ABBOTSFORD PROPERTY (DUNFERMLINE) LIMITED
Status | ACTIVE |
Company No. | SC400279 |
Category | Private Limited Company |
Incorporated | 25 May 2011 |
Age | 13 years, 10 days |
Jurisdiction | Scotland |
SUMMARY
ABBOTSFORD PROPERTY (DUNFERMLINE) LIMITED is an active private limited company with number SC400279. It was incorporated 13 years, 10 days ago, on 25 May 2011. The company address is 72 Milton Road, Kirkcaldy, KY1 1TP, Fife, Scotland.
Company Fillings
Accounts with accounts type total exemption full
Date: 23 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 09 Jun 2023
Action Date: 25 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-25
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 02 Jun 2022
Action Date: 25 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-25
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 26 May 2021
Action Date: 25 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-25
Documents
Change person director company with change date
Date: 26 May 2021
Action Date: 30 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Karen Mary Mckechnie
Change date: 2021-01-30
Documents
Change to a person with significant control
Date: 26 May 2021
Action Date: 30 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-01-30
Psc name: Mrs Karen Mary Mckechnie
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 15 Feb 2021
Action Date: 15 Feb 2021
Category: Address
Type: AD01
Old address: Unit 4 Midfield Drive Dunnikier Business Park Kirkcaldy KY1 3LW Scotland
Change date: 2021-02-15
New address: 72 Milton Road Kirkcaldy Fife KY1 1TP
Documents
Appoint person director company with name date
Date: 09 Feb 2021
Action Date: 03 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-03
Officer name: Miss Sara Alainna Mckechnie
Documents
Appoint person director company with name date
Date: 09 Feb 2021
Action Date: 03 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-03
Officer name: Miss Mary Ann Mckechnie
Documents
Appoint person director company with name date
Date: 09 Feb 2021
Action Date: 03 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jean Alyson Vale
Appointment date: 2021-02-03
Documents
Confirmation statement with updates
Date: 10 Jun 2020
Action Date: 25 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-25
Documents
Cessation of a person with significant control
Date: 01 Jun 2020
Action Date: 16 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-05-16
Psc name: Alexander Marshall Mckechnie
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 04 Jun 2019
Action Date: 25 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-25
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2018
Action Date: 25 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-25
Documents
Change to a person with significant control
Date: 05 Jun 2018
Action Date: 01 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Karen Mary Mckechnie
Change date: 2017-09-01
Documents
Change person director company with change date
Date: 05 Jun 2018
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Karen Mary Mckechnie
Change date: 2017-09-01
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 09 Jun 2017
Action Date: 25 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-25
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 08 Nov 2016
Action Date: 08 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-08
Old address: Abbotsford Strathburn Drive Glenrothes Fife KY7 4UQ
New address: Unit 4 Midfield Drive Dunnikier Business Park Kirkcaldy KY1 3LW
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2016
Action Date: 25 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-25
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2015
Action Date: 25 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-25
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint corporate secretary company with name date
Date: 01 Oct 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Chiene + Tait Llp
Appointment date: 2014-10-01
Documents
Termination secretary company with name termination date
Date: 01 Oct 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Chiene + Tait
Termination date: 2014-10-01
Documents
Mortgage create with deed with charge number
Date: 02 Jul 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 4002790018
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2014
Action Date: 25 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-25
Documents
Capital allotment shares
Date: 06 Mar 2014
Action Date: 09 Dec 2013
Category: Capital
Type: SH01
Date: 2013-12-09
Capital : 1,000.00 GBP
Documents
Resolution
Date: 06 Mar 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number
Date: 03 Jan 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 4002790014
Documents
Mortgage create with deed with charge number
Date: 03 Jan 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 4002790016
Documents
Mortgage create with deed with charge number
Date: 03 Jan 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 4002790015
Documents
Mortgage create with deed with charge number
Date: 03 Jan 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 4002790017
Documents
Mortgage create with deed with charge number
Date: 20 Dec 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 4002790013
Documents
Mortgage create with deed with charge number
Date: 20 Dec 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 4002790012
Documents
Mortgage create with deed with charge number
Date: 20 Dec 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 4002790011
Documents
Mortgage create with deed with charge number
Date: 31 Oct 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 4002790004
Documents
Mortgage create with deed with charge number
Date: 31 Oct 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 4002790005
Documents
Mortgage create with deed with charge number
Date: 31 Oct 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 4002790009
Documents
Mortgage create with deed with charge number
Date: 31 Oct 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 4002790008
Documents
Mortgage create with deed with charge number
Date: 31 Oct 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 4002790006
Documents
Mortgage create with deed with charge number
Date: 31 Oct 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 4002790010
Documents
Mortgage create with deed with charge number
Date: 31 Oct 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 4002790007
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2013
Action Date: 25 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-25
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2012
Action Date: 25 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-25
Documents
Legacy
Date: 03 Mar 2012
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 11 Jan 2012
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 16 Sep 2011
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Change account reference date company current shortened
Date: 06 Jun 2011
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
New date: 2012-03-31
Made up date: 2012-05-31
Documents
Some Companies
27 NORTHBOURNE ROAD,STOCKTON-ON-TEES,TS19 0HN
Number: | 11643906 |
Status: | ACTIVE |
Category: | Private Limited Company |
A TYSOE ELECTRICAL SERVICES LIMITED
SUITE 42 SHENLEY PAVILIONS, CHALKDELL DRIVE,MILTON KEYNES,MK5 6LB
Number: | 10166153 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SWAN WOOD PARK,HORAM,TN21 0LL
Number: | 05829578 |
Status: | ACTIVE |
Category: | Private Limited Company |
242 SWANLINBAR ROAD DRUMCANON,ENNISKILLEN,BT92 3DD
Number: | NI645126 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 08122578 |
Status: | ACTIVE |
Category: | Private Limited Company |
25-27 FRONT STREET,CONSETT,DH8 5AB
Number: | 10735540 |
Status: | ACTIVE |
Category: | Private Limited Company |