Advanced company searchLink opens in new window

ABACAB TWO LIMITED

Company number SC215557

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)
11 Mar 2024 AD01 Registered office address changed from Apex Hotels, 32 Hailes Avenue Edinburgh EH13 0LZ Scotland to 13 Buckstone Bank Edinburgh EH10 6PW on 11 March 2024
11 Mar 2024 AP01 Appointment of Mei Yan Scaysbrook Wong as a director on 11 March 2024
11 Mar 2024 AP01 Appointment of Gabor Szutor as a director on 11 March 2024
28 Feb 2024 AA Accounts for a dormant company made up to 28 February 2024
28 Feb 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
08 Jan 2024 AD01 Registered office address changed from 3 Station Road Ratho Station Newbridge EH28 8PS Scotland to Apex Hotels, 32 Hailes Avenue Edinburgh EH13 0LZ on 8 January 2024
02 Mar 2023 AA Accounts for a dormant company made up to 28 February 2023
02 Mar 2023 CS01 Confirmation statement made on 22 February 2023 with no updates
28 Feb 2022 AA Accounts for a dormant company made up to 28 February 2022
22 Feb 2022 CS01 Confirmation statement made on 22 February 2022 with no updates
05 Mar 2021 AA Accounts for a dormant company made up to 28 February 2021
05 Mar 2021 CS01 Confirmation statement made on 22 February 2021 with no updates
28 Feb 2020 AA Accounts for a dormant company made up to 28 February 2020
24 Feb 2020 CS01 Confirmation statement made on 22 February 2020 with no updates
28 Feb 2019 AA Accounts for a dormant company made up to 28 February 2019
22 Feb 2019 CS01 Confirmation statement made on 22 February 2019 with no updates
28 Feb 2018 AA Accounts for a dormant company made up to 28 February 2018
22 Feb 2018 CS01 Confirmation statement made on 22 February 2018 with updates
21 Feb 2018 AD01 Registered office address changed from 136 Boden Street Glasgow G40 3PX to 3 Station Road Ratho Station Newbridge EH28 8PS on 21 February 2018
21 Feb 2018 PSC01 Notification of Dawood Masood as a person with significant control on 13 February 2018
21 Feb 2018 PSC01 Notification of Rabia Masood as a person with significant control on 13 February 2018
21 Feb 2018 AP01 Appointment of Rabia Masood as a director on 13 February 2018
21 Feb 2018 PSC07 Cessation of Ian Colquhoun Harris as a person with significant control on 13 February 2018
21 Feb 2018 PSC07 Cessation of Elizabeth Gibson Harris as a person with significant control on 13 February 2018
21 Feb 2018 TM01 Termination of appointment of Ian Colquhoun Harris as a director on 13 February 2018