ABCO CONSULTANCY LIMITED

C/O Meston Reid & Co C/O Meston Reid & Co, Aberdeen, AB10 1UR
StatusDISSOLVED
Company No.SC352888
CategoryPrivate Limited Company
Incorporated24 Dec 2008
Age15 years, 4 months, 25 days
JurisdictionScotland
Dissolution15 Nov 2022
Years1 year, 6 months, 3 days

SUMMARY

ABCO CONSULTANCY LIMITED is an dissolved private limited company with number SC352888. It was incorporated 15 years, 4 months, 25 days ago, on 24 December 2008 and it was dissolved 1 year, 6 months, 3 days ago, on 15 November 2022. The company address is C/O Meston Reid & Co C/O Meston Reid & Co, Aberdeen, AB10 1UR.



Company Fillings

Gazette dissolved liquidation

Date: 15 Nov 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting scotland

Date: 15 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Address

Type: AD01

Old address: 5 Abercrombie Park Prospect Road Arnhall Business Park Westhill AB32 6FE Scotland

New address: C/O Meston Reid & Co 12 Carden Place Aberdeen AB10 1UR

Change date: 2021-07-05

Documents

View document PDF

Resolution

Date: 05 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2021

Action Date: 19 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-19

Officer name: Ms Gonda Enters Sol

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2021

Action Date: 19 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Albertus Cornelis Enters

Change date: 2021-04-19

Documents

View document PDF

Change to a person with significant control

Date: 29 Apr 2021

Action Date: 19 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-19

Psc name: Mr Albert Cornelis Enters

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2020

Action Date: 24 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-30

Old address: 50 Gordon Road Aberdeen AB15 7RL Scotland

New address: 5 Abercrombie Park Prospect Road Arnhall Business Park Westhill AB32 6FE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2019

Action Date: 24 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2019

Action Date: 24 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2018

Action Date: 24 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2017

Action Date: 05 Jul 2017

Category: Address

Type: AD01

Old address: 38 Craigton Road Aberdeen AB15 7UU

New address: 50 Gordon Road Aberdeen AB15 7RL

Change date: 2017-07-05

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-03

Officer name: Ms Gonda Enters Sol

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-03

Officer name: Mr Albertus Cornelis Enters

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 24 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2016

Action Date: 24 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2015

Action Date: 24 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2013

Action Date: 24 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-24

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Sep 2013

Action Date: 13 Sep 2013

Category: Address

Type: AD01

Old address: the Mill House Bucklerburn Road Peterculter Aberdeenshire AB14 0NP United Kingdom

Change date: 2013-09-13

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2013

Action Date: 13 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-13

Officer name: Mr Albertus Cornelis Enters

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2013

Action Date: 13 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-13

Officer name: Ms Gonda Enters Sol

Documents

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2012

Action Date: 24 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2012

Action Date: 24 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2011

Action Date: 24 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2010

Action Date: 24 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-24

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jan 2010

Action Date: 13 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-13

Old address: 5 Bucklerburn Place Peterculter Aberdeen Aberdeenshire AB14 0XL

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 13 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-13

Officer name: Ms Gonda Enters Sol

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 13 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Albertus Cornelis Enters

Change date: 2010-01-13

Documents

View document PDF

Incorporation company

Date: 24 Dec 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARGAIN TILES & BATHROOMS LIMITED

150 PLASHET ROAD,LONDON,E13 0QS

Number:07652395
Status:ACTIVE
Category:Private Limited Company

EVANISTON LTD

STATION HOUSE,HAVANT,PO9 1QU

Number:08559622
Status:ACTIVE
Category:Private Limited Company

PLANITEL LTD.

7 MONSON ROAD,BROXBOURNE,EN10 7DY

Number:08606131
Status:ACTIVE
Category:Private Limited Company

RN TECHTRANS LTD

UNIT 10,BOLTON,BL3 2ND

Number:11589565
Status:ACTIVE
Category:Private Limited Company

SMAKBANG LIMITED

16 BOWLING GREEN DRIVE,SMETHWICK,B67 5PJ

Number:06535271
Status:ACTIVE
Category:Private Limited Company

ST. MICHAEL'S HOTEL LIMITED

ST MICHAELS HOTEL,FALMOUTH,TR11 4NB

Number:04300398
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source