Download leads from Nexok and grow your business. Find out more

Asbridge Limited

Documents

Total Documents107
Total Pages327

Filing History

29 August 2023Previous accounting period extended from 29 November 2022 to 30 November 2022
28 February 2023Micro company accounts made up to 29 November 2021
5 January 2023Confirmation statement made on 8 December 2022 with no updates
31 August 2022Previous accounting period shortened from 30 November 2021 to 29 November 2021
17 January 2022Director's details changed for Mr Andrew Robert Mcknight on 1 October 2021
17 January 2022Change of details for Mrs Sharon Mcknight as a person with significant control on 1 October 2021
17 January 2022Director's details changed for Mrs Sharon Mcknight on 1 October 2021
17 January 2022Change of details for Mr Andrew Robert Mcknight as a person with significant control on 1 October 2021
17 January 2022Confirmation statement made on 8 December 2021 with no updates
31 August 2021Micro company accounts made up to 30 November 2020
11 January 2021Confirmation statement made on 8 December 2020 with no updates
30 November 2020Micro company accounts made up to 30 November 2019
10 January 2020Micro company accounts made up to 30 November 2018
24 December 2019Confirmation statement made on 8 December 2019 with no updates
13 December 2019Registered office address changed from 54 Bridge Street Dollar FK14 7DG Scotland to 8-10 Candleriggs Alloa FK10 1EA on 13 December 2019
22 August 2019Registered office address changed from 87 High Street Tillicoultry FK13 6AA Scotland to 54 Bridge Street Dollar FK14 7DG on 22 August 2019
4 April 2019Registered office address changed from Victoria House 87 High Street Tillicoultry Clackmannanshire FK13 6AA Scotland to 87 High Street Tillicoultry FK13 6AA on 4 April 2019
3 January 2019Confirmation statement made on 8 December 2018 with updates
24 August 2018Total exemption full accounts made up to 30 November 2017
9 January 2018Director's details changed for Mrs Sharon Mcknight on 9 January 2018
9 January 2018Director's details changed for Mr Andrew Robert Mcknight on 9 January 2018
22 December 2017Change of details for Mrs Sharon Mcknight as a person with significant control on 7 November 2017
22 December 2017Change of details for Mr Andrew Robert Mcknight as a person with significant control on 7 November 2017
22 December 2017Change of details for Mrs Sharon Mcknight as a person with significant control on 7 November 2017
22 December 2017Change of details for Mr Andrew Robert Mcknight as a person with significant control on 7 November 2017
22 December 2017Confirmation statement made on 8 December 2017 with updates
14 August 2017Total exemption small company accounts made up to 30 November 2016
14 August 2017Total exemption small company accounts made up to 30 November 2016
9 August 2017Registered office address changed from C/O Macgregor Thomson Limited Forsyth House Lomond Court Castle Business Park Stirling FK9 4TU to Victoria House 87 High Street Tillicoultry Clackmannanshire FK13 6AA on 9 August 2017
9 August 2017Registered office address changed from C/O Macgregor Thomson Limited Forsyth House Lomond Court Castle Business Park Stirling FK9 4TU to Victoria House 87 High Street Tillicoultry Clackmannanshire FK13 6AA on 9 August 2017
27 January 2017Confirmation statement made on 8 December 2016 with updates
27 January 2017Confirmation statement made on 8 December 2016 with updates
26 January 2017Director's details changed for Mr Andrew Robert Mcknight on 26 January 2017
26 January 2017Director's details changed for Mrs Sharon Mcknight on 26 January 2017
26 January 2017Director's details changed for Mr Andrew Robert Mcknight on 26 January 2017
26 January 2017Director's details changed for Mrs Sharon Mcknight on 26 January 2017
30 August 2016Total exemption small company accounts made up to 30 November 2015
30 August 2016Total exemption small company accounts made up to 30 November 2015
14 April 2016Termination of appointment of Macgregor Thomson Limited as a secretary on 31 March 2016
14 April 2016Termination of appointment of Macgregor Thomson Limited as a secretary on 31 March 2016
5 February 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
5 February 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
17 August 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 100
17 August 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 100
17 August 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 100
10 August 2015Accounts for a dormant company made up to 30 November 2014
10 August 2015Accounts for a dormant company made up to 30 November 2014
