ABZINFO LIMITED
Status | ACTIVE |
Company No. | SC290750 |
Category | Private Limited Company |
Incorporated | 23 Sep 2005 |
Age | 18 years, 8 months, 6 days |
Jurisdiction | Scotland |
SUMMARY
ABZINFO LIMITED is an active private limited company with number SC290750. It was incorporated 18 years, 8 months, 6 days ago, on 23 September 2005. The company address is Account Tax Ltd Account Tax Ltd, Montrose, DD10 8SW, Angus.
Company Fillings
Accounts with accounts type total exemption full
Date: 13 Mar 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 02 Oct 2023
Action Date: 23 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-23
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Appoint person director company with name date
Date: 01 Feb 2023
Action Date: 01 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Alessandra Kennedy
Appointment date: 2023-02-01
Documents
Change person secretary company with change date
Date: 01 Feb 2023
Action Date: 01 Feb 2023
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2023-02-01
Officer name: Sandra Kennedy
Documents
Confirmation statement with no updates
Date: 29 Sep 2022
Action Date: 23 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-23
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 23 Sep 2021
Action Date: 23 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-23
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 24 Sep 2020
Action Date: 23 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-23
Documents
Change to a person with significant control
Date: 24 Sep 2020
Action Date: 31 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Alessandra Kennedy
Change date: 2019-12-31
Documents
Change to a person with significant control
Date: 24 Sep 2020
Action Date: 31 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Matthew Kennedy
Change date: 2019-12-31
Documents
Accounts with accounts type total exemption full
Date: 22 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 26 Sep 2019
Action Date: 23 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-23
Documents
Accounts with accounts type total exemption full
Date: 03 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change to a person with significant control
Date: 10 Apr 2019
Action Date: 06 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Matthew Kennedy
Change date: 2019-04-06
Documents
Change to a person with significant control
Date: 10 Apr 2019
Action Date: 06 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-04-06
Psc name: Mrs Alessandra Kennedy
Documents
Capital allotment shares
Date: 10 Apr 2019
Action Date: 06 Apr 2019
Category: Capital
Type: SH01
Capital : 15 GBP
Date: 2019-04-06
Documents
Confirmation statement with no updates
Date: 18 Oct 2018
Action Date: 23 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-23
Documents
Legacy
Date: 16 Oct 2018
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 23/09/2016
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change to a person with significant control
Date: 22 Feb 2018
Action Date: 04 May 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-05-04
Psc name: Mr Matthew Kennedy
Documents
Change to a person with significant control
Date: 22 Feb 2018
Action Date: 04 May 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-05-04
Psc name: Mrs Alessandra Kennedy
Documents
Confirmation statement with no updates
Date: 27 Sep 2017
Action Date: 23 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-23
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 28 Sep 2016
Action Date: 23 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-23
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2015
Action Date: 23 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-23
Documents
Change person secretary company with change date
Date: 13 Oct 2015
Action Date: 23 Sep 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-09-23
Officer name: Sandra Kennedy
Documents
Change person director company with change date
Date: 13 Oct 2015
Action Date: 23 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Matt Kennedy
Change date: 2015-09-23
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2014
Action Date: 23 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-23
Documents
Change person secretary company with change date
Date: 15 Oct 2014
Action Date: 23 Sep 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Sandra Kennedy
Change date: 2014-09-23
Documents
Change person director company with change date
Date: 15 Oct 2014
Action Date: 23 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-23
Officer name: Matt Kennedy
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2013
Action Date: 23 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-23
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2012
Action Date: 23 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-23
Documents
Change registered office address company with date old address
Date: 09 Jul 2012
Action Date: 09 Jul 2012
Category: Address
Type: AD01
Old address: 1St Floor, Inchbraoch House South Quay, Ferryden Montrose Angus DD10 9SL
Change date: 2012-07-09
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2011
Action Date: 23 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-23
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2010
Action Date: 23 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-23
Documents
Change person secretary company with change date
Date: 19 Oct 2010
Action Date: 23 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Sandra Kennedy
Change date: 2010-09-23
Documents
Change person director company with change date
Date: 19 Oct 2010
Action Date: 23 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-23
Officer name: Matt Kennedy
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2009
Action Date: 23 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-23
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 22 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/09/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 16 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 19 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/06; full list of members
Documents
Legacy
Date: 13 Apr 2006
Category: Capital
Type: 88(2)R
Description: Ad 23/09/05--------- £ si 4@1=4 £ ic 10/14
Documents
Legacy
Date: 06 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 06/03/06 from: 12 formaston park aboyne AB34 5HF
Documents
Some Companies
BLOOD AND TISSUE COURIER SERVICES LTD
19 PINGATE LANE SOUTH,CHEADLE HULME,SK8 7NP
Number: | 10281194 |
Status: | ACTIVE |
Category: | Private Limited Company |
DRAKS INTERIOR DOOR SYSTEMS LIMITED
UNIT 221 HEYFORD PARK,UPPER HEYFORD,OX25 5HA
Number: | 05021041 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARVEST HOUSE,LONDON,E5 9LU
Number: | 11024341 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 HEDLEY TERRACE,LLANELLI,SA15 3RE
Number: | 08384169 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
THE OLD WORKSHOP,WILMSLOW,SK9 5EQ
Number: | OC422261 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
33 FAIRFIELDS FAIRFIELDS,BOLTON,BL7 9EE
Number: | 10764171 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |