Advanced company searchLink opens in new window

AB TRADING AND INVESTMENTS LIMITED

Company number SC283671

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)
15 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
22 Nov 2021 DS01 Application to strike the company off the register
05 Nov 2021 AA Micro company accounts made up to 30 April 2021
06 May 2021 CS01 Confirmation statement made on 22 April 2021 with no updates
08 Jun 2020 AA Micro company accounts made up to 30 April 2020
27 Apr 2020 CS01 Confirmation statement made on 22 April 2020 with no updates
25 Sep 2019 AA Micro company accounts made up to 30 April 2019
01 May 2019 CS01 Confirmation statement made on 22 April 2019 with no updates
29 Oct 2018 AA Micro company accounts made up to 30 April 2018
26 Sep 2018 AD01 Registered office address changed from 2 Melville Street Falkirk FK1 1HZ Scotland to 16-18 Weir Street Falkirk FK1 1RA on 26 September 2018
02 May 2018 CS01 Confirmation statement made on 22 April 2018 with no updates
10 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
13 May 2017 AAMD Amended total exemption small company accounts made up to 30 April 2015
13 May 2017 AAMD Amended total exemption small company accounts made up to 30 April 2016
03 May 2017 CS01 Confirmation statement made on 22 April 2017 with updates
17 Mar 2017 AD01 Registered office address changed from 37 Murieston Drive Murieston Drive Livingston West Lothian EH54 9AU to 2 Melville Street Falkirk FK1 1HZ on 17 March 2017
29 Jan 2017 AA Micro company accounts made up to 30 April 2016
23 Apr 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-23
  • GBP 2
23 Apr 2016 CH01 Director's details changed for Alison Jennifer Margaret Mclearnon on 31 October 2015
31 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
04 May 2015 AR01 Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-04
  • GBP 2
05 Dec 2014 CH03 Secretary's details changed for Alison Jennifer Margaret Mclearnon on 4 December 2014
05 Dec 2014 AP03 Appointment of Mr Andrew Neil Mclearnon as a secretary on 4 December 2014
05 Dec 2014 CH01 Director's details changed for Alison Jennifer Margaret Mclearnon on 4 December 2014