Advanced company searchLink opens in new window

AABLE ROLLER SHUTTERS (UK) LIMITED

Company number SC439963

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)
13 Sep 2023 AA Micro company accounts made up to 31 January 2023
18 Apr 2023 CS01 Confirmation statement made on 18 April 2023 with updates
11 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with no updates
18 Jul 2022 AA Micro company accounts made up to 31 January 2022
07 Jul 2022 PSC01 Notification of Stephen Wilson as a person with significant control on 2 June 2021
07 Jul 2022 PSC07 Cessation of Jane Neil Mccurdy as a person with significant control on 2 June 2021
07 Jul 2022 TM01 Termination of appointment of Jane Neil Mccurdy as a director on 2 June 2021
21 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with no updates
31 Oct 2021 AA Micro company accounts made up to 31 January 2021
07 Jun 2021 AP01 Appointment of Mr Stephen Wilson as a director on 4 June 2021
28 Jan 2021 CS01 Confirmation statement made on 10 January 2021 with no updates
12 Aug 2020 AA Micro company accounts made up to 31 January 2020
14 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with no updates
09 Aug 2019 AA Micro company accounts made up to 31 January 2019
17 Feb 2019 CS01 Confirmation statement made on 10 January 2019 with no updates
30 Oct 2018 AA Micro company accounts made up to 31 January 2018
14 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with no updates
29 Oct 2017 AA Micro company accounts made up to 31 January 2017
03 Feb 2017 CS01 Confirmation statement made on 10 January 2017 with updates
28 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
02 Feb 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
02 Feb 2016 AD01 Registered office address changed from 3 Burn Lane Motherwell Lanarkshire ML1 4HB to 48 West George Street Glasgow G2 1BP on 2 February 2016
23 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
21 Jan 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
09 Dec 2014 AD01 Registered office address changed from Unit 6 69 Bothwell Road Bothwell Road Ind Estate Hamilton Lanarkshire ML3 0DW to 3 Burn Lane Motherwell Lanarkshire ML1 4HB on 9 December 2014