ABATRON LIMITED

Company Documents

DateDescription
12/09/2512 September 2025 NewRegistered office address changed from 84B High Street Forres Moray IV36 1NX Scotland to 62 Findhorn Forres IV36 3YF on 2025-09-12

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

14/11/2414 November 2024 Micro company accounts made up to 2024-07-31

View Document

17/05/2417 May 2024 Registered office address changed from 4th Floor 115 George Street Edinburgh EH2 4JN to 84B High Street Forres Moray IV36 1NX on 2024-05-17

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

23/02/2423 February 2024 Cessation of John Graham Goldsworth as a person with significant control on 2024-02-23

View Document

09/10/239 October 2023 Micro company accounts made up to 2023-07-31

View Document

12/04/2312 April 2023 Micro company accounts made up to 2022-07-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

06/04/226 April 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

23/09/2123 September 2021 Termination of appointment of Lee Michael Inman as a director on 2021-09-20

View Document

23/03/2123 March 2021 Micro company accounts made up to 2020-07-31

View Document

20/05/2020 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

30/10/1930 October 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN GOLDSWORTH

View Document

30/10/1930 October 2019 APPOINTMENT TERMINATED, SECRETARY JOHN GOLDSWORTH

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

22/06/1822 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

24/03/1624 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

06/04/156 April 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

10/04/1410 April 2014 REGISTERED OFFICE CHANGED ON 10/04/2014 FROM 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

07/03/147 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

15/03/1315 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

08/03/138 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

23/02/1223 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

11/03/1111 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

07/04/107 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN GRAHAM GOLDSWORTH / 19/02/2010

View Document

07/04/107 April 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN MCMORRAN / 19/02/2010

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATE, DIRECTOR JOHN BARRY EVANS LOGGED FORM

View Document

23/03/0923 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED DIRECTOR JOHN EVANS

View Document

26/11/0826 November 2008 DIRECTOR APPOINTED RICHARD JOHN MCMORRAN

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

07/04/087 April 2008 RETURN MADE UP TO 19/02/08; NO CHANGE OF MEMBERS

View Document

06/03/076 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

08/03/068 March 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

10/05/0510 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

10/05/0510 May 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

23/02/0423 February 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 DEC MORT/CHARGE *****

View Document

25/02/0325 February 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

02/06/022 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

02/05/022 May 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

07/06/007 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

12/04/0012 April 2000 RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS

View Document

06/06/996 June 1999 RETURN MADE UP TO 19/02/99; FULL LIST OF MEMBERS

View Document

01/06/991 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

24/08/9824 August 1998 RETURN MADE UP TO 19/02/98; NO CHANGE OF MEMBERS

View Document

01/06/981 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

08/08/978 August 1997 RETURN MADE UP TO 19/02/97; NO CHANGE OF MEMBERS

View Document

04/04/974 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

13/05/9613 May 1996 RETURN MADE UP TO 19/02/96; FULL LIST OF MEMBERS

View Document

12/04/9612 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

23/05/9523 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

05/04/955 April 1995 RETURN MADE UP TO 19/02/95; NO CHANGE OF MEMBERS

View Document

25/04/9425 April 1994 RETURN MADE UP TO 19/02/94; NO CHANGE OF MEMBERS

View Document

17/01/9417 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

13/10/9313 October 1993 DEC MORT/CHARGE *****

View Document

14/09/9314 September 1993 PARTIC OF MORT/CHARGE *****

View Document

25/08/9325 August 1993 PARTIC OF MORT/CHARGE *****

View Document

12/05/9312 May 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

26/02/9326 February 1993 RETURN MADE UP TO 19/02/93; FULL LIST OF MEMBERS

View Document

18/12/9218 December 1992 AUDITOR'S RESIGNATION

View Document

05/03/925 March 1992 RETURN MADE UP TO 19/02/92; NO CHANGE OF MEMBERS

View Document

11/11/9111 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

09/05/919 May 1991 RETURN MADE UP TO 19/02/91; NO CHANGE OF MEMBERS

View Document

02/03/902 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

02/03/902 March 1990 RETURN MADE UP TO 19/02/90; FULL LIST OF MEMBERS

View Document

28/09/8928 September 1989 RETURN MADE UP TO 29/12/88; FULL LIST OF MEMBERS

View Document

12/04/8912 April 1989 REGISTERED OFFICE CHANGED ON 12/04/89 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

23/02/8923 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

15/11/8815 November 1988 DIRECTOR RESIGNED

View Document

23/08/8823 August 1988 AUDITOR'S RESIGNATION

View Document

13/01/8813 January 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

30/03/8730 March 1987 RETURN MADE UP TO 04/03/87; FULL LIST OF MEMBERS

View Document

18/03/8718 March 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

13/10/8613 October 1986 FULL ACCOUNTS MADE UP TO 31/07/85

View Document

13/10/8613 October 1986 RETURN MADE UP TO 24/09/86; FULL LIST OF MEMBERS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company