Advanced company searchLink opens in new window

NEW ABERCROMBIE LIMITED

Company number SC333017

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)
05 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Apr 2015 AD01 Registered office address changed from 5 Raeburn Street Edinburgh EH4 1HY to C/O Haines Watts, Q Court 3 Quality Street Edinburgh EH4 5BP on 21 April 2015
05 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
03 Nov 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
11 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Nov 2013 AD01 Registered office address changed from 83 Dundas Street Edinburgh EH3 6SD on 20 November 2013
18 Nov 2013 AR01 Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
14 Apr 2013 AD01 Registered office address changed from 18a Carlton Terrace Edinburgh EH7 5DD Scotland on 14 April 2013
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
02 Nov 2012 AR01 Annual return made up to 29 October 2012 with full list of shareholders
25 Oct 2012 TM01 Termination of appointment of Susan Lacroix as a director
25 Oct 2012 AP01 Appointment of Mr Mark Douglas Shane Mcelney as a director
01 May 2012 AA Accounts for a small company made up to 31 March 2011
16 Apr 2012 TM01 Termination of appointment of Mark Mcelney as a director
16 Apr 2012 AP01 Appointment of Ms Susan Ariel Lacroix as a director
23 Feb 2012 AD01 Registered office address changed from 11 Glenfinlas Street Charlotte Square Edinburgh Midlothian EH3 6AQ United Kingdom on 23 February 2012
31 Oct 2011 AR01 Annual return made up to 29 October 2011 with full list of shareholders
31 Mar 2011 AR01 Annual return made up to 29 October 2010 with full list of shareholders
31 Mar 2011 AD01 Registered office address changed from 11 Glenfinlas Street Edinburgh Midlothian EH3 6QA on 31 March 2011
22 Dec 2010 AA Full accounts made up to 31 March 2010
01 Feb 2010 AA Full accounts made up to 31 March 2009
02 Nov 2009 AR01 Annual return made up to 29 October 2009 with full list of shareholders
02 Nov 2009 CH04 Secretary's details changed for Brodies Secretarial Services Limited on 1 October 2009
30 Oct 2009 CH01 Director's details changed for Mark Douglas Shane Mcelney on 1 October 2009
30 Oct 2009 TM02 Termination of appointment of David Hale as a secretary