Advanced company searchLink opens in new window

ABERCORN ELECTRONICS LTD.

Company number SC258848

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)
07 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
07 Jul 2022 WU16(Scot) Court order for early dissolution in a winding-up by the court
10 Aug 2015 AD01 Registered office address changed from Pardovan Works Philpstoun Linlithgow West Lothian EH49 7TT to Turnberry House, Third Floor 175 West George Street Glasgow G2 2LB on 10 August 2015
10 Aug 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-07
27 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Nov 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
11 Nov 2014 AD01 Registered office address changed from Pardovan Work Linlithgow West Lothian EH49 6TT to Pardovan Works Philpstoun Linlithgow West Lothian EH49 7TT on 11 November 2014
27 Jan 2014 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
14 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Oct 2013 AA01 Previous accounting period extended from 31 January 2013 to 31 March 2013
26 Nov 2012 AR01 Annual return made up to 6 November 2012 with full list of shareholders
19 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
15 Mar 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Mar 2012 SH10 Particulars of variation of rights attached to shares
15 Mar 2012 SH08 Change of share class name or designation
03 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
02 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2012 AR01 Annual return made up to 6 November 2011 with full list of shareholders
04 Nov 2011 AA Total exemption small company accounts made up to 31 January 2011
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
20 Apr 2011 AA Total exemption small company accounts made up to 31 January 2010
08 Apr 2011 AR01 Annual return made up to 6 November 2010 with full list of shareholders
02 Jul 2010 CH03 Secretary's details changed for Theresa Colquhoun on 5 November 2009
02 Jul 2010 CH01 Director's details changed for James Derek Colquhoun on 5 November 2009
02 Jul 2010 AR01 Annual return made up to 6 November 2009 with full list of shareholders