ABBA CONTRACTS LIMITED
Status | DISSOLVED |
Company No. | SC168329 |
Category | Private Limited Company |
Incorporated | 18 Sep 1996 |
Age | 27 years, 8 months, 20 days |
Jurisdiction | Scotland |
Dissolution | 22 Sep 2020 |
Years | 3 years, 8 months, 16 days |
SUMMARY
ABBA CONTRACTS LIMITED is an dissolved private limited company with number SC168329. It was incorporated 27 years, 8 months, 20 days ago, on 18 September 1996 and it was dissolved 3 years, 8 months, 16 days ago, on 22 September 2020. The company address is 12 Hanson Street 12 Hanson Street, G31 2JW.
Company Fillings
Gazette dissolved voluntary
Date: 22 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 May 2020
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 14 May 2020
Action Date: 02 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-02
Officer name: Isabella Clarke Mcshane
Documents
Confirmation statement with no updates
Date: 26 Sep 2019
Action Date: 18 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-18
Documents
Accounts with accounts type dormant
Date: 30 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2018
Action Date: 18 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-18
Documents
Accounts with accounts type dormant
Date: 25 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 29 Sep 2017
Action Date: 18 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-18
Documents
Accounts with accounts type total exemption small
Date: 30 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 29 Sep 2016
Action Date: 18 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-18
Documents
Accounts with accounts type dormant
Date: 25 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2015
Action Date: 18 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-18
Documents
Accounts with accounts type dormant
Date: 19 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2014
Action Date: 18 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-18
Documents
Appoint person director company with name date
Date: 05 Nov 2014
Action Date: 29 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Isabella Clarke Mcshane
Appointment date: 2014-08-29
Documents
Termination director company with name termination date
Date: 16 Sep 2014
Action Date: 29 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Cutler
Termination date: 2014-08-29
Documents
Accounts with accounts type dormant
Date: 25 Nov 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2013
Action Date: 18 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-18
Documents
Accounts with accounts type dormant
Date: 21 Nov 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2012
Action Date: 18 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-18
Documents
Change person director company with change date
Date: 18 Sep 2012
Action Date: 18 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Joseph Mcshane
Change date: 2012-09-18
Documents
Change person director company with change date
Date: 18 Sep 2012
Action Date: 18 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-18
Officer name: Thomas Cutler
Documents
Change person secretary company with change date
Date: 18 Sep 2012
Action Date: 18 Sep 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-09-18
Officer name: Joseph Mcshane
Documents
Accounts with accounts type dormant
Date: 09 Dec 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2011
Action Date: 18 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-18
Documents
Accounts with accounts type dormant
Date: 17 Nov 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2010
Action Date: 18 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-18
Documents
Accounts with accounts type dormant
Date: 12 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 01 Oct 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/09; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Mar 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 14 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/08; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Jul 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 01 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/07; full list of members
Documents
Accounts with made up date
Date: 01 Jun 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 19 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/06; full list of members
Documents
Accounts with made up date
Date: 09 Jun 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 28 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/05; full list of members
Documents
Accounts with made up date
Date: 24 Jun 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 21 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 16 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 07 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/02; full list of members
Documents
Accounts with made up date
Date: 27 Jun 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 24 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/01; full list of members
Documents
Accounts with accounts type small
Date: 08 Jun 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 26 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/00; full list of members
Documents
Accounts with accounts type small
Date: 03 Jul 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 31 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/99; no change of members
Documents
Legacy
Date: 31 Oct 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 31 Oct 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 09 May 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 15 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/98; no change of members
Documents
Accounts with accounts type small
Date: 29 Jun 1998
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 25 Jan 1998
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/97; full list of members
Documents
Legacy
Date: 28 Jul 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Feb 1997
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/97 to 31/08/97
Documents
Legacy
Date: 14 Nov 1996
Category: Capital
Type: 88(2)R
Description: Ad 23/09/96--------- £ si 88@1=88 £ ic 2/90
Documents
Legacy
Date: 14 Nov 1996
Category: Address
Type: 287
Description: Registered office changed on 14/11/96 from: 5 oswald street glasgow G1 4QR
Documents
Legacy
Date: 11 Nov 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Nov 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Nov 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Nov 1996
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 24 Sep 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 24 Sep 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Some Companies
19 BENETT DRIVE,HOVE,BN3 6PL
Number: | 06328622 |
Status: | ACTIVE |
Category: | Private Limited Company |
583A LONDON ROAD,SUTTON,SM3 9AE
Number: | 10047328 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 TANSHELF INDUSTRIAL ESTATE,PONTEFRACT,WF8 4PJ
Number: | 07886224 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 GOLD AVENUE,RUGBY,CV22 7FB
Number: | 10628856 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROCHFORD SPICE LIMITED,ROCHFORD,SS4 1HX
Number: | 10983989 |
Status: | ACTIVE |
Category: | Private Limited Company |
A47 WISBECH ROAD,WISBECH,PE13 4AX
Number: | 11249299 |
Status: | ACTIVE |
Category: | Private Limited Company |