Advanced company searchLink opens in new window

ABOR LIMITED

Company number SC461560

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)
05 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
05 Sep 2018 4.26(Scot) Return of final meeting of voluntary winding up
11 Aug 2017 AD01 Registered office address changed from Dalgety House Viewfield Terrace Dunfermline Fife KY12 7HY to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 11 August 2017
11 Aug 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-09
05 Jul 2017 AA Total exemption small company accounts made up to 30 April 2017
15 Jun 2017 AA01 Previous accounting period extended from 31 October 2016 to 30 April 2017
17 Oct 2016 CS01 Confirmation statement made on 15 October 2016 with updates
14 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
26 Oct 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
29 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
15 Dec 2014 AP01 Appointment of Mrs Helen Sarah White as a director on 15 December 2014
22 Oct 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
15 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)