Advanced company searchLink opens in new window

ABIS INSIGHT LTD

Company number SC430727

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)
27 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jul 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
29 May 2018 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2017 AD01 Registered office address changed from 15 Golden Square Aberdeen AB10 1WF Scotland to 59 Palmerston Road Paragon House Aberdeen AB11 5QP on 4 July 2017
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
23 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-22
16 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-23
18 Jan 2017 AD01 Registered office address changed from Westpoint House Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FJ to 15 Golden Square Aberdeen AB10 1WF on 18 January 2017
02 Dec 2016 CS01 Confirmation statement made on 20 August 2016 with updates
17 Jun 2016 CERTNM Company name changed abis projects LIMITED\certificate issued on 17/06/16
  • CONNOT ‐ Change of name notice
17 Jun 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-02
30 May 2016 AA Total exemption small company accounts made up to 31 August 2015
01 Dec 2015 TM01 Termination of appointment of Andrew Neil Sutherland as a director on 1 December 2015
31 Aug 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-08-31
  • GBP 100
25 May 2015 AA Total exemption small company accounts made up to 31 August 2014
13 Sep 2014 AR01 Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-09-13
  • GBP 100
01 Sep 2014 AD01 Registered office address changed from 2 Abbotshall Drive, Cults Aberdeen AB15 9JD Scotland to Westpoint House Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FJ on 1 September 2014
24 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
10 Feb 2014 TM01 Termination of appointment of Lindsay Sutherland as a director
16 Jan 2014 AP01 Appointment of Mr Francis Kiernan as a director
29 Aug 2013 AR01 Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
29 Aug 2013 TM01 Termination of appointment of Peter Diack as a director
20 Aug 2012 NEWINC Incorporation