Advanced company searchLink opens in new window

ABBEYFORD CARAVAN COMPANY (SCOTLAND) LIMITED

Company number SC089169

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)
09 Jan 2017 CH01 Director's details changed for Mr John Steven Fallows on 9 January 2017
09 Jan 2017 CH01 Director's details changed for David Julian Evans on 9 January 2017
20 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 6,052
16 Jul 2015 AA Accounts for a small company made up to 31 December 2014
12 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 6,052
12 Jan 2015 CH01 Director's details changed for Mr John Steven Fallows on 31 December 2014
24 Jul 2014 AA Accounts for a small company made up to 31 December 2013
15 Apr 2014 MR01 Registration of charge 0891690001
20 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 6,052
26 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
15 Feb 2013 AP01 Appointment of Kevan Lodge as a director
25 Jan 2013 TM02 Termination of appointment of Rollo Davidson Mcfarlane as a secretary
25 Jan 2013 AP04 Appointment of Rollos Law Llp as a secretary
21 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
21 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
23 Mar 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Article 23 of the articles of association of the company be disapplied 16/01/2012
12 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
11 Jan 2012 TM01 Termination of appointment of George Elles as a director
11 Jan 2012 CH01 Director's details changed for David Julian Evans on 11 January 2012
10 Nov 2011 SH02 Sub-division of shares on 10 August 2011
10 Nov 2011 SH02 Sub-division of shares on 10 August 2011
07 Sep 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Share transfer apporved 30/08/2011
22 Aug 2011 SH02 Sub-division of shares on 10 August 2011
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the nominal value of each share in section 4 has been removed as it was factually inaccurate.
22 Aug 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name