Advanced company searchLink opens in new window

ABERCASTLE NV LIMITED

Company number SC340545

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)
27 Sep 2017 SH02 Statement of capital on 14 September 2017
  • GBP 1.00
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
  • GBP 1,062,001.00
07 Sep 2017 CC04 Statement of company's objects
07 Sep 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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