- Company Overview for ABBOTSFORD PROPERTY LTD. (SC229391)
- Filing history for ABBOTSFORD PROPERTY LTD. (SC229391)
- People for ABBOTSFORD PROPERTY LTD. (SC229391)
- Charges for ABBOTSFORD PROPERTY LTD. (SC229391)
- More for ABBOTSFORD PROPERTY LTD. (SC229391)
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) |
---|---|---|---|
23 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with no updates | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 May 2017 | CH01 | Director's details changed for Iain Nicol Traquair Lawrie on 20 March 2002 | |
03 May 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Mar 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Jul 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jul 2015 | AR01 |
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Dec 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 | |
10 Jun 2014 | AD01 | Registered office address changed from C/O the Kelvin Partnership 505 Great Western Road Glasgow G12 8HN on 10 June 2014 | |
11 Mar 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
20 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Mar 2013 | AR01 | Annual return made up to 9 March 2013 with full list of shareholders | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 Mar 2012 | AR01 | Annual return made up to 9 March 2012 with full list of shareholders | |
15 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Nov 2011 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 | |
06 Jun 2011 | AR01 | Annual return made up to 10 March 2011 with full list of shareholders | |
06 Jun 2011 | AD01 | Registered office address changed from Suite G210, Media House 1a Dunnswood Road Wardpark South, Cumbernauld Glasgow G67 3EN on 6 June 2011 | |
06 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
10 Mar 2010 | AR01 | Annual return made up to 10 March 2010 with full list of shareholders | |
10 Mar 2010 | CH01 | Director's details changed for Hugh Ross Lindsay on 10 March 2010 |