ABERCORN HERITABLE INVESTMENT COMPANY LIMITED: Filings
Overview
| Company Name | ABERCORN HERITABLE INVESTMENT COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC020902 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for ABERCORN HERITABLE INVESTMENT COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 15 pages | LIQ13(Scot) | ||||||||||
Confirmation statement made on Apr 19, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Suite 3 44 Main Street Douglas South Lanarkshire Scotland to 4th Floor 58 Waterloo Street Glasgow G2 7DA on Dec 19, 2022 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Sep 30, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 19, 2022 with no updates | 3 pages | CS01 | ||||||||||
Notification of Ester Kernkraut as a person with significant control on Nov 21, 2020 | 2 pages | PSC01 | ||||||||||
Notification of Chaskel Berger as a person with significant control on Nov 21, 2020 | 2 pages | PSC01 | ||||||||||
Notification of Shulem Berger as a person with significant control on Nov 21, 2020 | 2 pages | PSC01 | ||||||||||
Notification of Sarah Rapaport as a person with significant control on Nov 21, 2020 | 2 pages | PSC01 | ||||||||||
Cessation of Mortimer Rabin as a person with significant control on Nov 21, 2020 | 1 pages | PSC07 | ||||||||||
Cessation of Eliasz Englander as a person with significant control on Nov 21, 2020 | 1 pages | PSC07 | ||||||||||
Cessation of Heinrich Feldman as a person with significant control on Nov 21, 2020 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Sep 30, 2020 | 5 pages | AA | ||||||||||
Previous accounting period shortened from Sep 28, 2020 to Sep 27, 2020 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Apr 19, 2021 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Jan 23, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Rosi Berger as a secretary on Oct 10, 2019 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Sep 30, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 23, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 23, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 6 pages | AA | ||||||||||
Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ to Suite 3 44 Main Street Douglas South Lanarkshire on Jan 30, 2018 | 1 pages | AD01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0