Advanced company searchLink opens in new window

ABC CREATIVE LIMITED

Company number SC509143

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)
27 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Sep 2019 SOAS(A) Voluntary strike-off action has been suspended
30 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jul 2019 DS01 Application to strike the company off the register
27 Jun 2019 AA01 Previous accounting period shortened from 30 June 2019 to 31 March 2019
25 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
26 Jul 2018 CS01 Confirmation statement made on 24 June 2018 with updates
27 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
01 Nov 2017 SH06 Cancellation of shares. Statement of capital on 9 August 2017
  • GBP 153
01 Nov 2017 SH03 Purchase of own shares.
26 Oct 2017 TM01 Termination of appointment of Patrick Michael Byrne as a director on 9 August 2017
26 Oct 2017 TM01 Termination of appointment of Robert Copeland as a director on 9 August 2017
26 Oct 2017 AP01 Appointment of Mr Greg Clarkson as a director on 5 September 2017
26 Oct 2017 PSC01 Notification of Greg Clarkson as a person with significant control on 5 September 2017
21 Sep 2017 AD01 Registered office address changed from 4 Eaglesham Road Clarkston Glasgow G76 7BT Scotland to 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 21 September 2017
01 Sep 2017 CS01 Confirmation statement made on 24 June 2017 with updates
24 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
22 Jun 2017 AA Total exemption small company accounts made up to 30 June 2016
30 May 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 203
11 Jul 2016 CH01 Director's details changed for Mr Stephen Brown on 11 July 2016
11 Jul 2016 CH01 Director's details changed for Mr Robert Copeland on 11 July 2016
06 Jul 2016 AD01 Registered office address changed from C/O Clark Andrews 4 Eaglesham Road Clarkston Glasgow G76 7BT Scotland to 4 Eaglesham Road Clarkston Glasgow G76 7BT on 6 July 2016
15 Jan 2016 SH10 Particulars of variation of rights attached to shares
22 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association