ABRECCO (SCOTLAND) LIMITED

91 George Street, Edinburgh, EH2 3ES, Scotland
StatusDISSOLVED
Company No.SC221466
CategoryPrivate Limited Company
Incorporated23 Jul 2001
Age22 years, 11 months, 16 days
JurisdictionScotland
Dissolution29 Dec 2020
Years3 years, 6 months, 10 days

SUMMARY

ABRECCO (SCOTLAND) LIMITED is an dissolved private limited company with number SC221466. It was incorporated 22 years, 11 months, 16 days ago, on 23 July 2001 and it was dissolved 3 years, 6 months, 10 days ago, on 29 December 2020. The company address is 91 George Street, Edinburgh, EH2 3ES, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 29 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Oct 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2020

Action Date: 30 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2019

Action Date: 30 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-30

Officer name: Mr Myles Byrne

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2018

Action Date: 30 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-30

Documents

View document PDF

Change to a person with significant control

Date: 07 Jun 2018

Action Date: 07 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-06-07

Psc name: Abrecco Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2017

Action Date: 14 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-14

Old address: 45a George Street Edinburgh EH2 2HT Scotland

New address: 91 George Street Edinburgh EH2 3ES

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 30 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 30 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2016

Action Date: 09 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-09

Old address: 3rd Floor Rear 45a George Street Edinburgh EH2 2HT

New address: 45a George Street Edinburgh EH2 2HT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2015

Action Date: 30 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2014

Action Date: 30 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2013

Action Date: 30 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2012

Action Date: 30 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2011

Action Date: 30 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Capital allotment shares

Date: 18 Oct 2010

Action Date: 14 Oct 2010

Category: Capital

Type: SH01

Date: 2010-10-14

Capital : 1,135 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2010

Action Date: 30 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-30

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2010

Action Date: 30 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-30

Officer name: Myles Byrne

Documents

View document PDF

Change person secretary company with change date

Date: 11 Jun 2010

Action Date: 30 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-05-30

Officer name: Elizabeth Jane Byrne

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/05/09; full list of members

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Capital

Type: 88(2)

Description: Ad 31/03/09\gbp si 21@1=21\gbp ic 1054/1075\

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Capital

Type: 169

Description: Gbp ic 1075/1054\31/03/09\gbp sr 21@1=21\

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/08; change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Capital

Type: 88(2)

Description: Ad 20/12/07\gbp si 20@1=20\gbp ic 1055/1075\

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/07; change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Capital

Type: 88(2)R

Description: Ad 21/12/06--------- £ si 55@1=55 £ ic 1000/1055

Documents

View document PDF

Legacy

Date: 03 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Memorandum articles

Date: 20 Feb 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 14 Feb 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 14/10/05

Documents

View document PDF

Resolution

Date: 14 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/05; full list of members

Documents

View document PDF

Legacy

Date: 24 Aug 2005

Category: Capital

Type: 88(2)R

Description: Ad 27/04/05--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 28 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/04; full list of members

Documents

View document PDF

Legacy

Date: 14 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Apr 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 17 Dec 2002

Category: Address

Type: 287

Description: Registered office changed on 17/12/02 from: 35 thistle street edinburgh EH2 1TT

Documents

View document PDF

Legacy

Date: 09 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/02; full list of members

Documents

View document PDF

Legacy

Date: 18 Mar 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/02 to 31/12/02

Documents

View document PDF

Legacy

Date: 18 Mar 2002

Category: Address

Type: 287

Description: Registered office changed on 18/03/02 from: 10 gillsland road edinburgh lothian EH10 5BW

Documents

View document PDF

Legacy

Date: 13 Aug 2001

Category: Capital

Type: 88(2)R

Description: Ad 03/08/01--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 13 Aug 2001

Category: Address

Type: 287

Description: Registered office changed on 13/08/01 from: 19 ainslie place edinburgh midlothian EH3 6AU

Documents

View document PDF

Legacy

Date: 13 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Aug 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Aug 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Certificate change of name company

Date: 01 Aug 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hbj 569 LIMITED\certificate issued on 01/08/01

Documents

View document PDF

Incorporation company

Date: 23 Jul 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

123 BUILDING SERVICE LTD

24 GOLFHILL DRIVE,ALEXANDRIA,G83 9ER

Number:SC613567
Status:ACTIVE
Category:Private Limited Company

CORE BEAUTY CASTLEWELLAN LTD

7 MAIN STREET,CASTLEWELLAN,BT31 9DF

Number:NI629886
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GEORGE MARTIN EVANS LIMITED

1A CHALONER STREET,GUISBOROUGH,TS14 6QD

Number:09182765
Status:ACTIVE
Category:Private Limited Company

HALECO LIMITED

455 WHALLEY NEW ROAD,BLACKBURN,BB1 9SP

Number:05032406
Status:ACTIVE
Category:Private Limited Company

IGNIM SOLUTIONS LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:05936234
Status:ACTIVE
Category:Private Limited Company

MAKE IT OUTDOORS LIMITED

2 BROOKHOUSE BARN,CHESHIRE,CW1 5NG

Number:08257960
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source