ABACUS ENGINEERING (COOGRA) LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

28/04/2528 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/07/2425 July 2024 Sub-division of shares on 2024-07-22

View Document

25/07/2425 July 2024 Resolutions

View Document

25/07/2425 July 2024 Memorandum and Articles of Association

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-25 with updates

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/06/2312 June 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

21/04/2321 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

10/01/2310 January 2023 Registered office address changed from 50 Wellington Street Suite 401-404 Baltic Chambers Glasgow G2 6HJ Scotland to 2nd Floor 22-24 Blythswood Square Glasgow G2 4BG on 2023-01-10

View Document

10/01/2310 January 2023 Registered office address changed from 2nd Floor 22-24 Blythswood Square Glasgow G2 4BG Scotland to 2nd Floor, 22-24 Blythswood Square Glasgow G2 4BG on 2023-01-10

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-05-21 with no updates

View Document

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES

View Document

21/05/2021 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT WILLIAM GRAHAM

View Document

27/04/2027 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

07/10/197 October 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/09/1930 September 2019 17/09/19 STATEMENT OF CAPITAL GBP 133.00

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

22/07/1922 July 2019 REGISTERED OFFICE CHANGED ON 22/07/2019 FROM 11 PIERSLAND PLACE IRVINE AYRSHIRE KA11 1QF SCOTLAND

View Document

22/07/1922 July 2019 APPOINTMENT TERMINATED, SECRETARY ANDREW HOWAT

View Document

12/04/1912 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, SECRETARY LAUREN DOCHERTY

View Document

14/08/1814 August 2018 SECRETARY APPOINTED MR ANDREW HOWAT

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES

View Document

14/08/1814 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT COOK

View Document

14/08/1814 August 2018 CESSATION OF ANDREW HOWAT AS A PSC

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW HOWAT

View Document

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

View Accounts

28/07/1728 July 2017 DIRECTOR APPOINTED MR SCOTT SNOWDEN COOK

View Document

27/07/1727 July 2017 DIRECTOR APPOINTED MR SCOTT WILLIAM GRAHAM

View Document

13/07/1713 July 2017 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