Advanced company searchLink opens in new window

ABBEY ARCHITECTURAL SERVICES LTD

Company number SC615526

Filter by category

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)
12 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with updates
12 Feb 2024 TM01 Termination of appointment of Baljinder Singh Boparai as a director on 9 February 2024
12 Feb 2024 PSC07 Cessation of Alliance Group Management Ltd as a person with significant control on 8 February 2024
04 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with updates
25 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
04 Jan 2023 CS01 Confirmation statement made on 4 December 2022 with no updates
08 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
25 Nov 2021 CS01 Confirmation statement made on 25 November 2021 with updates
25 Nov 2021 PSC02 Notification of Alliance Group Management Ltd as a person with significant control on 25 November 2021
25 Nov 2021 AP01 Appointment of Mr Baljinder Singh Boparai as a director on 25 November 2021
21 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
10 Feb 2021 AD01 Registered office address changed from Suite 2005a, Mile End Abbey Mill Business Centre 12 Seedhill Road Paisley PA1 1JS Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow Lanarkshire G1 3NQ on 10 February 2021
09 Feb 2021 CS01 Confirmation statement made on 4 December 2020 with updates
02 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
13 Jan 2020 CS01 Confirmation statement made on 4 December 2019 with updates
26 Nov 2019 PSC04 Change of details for Mrs Elizabeth Balfour as a person with significant control on 26 November 2019
26 Nov 2019 CH01 Director's details changed for Mrs Elizabeth Balfour on 26 November 2019
26 Nov 2019 AD01 Registered office address changed from Suite 2014 Mile End, Abbeymill Business Centre, 12 Seedhill Road, Paisley Renfrewshire PA1 1JS United Kingdom to Suite 2005a, Mile End Abbey Mill Business Centre 12 Seedhill Road Paisley PA1 1JS on 26 November 2019
12 May 2019 PSC04 Change of details for Mr Iain Campbell Balfour as a person with significant control on 12 May 2019
12 May 2019 TM01 Termination of appointment of Iain Campbell Balfour as a director on 12 May 2019
12 May 2019 AP01 Appointment of Mrs Elizabeth Balfour as a director on 12 May 2019
15 Apr 2019 AA01 Current accounting period shortened from 31 December 2019 to 31 October 2019
05 Dec 2018 NEWINC Incorporation
Statement of capital on 2018-12-05
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted