- Company Overview for ABBY CLEANING (SCOTLAND) LTD (SC423333)
- Filing history for ABBY CLEANING (SCOTLAND) LTD (SC423333)
- People for ABBY CLEANING (SCOTLAND) LTD (SC423333)
- Charges for ABBY CLEANING (SCOTLAND) LTD (SC423333)
- More for ABBY CLEANING (SCOTLAND) LTD (SC423333)
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 May 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
31 Jan 2024 | AD01 | Registered office address changed from 81 George Street Edinburgh EH2 3ES Scotland to Pavilion 2 Finneston Business Park Minerva Way Glasgow G3 8AU on 31 January 2024 | |
22 Sep 2023 | CS01 | Confirmation statement made on 15 September 2023 with no updates | |
30 May 2023 | AD01 | Registered office address changed from 56 Palmerston Place Edinburgh EH12 5AY Scotland to 81 George Street Edinburgh EH2 3ES on 30 May 2023 | |
28 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
15 Sep 2022 | CS01 | Confirmation statement made on 15 September 2022 with no updates | |
26 May 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
16 Sep 2021 | CS01 | Confirmation statement made on 15 September 2021 with no updates | |
17 Mar 2021 | PSC04 | Change of details for Mr Robert James May as a person with significant control on 17 March 2021 | |
17 Mar 2021 | CH01 | Director's details changed for Robert James May on 17 March 2021 | |
17 Mar 2021 | CH01 | Director's details changed for Robert James May on 17 March 2021 | |
17 Mar 2021 | AD01 | Registered office address changed from C/O Murrison & Wilson Ltd 10 Newton Terrace Charing Cross Glasgow G3 7PJ to 56 Palmerston Place Edinburgh EH12 5AY on 17 March 2021 | |
17 Mar 2021 | AA | Unaudited abridged accounts made up to 31 May 2020 | |
02 Dec 2020 | PSC04 | Change of details for Mr Robert James May as a person with significant control on 2 December 2020 | |
15 Sep 2020 | CS01 | Confirmation statement made on 15 September 2020 with updates | |
02 Sep 2020 | PSC01 | Notification of Robert James May as a person with significant control on 31 August 2020 | |
02 Sep 2020 | PSC07 | Cessation of John Cairns as a person with significant control on 31 August 2020 | |
02 Sep 2020 | TM01 | Termination of appointment of John Cairns as a director on 31 August 2020 | |
15 May 2020 | CS01 | Confirmation statement made on 3 May 2020 with no updates | |
19 Nov 2019 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
08 May 2019 | CS01 | Confirmation statement made on 3 May 2019 with no updates | |
22 Feb 2019 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with no updates | |
01 Feb 2018 | MR01 | Registration of charge SC4233330002, created on 30 January 2018 | |
20 Nov 2017 | AA | Unaudited abridged accounts made up to 31 May 2017 |