- Company Overview for ABERCORN ELECTRONICS LTD. (SC258848)
- Filing history for ABERCORN ELECTRONICS LTD. (SC258848)
- People for ABERCORN ELECTRONICS LTD. (SC258848)
- Charges for ABERCORN ELECTRONICS LTD. (SC258848)
- Insolvency for ABERCORN ELECTRONICS LTD. (SC258848)
- More for ABERCORN ELECTRONICS LTD. (SC258848)
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
|
|
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
|
|
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
|
|
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
|
|
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 |