Advanced company searchLink opens in new window

ABSTRAT TECHNOLOGIES LIMITED

Company number SC609480

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 Oct 2023 AD01 Registered office address changed from 23 23 Persia Court Falkirk Falkirk FK2 7DG United Kingdom to 23 Persia Court Falkirk Falkirk FK2 7DG on 13 October 2023
13 Oct 2023 CH01 Director's details changed for Mr Arkadiusz Patryk Kwapis on 13 October 2023
13 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with updates
13 Oct 2023 CH01 Director's details changed for Mr Arkadiusz Patryk Kwapis on 13 October 2023
13 Oct 2023 CH01 Director's details changed for Mr Arkadiusz Patryk Kwapis on 13 October 2023
13 Oct 2023 AD01 Registered office address changed from 19 Middlemass Court Falkirk FK2 7ER Scotland to 23 23 Persia Court Falkirk Falkirk FK2 7DG on 13 October 2023
10 Jul 2023 AA Micro company accounts made up to 31 October 2022
04 Jun 2023 PSC07 Cessation of Ben Robert Anthony Gourlay as a person with significant control on 2 June 2023
04 Jun 2023 TM01 Termination of appointment of Ben Robert Anthony Gourlay as a director on 4 June 2023
30 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
03 Aug 2022 AA Micro company accounts made up to 31 October 2021
04 Nov 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
22 Aug 2021 AA Total exemption full accounts made up to 31 October 2020
13 Jan 2021 CS01 Confirmation statement made on 30 September 2020 with no updates
18 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
08 Nov 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
02 Nov 2019 CH01 Director's details changed for Mr Ben Robert Anthony Gourlay on 1 November 2019
02 Nov 2019 AD01 Registered office address changed from 111 111 Liddle Drive Bo'ness EH51 0PA Scotland to 19 Middlemass Court Falkirk FK2 7ER on 2 November 2019
02 Nov 2019 CH01 Director's details changed for Mr Arkadiusz Patryk Kwapis on 1 November 2019
01 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-01
  • GBP 500
  • MODEL ARTICLES ‐ Model articles adopted