ABC REALISATIONS ONE LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewFinal account prior to dissolution in CVL

View Document

03/06/253 June 2025 NewInsolvency court order

View Document

31/05/2431 May 2024 Resolutions

View Document

31/05/2431 May 2024 Registered office address changed from C/O Consilium Chartered Accountants 169 West George Street United Kingdom Glasgow G2 2LB to Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 2024-05-31

View Document

31/05/2431 May 2024 Resolutions

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

29/02/2429 February 2024 Certificate of change of name

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

11/04/2311 April 2023 Total exemption full accounts made up to 2022-05-31

View Document

03/03/233 March 2023 Director's details changed for Mrs Laura Colaluca on 2023-03-01

View Document

03/03/233 March 2023 Change of details for Mrs Laura Colaluca as a person with significant control on 2023-03-01

View Document

03/03/233 March 2023 Director's details changed for Mr Raffaelle Colaluca on 2023-03-01

View Document

03/03/233 March 2023 Change of details for Mr Raffaelle Colaluca as a person with significant control on 2023-03-01

View Document

28/01/2328 January 2023 Satisfaction of charge SC4774850001 in full

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

18/11/2118 November 2021 Total exemption full accounts made up to 2020-05-31

View Document

27/10/2127 October 2021 Compulsory strike-off action has been discontinued

View Document

27/10/2127 October 2021 Compulsory strike-off action has been discontinued

View Document

19/10/2119 October 2021 First Gazette notice for compulsory strike-off

View Document

19/10/2119 October 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/06/2030 June 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/05/2027 May 2020 CURRSHO FROM 28/05/2019 TO 27/05/2019

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

28/02/2028 February 2020 PREVSHO FROM 29/05/2019 TO 28/05/2019

View Document

30/08/1930 August 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/05/1924 May 2019 PREVSHO FROM 30/05/2018 TO 29/05/2018

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

25/02/1925 February 2019 PREVSHO FROM 31/05/2018 TO 30/05/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

05/03/185 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

28/09/1628 September 2016 PREVSHO FROM 01/06/2016 TO 31/05/2016

View Document

27/09/1627 September 2016 PREVEXT FROM 31/12/2015 TO 01/06/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/05/1616 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

09/05/169 May 2016 SECOND FILING WITH MUD 13/05/15 FOR FORM AR01

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED MRS LAURA COLALUCA

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/09/1530 September 2015 PREVSHO FROM 31/05/2015 TO 31/12/2014

View Document

26/05/1526 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

30/03/1530 March 2015 REGISTERED OFFICE CHANGED ON 30/03/2015 FROM, C/O CLARK BOYLE 33A GORDON STREET, GLASGOW, G1 3PF, UNITED KINGDOM

View Document

20/03/1520 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4774850001

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/05/1413 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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