ABRECCO GROUP LIMITED: Filings

  • Overview

    Company NameABRECCO GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC221464
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for ABRECCO GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    10 pagesLIQ13(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 08, 2022

    LRESSP

    Registered office address changed from 22 Stafford Street Edinburgh EH3 7BD Scotland to C/O Thomson Cooper 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on Nov 09, 2022

    2 pagesAD01

    Confirmation statement made on May 30, 2022 with no updates

    3 pagesCS01

    Registered office address changed from 91 George Street Edinburgh EH2 3ES Scotland to 22 Stafford Street Edinburgh EH3 7BD on Feb 21, 2022

    1 pagesAD01

    Registered office address changed from 45a George Street Edinburgh EH2 2HT Scotland to 91 George Street Edinburgh EH2 3ES on Sep 23, 2021

    1 pagesAD01

    Registered office address changed from 10 D Jordan Lane Morningside Edinburgh EH10 4RB Scotland to 45a George Street Edinburgh EH2 2HT on Sep 23, 2021

    1 pagesAD01

    Registered office address changed from 91 George Street Edinburgh EH2 3ES Scotland to 10 D Jordan Lane Morningside Edinburgh EH10 4RB on Jun 23, 2021

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on May 30, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on May 30, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on May 30, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    6 pagesAA

    Change of details for Mrs Elizabeth Jane Byrne as a person with significant control on Apr 30, 2019

    2 pagesPSC04

    Change of details for Mr Myles Byrne as a person with significant control on Apr 30, 2019

    2 pagesPSC04

    Director's details changed for Mr Myles Byrne on Apr 30, 2019

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2017

    4 pagesAA

    Confirmation statement made on May 30, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    6 pagesAA

    Registered office address changed from 45a George Street Edinburgh EH2 2HT to 91 George Street Edinburgh EH2 3ES on Jun 14, 2017

    1 pagesAD01

    Confirmation statement made on May 30, 2017 with updates

    6 pagesCS01

    Annual return made up to May 30, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 06, 2016

    Statement of capital on Jun 06, 2016

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Dec 31, 2015

    4 pagesAA

    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