ABBEY WINDOW & INDUSTRIAL CLEANERS LIMITED: Filings
Overview
| Company Name | ABBEY WINDOW & INDUSTRIAL CLEANERS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC251121 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for ABBEY WINDOW & INDUSTRIAL CLEANERS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Feb 28, 2025 | 4 pages | AA | ||
Confirmation statement made on Jun 13, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Feb 29, 2024 | 4 pages | AA | ||
Confirmation statement made on Jun 13, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Feb 28, 2023 | 4 pages | AA | ||
Confirmation statement made on Jun 13, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Feb 28, 2022 | 3 pages | AA | ||
Confirmation statement made on Jun 13, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Feb 28, 2021 | 4 pages | AA | ||
Confirmation statement made on Jun 13, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Feb 29, 2020 | 5 pages | AA | ||
Confirmation statement made on Jun 13, 2020 with updates | 4 pages | CS01 | ||
Notification of Mark Mcmahon as a person with significant control on Jan 14, 2020 | 2 pages | PSC01 | ||
Secretary's details changed for Janet Connelly on May 20, 2020 | 1 pages | CH03 | ||
Appointment of Mr Mark Mcmahon as a director on May 20, 2020 | 2 pages | AP01 | ||
Cessation of James Connelly as a person with significant control on Mar 08, 2019 | 1 pages | PSC07 | ||
Termination of appointment of James Connelly as a director on Mar 08, 2019 | 1 pages | TM01 | ||
Micro company accounts made up to Feb 28, 2019 | 4 pages | AA | ||
Registered office address changed from Suite 4F, Ingram House 227 Ingram Street Glasgow G1 1DA Scotland to 2 F L Walker & Co Woodside Place Glasgow G3 7QF on Dec 16, 2019 | 1 pages | AD01 | ||
Elect to keep the directors' register information on the public register | 1 pages | EH01 | ||
Confirmation statement made on Jun 13, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Feb 28, 2018 | 5 pages | AA | ||
Registered office address changed from 46 Firpark Street Motherwell Lanarkshire ML1 2PR to Suite 4F, Ingram House 227 Ingram Street Glasgow G1 1DA on Aug 23, 2018 | 1 pages | AD01 | ||
Confirmation statement made on Jun 13, 2018 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Feb 28, 2017 | 6 pages | AA | ||
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