ABRECCO LIMITED
Status | DISSOLVED |
Company No. | SC221465 |
Category | Private Limited Company |
Incorporated | 23 Jul 2001 |
Age | 22 years, 10 months, 5 days |
Jurisdiction | Scotland |
Dissolution | 06 Sep 2022 |
Years | 1 year, 8 months, 22 days |
SUMMARY
ABRECCO LIMITED is an dissolved private limited company with number SC221465. It was incorporated 22 years, 10 months, 5 days ago, on 23 July 2001 and it was dissolved 1 year, 8 months, 22 days ago, on 06 September 2022. The company address is 22 Stafford Street, Edinburgh, EH3 7BD, Scotland.
Company Fillings
Gazette dissolved voluntary
Date: 06 Sep 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 Jun 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 08 Jun 2022
Action Date: 30 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-30
Documents
Change to a person with significant control
Date: 06 Jun 2022
Action Date: 21 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-02-21
Psc name: Abrecco Group Limited
Documents
Change registered office address company with date old address new address
Date: 21 Feb 2022
Action Date: 21 Feb 2022
Category: Address
Type: AD01
New address: 22 Stafford Street Edinburgh EH3 7BD
Change date: 2022-02-21
Old address: 91 George Street Edinburgh EH2 3ES Scotland
Documents
Change registered office address company with date old address new address
Date: 23 Sep 2021
Action Date: 23 Sep 2021
Category: Address
Type: AD01
Old address: 45a George Street Edinburgh EH2 2HT Scotland
New address: 91 George Street Edinburgh EH2 3ES
Change date: 2021-09-23
Documents
Change registered office address company with date old address new address
Date: 23 Sep 2021
Action Date: 23 Sep 2021
Category: Address
Type: AD01
Old address: 10 D Jordan Lane Morningside Edinburgh EH10 4RB Scotland
New address: 45a George Street Edinburgh EH2 2HT
Change date: 2021-09-23
Documents
Change registered office address company with date old address new address
Date: 23 Jun 2021
Action Date: 23 Jun 2021
Category: Address
Type: AD01
New address: 10 D Jordan Lane Morningside Edinburgh EH10 4RB
Change date: 2021-06-23
Old address: 91 George Street Edinburgh EH2 3ES Scotland
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2021
Action Date: 30 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-30
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 11 Jun 2020
Action Date: 30 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-30
Documents
Confirmation statement with no updates
Date: 07 Jun 2019
Action Date: 30 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-30
Documents
Accounts with accounts type total exemption full
Date: 03 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change person director company with change date
Date: 30 Apr 2019
Action Date: 30 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Myles Byrne
Change date: 2019-04-30
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2018
Action Date: 30 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-30
Documents
Change to a person with significant control
Date: 07 Jun 2018
Action Date: 07 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Abrecco Group Limited
Change date: 2018-06-07
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2017
Action Date: 14 Jun 2017
Category: Address
Type: AD01
Change date: 2017-06-14
Old address: 45a George Street Edinburgh EH2 2HT
New address: 91 George Street Edinburgh EH2 3ES
Documents
Confirmation statement with updates
Date: 30 May 2017
Action Date: 30 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2016
Action Date: 30 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-30
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2015
Action Date: 30 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-30
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2014
Action Date: 30 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-30
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2013
Action Date: 30 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-30
Documents
Accounts with accounts type total exemption small
Date: 08 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2012
Action Date: 30 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-30
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2011
Action Date: 30 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-30
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2010
Action Date: 30 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-30
Documents
Change person secretary company with change date
Date: 11 Jun 2010
Action Date: 30 May 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Elizabeth Jane Byrne
Change date: 2010-05-30
Documents
Change person director company with change date
Date: 11 Jun 2010
Action Date: 30 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Myles Byrne
Change date: 2010-05-30
Documents
Legacy
Date: 05 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 16 Jun 2008
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 22 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 03 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 24 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 28 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/04; full list of members
Documents
Legacy
Date: 15 Aug 2003
Category: Capital
Type: 88(2)R
Description: Ad 20/07/03--------- £ si 98@1
Documents
Legacy
Date: 14 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 17 Dec 2002
Category: Address
Type: 287
Description: Registered office changed on 17/12/02 from: 35 thistle street edinburgh EH2 1TT
Documents
Legacy
Date: 09 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/02; full list of members
Documents
Legacy
Date: 18 Mar 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/02 to 31/12/02
Documents
Legacy
Date: 18 Mar 2002
Category: Address
Type: 287
Description: Registered office changed on 18/03/02 from: 10 gillsland road edinburgh lothian EH10 5BW
Documents
Legacy
Date: 14 Aug 2001
Category: Address
Type: 287
Description: Registered office changed on 14/08/01 from: 19 ainslie place edinburgh midlothian EH3 6AU
Documents
Legacy
Date: 14 Aug 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Aug 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 27 Jul 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hbj 568 LIMITED\certificate issued on 27/07/01
Documents
Some Companies
DIAMOND HOUSE,BAKEWELL,DE45 1EW
Number: | 09389846 |
Status: | ACTIVE |
Category: | Private Limited Company |
BASEMENT FLOOR OFFICES,LONDON,W6 7PJ
Number: | 08393618 |
Status: | ACTIVE |
Category: | Private Limited Company |
58-60 ST. MILDREDS ROAD,KENT,CT8 8RF
Number: | 10265648 |
Status: | ACTIVE |
Category: | Private Limited Company |
MENZIES CORPORATE FINANCE LIMITED
SUITE A 1ST FLOOR,WOKING,GU21 6LQ
Number: | 04149097 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 RAVEN TERRACE,BRADFORD,BD8 0PX
Number: | 11797586 |
Status: | ACTIVE |
Category: | Private Limited Company |
1290 GREENFORD ROAD,GREENFORD,UB6 0HH
Number: | 11291254 |
Status: | ACTIVE |
Category: | Private Limited Company |