Advanced company searchLink opens in new window

ABN PROPERTIES LIMITED

Company number SC288037

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)
21 Mar 2012 GAZ2 Final Gazette dissolved following liquidation
21 Dec 2011 4.17(Scot) Notice of final meeting of creditors
04 Aug 2010 CO4.2(Scot) Court order notice of winding up
04 Aug 2010 4.2(Scot) Notice of winding up order
14 Jul 2010 AD01 Registered office address changed from 4 Dominie Park Balfron Glasgow G63 0NA on 14 July 2010
08 Jul 2010 4.9(Scot) Appointment of a provisional liquidator
25 May 2010 TM01 Termination of appointment of Moira Agnew as a director
21 May 2010 CH03 Secretary's details changed for Mary Brown on 19 May 2010
18 May 2010 TM01 Termination of appointment of James Niblock as a director
05 Mar 2010 TM01 Termination of appointment of Paul Brown as a director
02 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
05 Nov 2009 AR01 Annual return made up to 27 July 2009 with full list of shareholders
04 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
08 Sep 2008 363a Return made up to 27/07/08; full list of members
20 Jun 2008 AA Total exemption full accounts made up to 31 March 2007
17 Mar 2008 225 Prev sho from 31/07/2007 to 31/03/2007
15 Oct 2007 AAMD Amended accounts made up to 31 July 2006
10 Oct 2007 AA Accounts made up to 31 July 2006
24 Aug 2007 363a Return made up to 27/07/07; full list of members
22 Aug 2006 363a Return made up to 27/07/06; full list of members
19 Jul 2006 410(Scot) Partic of mort/charge *
13 Jul 2006 288a New director appointed
13 Jul 2006 288a New director appointed
13 Jul 2006 288a New director appointed
22 Nov 2005 410(Scot) Partic of mort/charge *