Advanced company searchLink opens in new window

ABRA CONTAINERS EK LTD

Company number SC379971

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)
24 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Dec 2017 SOAS(A) Voluntary strike-off action has been suspended
31 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
23 Oct 2017 DS01 Application to strike the company off the register
21 Jun 2017 AA Micro company accounts made up to 31 December 2016
10 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
22 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Jun 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 11
02 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
30 Dec 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 11
05 Mar 2015 AD01 Registered office address changed from Unit 23a-2 St. James Avenue East Kilbride Glasgow Lanarkshire G74 5QD to 2 Glenburn Road East Kilbride Glasgow G74 5BA on 5 March 2015
13 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Jun 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 11
02 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Jun 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
31 Oct 2012 CERTNM Company name changed carebrae LIMITED\certificate issued on 31/10/12
  • RES15 ‐ Change company name resolution on 2012-10-30
  • NM01 ‐ Change of name by resolution
09 May 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
09 May 2012 TM02 Termination of appointment of Neil Turpie as a secretary
09 May 2012 TM01 Termination of appointment of James Pittaro as a director
15 Mar 2012 AD01 Registered office address changed from 46 Ocein Drive East Kilbride Glasgow Lanarkshire G75 8RJ Scotland on 15 March 2012
15 Mar 2012 AA01 Current accounting period extended from 30 June 2012 to 31 December 2012
02 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
18 Oct 2011 AP01 Appointment of Mr Thomas Thomson as a director