- Company Overview for ABBA DEVELOPMENTS LTD (SC451955)
- Filing history for ABBA DEVELOPMENTS LTD (SC451955)
- People for ABBA DEVELOPMENTS LTD (SC451955)
- More for ABBA DEVELOPMENTS LTD (SC451955)
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) |
---|---|---|---|
01 Dec 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Aug 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jul 2015 | DS01 | Application to strike the company off the register | |
14 Jul 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
22 Jun 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
22 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
24 Jun 2014 | TM01 | Termination of appointment of Brian Mclaughlin as a director | |
23 Jun 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
27 Jun 2013 | AR01 | Annual return made up to 20 June 2013 with full list of shareholders | |
27 Jun 2013 | AP01 | Appointment of Ms Alison Eadie as a director | |
27 Jun 2013 | TM01 | Termination of appointment of Alison Eadie as a director | |
14 Jun 2013 | AP01 | Appointment of Ms Alison Mcconnell as a director | |
14 Jun 2013 | AP01 | Appointment of Mr Brian Mclaughlin as a director | |
14 Jun 2013 | AP01 | Appointment of Mr William Eadie as a director | |
14 Jun 2013 | AP01 | Appointment of Ms Alison Eadie as a director | |
14 Jun 2013 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
14 Jun 2013 | AD01 | Registered office address changed from 24 Sandyford Place Glasgow G3 7NG United Kingdom on 14 June 2013 | |
10 Jun 2013 | NEWINC | Incorporation |