ADDACABIN LIMITED

Company Documents

DateDescription
05/09/255 September 2025 NewConfirmation statement made on 2025-08-17 with updates

View Document

05/06/255 June 2025 Registered office address changed from Unit 9 Garnkirk Industrial Estate Woodhead Road Chryston Glasgow G69 9JD Scotland to 48 2/3 West George Street Glasgow G2 1BP on 2025-06-05

View Document

16/05/2416 May 2024 Accounts for a dormant company made up to 2024-02-28

View Document

15/03/2415 March 2024 Accounts for a dormant company made up to 2023-02-28

View Document

15/03/2415 March 2024 Registered office address changed from Unit 23 Flemington Industrial Park Craigneuk Street Motherwell ML1 2NT United Kingdom to Unit 9 Garnkirk Industrial Estate Woodhead Road Chryston Glasgow G69 9JD on 2024-03-15

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

18/08/2318 August 2023 Notification of Edward Minto & Son Limited as a person with significant control on 2023-08-17

View Document

17/08/2317 August 2023 Cessation of Andrew James Mccusker as a person with significant control on 2023-08-17

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-17 with updates

View Document

07/08/237 August 2023 Certificate of change of name

View Document

10/05/2310 May 2023 Compulsory strike-off action has been discontinued

View Document

10/05/2310 May 2023 Compulsory strike-off action has been discontinued

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

05/05/235 May 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

21/05/2221 May 2022 Compulsory strike-off action has been discontinued

View Document

21/05/2221 May 2022 Compulsory strike-off action has been discontinued

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

20/05/2220 May 2022 Accounts for a dormant company made up to 2022-02-28

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

15/10/2115 October 2021 Change of details for Mr Andrew James Mccusker as a person with significant control on 2021-10-15

View Document

15/10/2115 October 2021 Director's details changed for Mr Andrew James Mccusker on 2021-10-15

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

07/01/217 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

25/06/2025 June 2020 COMPANY NAME CHANGED MODULASPACE FOR GOOD LIMITED CERTIFICATE ISSUED ON 25/06/20

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

04/03/194 March 2019 COMPANY NAME CHANGED MODULASPACE LIMITED CERTIFICATE ISSUED ON 04/03/19

View Document

18/02/1918 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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