Advanced company searchLink opens in new window

ABACUS MOUNTAIN GUIDES LIMITED

Company number SC378703

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)
28 May 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
12 May 2014 AA Total exemption small company accounts made up to 31 October 2013
22 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
05 Jun 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
09 Jun 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders
15 Feb 2012 AP03 Appointment of Mrs Louise Pescod as a secretary
06 Feb 2012 AA Accounts for a dormant company made up to 31 October 2011
03 Feb 2012 AA01 Previous accounting period extended from 31 May 2011 to 31 October 2011
02 Nov 2011 SH01 Statement of capital following an allotment of shares on 21 October 2011
  • GBP 100
02 Nov 2011 CERTNM Company name changed arenview LIMITED\certificate issued on 02/11/11
  • CONNOT ‐
02 Nov 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-21
08 Jun 2011 AR01 Annual return made up to 18 May 2011 with full list of shareholders
12 Jan 2011 AP01 Appointment of Mr Michael John Pescod as a director
03 Jun 2010 AD01 Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 3 June 2010
03 Jun 2010 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
03 Jun 2010 TM01 Termination of appointment of Stephen Mabbott as a director
18 May 2010 NEWINC Incorporation