Advanced company searchLink opens in new window

ABC DEBT RECOVERIES LIMITED

Company number SC393862

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
11 Feb 2020 DS01 Application to strike the company off the register
10 Feb 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
23 Jan 2020 AP01 Appointment of Mr Ian Close as a director on 20 January 2020
23 Jan 2020 TM01 Termination of appointment of Claire Close as a director on 20 January 2020
23 Jan 2020 PSC07 Cessation of Claire Close as a person with significant control on 20 January 2020
25 Jul 2019 AA Unaudited abridged accounts made up to 31 March 2019
10 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-07
24 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-23
09 Apr 2019 AA01 Previous accounting period extended from 28 February 2019 to 31 March 2019
08 Apr 2019 AD01 Registered office address changed from Flat 2 20 Ardgowan Street Greenock PA16 8EH Scotland to Trident House 2nd Floor, P2.2 175 Renfrew Road Paisley PA3 4EF on 8 April 2019
22 Jan 2019 TM01 Termination of appointment of Janet Catherine Mitchell Buntin as a director on 1 January 2019
21 Jan 2019 CS01 Confirmation statement made on 21 January 2019 with updates
21 Jan 2019 PSC01 Notification of Claire Close as a person with significant control on 1 January 2019
21 Jan 2019 PSC07 Cessation of Janet Catherine Mitchell Buntin as a person with significant control on 1 January 2019
21 Jan 2019 AP01 Appointment of Mrs Claire Close as a director on 1 January 2019
21 Jan 2019 AD01 Registered office address changed from The Old Bakery 13 North Bute Street Coatbridge Lanarkshire ML5 4HE to Flat 2 20 Ardgowan Street Greenock PA16 8EH on 21 January 2019
18 Jun 2018 AA Micro company accounts made up to 28 February 2018
26 Feb 2018 CS01 Confirmation statement made on 23 February 2018 with no updates
31 Oct 2017 AA Micro company accounts made up to 28 February 2017
03 Mar 2017 CS01 Confirmation statement made on 23 February 2017 with updates
21 Jun 2016 AA Micro company accounts made up to 29 February 2016
24 Feb 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
26 Aug 2015 AA Total exemption small company accounts made up to 28 February 2015