Advanced company searchLink opens in new window

ABERCROMBIE INVESTMENTS LIMITED

Company number SC331318

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)
25 Sep 2017 CS01 Confirmation statement made on 24 September 2017 with updates
15 Aug 2017 PSC02 Notification of Rsm Group (Uk) Limited as a person with significant control on 6 April 2016
15 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 15 August 2017
25 Jul 2017 AA Accounts for a dormant company made up to 31 March 2017
27 Sep 2016 CS01 Confirmation statement made on 24 September 2016 with updates
21 Sep 2016 AD01 Registered office address changed from Breckenridge House 274 Sauchiehall Street Glasgow G2 3EH to First Floor Quay 2 139 Fountainbridge Edinburgh Scotland EH3 9QG on 21 September 2016
19 May 2016 AA Accounts for a dormant company made up to 31 March 2016
21 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
06 Oct 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,052
29 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
12 Dec 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,052
29 Jul 2014 CH01 Director's details changed for Mr David Gwilliam on 1 June 2014
30 Apr 2014 AA01 Previous accounting period shortened from 30 June 2014 to 31 March 2014
15 Apr 2014 AA Accounts for a dormant company made up to 30 June 2013
21 Jan 2014 AD01 Registered office address changed from First Floor Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 21 January 2014
02 Jan 2014 TM01 Termination of appointment of Christopher Merry as a director
02 Jan 2014 TM01 Termination of appointment of Adrian Gardner as a director
02 Jan 2014 TM01 Termination of appointment of Christopher Merry as a director
15 Oct 2013 AR01 Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,052
02 Oct 2013 AP01 Appointment of Mr David Gwilliam as a director
27 Sep 2013 AD01 Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ Scotland on 27 September 2013
24 Sep 2013 AP01 Appointment of Mr Elfed Wyn Jarvis as a director
24 Sep 2013 AP01 Appointment of Mr Nigel John Tristem as a director
23 May 2013 AP01 Appointment of Mr Christopher James Merry as a director
23 May 2013 TM01 Termination of appointment of Pandora Sharp as a director