Advanced company searchLink opens in new window

ABMAS ENGINEERING LIMITED

Company number SC261696

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)
28 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with no updates
22 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
19 Oct 2023 AD01 Registered office address changed from 3 Irvine Place Inverurie AB51 4ZZ Scotland to 9 Collingwood Court Ponteland Newcastle upon Tyne on 19 October 2023
09 Mar 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
24 Feb 2023 MR04 Satisfaction of charge 2 in full
20 Feb 2023 AD01 Registered office address changed from Cirrus Building a B Z Business Park Dyce Aberdeen AB21 0BH Scotland to 3 Irvine Place Inverurie AB51 4ZZ on 20 February 2023
30 Jan 2023 AA Total exemption full accounts made up to 31 December 2021
18 Oct 2022 AD01 Registered office address changed from Stephen House 1 Morrison Way Craigearn Business Park Kintore Aberdeenshire AB51 0th to Cirrus Building a B Z Business Park Dyce Aberdeen AB21 0BH on 18 October 2022
14 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with no updates
10 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
11 Mar 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
01 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
14 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
10 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with updates
15 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
14 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with no updates
09 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with updates
11 Oct 2018 PSC04 Change of details for Mrs Joan Mason as a person with significant control on 24 July 2018
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
04 Apr 2018 PSC01 Notification of Paul Mason as a person with significant control on 5 April 2017
04 Apr 2018 PSC01 Notification of Joan Mason as a person with significant control on 5 April 2017
03 Apr 2018 TM01 Termination of appointment of Robert Mason as a director on 26 July 2017
26 Feb 2018 PSC07 Cessation of Robert Mason as a person with significant control on 26 July 2017
09 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016