Advanced company searchLink opens in new window

ABBEY WELL MARKETING LTD

Company number SC405271

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)
14 Jan 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2018 AA Total exemption full accounts made up to 31 August 2018
24 Aug 2018 CS01 Confirmation statement made on 12 August 2018 with no updates
27 Jun 2018 AA Total exemption full accounts made up to 31 August 2017
18 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-11
06 Sep 2017 CS01 Confirmation statement made on 12 August 2017 with no updates
05 Jun 2017 AA Total exemption full accounts made up to 31 August 2016
04 Oct 2016 CS01 Confirmation statement made on 12 August 2016 with updates
15 Jul 2016 AA Total exemption full accounts made up to 31 August 2015
07 Oct 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 10
16 Jul 2015 CERTNM Company name changed B2B cost reduction LTD\certificate issued on 16/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-16
13 Jul 2015 AA Total exemption full accounts made up to 31 August 2014
19 Sep 2014 CERTNM Company name changed aia scotland LTD\certificate issued on 19/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-18
18 Sep 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 10
03 Jun 2014 AA Total exemption full accounts made up to 31 August 2013
04 Mar 2014 AD01 Registered office address changed from Basement - 1 226 St Vincent Street Glasgow G2 5RQ on 4 March 2014
02 Dec 2013 AR01 Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 10
31 May 2013 CERTNM Company name changed tryangle marketing LTD\certificate issued on 31/05/13
  • CONNOT ‐
08 May 2013 AD01 Registered office address changed from 6 Allison Street Glasgow Lanarkshire G42 8NN on 8 May 2013
11 Feb 2013 AA Total exemption full accounts made up to 31 August 2012
17 Jan 2013 TM02 Termination of appointment of Christopher Calder as a secretary
13 Aug 2012 AR01 Annual return made up to 12 August 2012 with full list of shareholders
24 Aug 2011 CH01 Director's details changed for Ghazals Asghar on 16 August 2011
12 Aug 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted