THE ABERCROMBY MOTOR GROUP LIMITED

Company Documents

DateDescription
06/09/136 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/05/1317 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/05/1310 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25

View Document

10/05/1310 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

10/05/1310 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

08/05/138 May 2013 APPLICATION FOR STRIKING-OFF

View Document

02/05/132 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

02/05/132 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22

View Document

02/05/132 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24

View Document

02/05/132 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

02/05/132 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

02/05/132 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

02/05/132 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

02/05/132 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20

View Document

02/05/132 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21

View Document

20/03/1320 March 2013 REDUCE ISSUED CAPITAL 04/03/2013

View Document

20/03/1320 March 2013 STATEMENT BY DIRECTORS

View Document

20/03/1320 March 2013 20/03/13 STATEMENT OF CAPITAL GBP 4103992.00

View Document

20/03/1320 March 2013 SOLVENCY STATEMENT DATED 04/03/13

View Document

26/02/1326 February 2013 26/02/13 STATEMENT OF CAPITAL GBP 4150000.00

View Document

18/02/1318 February 2013 SOLVENCY STATEMENT DATED 11/02/13

View Document

18/02/1318 February 2013 STATEMENT BY DIRECTORS

View Document

18/02/1318 February 2013 SECOND FILING WITH MUD 31/12/12 FOR FORM AR01

View Document

18/02/1318 February 2013 ALTER ARTICLES 11/02/2013

View Document

01/02/131 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

21/01/1321 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

06/02/126 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

16/01/1216 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

02/02/112 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

24/01/1124 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

04/06/104 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25

View Document

05/02/105 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALASTER CUNNINGHAM / 18/01/2010

View Document

18/01/1018 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MORTON FRASER SECRETARIES LIMITED / 18/01/2010

View Document

11/11/0911 November 2009 REGISTERED OFFICE CHANGED ON 11/11/2009 FROM 30-31 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 1JX

View Document

02/03/092 March 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

19/01/0919 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

18/02/0818 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

01/03/061 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 NEW SECRETARY APPOINTED

View Document

15/12/0515 December 2005 SECRETARY RESIGNED

View Document

12/10/0512 October 2005 AUDITOR'S RESIGNATION

View Document

31/08/0531 August 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 AMENDED FULL ACCOUNTS MADE UP TO 30/04/03

View Document

31/08/0431 August 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 DEC MORT/CHARGE *****

View Document

17/09/0317 September 2003 DEC MORT/CHARGE *****

View Document

17/09/0317 September 2003 DEC MORT/CHARGE *****

View Document

17/09/0317 September 2003 DEC MORT/CHARGE *****

View Document

03/03/033 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

28/02/0128 February 2001 NEW SECRETARY APPOINTED

View Document

28/02/0128 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/01/0118 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

24/02/0024 February 2000 DIRECTOR RESIGNED

View Document

23/02/0023 February 2000 REGISTERED OFFICE CHANGED ON 23/02/00 FROM: 11 WALKER STREET EDINBURGH EH3 7NE

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/01/0019 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9921 December 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/04/00

View Document

18/10/9918 October 1999 SECRETARY RESIGNED

View Document

18/10/9918 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/01/9921 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/9816 November 1998 DIRECTOR RESIGNED

View Document

13/10/9813 October 1998 SECRETARY RESIGNED

View Document

13/10/9813 October 1998 NEW DIRECTOR APPOINTED

View Document

13/10/9813 October 1998 NEW SECRETARY APPOINTED

View Document

31/01/9831 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

31/01/9831 January 1998 NEW SECRETARY APPOINTED

View Document

31/01/9831 January 1998 DIRECTOR RESIGNED

View Document

31/01/9831 January 1998 SECRETARY RESIGNED

View Document

08/01/988 January 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

21/05/9721 May 1997 DIRECTOR RESIGNED

View Document

27/03/9727 March 1997 NEW DIRECTOR APPOINTED

View Document

20/03/9720 March 1997 SECRETARY RESIGNED

View Document

20/03/9720 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/02/9713 February 1997 PARTIC OF MORT/CHARGE *****

View Document

04/02/974 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

09/10/969 October 1996 ALTERATION TO MORTGAGE/CHARGE

View Document

09/10/969 October 1996 ALTERATION TO MORTGAGE/CHARGE

View Document

09/10/969 October 1996 ALTERATION TO MORTGAGE/CHARGE

View Document

15/08/9615 August 1996 DIRECTOR RESIGNED

View Document

15/08/9615 August 1996

View Document

08/08/968 August 1996 DEC MORT/CHARGE *****

View Document

08/08/968 August 1996 DEC MORT/CHARGE *****

View Document

06/08/966 August 1996 PARTIC OF MORT/CHARGE *****

View Document

18/06/9618 June 1996 PARTIC OF MORT/CHARGE *****

View Document

23/05/9623 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/04/9619 April 1996 DEC MORT/CHARGE *****

View Document

10/01/9610 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

19/06/9519 June 1995 ALTERATION TO MORTGAGE/CHARGE

View Document

19/06/9519 June 1995 ALTERATION TO MORTGAGE/CHARGE

View Document

05/06/955 June 1995 ALTERATION TO MORTGAGE/CHARGE

View Document

05/06/955 June 1995 ALTERATION TO MORTGAGE/CHARGE

View Document

05/06/955 June 1995 ALTERATION TO MORTGAGE/CHARGE

View Document

09/05/959 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

28/04/9528 April 1995 ALTERATION TO MORTGAGE/CHARGE

View Document

28/04/9528 April 1995 ALTERATION TO MORTGAGE/CHARGE

View Document

28/04/9528 April 1995 ALTERATION TO MORTGAGE/CHARGE

View Document

20/04/9520 April 1995 PARTIC OF MORT/CHARGE *****

View Document

11/04/9511 April 1995 PARTIC OF MORT/CHARGE *****

View Document

06/04/956 April 1995 PARTIC OF MORT/CHARGE *****

View Document

01/02/951 February 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/02/951 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/9423 November 1994 REGISTERED OFFICE CHANGED ON 23/11/94 FROM: G OFFICE CHANGED 23/11/94 MORTON FRASER MILLIGAN 19 YORK PLACE EDINBURGH EH1 3EP

View Document

07/09/947 September 1994 ALTERATION TO MORTGAGE/CHARGE

View Document

01/09/941 September 1994 DEC MORT/CHARGE RELEASE *****

View Document

22/08/9422 August 1994 PAPER APART-M466 REGD 17/08/94

View Document

17/08/9417 August 1994 ALTERATION TO MORTGAGE/CHARGE

View Document

15/08/9415 August 1994 PARTIC OF MORT/CHARGE *****

View Document

10/06/9410 June 1994 NEW DIRECTOR APPOINTED

View Document

03/05/943 May 1994 REGISTERED OFFICE CHANGED ON 03/05/94 FROM: G OFFICE CHANGED 03/05/94 ABERCROMBY HOUSE 21 ABERCROMBY PLACE EDINBURGH EH3 6QE

View Document

05/04/945 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

17/02/9417 February 1994

View Document

17/02/9417 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9417 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

13/01/9413 January 1994 DEC MORT/CHARGE *****

View Document

13/01/9413 January 1994 DEC MORT/CHARGE *****

View Document

06/01/946 January 1994 S-DIV 03/12/93

View Document

06/01/946 January 1994 ALTER MEM AND ARTS 03/12/93

View Document

20/12/9320 December 1993 PARTIC OF MORT/CHARGE *****

View Document

06/12/936 December 1993 PARTIC OF MORT/CHARGE *****

View Document

08/09/938 September 1993 PARTIC OF MORT/CHARGE *****

View Document

14/04/9314 April 1993 PARTIC OF MORT/CHARGE *****

View Document

31/03/9331 March 1993

View Document

31/03/9331 March 1993 DIRECTOR RESIGNED

View Document

24/03/9324 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

04/02/934 February 1993

View Document

04/02/934 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

27/04/9227 April 1992 DEC MORT/CHARGE *****

View Document

25/04/9225 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

19/03/9219 March 1992 DEC MORT/CHARGE *****

View Document

13/03/9213 March 1992 DEC MORT/CHARGE *****

View Document

27/01/9227 January 1992

View Document

27/01/9227 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

06/01/926 January 1992 PARTIC OF MORT/CHARGE 981

View Document

25/11/9125 November 1991 ALTERATION TO MORTGAGE/CHARGE

View Document

30/08/9130 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

06/08/916 August 1991 PARTIC OF PROP MORT/CHARGE 8700A

View Document

06/08/916 August 1991 PARTIC OF PROP MORT/CHARGE 8700

View Document

23/07/9123 July 1991 PARTIC OF MORT/CHARGE 8199

View Document

23/07/9123 July 1991 PARTIC OF MORT/CHARGE 8201

View Document

23/07/9123 July 1991 PARTIC OF MORT/CHARGE 8200

View Document

12/07/9112 July 1991

View Document

12/07/9112 July 1991 DIRECTOR RESIGNED

View Document

18/06/9118 June 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/06/9118 June 1991 ADOPT MEM AND ARTS 03/06/91

View Document

03/05/913 May 1991 ALTER MEM AND ARTS 17/04/91

View Document

29/04/9129 April 1991 PARTIC OF MORT/CHARGE 4856

View Document

07/04/917 April 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/917 April 1991 NC INC ALREADY ADJUSTED 30/11/90

View Document

07/04/917 April 1991

View Document

11/03/9111 March 1991 NC INC ALREADY ADJUSTED 06/03/91

View Document

11/03/9111 March 1991 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 06/03/91

View Document

11/03/9111 March 1991 ALTER MEM AND ARTS 06/03/91

View Document

07/02/917 February 1991 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 30/11/90

View Document

07/02/917 February 1991 ALTER MEM AND ARTS 30/11/90

View Document

29/01/9129 January 1991

View Document

29/01/9129 January 1991 NC INC ALREADY ADJUSTED 30/11/90

View Document

29/01/9129 January 1991

View Document

29/01/9129 January 1991 NEW DIRECTOR APPOINTED

View Document

29/01/9129 January 1991 NEW SECRETARY APPOINTED

View Document

28/01/9128 January 1991

View Document

28/01/9128 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

07/01/917 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

20/12/9020 December 1990 COMPANY NAME CHANGED STIRLING & WILSON LIMITED CERTIFICATE ISSUED ON 21/12/90

View Document

06/02/906 February 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

09/01/909 January 1990 NC INC ALREADY ADJUSTED 30/11/89

View Document

12/12/8912 December 1989 � NC 50000/250000 30/11/89

View Document

15/11/8915 November 1989 RETURN MADE UP TO 02/06/88; FULL LIST OF MEMBERS

View Document

08/11/898 November 1989 RETURN MADE UP TO 02/09/89; FULL LIST OF MEMBERS

View Document

07/03/897 March 1989 PARTIC OF MORT/CHARGE 2657

View Document

03/02/893 February 1989 ALTERATION TO MORTGAGE/CHARGE

View Document

03/02/893 February 1989 ALTERATION TO MORTGAGE/CHARGE

View Document

30/12/8830 December 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/12/8829 December 1988 PARTIC OF MORT/CHARGE 13234

View Document

20/07/8820 July 1988 REGISTERED OFFICE CHANGED ON 20/07/88 FROM: G OFFICE CHANGED 20/07/88 8A WEMYSS PLACE EDINBURGH EH3 6DH

View Document

04/07/884 July 1988 RETURN MADE UP TO 22/07/87; FULL LIST OF MEMBERS

View Document

22/06/8822 June 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/87

View Document

22/06/8822 June 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/87

View Document

22/06/8822 June 1988 Accounts for a medium company made up to 1987-07-31

View Document

05/05/885 May 1988 DIRECTOR RESIGNED

View Document

22/01/8822 January 1988 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/12

View Document

31/03/8731 March 1987 DIRECTOR RESIGNED

View Document

25/08/8625 August 1986 NEW DIRECTOR APPOINTED

View Document

21/08/8621 August 1986 COMPANY NAME CHANGED COUNTY GARAGES (SCOTLAND) LIMITE D CERTIFICATE ISSUED ON 21/08/86

View Document

14/08/8614 August 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

21/07/8621 July 1986 NEW DIRECTOR APPOINTED

View Document

11/07/8611 July 1986 DIRECTOR RESIGNED

View Document

12/02/8612 February 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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