ABERNESS LTD.
Status | CONVERTED-CLOSED |
Company No. | SC050246 |
Category | |
Incorporated | 07 Apr 1972 |
Age | 52 years, 2 months, 29 days |
Jurisdiction | Scotland |
Dissolution | 05 Apr 2011 |
Years | 13 years, 3 months, 1 day |
SUMMARY
ABERNESS LTD. is an converted-closed with number SC050246. It was incorporated 52 years, 2 months, 29 days ago, on 07 April 1972 and it was dissolved 13 years, 3 months, 1 day ago, on 05 April 2011. The company address is Robert Owen House Robert Owen House, Glasgow, G2 2EE, Scotland.
Company Fillings
Certificate registration friendly society
Date: 05 Apr 2011
Category: Incorporation
Sub Category: Certificate
Type: CERTIPS
Documents
Resolution
Date: 05 Apr 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2010
Action Date: 01 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-01
Documents
Accounts with accounts type dormant
Date: 17 Aug 2010
Action Date: 02 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-02
Documents
Change person director company with change date
Date: 06 Aug 2010
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-01
Officer name: Mr Timothy Hurrell
Documents
Change person director company with change date
Date: 06 Aug 2010
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-01
Officer name: Mr Stephen Humes
Documents
Accounts with accounts type full
Date: 11 Jan 2010
Action Date: 02 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-02
Documents
Change account reference date company current shortened
Date: 27 Nov 2009
Action Date: 04 Jan 2010
Category: Accounts
Type: AA01
Made up date: 2010-04-30
New date: 2010-01-04
Documents
Change registered office address company with date old address
Date: 02 Nov 2009
Action Date: 02 Nov 2009
Category: Address
Type: AD01
Change date: 2009-11-02
Old address: C/O Dickson Minto 16 Charlotte Square Edinburgh Midlothian EH2 4DF
Documents
Appoint person secretary company with name
Date: 02 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Caroline Jane Sellers
Documents
Termination secretary company with name
Date: 02 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Emily Martin
Documents
Termination director company with name
Date: 02 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Robson
Documents
Legacy
Date: 01 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/09; full list of members
Documents
Legacy
Date: 28 Jul 2009
Category: Mortgage
Type: 419a(Scot)
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
Documents
Legacy
Date: 03 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director john cleland
Documents
Legacy
Date: 02 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed mr stephen humes
Documents
Legacy
Date: 02 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed mr timothy hurrell
Documents
Legacy
Date: 02 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director david cheyne
Documents
Legacy
Date: 02 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director paul mason
Documents
Legacy
Date: 02 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director colin smith
Documents
Legacy
Date: 27 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed mr william henry mark robson
Documents
Legacy
Date: 29 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/12/08; full list of members
Documents
Accounts with accounts type full
Date: 12 Dec 2008
Action Date: 26 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-26
Documents
Legacy
Date: 01 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / paul mason / 21/08/2008
Documents
Legacy
Date: 01 Jul 2008
Category: Mortgage
Type: 419a(Scot)
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
Documents
Legacy
Date: 01 Jul 2008
Category: Mortgage
Type: 419a(Scot)
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
Documents
Accounts with accounts type full
Date: 25 Feb 2008
Action Date: 28 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-28
Documents
Legacy
Date: 03 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/12/07; full list of members
Documents
Legacy
Date: 26 Oct 2007
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 26 Oct 2007
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 20 Oct 2007
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 20 Oct 2007
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 20 Oct 2007
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 20 Oct 2007
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 20 Oct 2007
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 20 Oct 2007
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 20 Oct 2007
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 20 Oct 2007
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 20 Oct 2007
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 20 Oct 2007
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 20 Oct 2007
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 20 Oct 2007
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 20 Oct 2007
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 20 Oct 2007
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 12 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/12/06; full list of members
Documents
Legacy
Date: 28 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 15 Nov 2006
Action Date: 29 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-29
Documents
Legacy
Date: 13 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Sep 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 04 Sep 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 09 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jun 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Mar 2006
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 20 Mar 2006
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 14 Mar 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Feb 2006
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 08 Feb 2006
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 08 Feb 2006
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 08 Feb 2006
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 08 Feb 2006
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 08 Feb 2006
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 08 Feb 2006
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 08 Feb 2006
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 01 Feb 2006
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 01 Feb 2006
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 01 Feb 2006
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 01 Feb 2006
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 01 Feb 2006
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 01 Feb 2006
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 01 Feb 2006
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 01 Feb 2006
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 18 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 18 Jan 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 10 Jan 2006
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Mortgage alter floating charge
Date: 10 Jan 2006
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Documents
Legacy
Date: 06 Jan 2006
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 04 Jan 2006
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 04 Jan 2006
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 04 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/12/05; full list of members
Documents
Resolution
Date: 04 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Sep 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type full
Date: 28 Feb 2005
Action Date: 24 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-24
Documents
Legacy
Date: 10 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/04; full list of members
Documents
Legacy
Date: 09 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 May 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 23 May 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
D.& H.MORGAN MOTOR FACTORS LIMITED
MORGAN'S GARAGE DUMBARTON ROAD,CLYDEBANK,G81 6DS
Number: | SC064035 |
Status: | ACTIVE |
Category: | Private Limited Company |
147 NEWARK ROAD,LINCOLN,LN6 8QT
Number: | 09240257 |
Status: | ACTIVE |
Category: | Private Limited Company |
DREWID AUDIO & ELECTRICAL LIMITED
596B KINGSLAND ROAD,LONDON,E8 4AH
Number: | 09139855 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYME BAY CIDER COMPANY LIMITED
THE LYME BAY WINERY, SHUTE,AXMINSTER,EX13 7PW
Number: | 02848445 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE D, ASTOR HOUSE 282 LICHFIELD ROAD,SUTTON COLDFIELD,B74 2UG
Number: | 07358680 |
Status: | ACTIVE |
Category: | Private Limited Company |
PIONEER IT CONNECTIONS LIMITED
CLARKE NICKLIN HOUSE BROOKS DRIVE,CHEADLE,SK8 3TD
Number: | 07758386 |
Status: | ACTIVE |
Category: | Private Limited Company |