Advanced company searchLink opens in new window

ABBOTSFORD HOMES LIMITED

Company number SC223183

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 Dec 2023 AA Micro company accounts made up to 31 May 2023
18 Sep 2023 CS01 Confirmation statement made on 13 September 2023 with updates
31 Oct 2022 AA Micro company accounts made up to 31 May 2022
26 Sep 2022 AD01 Registered office address changed from Suite 3 Waterside House 46 Shore Leith Edinburgh EH6 6QU United Kingdom to 1 Wilderhaugh Galashiels TD1 1QJ on 26 September 2022
26 Sep 2022 CS01 Confirmation statement made on 26 September 2022 with no updates
26 Sep 2022 CS01 Confirmation statement made on 13 September 2022 with updates
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
14 Sep 2021 CS01 Confirmation statement made on 13 September 2021 with no updates
15 Apr 2021 TM01 Termination of appointment of Michael Edward Davidson as a director on 2 April 2021
15 Apr 2021 TM01 Termination of appointment of Samuel Edward Coe as a director on 2 April 2021
24 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
16 Sep 2020 CS01 Confirmation statement made on 13 September 2020 with no updates
18 Aug 2020 MR04 Satisfaction of charge 4 in full
27 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
25 Feb 2020 AP01 Appointment of Mr Douglas John Strachan as a director on 25 February 2020
25 Feb 2020 AP01 Appointment of Mr Gavin Walter Yuill as a director on 25 February 2020
14 Sep 2019 CS01 Confirmation statement made on 13 September 2019 with no updates
25 Jul 2019 TM02 Termination of appointment of Samuel Edward Coe as a secretary on 22 July 2019
25 Jul 2019 AP03 Appointment of Mr Gavin Walter Yuill as a secretary on 22 July 2019
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
14 Sep 2018 CS01 Confirmation statement made on 13 September 2018 with no updates
01 Aug 2018 MR04 Satisfaction of charge 5 in full
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
19 Sep 2017 CS01 Confirmation statement made on 13 September 2017 with no updates
21 Jul 2017 AD01 Registered office address changed from 16/3 Timber Bush Leith Edinburgh Lothians EH6 6QH to Suite 3 Waterside House 46 Shore Leith Edinburgh EH6 6QU on 21 July 2017