19 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
19 December 2014Company name changed crams bar LIMITED\certificate issued on 19/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-17
19 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
19 December 2014Company name changed crams bar LIMITED\certificate issued on 19/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-17
19 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
5 December 2014Appointment of Mr Andrew Robert Mcknight as a director on 1 December 2014
5 December 2014Appointment of Mr Andrew Robert Mcknight as a director on 1 December 2014
5 December 2014Appointment of Mr Andrew Robert Mcknight as a director on 1 December 2014
3 December 2014Previous accounting period shortened from 31 December 2014 to 30 November 2014
3 December 2014Previous accounting period shortened from 31 December 2014 to 30 November 2014
20 October 2014Accounts for a dormant company made up to 31 December 2013
20 October 2014Accounts for a dormant company made up to 31 December 2013
10 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
10 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
10 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
25 September 2013Accounts for a dormant company made up to 31 December 2012
25 September 2013Accounts for a dormant company made up to 31 December 2012
14 January 2013Annual return made up to 8 December 2012 with a full list of shareholders
14 January 2013Annual return made up to 8 December 2012 with a full list of shareholders
14 January 2013Annual return made up to 8 December 2012 with a full list of shareholders
25 September 2012Accounts for a dormant company made up to 31 December 2011
25 September 2012Accounts for a dormant company made up to 31 December 2011
16 January 2012Annual return made up to 8 December 2011 with a full list of shareholders
16 January 2012Annual return made up to 8 December 2011 with a full list of shareholders
16 January 2012Annual return made up to 8 December 2011 with a full list of shareholders
19 September 2011Accounts for a dormant company made up to 31 December 2010
19 September 2011Accounts for a dormant company made up to 31 December 2010
24 March 2011Annual return made up to 8 December 2010 with a full list of shareholders
24 March 2011Annual return made up to 8 December 2010 with a full list of shareholders
24 March 2011Annual return made up to 8 December 2010 with a full list of shareholders
1 September 2010Accounts for a dormant company made up to 31 December 2009
1 September 2010Accounts for a dormant company made up to 31 December 2009
17 April 2010Compulsory strike-off action has been discontinued
17 April 2010Compulsory strike-off action has been discontinued
14 April 2010Director's details changed for Sharon Mcknight on 12 April 2010
14 April 2010Secretary's details changed for Kerr Stirling Llp on 8 December 2009
14 April 2010Annual return made up to 8 December 2009 with a full list of shareholders
14 April 2010Annual return made up to 8 December 2009 with a full list of shareholders
14 April 2010Secretary's details changed for Kerr Stirling Llp on 8 December 2009
14 April 2010Secretary's details changed for Kerr Stirling Llp on 8 December 2009
14 April 2010Director's details changed for Sharon Mcknight on 12 April 2010
14 April 2010Registered office address changed from 10 Albert Place Stirling FK8 2QL Scotland on 14 April 2010
14 April 2010Registered office address changed from 10 Albert Place Stirling FK8 2QL Scotland on 14 April 2010
14 April 2010Annual return made up to 8 December 2009 with a full list of shareholders
9 April 2010First Gazette notice for compulsory strike-off
9 April 2010First Gazette notice for compulsory strike-off
23 February 2009Director appointed sharon mcknight
23 February 2009Secretary appointed kerr stirling LLP
23 February 2009Secretary appointed kerr stirling LLP
23 February 2009Director appointed sharon mcknight
8 December 2008Registered office changed on 08/12/2008 from 78 montgomery street edinburgh lothian EH7 5JA scotland
8 December 2008Appointment terminated director cosec LIMITED
8 December 2008Appointment terminated director cosec LIMITED
8 December 2008Incorporation
8 December 2008Appointment terminated director james mcmeekin
8 December 2008Registered office changed on 08/12/2008 from 78 montgomery street edinburgh lothian EH7 5JA scotland
8 December 2008Appointment terminated director james mcmeekin
8 December 2008Incorporation
8 December 2008Appointment terminated secretary cosec LIMITED
8 December 2008Appointment terminated secretary cosec LIMITED
Sign up now to grow your client base. Plans & Pricing