About

Registered Number: SC257320
Date of Incorporation: 09/10/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 19/12/2018 (5 years and 4 months ago)
Registered Address: 4 Bell Drive, Hamilton International Technology Park, Blantyre, G72 0FB

 

Having been setup in 2003, Aa Bb Cc Properties Ltd are based in Blantyre. We don't currently know the number of employees at the business. There is one director listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Allen John Hughes 09 October 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 December 2018
2.26B(Scot) - N/A 19 September 2018
2.20B(Scot) - N/A 20 March 2018
2.20B(Scot) - N/A 01 September 2017
2.20B(Scot) - N/A 27 March 2017
2.20B(Scot) - N/A 15 September 2016
AD01 - Change of registered office address 14 April 2016
2.20B(Scot) - N/A 22 March 2016
2.22B(Scot) - N/A 02 February 2016
2.20B(Scot) - N/A 08 September 2015
2.22B(Scot) - N/A 23 July 2015
2.20B(Scot) - N/A 03 March 2015
2.32B(Scot) - N/A 20 October 2014
2.16BZ(Scot) - N/A 20 October 2014
2.16B(Scot) - N/A 07 October 2014
AD01 - Change of registered office address 02 September 2014
2.11B(Scot) - N/A 02 September 2014
AAMD - Amended Accounts 14 August 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 04 November 2013
AAMD - Amended Accounts 11 October 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 28 July 2011
AAMD - Amended Accounts 24 February 2011
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AAMD - Amended Accounts 08 December 2009
AA - Annual Accounts 14 August 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 25 March 2008
410(Scot) - N/A 24 January 2008
410(Scot) - N/A 24 January 2008
410(Scot) - N/A 29 December 2007
AA - Annual Accounts 30 November 2007
363a - Annual Return 03 September 2007
288c - Notice of change of directors or secretaries or in their particulars 03 September 2007
288c - Notice of change of directors or secretaries or in their particulars 03 September 2007
AA - Annual Accounts 01 December 2006
363s - Annual Return 11 October 2005
AA - Annual Accounts 09 August 2005
410(Scot) - N/A 20 January 2005
363s - Annual Return 11 November 2004
410(Scot) - N/A 23 July 2004
410(Scot) - N/A 20 January 2004
288a - Notice of appointment of directors or secretaries 03 November 2003
288a - Notice of appointment of directors or secretaries 03 November 2003
288b - Notice of resignation of directors or secretaries 11 October 2003
288b - Notice of resignation of directors or secretaries 11 October 2003
NEWINC - New incorporation documents 09 October 2003

Mortgages & Charges

Description Date Status Charge by
Floating charge 17 January 2008 Outstanding

N/A

Standard security 16 January 2008 Outstanding

N/A

Standard security 20 December 2007 Outstanding

N/A

Standard security 17 January 2005 Outstanding

N/A

Bond & floating charge 15 July 2004 Outstanding

N/A

Standard security 13 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.