Advanced company searchLink opens in new window

ABBOTSFORD IP LIMITED

Company number SC645386

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)
02 Apr 2024 CS01 Confirmation statement made on 27 March 2024 with updates
26 Mar 2024 PSC02 Notification of Drumkeen Property Limited as a person with significant control on 22 March 2024
26 Mar 2024 PSC02 Notification of Sangobeg Developments Limited as a person with significant control on 22 March 2024
26 Mar 2024 AD01 Registered office address changed from Unit 5 Gateway Business Park Beancross Road Grangemouth FK3 8WX United Kingdom to 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 26 March 2024
26 Mar 2024 PSC07 Cessation of Gb Contractors (Scotland) Limited as a person with significant control on 22 March 2024
26 Mar 2024 AP01 Appointment of Mr Brian Gallagher as a director on 22 March 2024
26 Mar 2024 AP01 Appointment of Mr John Gibson as a director on 22 March 2024
26 Mar 2024 TM01 Termination of appointment of Paul Gallagher as a director on 22 March 2024
26 Mar 2024 TM01 Termination of appointment of Stephen Michael Carr as a director on 22 March 2024
26 Mar 2024 TM02 Termination of appointment of Stephen Michael Carr as a secretary on 22 March 2024
26 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
02 Jun 2023 MR04 Satisfaction of charge SC6453860001 in full
02 Jun 2023 MR04 Satisfaction of charge SC6453860002 in full
27 Mar 2023 CS01 Confirmation statement made on 27 March 2023 with updates
27 Mar 2023 PSC01 Notification of Shaun Mcgrandles as a person with significant control on 21 February 2023
27 Mar 2023 PSC07 Cessation of Mgr Industrial Services Limited as a person with significant control on 21 February 2023
16 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
28 Oct 2022 CS01 Confirmation statement made on 24 October 2022 with no updates
10 Aug 2022 MR01 Registration of charge SC6453860002, created on 4 August 2022
03 Aug 2022 MR01 Registration of charge SC6453860001, created on 28 July 2022
05 Nov 2021 CS01 Confirmation statement made on 24 October 2021 with updates
19 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
21 May 2021 AA01 Previous accounting period extended from 31 October 2020 to 31 March 2021
08 Feb 2021 PSC07 Cessation of Stephen Michael Carr as a person with significant control on 21 January 2021
02 Feb 2021 MA Memorandum and Articles of Association