Advanced company searchLink opens in new window

ABIS HOLDINGS ENERGY SERVICES LTD

Company number SC515596

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)
10 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
13 May 2021 DS01 Application to strike the company off the register
25 Jan 2021 CS01 Confirmation statement made on 18 January 2021 with no updates
05 Nov 2020 AA Accounts for a dormant company made up to 30 September 2019
28 Sep 2020 AD01 Registered office address changed from 59 Palmerston Road 59 Palmerston Road Paragon House Suite 6,7,8 Aberdeen 01224961380 AB11 5QP Scotland to Centurion Court, North Esplanade West, Palmerston Road Aberdeen Aberdeen City AB11 5QH on 28 September 2020
25 Mar 2020 AD01 Registered office address changed from 15 Golden Square Aberdeen AB10 1WF to 59 Palmerston Road 59 Palmerston Road Paragon House Suite 6,7,8 Aberdeen 01224961380 AB11 5QP on 25 March 2020
21 Jan 2020 CS01 Confirmation statement made on 18 January 2020 with updates
21 Jan 2020 PSC04 Change of details for Mr Francis John Kiernan as a person with significant control on 4 July 2017
23 Aug 2019 AA Accounts for a dormant company made up to 30 September 2018
06 Aug 2019 CH01 Director's details changed for Mr Thomas George Rennie on 5 August 2019
06 Aug 2019 AD01 Registered office address changed from 59 Palmerston Road Paragon House Aberdeen AB11 5QP Scotland to 15 Golden Square Aberdeen AB10 1WF on 6 August 2019
23 Apr 2019 TM01 Termination of appointment of Christopher Terrence Bird as a director on 3 April 2019
13 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
10 Apr 2019 CS01 Confirmation statement made on 18 January 2019 with no updates
09 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
28 Feb 2018 CS01 Confirmation statement made on 18 January 2018 with updates
21 Feb 2018 TM02 Termination of appointment of Catherine Wanjiku Phelan as a secretary on 21 February 2018
04 Jul 2017 AD01 Registered office address changed from 15 Golden Square Aberdeen AB10 1WF Scotland to 59 Palmerston Road Paragon House Aberdeen AB11 5QP on 4 July 2017
14 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
23 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jan 2017 CS01 Confirmation statement made on 18 January 2017 with updates
12 Dec 2016 AP01 Appointment of Mr William Heald Sutton as a director on 7 November 2016
03 Nov 2016 CS01 Confirmation statement made on 14 September 2016 with updates