Advanced company searchLink opens in new window

ABBOTSFORD PROPERTY LTD.

Company number SC229391

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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