Advanced company searchLink opens in new window

ABBOTS' KITCHEN LIMITED

Company number SC396745

Filter by category

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)
18 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
20 Apr 2017 DS01 Application to strike the company off the register
29 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Aug 2016 TM01 Termination of appointment of Simon Taylor as a director on 16 May 2016
20 Aug 2016 TM01 Termination of appointment of William Burns Anthony as a director on 16 May 2016
27 Apr 2016 AA01 Previous accounting period extended from 30 September 2015 to 31 March 2016
27 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
27 Apr 2016 AD01 Registered office address changed from Abbot House Maygate Dunfermline Fife KY12 7NE to C/O Mr Robin Arnott 25 Sealstrand Dalgety Bay Dunfermline Fife KY11 9NG on 27 April 2016
15 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
09 May 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-09
  • GBP 1
12 Apr 2015 AP01 Appointment of Dr Eila Williamson as a director on 20 November 2014
12 Apr 2015 AP01 Appointment of Mr Mat Norbury as a director on 21 August 2014
25 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
26 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-26
  • GBP 1
30 Jul 2013 TM02 Termination of appointment of Sandra Gilmour as a secretary
11 Jul 2013 CH01 Director's details changed for Ms Margaret Mary Waite on 9 July 2013
11 Jul 2013 CH01 Director's details changed for Ms Margaret Mary Waite on 9 July 2013
02 Jul 2013 AP01 Appointment of Dr Simon Taylor as a director
02 Jul 2013 AP01 Appointment of Mr William Anthony as a director
02 Jul 2013 TM01 Termination of appointment of Moira Park as a director
02 Jul 2013 TM01 Termination of appointment of James Byers as a director
20 Jun 2013 AP01 Appointment of Ms Margaret Mary Waite as a director
12 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
12 Jun 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders