ABERCUS LIMITED
Status | ACTIVE |
Company No. | SC389355 |
Category | Private Limited Company |
Incorporated | 23 Nov 2010 |
Age | 13 years, 6 months, 8 days |
Jurisdiction | Scotland |
SUMMARY
ABERCUS LIMITED is an active private limited company with number SC389355. It was incorporated 13 years, 6 months, 8 days ago, on 23 November 2010. The company address is 7 Queens Gardens, Aberdeen, AB15 4YD, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 03 Apr 2024
Action Date: 25 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-25
Documents
Accounts with accounts type micro entity
Date: 25 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 28 May 2023
Action Date: 25 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-25
Documents
Change person director company with change date
Date: 28 May 2023
Action Date: 25 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-03-25
Officer name: Dr Stephen Anthony Howell
Documents
Accounts with accounts type micro entity
Date: 18 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 08 Apr 2022
Action Date: 25 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-25
Documents
Termination director company with name termination date
Date: 09 Sep 2021
Action Date: 31 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-08-31
Officer name: Prankul Middha
Documents
Accounts with accounts type micro entity
Date: 27 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 17 Jun 2021
Action Date: 25 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-25
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 25 Mar 2020
Action Date: 25 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-25
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 01 Apr 2019
Action Date: 01 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-01
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 03 Apr 2018
Action Date: 01 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-01
Documents
Confirmation statement with updates
Date: 28 Sep 2017
Action Date: 01 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-01
Documents
Capital allotment shares
Date: 28 Sep 2017
Action Date: 01 Apr 2017
Category: Capital
Type: SH01
Capital : 250 GBP
Date: 2017-04-01
Documents
Change person director company with change date
Date: 05 Jul 2017
Action Date: 01 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Stephen Anthony Howell
Change date: 2017-05-01
Documents
Change to a person with significant control
Date: 05 Jul 2017
Action Date: 01 May 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Dr Stephen Anthony Howell
Change date: 2017-05-01
Documents
Appoint person director company with name date
Date: 20 Jun 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Prankul Middha
Appointment date: 2017-01-01
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Change registered office address company with date old address new address
Date: 21 Mar 2017
Action Date: 21 Mar 2017
Category: Address
Type: AD01
New address: 7 Queens Gardens Aberdeen AB15 4YD
Old address: Third Floor Riverside House Riverside Drive Aberdeen AB11 7LH
Change date: 2017-03-21
Documents
Confirmation statement with updates
Date: 29 Nov 2016
Action Date: 23 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-23
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2015
Action Date: 23 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-23
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2015
Action Date: 03 Aug 2015
Category: Address
Type: AD01
Change date: 2015-08-03
New address: Third Floor Riverside House Riverside Drive Aberdeen AB11 7LH
Old address: Third Floor Riverside House Riverside Drive Aberdeen AB11 7HL
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2014
Action Date: 23 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-23
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2013
Action Date: 23 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-23
Documents
Change registered office address company with date old address
Date: 03 Dec 2013
Action Date: 03 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-03
Old address: Third Floor Riverside House Riverside Drive Scotland Aberdeen AB11 7LH Scotland
Documents
Capital allotment shares
Date: 03 Oct 2013
Action Date: 27 Aug 2013
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2013-08-27
Documents
Resolution
Date: 23 Sep 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2012
Action Date: 23 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-23
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2011
Action Date: 23 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-23
Documents
Termination secretary company with name
Date: 24 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard John Lewis Cable
Documents
Some Companies
2 OAKLAND MANAGEMENT COMPANY LIMITED
68 WOODSTOCK ROAD,BRISTOL,BS6 7ER
Number: | 03575187 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
35 ABINGDON DRIVE,PRESTON,PR2 1EY
Number: | 08036886 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ALEXANDER CENTRE,FAVERSHAM,ME13 8NZ
Number: | 06751701 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 THE FLAT,STAMFORD,PE9 1PL
Number: | 05439692 |
Status: | ACTIVE |
Category: | Private Limited Company |
KNIGHT WHEELER LTD,WALTHAM ABBEY,EN9 1EJ
Number: | 10756449 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BROOK COURT,BECKENHAM,BR3 1HG
Number: | 11034139 |
Status: | ACTIVE |
Category: | Private Limited Company |