ABBIECRAIG SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 19/03/2519 March 2025 | Final Gazette dissolved following liquidation |
| 19/03/2519 March 2025 | Final Gazette dissolved following liquidation |
| 19/12/2419 December 2024 | Final account prior to dissolution in MVL (final account attached) |
| 01/03/241 March 2024 | Resolutions |
| 01/03/241 March 2024 | Registered office address changed from 19 Bannoch Rise Broughty Ferry Dundee DD5 3US Scotland to Opus Restructuring Llp 9 George Square Glasgow G2 1QQ on 2024-03-01 |
| 01/03/241 March 2024 | Resolutions |
| 05/12/235 December 2023 | Previous accounting period shortened from 2024-03-31 to 2023-11-30 |
| 05/12/235 December 2023 | Total exemption full accounts made up to 2023-11-30 |
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
| 15/11/2315 November 2023 | Satisfaction of charge SC3974320004 in full |
| 15/11/2315 November 2023 | Satisfaction of charge SC3974320003 in full |
| 13/10/2313 October 2023 | Confirmation statement made on 2023-09-27 with no updates |
| 27/09/2327 September 2023 | Total exemption full accounts made up to 2023-03-31 |
| 11/09/2311 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 28/02/2328 February 2023 | Current accounting period shortened from 2023-12-31 to 2023-03-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 30/11/2230 November 2022 | Registered office address changed from Bridgend Service Station Ladybank Road Freuchie KY15 7HY to 19 Bannoch Rise Broughty Ferry Dundee DD5 3US on 2022-11-30 |
| 07/10/227 October 2022 | Confirmation statement made on 2022-09-27 with updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 05/10/215 October 2021 | Change of details for Mr Stephen John Cunningham as a person with significant control on 2021-06-19 |
| 05/10/215 October 2021 | Director's details changed for Mr Stephen John Cunningham on 2021-06-19 |
| 05/10/215 October 2021 | Confirmation statement made on 2021-09-27 with no updates |
| 09/06/219 June 2021 | 31/12/20 TOTAL EXEMPTION FULL |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 01/10/201 October 2020 | CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES |
| 01/06/201 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 02/10/192 October 2019 | CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES |
| 16/04/1916 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 28/03/1928 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC3974320004 |
| 28/02/1928 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC3974320003 |
| 08/02/198 February 2019 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 |
| 08/02/198 February 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
| 08/02/198 February 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 19/01/1919 January 2019 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2 |
| 19/01/1919 January 2019 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 27/09/1827 September 2018 | CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES |
| 02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES |
| 16/04/1816 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 19/05/1719 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 25/05/1625 May 2016 | Annual return made up to 11 April 2016 with full list of shareholders |
| 22/04/1622 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 25/06/1525 June 2015 | Annual return made up to 11 April 2015 with full list of shareholders |
| 21/04/1521 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 21/04/1421 April 2014 | Annual return made up to 11 April 2014 with full list of shareholders |
| 27/06/1327 June 2013 | Annual return made up to 11 April 2013 with full list of shareholders |
| 10/05/1310 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 15/01/1315 January 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
| 10/12/1210 December 2012 | PREVSHO FROM 30/04/2012 TO 31/12/2011 |
| 18/04/1218 April 2012 | REGISTERED OFFICE CHANGED ON 18/04/2012 FROM, WESTEND FILLING STATION STRATHPEFFER ROAD, DINGWALL, ROSS-SHIRE, IV15 9QF, SCOTLAND |
| 18/04/1218 April 2012 | Annual return made up to 11 April 2012 with full list of shareholders |
| 20/01/1220 January 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 31/12/1131 December 2011 | Annual accounts for year ending 31 Dec 2011 |
| 27/10/1127 October 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 11/04/1111 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ABBIECRAIG SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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