Advanced company searchLink opens in new window

ABBOTT KING LIMITED

Company number SC224849

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 Sep 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
16 May 2012 DS01 Application to strike the company off the register
27 Jan 2012 AA Total exemption small company accounts made up to 31 May 2011
20 Oct 2011 AR01 Annual return made up to 17 October 2011 with full list of shareholders
Statement of capital on 2011-10-20
  • GBP 2
26 Jan 2011 AA Total exemption small company accounts made up to 31 May 2010
19 Jan 2011 AAMD Amended total exemption small company accounts made up to 31 May 2009
14 Jan 2011 AD01 Registered office address changed from C/O Gillespie Inverarity & Co 33 Leslie Street Blairgowrie Perthshire PH10 6AW Scotland on 14 January 2011
01 Nov 2010 AR01 Annual return made up to 17 October 2010 with full list of shareholders
01 Jun 2010 AD01 Registered office address changed from C/O Roy Coles Accounting Old Bank House Blairgowrie PH10 6EX on 1 June 2010
10 May 2010 AA Total exemption small company accounts made up to 31 May 2009
12 Nov 2009 AR01 Annual return made up to 17 October 2009 with full list of shareholders
12 Nov 2009 CH01 Director's details changed for Dr Samantha O'reilly on 2 October 2009
12 Nov 2009 CH01 Director's details changed for Mr Cian Duggan on 2 October 2009
12 Nov 2009 CH03 Secretary's details changed for Dr Samantha O'reilly on 2 October 2009
20 Mar 2009 AA Total exemption small company accounts made up to 31 May 2008
23 Oct 2008 363a Return made up to 17/10/08; full list of members
23 Oct 2008 288c Director and Secretary's Change of Particulars / samantha o'reilly / 01/04/2008 / HouseName/Number was: , now: 42; Street was: ac 61 46800, now: frensham road; Area was: , now: lower bourne; Post Town was: xativa, now: farnham; Region was: valencia, now: surrey; Post Code was: , now: GU10 3NY; Country was: spain, now: uk
23 Oct 2008 288c Director's Change of Particulars / cian duggan / 01/04/2008 / HouseName/Number was: , now: 42; Street was: AC61, now: frensham road; Area was: 46800, now: lower bourne; Post Town was: xativa, now: farnham; Region was: valencia, now: surrey; Post Code was: , now: GU10 3NY; Country was: spain, now: uk
25 Sep 2008 225 Accounting reference date extended from 30/11/2007 to 31/05/2008
11 Apr 2008 AA Total exemption small company accounts made up to 30 November 2006
05 Nov 2007 363a Return made up to 17/10/07; full list of members
18 Oct 2007 CERTNM Company name changed beith LIMITED\certificate issued on 18/10/07
23 Oct 2006 363a Return made up to 17/10/06; full list of members
23 Oct 2006 288c Director's particulars changed