Advanced company searchLink opens in new window

ABM FACILITY SERVICES SCOTLAND LIMITED

Company number 02328842

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)
01 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
04 Mar 2021 DS01 Application to strike the company off the register
30 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
29 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2020 CS01 Confirmation statement made on 27 April 2020 with no updates
15 Nov 2019 AA Full accounts made up to 31 October 2018
02 May 2019 CS01 Confirmation statement made on 27 April 2019 with no updates
20 Dec 2018 AA Full accounts made up to 31 October 2017
07 Jun 2018 TM01 Termination of appointment of Andrew Donnell as a director on 30 April 2018
03 May 2018 CS01 Confirmation statement made on 27 April 2018 with no updates
09 Mar 2018 AA Full accounts made up to 31 October 2016
09 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 9 August 2017
09 Aug 2017 PSC02 Notification of Abm Group Uk Limited as a person with significant control on 6 April 2016
08 Aug 2017 AA Full accounts made up to 31 October 2015
08 May 2017 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
08 May 2017 AD02 Register inspection address has been changed from George House 75/83 Borough High Street London SE1 1NH to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
02 May 2017 CS01 Confirmation statement made on 27 April 2017 with updates
28 Apr 2017 CH01 Director's details changed for Mr John Mcpherson on 15 August 2016
20 Apr 2017 AP01 Appointment of Mr Colin Andrew Stevenson as a director on 31 March 2017
12 Apr 2017 CH01 Director's details changed for Mr John Mcpherson on 11 April 2017
12 Apr 2017 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 31 March 2017
11 Apr 2017 TM01 Termination of appointment of Ernest Patterson as a director on 31 March 2017
17 Feb 2017 AP01 Appointment of Mr Andrew Donnell as a director on 9 November 2016
31 Aug 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-08-31
  • GBP 100