NEW ABERCROMBIE LIMITED

Company Documents

DateDescription
05/11/245 November 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

26/09/2426 September 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Amended accounts for a dormant company made up to 2023-03-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

13/07/2313 July 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/01/236 January 2023 Confirmation statement made on 2022-10-29 with no updates

View Document

22/09/2222 September 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/11/216 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

20/10/2120 October 2021 Registered office address changed from Sheridan Property Consultants 37 One 37 George Street Edinburgh EH2 2HN United Kingdom to 90a George Street Edinburgh EH2 3DF on 2021-10-20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/02/211 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES

View Document

10/11/2010 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DOUGLAS SHANE MCELNEY / 13/08/2018

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

11/12/1911 December 2019 REGISTERED OFFICE CHANGED ON 11/12/2019 FROM C/O HAINES WATTS, Q COURT 3 QUALITY STREET EDINBURGH EH4 5BP

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/03/1823 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK DOUGLAS SHANE MCELNEY

View Document

23/03/1823 March 2018 CESSATION OF MADINA GLP AS A PSC

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

15/08/1715 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/12/1511 December 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/04/1521 April 2015 REGISTERED OFFICE CHANGED ON 21/04/2015 FROM 5 RAEBURN STREET EDINBURGH EH4 1HY

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/11/143 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/11/1320 November 2013 REGISTERED OFFICE CHANGED ON 20/11/2013 FROM 83 DUNDAS STREET EDINBURGH EH3 6SD

View Document

18/11/1318 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

14/04/1314 April 2013 REGISTERED OFFICE CHANGED ON 14/04/2013 FROM 18A CARLTON TERRACE EDINBURGH EH7 5DD SCOTLAND

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/11/122 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

25/10/1225 October 2012 DIRECTOR APPOINTED MR MARK DOUGLAS SHANE MCELNEY

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, DIRECTOR SUSAN LACROIX

View Document

01/05/121 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

16/04/1216 April 2012 DIRECTOR APPOINTED MS SUSAN ARIEL LACROIX

View Document

16/04/1216 April 2012 APPOINTMENT TERMINATED, DIRECTOR MARK MCELNEY

View Document

23/02/1223 February 2012 REGISTERED OFFICE CHANGED ON 23/02/2012 FROM 11 GLENFINLAS STREET CHARLOTTE SQUARE EDINBURGH MIDLOTHIAN EH3 6AQ UNITED KINGDOM

View Document

31/10/1131 October 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual return made up to 29 October 2010 with full list of shareholders

View Document

31/03/1131 March 2011 REGISTERED OFFICE CHANGED ON 31/03/2011 FROM 11 GLENFINLAS STREET EDINBURGH MIDLOTHIAN EH3 6QA

View Document

22/12/1022 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

01/02/101 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

02/11/092 November 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRODIES SECRETARIAL SERVICES LIMITED / 01/10/2009

View Document

30/10/0930 October 2009 APPOINTMENT TERMINATED, SECRETARY DAVID HALE

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK DOUGLAS SHANE MCELNEY / 01/10/2009

View Document

03/04/093 April 2009 APPOINTMENT TERMINATED DIRECTOR DAVID HALE

View Document

10/02/0910 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

22/01/0922 January 2009 PREVSHO FROM 31/10/2008 TO 31/03/2008

View Document

30/12/0830 December 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED DIRECTOR ATHOLL INCORPORATIONS LIMITED

View Document

11/06/0811 June 2008 DIRECTOR AND SECRETARY APPOINTED DAVID RICHARD HALE

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED MARK DOUGLAS SHANE MCELNEY

View Document

11/06/0811 June 2008 REGISTERED OFFICE CHANGED ON 11/06/2008 FROM 15 ATHOLL CRESCENT EDINBURGH EH3 8HA

View Document

27/12/0727 December 2007 COMPANY NAME CHANGED CAMVO 176 LIMITED CERTIFICATE ISSUED ON 27/12/07

View Document

29/10/0729 October 2007 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