ABTIS CIVILS LIMITED
Status | DISSOLVED |
Company No. | SC572893 |
Category | Private Limited Company |
Incorporated | 04 Aug 2017 |
Age | 6 years, 10 months, 1 day |
Jurisdiction | Scotland |
Dissolution | 21 Nov 2023 |
Years | 6 months, 14 days |
SUMMARY
ABTIS CIVILS LIMITED is an dissolved private limited company with number SC572893. It was incorporated 6 years, 10 months, 1 day ago, on 04 August 2017 and it was dissolved 6 months, 14 days ago, on 21 November 2023. The company address is Cedarwood Cedarwood, Perth, PH2 0LW, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 21 Nov 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 29 Aug 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 09 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change account reference date company current shortened
Date: 28 Feb 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA01
New date: 2023-04-30
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 12 Aug 2022
Action Date: 03 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-03
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Move registers to registered office company with new address
Date: 02 Aug 2022
Category: Address
Type: AD04
New address: Cedarwood Graybank Road Perth PH2 0LW
Documents
Confirmation statement with updates
Date: 11 Aug 2021
Action Date: 03 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-03
Documents
Change to a person with significant control
Date: 11 Aug 2021
Action Date: 03 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Adam Biggart Thomson
Change date: 2021-08-03
Documents
Change person director company with change date
Date: 11 Aug 2021
Action Date: 03 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-08-03
Officer name: Adam Biggart Thomson
Documents
Change person director company with change date
Date: 11 Aug 2021
Action Date: 03 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-08-03
Officer name: Adam Biggart Thomson
Documents
Change to a person with significant control
Date: 11 Aug 2021
Action Date: 03 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Adam Biggart Thomson
Change date: 2021-08-03
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 14 Sep 2020
Action Date: 03 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-03
Documents
Accounts with accounts type total exemption full
Date: 05 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 12 Aug 2019
Action Date: 03 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-03
Documents
Accounts with accounts type total exemption full
Date: 22 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 13 Aug 2018
Action Date: 03 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-03
Documents
Change person director company with change date
Date: 08 Aug 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-01
Officer name: Donna Thomson
Documents
Move registers to sail company with new address
Date: 30 Aug 2017
Category: Address
Type: AD03
New address: Commerce House South Street Elgin Moray IV30 1JE
Documents
Change sail address company with new address
Date: 30 Aug 2017
Category: Address
Type: AD02
New address: Commerce House South Street Elgin Moray IV30 1JE
Documents
Appoint person director company with name date
Date: 07 Aug 2017
Action Date: 04 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Donna Thomson
Appointment date: 2017-08-04
Documents
Change account reference date company current extended
Date: 04 Aug 2017
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2018-08-31
New date: 2018-12-31
Documents
Some Companies
SARSEN COURT,DEVIZES,SN10 2AZ
Number: | 08882585 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
LEEK FINANCE HOLDINGS NUMBER SEVENTEEN LIMITED
HILL HOUSE,LONDON,EC4A 3TR
Number: | 05660058 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
FIRST FLOOR 459 FINCHLEY ROAD,LONDON,NW3 6HN
Number: | 10875100 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOUNT LAKE HOUSE MANAGEMENT COMPANY LTD
36A STATION ROAD,NEW MILTON,BH25 6JX
Number: | 08338914 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROYTON NEWS AND CARD CENTRE LTD
UNIT 3 ROYTON SHOPPING CENTRE,ROYTON,OL2 5QD
Number: | 08592440 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 OLD LIBRARY COURT,LONDON,E14 6RN
Number: | 11855419 |
Status: | ACTIVE |
Category: | Private Limited Company |