Advanced company searchLink opens in new window

ASBM LTD

Company number SC296681

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)
13 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
07 Mar 2012 DS01 Application to strike the company off the register
07 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
05 Feb 2011 AR01 Annual return made up to 5 February 2011 with full list of shareholders
Statement of capital on 2011-02-05
  • GBP 1,000
08 Nov 2010 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2010-09-01
06 Nov 2010 AA01 Previous accounting period shortened from 30 June 2010 to 31 May 2010
03 Aug 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
23 Jun 2010 AD01 Registered office address changed from 149 Dalsetter Avenue Glasgow G15 8TE on 23 June 2010
23 Jun 2010 AA01 Current accounting period extended from 31 May 2010 to 30 June 2010
31 May 2010 AA Total exemption small company accounts made up to 30 May 2009
15 Feb 2010 AR01 Annual return made up to 6 February 2010 with full list of shareholders
15 Feb 2010 CH01 Director's details changed for Lynn Murray on 6 February 2010
15 Feb 2010 CH01 Director's details changed for Thomas Murray on 6 February 2010
17 Aug 2009 AA Total exemption small company accounts made up to 31 May 2008
10 Feb 2009 363a Return made up to 06/02/09; full list of members
04 Aug 2008 AA Total exemption small company accounts made up to 31 May 2007
06 Feb 2008 363a Return made up to 06/02/08; full list of members
26 Apr 2007 225 Accounting reference date extended from 31/03/07 to 31/05/07
19 Mar 2007 363a Return made up to 06/02/07; full list of members
06 Apr 2006 410(Scot) Partic of mort/charge *
20 Feb 2006 88(2)R Ad 08/02/06--------- £ si 998@1=998 £ ic 2/1000
15 Feb 2006 288a New director appointed
15 Feb 2006 225 Accounting reference date extended from 28/02/07 to 31/03/07
15 Feb 2006 288a New secretary appointed