 F L Walker & Co Woodside Place Glasgow G3 7QF on 16 December 2019
16 Dec 2019 EH01 Elect to keep the directors' register information on the public register
14 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with no updates
19 Oct 2018 AA Micro company accounts made up to 28 February 2018
23 Aug 2018 AD01 Registered office address changed from 46 Firpark Street Motherwell Lanarkshire ML1 2PR to Suite 4F, Ingram House 227 Ingram Street Glasgow G1 1DA on 23 August 2018
23 Aug 2018 CS01 Confirmation statement made on 13 June 2018 with no updates
28 Nov 2017 AA Unaudited abridged accounts made up to 28 February 2017
27 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with no updates
26 Jun 2017 PSC01 Notification of James Connelly as a person with significant control on 6 April 2016
23 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
19 Jul 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 1