ABERCORN BUILDERS LIMITED
Status | ACTIVE |
Company No. | SC113378 |
Category | Private Limited Company |
Incorporated | 12 Sep 1988 |
Age | 35 years, 8 months, 25 days |
Jurisdiction | Scotland |
SUMMARY
ABERCORN BUILDERS LIMITED is an active private limited company with number SC113378. It was incorporated 35 years, 8 months, 25 days ago, on 12 September 1988. The company address is Unit 3 Morris Park Unit 3 Morris Park, Glasgow, G5 0YE, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 29 Apr 2024
Action Date: 31 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-31
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 05 Apr 2023
Action Date: 31 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2022
Action Date: 30 Nov 2022
Category: Address
Type: AD01
Change date: 2022-11-30
New address: Unit 3 Morris Park 37 Rosyth Road Glasgow G5 0YE
Old address: Unit 3, Morris Park 37 Rosyth Road Glasgow G5 0YD Scotland
Documents
Change registered office address company with date old address new address
Date: 17 Aug 2022
Action Date: 17 Aug 2022
Category: Address
Type: AD01
New address: Unit 3, Morris Park 37 Rosyth Road Glasgow G5 0YD
Change date: 2022-08-17
Old address: 121 Moffat Street New Gorbals Glasgow G5 0nd
Documents
Confirmation statement with no updates
Date: 08 Apr 2022
Action Date: 31 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 08 Apr 2021
Action Date: 31 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 04 Jun 2020
Action Date: 31 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-31
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 01 Apr 2019
Action Date: 31 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-31
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 04 Apr 2018
Action Date: 31 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-31
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 27 Apr 2017
Action Date: 31 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2016
Action Date: 31 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2015
Action Date: 31 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2014
Action Date: 31 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2013
Action Date: 31 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2012
Action Date: 31 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 28 Mar 2012
Action Date: 28 Mar 2012
Category: Address
Type: AD01
Old address: 63 Carlton Place Glasgow G5 9TW
Change date: 2012-03-28
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2011
Action Date: 31 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2010
Action Date: 31 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 16 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 16 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 01 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 10 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 27 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 03 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/04; full list of members
Documents
Accounts with accounts type small
Date: 31 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 02 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/03; full list of members
Documents
Accounts with accounts type small
Date: 03 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 06 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/02; full list of members
Documents
Accounts with accounts type small
Date: 29 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 12 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/01; full list of members
Documents
Accounts with accounts type small
Date: 31 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 13 Apr 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/00; full list of members
Documents
Accounts with accounts type small
Date: 31 Jan 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 15 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/99; full list of members
Documents
Accounts with accounts type small
Date: 29 Jan 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 19 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/98; no change of members
Documents
Legacy
Date: 17 Feb 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Feb 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Jan 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Oct 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Oct 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Jun 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Jun 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 23 Jun 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 23 Jun 1997
Category: Address
Type: 287
Description: Registered office changed on 23/06/97 from: 196 kilmarnock road shawlands glasgow G41 3PG
Documents
Legacy
Date: 16 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/97; full list of members
Documents
Accounts with accounts type small
Date: 29 Jan 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 17 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/96; full list of members
Documents
Accounts with accounts type small
Date: 30 Jan 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 31 Mar 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/95; full list of members
Documents
Accounts with accounts type full
Date: 04 Jan 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 20 Apr 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/94; change of members
Documents
Accounts with accounts type full
Date: 28 Jan 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 01 Apr 1993
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/93; full list of members
Documents
Legacy
Date: 08 Jan 1993
Category: Address
Type: 287
Description: Registered office changed on 08/01/93 from: 11 somerset place glasgow G3 7JT
Documents
Accounts with accounts type small
Date: 19 Oct 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 16 Apr 1992
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 10 Apr 1992
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/92; no change of members
Documents
Legacy
Date: 06 Apr 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 19 Mar 1992
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Accounts with accounts type full
Date: 14 Feb 1992
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 21 Nov 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 03 May 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/91; no change of members
Documents
Accounts with accounts type full
Date: 15 Mar 1991
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 05 Jul 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/03/90; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Jun 1990
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Resolution
Date: 14 Jun 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Dec 1989
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge 14323
Documents
Legacy
Date: 13 Jul 1989
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 11 May 1989
Category: Address
Type: 287
Description: Registered office changed on 11/05/89 from: 19 shottsburn road salsburgh shotts ML7 4NT
Documents
Legacy
Date: 04 May 1989
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 04 May 1989
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 04 May 1989
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Certificate change of name company
Date: 02 May 1989
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the shottsburn valve & fitting c O. LIMITED\certificate issued on 01/05/89
Documents
Resolution
Date: 02 Apr 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
DISCOUNT MOTOR SPARES (N.E.) LIMITED
6 DICKENS WYND,DURHAM,DH1 3QR
Number: | 06709538 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 REGAL WAY,WATFORD,WD24 4YJ
Number: | 11494060 |
Status: | ACTIVE |
Category: | Private Limited Company |
287 GARDEN FLAT,BRISTOL,BS8 4NQ
Number: | 10089205 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CHESTERFIELD BUILDINGS,BRISTOL,BS8 1RU
Number: | 10478306 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 DEAN ROAD,HAMPTON,TW12 3JL
Number: | 11399588 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 TOP FLOOR FLAT,LONDON,SW19 3PL
Number: | 09786028 |
Status: | ACTIVE |
Category: | Private Limited Company |