- Company Overview for ABERCASTLE NV LIMITED (SC340545)
- Filing history for ABERCASTLE NV LIMITED (SC340545)
- People for ABERCASTLE NV LIMITED (SC340545)
- More for ABERCASTLE NV LIMITED (SC340545)
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) |
---|---|---|---|
27 Sep 2017 | SH02 |
Statement of capital on 14 September 2017
|
|
18 Sep 2017 | PSC05 | Change of details for Abercastle Investments Limited as a person with significant control on 14 September 2017 | |
18 Sep 2017 | PSC07 | Cessation of Applied Capital Limited as a person with significant control on 14 September 2017 | |
13 Sep 2017 | PSC02 | Notification of Abercastle Investments Limited as a person with significant control on 8 September 2017 | |
13 Sep 2017 | PSC02 | Notification of Applied Capital Limited as a person with significant control on 31 August 2017 | |
13 Sep 2017 | PSC09 | Withdrawal of a person with significant control statement on 13 September 2017 | |
07 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 1 April 2010
|
|
07 Sep 2017 | CC04 | Statement of company's objects | |
07 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
01 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2016 | TM01 | Termination of appointment of Sandra Jean Carter as a director on 17 June 2016 | |
01 Jul 2016 | AP01 | Appointment of Mr Alaster Patrick Cunningham as a director on 13 June 2016 | |
17 Mar 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
19 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Apr 2015 | AD01 | Registered office address changed from 34 Melville Street Edinburgh EH3 7HA to 6 St Colme Street Edinburgh EH3 6AD on 20 April 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Apr 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
03 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Aug 2013 | CH04 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 | |
09 Apr 2013 | AR01 | Annual return made up to 1 April 2013 with full list of shareholders | |
22 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 |