Advanced company searchLink opens in new window

AB SELECT MARKETING LIMITED

Company number SC311737

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)
08 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
11 Nov 2021 DS01 Application to strike the company off the register
10 Nov 2021 AD01 Registered office address changed from Summit House 4-5 Mitchell Street Edinburgh EH6 7BD to 9 Silver Birches Inverness IV2 6DW on 10 November 2021
10 Nov 2021 TM02 Termination of appointment of Small Firms Secretary Services Limited as a secretary on 9 October 2021
29 Oct 2021 AA Micro company accounts made up to 31 May 2021
29 Mar 2021 AA Micro company accounts made up to 31 May 2020
08 Dec 2020 CS01 Confirmation statement made on 24 November 2020 with no updates
24 Feb 2020 AA Micro company accounts made up to 31 May 2019
02 Dec 2019 CS01 Confirmation statement made on 24 November 2019 with no updates
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
26 Nov 2018 CS01 Confirmation statement made on 24 November 2018 with no updates
26 Mar 2018 AA Micro company accounts made up to 31 May 2017
24 Nov 2017 CS01 Confirmation statement made on 24 November 2017 with no updates
10 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with no updates
24 Feb 2017 AA Micro company accounts made up to 31 May 2016
25 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
29 Feb 2016 AA Micro company accounts made up to 31 May 2015
08 Dec 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
08 Dec 2015 CH01 Director's details changed for Mr Alistair Bruce Geddes on 7 May 2015
10 Nov 2015 AD01 Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 10 November 2015
25 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
08 Dec 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
21 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
02 Dec 2013 AR01 Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100