Advanced company searchLink opens in new window

ABSOLUTE BUSINESS SERVICES (SCOTLAND) LIMITED

Company number SC268661

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)
05 Apr 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jan 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2019 CS01 Confirmation statement made on 2 June 2019 with no updates
06 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with no updates
03 Mar 2018 PSC07 Cessation of Neil Frew Duncan as a person with significant control on 1 March 2018
03 Mar 2018 PSC01 Notification of Brian Timmons as a person with significant control on 1 March 2018
03 Mar 2018 AD01 Registered office address changed from 5 Hornock Road Coatbridge ML5 2QA Scotland to 5 Royal Exchange Square Glasgow G1 3AH on 3 March 2018
03 Mar 2018 TM01 Termination of appointment of Neil Frew Duncan as a director on 1 March 2018
01 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
27 Feb 2018 AA01 Previous accounting period extended from 30 June 2017 to 31 December 2017
20 Feb 2018 AD01 Registered office address changed from 5 Hornock Road Coatbridge ML5 2DH Scotland to 5 Hornock Road Coatbridge ML5 2QA on 20 February 2018
20 Feb 2018 AD01 Registered office address changed from 5 Hornock Cottages Coatbridge ML5 2DH Scotland to 5 Hornock Road Coatbridge ML5 2DH on 20 February 2018
20 Feb 2018 AP01 Appointment of Mr Bryan Timmons as a director on 20 February 2018
20 Feb 2018 AD01 Registered office address changed from 11 Ashley Grove Bellshill ML4 3PL Scotland to 5 Hornock Cottages Coatbridge ML5 2DH on 20 February 2018
02 Nov 2017 MR01 Registration of charge SC2686610002, created on 17 October 2017
02 Nov 2017 MR01 Registration of charge SC2686610001, created on 17 October 2017
17 Jul 2017 TM02 Termination of appointment of John Duncan as a secretary on 8 July 2017
15 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
14 May 2017 CH01 Director's details changed for Mr Neil Frew Duncan on 4 May 2017
04 May 2017 AD01 Registered office address changed from 16 Prentice Lane Uddingston Glasgow G71 6UD to 11 Ashley Grove Bellshill ML4 3PL on 4 May 2017
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
18 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-18
  • GBP 1
29 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
18 Jul 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-07-18
  • GBP 1