Advanced company searchLink opens in new window

ABERCORN HERITABLE INVESTMENT COMPANY LIMITED

Company number SC020902

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
21 Jul 2023 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
21 Apr 2023 CS01 Confirmation statement made on 19 April 2023 with no updates
19 Dec 2022 AD01 Registered office address changed from Suite 3 44 Main Street Douglas South Lanarkshire Scotland to 4th Floor 58 Waterloo Street Glasgow G2 7DA on 19 December 2022
15 Dec 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-12-06
24 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
29 Apr 2022 CS01 Confirmation statement made on 19 April 2022 with no updates
10 Mar 2022 PSC01 Notification of Ester Kernkraut as a person with significant control on 21 November 2020
10 Mar 2022 PSC01 Notification of Chaskel Berger as a person with significant control on 21 November 2020
10 Mar 2022 PSC01 Notification of Shulem Berger as a person with significant control on 21 November 2020
10 Mar 2022 PSC01 Notification of Sarah Rapaport as a person with significant control on 21 November 2020
10 Mar 2022 PSC07 Cessation of Mortimer Rabin as a person with significant control on 21 November 2020
10 Mar 2022 PSC07 Cessation of Eliasz Englander as a person with significant control on 21 November 2020
10 Mar 2022 PSC07 Cessation of Heinrich Feldman as a person with significant control on 21 November 2020
17 Sep 2021 AA Total exemption full accounts made up to 30 September 2020
21 Jun 2021 AA01 Previous accounting period shortened from 28 September 2020 to 27 September 2020
19 Apr 2021 CS01 Confirmation statement made on 19 April 2021 with updates
09 Feb 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
09 Nov 2020 TM02 Termination of appointment of Rosi Berger as a secretary on 10 October 2019
25 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
23 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
27 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
13 Feb 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
22 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
30 Jan 2018 AD01 Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ to Suite 3 44 Main Street Douglas South Lanarkshire on 30 January 2018