ABBEY HERITABLE LIMITED - DUNBAR


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2023-06-20 View Report
Gazette. Gazette notice voluntary. 2023-04-04 View Report
Dissolution. Dissolution application strike off company. 2023-03-29 View Report
Confirmation statement. Statement with no updates. 2022-05-27 View Report
Accounts. Accounts type total exemption full. 2021-11-29 View Report
Confirmation statement. Statement with no updates. 2021-05-28 View Report
Accounts. Accounts type total exemption full. 2021-01-20 View Report
Address. Old address: 3 Forth Street Lane North Berwick EH39 4JB Scotland. Change date: 2020-07-13. New address: Whitekirk Mains Farm Whitekirk Dunbar East Lothian EH41 1XS. 2020-07-13 View Report
Confirmation statement. Statement with no updates. 2020-06-12 View Report
Accounts. Accounts type total exemption full. 2019-12-23 View Report
Confirmation statement. Statement with no updates. 2019-06-04 View Report
Accounts. Accounts type total exemption full. 2018-12-18 View Report
Confirmation statement. Statement with no updates. 2018-05-30 View Report
Accounts. Accounts type total exemption full. 2018-01-07 View Report
Confirmation statement. Statement with updates. 2017-06-05 View Report
Accounts. Accounts type total exemption small. 2016-12-29 View Report
Address. New address: 3 Forth Street Lane North Berwick EH39 4JB. Old address: 11a Dublin Street Edinburgh Midlothian EH1 3PG. Change date: 2016-09-13. 2016-09-13 View Report
Annual return. With made up date full list shareholders. 2016-06-02 View Report
Accounts. Accounts type total exemption small. 2015-12-23 View Report
Annual return. With made up date full list shareholders. 2015-06-01 View Report
Accounts. Accounts type total exemption small. 2014-12-18 View Report
Annual return. With made up date full list shareholders. 2014-06-02 View Report
Accounts. Accounts type total exemption small. 2013-12-12 View Report
Annual return. With made up date full list shareholders. 2013-05-29 View Report
Accounts. Accounts type total exemption small. 2012-10-09 View Report
Annual return. With made up date full list shareholders. 2012-06-04 View Report
Accounts. Accounts type total exemption small. 2012-01-03 View Report
Annual return. With made up date full list shareholders. 2011-05-27 View Report
Accounts. Accounts type total exemption small. 2011-01-05 View Report
Annual return. With made up date full list shareholders. 2010-06-28 View Report
Accounts. Change account reference date company previous shortened. 2010-06-23 View Report
Capital. Description: Ad 07/07/09\gbp si 299@1=299\gbp ic 1/300\. 2009-07-16 View Report
Officers. Description: Appointment terminated secretary morton fraser secretaries LIMITED. 2009-07-10 View Report
Officers. Description: Appointment terminated director christian hook. 2009-07-10 View Report
Officers. Description: Appointment terminated director morton fraser directors LIMITED. 2009-07-10 View Report
Officers. Description: Director appointed james mills wilkie. 2009-07-10 View Report
Officers. Description: Director appointed andrew edward white. 2009-07-10 View Report
Officers. Description: Director and secretary appointed keith david murdoch. 2009-07-10 View Report
Address. Description: Registered office changed on 10/07/2009 from 11A dublin street edinburgh midlothian EH1 3PG. 2009-07-10 View Report
Incorporation. Incorporation company. 2009-05-27 View Report