Advanced company searchLink opens in new window

ABBEY EXPRESS LIMITED

Company number SC094703

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)
24 Jan 2001 288c Director's particulars changed
24 Jan 2001 288b Secretary resigned
24 Jan 2001 287 Registered office changed on 24/01/01 from: brothockbank house arbroath DD11 1NJ
20 Jan 2001 363s Return made up to 27/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
03 Oct 2000 AA Full accounts made up to 31 May 2000
03 Apr 2000 419a(Scot) Dec mort/charge *
03 Apr 2000 419a(Scot) Dec mort/charge *
03 Apr 2000 419a(Scot) Dec mort/charge *
03 Apr 2000 419a(Scot) Dec mort/charge *
11 Jan 2000 363s Return made up to 27/12/99; full list of members
08 Sep 1999 AA Full accounts made up to 31 May 1999
19 Jan 1999 363s Return made up to 27/12/98; no change of members
19 Jan 1999 288c Director's particulars changed
19 Jan 1999 288c Director's particulars changed
20 Oct 1998 410(Scot) Partic of mort/charge *
10 Sep 1998 AA Full accounts made up to 31 May 1998
24 Aug 1998 410(Scot) Partic of mort/charge *
23 Feb 1998 363s Return made up to 27/12/97; full list of members
12 Sep 1997 AA Full accounts made up to 31 May 1997
15 Jan 1997 363s Return made up to 27/12/96; no change of members
26 Nov 1996 AA Full accounts made up to 31 May 1996
10 Jan 1996 363s Return made up to 27/12/95; full list of members
28 Dec 1995 AA Full accounts made up to 31 May 1995
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
22 Dec 1994 363s Return made up to 27/12/94; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 27/12/94; full list of members