ABBIE MASSIE LIMITED
Status | LIQUIDATION |
Company No. | SC239990 |
Category | Private Limited Company |
Incorporated | 22 Nov 2002 |
Age | 21 years, 7 months, 20 days |
Jurisdiction | Scotland |
SUMMARY
ABBIE MASSIE LIMITED is an liquidation private limited company with number SC239990. It was incorporated 21 years, 7 months, 20 days ago, on 22 November 2002. The company address is 12 Carden Place, Aberdeen, AB10 1UR.
Company Fillings
Liquidation voluntary members return of final meeting scotland
Date: 07 May 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13(Scot)
Documents
Change registered office address company with date old address new address
Date: 19 Aug 2022
Action Date: 19 Aug 2022
Category: Address
Type: AD01
Change date: 2022-08-19
Old address: 45 Angusfield Avenue Aberdeen AB15 6AR Scotland
New address: 12 Carden Place Aberdeen AB10 1UR
Documents
Resolution
Date: 16 Aug 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 22 Nov 2021
Action Date: 10 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-10
Documents
Notification of a person with significant control
Date: 10 Nov 2021
Action Date: 09 Nov 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jennifer Forbes Massie
Notification date: 2021-11-09
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 23 Nov 2020
Action Date: 22 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-22
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Legacy
Date: 10 Dec 2019
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 22/11/2017
Documents
Confirmation statement with no updates
Date: 06 Dec 2019
Action Date: 22 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-22
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Appoint person secretary company with name date
Date: 26 Nov 2018
Action Date: 26 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Jennifer Forbes Massie
Appointment date: 2018-11-26
Documents
Termination secretary company with name termination date
Date: 26 Nov 2018
Action Date: 26 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Marion Reid
Termination date: 2018-11-26
Documents
Change registered office address company with date old address new address
Date: 26 Nov 2018
Action Date: 26 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-26
Old address: Commerce House Commerce Street Aberdeen AB11 5FN Scotland
New address: 45 Angusfield Avenue Aberdeen AB15 6AR
Documents
Confirmation statement with no updates
Date: 26 Nov 2018
Action Date: 22 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-22
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 22 Nov 2017
Action Date: 22 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-22
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 23 Nov 2016
Action Date: 22 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-22
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Change registered office address company with date old address new address
Date: 09 May 2016
Action Date: 09 May 2016
Category: Address
Type: AD01
Change date: 2016-05-09
Old address: Leadside House 62 Leadside Road Aberdeen AB25 1TW
New address: Commerce House Commerce Street Aberdeen AB11 5FN
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2015
Action Date: 22 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-22
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2014
Action Date: 22 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-22
Documents
Capital return purchase own shares
Date: 21 Oct 2014
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 12 Sep 2014
Action Date: 05 Aug 2014
Category: Capital
Type: SH06
Date: 2014-08-05
Capital : 133,333 GBP
Documents
Resolution
Date: 28 Aug 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 08 Jul 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed massie reid LIMITED\certificate issued on 08/07/14
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Mortgage satisfy charge full
Date: 31 Mar 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 31 Mar 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2013
Action Date: 22 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-22
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2012
Action Date: 22 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-22
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Termination director company with name
Date: 21 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graeme Williamson
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2011
Action Date: 22 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-22
Documents
Resolution
Date: 26 Oct 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Jun 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 09 Jun 2011
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Capital allotment shares
Date: 16 Dec 2010
Action Date: 30 Nov 2010
Category: Capital
Type: SH01
Date: 2010-11-30
Capital : 134,583 GBP
Documents
Resolution
Date: 16 Dec 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2010
Action Date: 22 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-22
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Appoint person director company with name
Date: 01 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graeme Robert Williamson
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2009
Action Date: 22 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-22
Documents
Change person director company with change date
Date: 24 Nov 2009
Action Date: 24 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-24
Officer name: Abbie Massie
Documents
Accounts with accounts type total exemption small
Date: 11 May 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 27 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 22 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 28 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/06; full list of members; amend
Documents
Legacy
Date: 26 Jun 2007
Category: Capital
Type: 88(2)R
Description: Ad 01/03/07--------- £ si 133233@1=133233 £ ic 600/133833
Documents
Legacy
Date: 26 Jun 2007
Category: Capital
Type: 123
Description: Nc inc already adjusted 01/03/07
Documents
Resolution
Date: 26 Jun 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Jun 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Jun 2007
Category: Capital
Type: 169
Description: £ ic 1100/600 04/05/07 £ sr 500@1=500
Documents
Legacy
Date: 26 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 May 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 24 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/05; full list of members
Documents
Legacy
Date: 24 Nov 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Oct 2005
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 01 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 06 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/03; full list of members
Documents
Legacy
Date: 04 Feb 2003
Category: Capital
Type: 88(2)R
Description: Ad 10/12/02--------- £ si 1000@1=1000 £ ic 100/1100
Documents
Legacy
Date: 22 Jan 2003
Category: Capital
Type: 88(2)R
Description: Ad 22/11/02--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 30 Dec 2002
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 26 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Nov 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
104-114 CHICHESTER ROAD (FREEHOLD) LIMITED
1 THE YEWS,LEICESTER,LE2 5EF
Number: | 03848242 |
Status: | ACTIVE |
Category: | Private Limited Company |
113A HALLOWELL ROAD,NORTHWOOD,HA6 1DY
Number: | 11659697 |
Status: | ACTIVE |
Category: | Private Limited Company |
910 TOLLCROSS ROAD,GLASGOW,G32 8PE
Number: | SC625288 |
Status: | ACTIVE |
Category: | Private Limited Company |
390B HACKNEY ROAD,LONDON,E2 7AP
Number: | 11821337 |
Status: | ACTIVE |
Category: | Private Limited Company |
FELAW MALTINGS,IPSWICH,IP2 8SJ
Number: | 06713581 |
Status: | ACTIVE |
Category: | Private Limited Company |
CPS & CO CHARTERED ACCOUNTANTS,10A ALDERMANDS HILL,N13 4PJ
Number: | 03026889 |
Status: | ACTIVE |
Category: | Private Limited Company |