Advanced company searchLink opens in new window

A.B.R. QUALITY FOODS LIMITED

Company number SC407511

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)
10 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
10 Jan 2023 LIQ14(Scot) Final account prior to dissolution in CVL
09 May 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-05-04
09 May 2022 AD01 Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 3rd Floor Turnberry House 175 West George Street Glasgow G2 2LB on 9 May 2022
15 Sep 2021 CS01 Confirmation statement made on 15 September 2021 with no updates
30 Nov 2020 AA Total exemption full accounts made up to 31 May 2020
16 Sep 2020 CS01 Confirmation statement made on 15 September 2020 with no updates
27 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
17 Sep 2019 CS01 Confirmation statement made on 15 September 2019 with updates
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
26 Sep 2018 CS01 Confirmation statement made on 15 September 2018 with updates
26 Mar 2018 AA Total exemption full accounts made up to 31 May 2017
26 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with updates
01 Sep 2017 MR04 Satisfaction of charge SC4075110001 in full
13 Jun 2017 MR01 Registration of charge SC4075110002, created on 12 June 2017
13 May 2017 DISS40 Compulsory strike-off action has been discontinued
11 May 2017 AA Total exemption small company accounts made up to 31 May 2016
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2016 CS01 Confirmation statement made on 15 September 2016 with updates
21 Sep 2016 CH01 Director's details changed for Mr Martin Reilly on 5 April 2016
24 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
21 Sep 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
31 Oct 2014 AA Total exemption small company accounts made up to 31 May 2014
15 Oct 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
25 Jun 2014 AD01 Registered office address changed from 42 Orchard Street Renfrew Renfrewshire PA4 8RL Scotland on 25 June 2014