ABERNETHY DEVELOPMENTS LIMITED

Abernethy Trust, Nethy Bridge, PH25 3ED, Inverness-Shire
StatusACTIVE
Company No.SC412678
CategoryPrivate Limited Company
Incorporated06 Dec 2011
Age12 years, 5 months, 15 days
JurisdictionScotland

SUMMARY

ABERNETHY DEVELOPMENTS LIMITED is an active private limited company with number SC412678. It was incorporated 12 years, 5 months, 15 days ago, on 06 December 2011. The company address is Abernethy Trust, Nethy Bridge, PH25 3ED, Inverness-shire.



Company Fillings

Confirmation statement with no updates

Date: 29 Dec 2023

Action Date: 19 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2022

Action Date: 19 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-19

Documents

View document PDF

Notification of a person with significant control

Date: 05 Dec 2022

Action Date: 26 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Abernethy Trust Ltd

Notification date: 2022-11-26

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Dec 2022

Action Date: 26 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hamish Thomson Dougall

Cessation date: 2022-11-26

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2022

Action Date: 17 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Derek John Gordon

Appointment date: 2022-09-17

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2022

Action Date: 22 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bruce Mckenzie Strickland

Termination date: 2022-11-22

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2022

Action Date: 02 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Mckie Glover

Termination date: 2022-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2021

Action Date: 19 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-19

Documents

View document PDF

Accounts with accounts type small

Date: 28 Oct 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Aug 2021

Action Date: 22 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-07-22

Officer name: Hamish Thomson Dougall

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Aug 2021

Action Date: 22 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Edmund Metcalfe

Appointment date: 2021-07-22

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2021

Action Date: 07 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Richard Smith

Termination date: 2021-04-07

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2021

Action Date: 08 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Bruce Mckenzie Strickland

Appointment date: 2021-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2021

Action Date: 11 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Sturdy Thomson

Appointment date: 2021-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2021

Action Date: 15 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-15

Officer name: Mr Edmund Metcalfe

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2021

Action Date: 08 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-08

Officer name: Rev Neil Mckie Glover

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2021

Action Date: 06 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-06

Officer name: Simon Patrick Edward Churchfield

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Apr 2021

Action Date: 17 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-04-17

Officer name: Dr Hamish Thomson Dougall

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2021

Action Date: 17 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bryan Gordon Duncan

Termination date: 2021-04-17

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2021

Action Date: 17 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-17

Officer name: Michael Stuart Causey

Documents

View document PDF

Notification of a person with significant control

Date: 30 Apr 2021

Action Date: 11 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-04-11

Psc name: Hamish Thomson Dougall

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Apr 2021

Action Date: 11 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-11

Psc name: Michael Stuart Causey

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Apr 2021

Action Date: 17 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Stuart Causey

Termination date: 2021-04-17

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2020

Action Date: 19 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-19

Documents

View document PDF

Accounts with accounts type small

Date: 29 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2019

Action Date: 29 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-29

Officer name: Philip Alan Simpson

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Aug 2019

Action Date: 29 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-08-29

Officer name: Mr Michael Stuart Causey

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2019

Action Date: 29 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-29

Officer name: Mr Michael Stuart Causey

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Aug 2019

Action Date: 29 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Philip Alan Simpson

Cessation date: 2019-08-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Aug 2019

Action Date: 29 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-08-29

Officer name: Philip Alan Simpson

Documents

View document PDF

Notification of a person with significant control

Date: 29 Aug 2019

Action Date: 29 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Stuart Causey

Notification date: 2019-08-29

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2019

Action Date: 02 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-02

Officer name: Mr Peter Richard Smith

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2018

Action Date: 07 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Michael Edmondson

Termination date: 2018-12-07

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2018

Action Date: 06 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-06

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2018

Action Date: 12 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-12

Officer name: Mr Simon Patrick Edward Churchfield

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2017

Action Date: 06 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2017

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Stuart Mcneill

Termination date: 2017-06-15

Documents

View document PDF

Accounts with accounts type small

Date: 30 May 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2016

Action Date: 06 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2016

Action Date: 16 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-16

Officer name: Mr Bryan Gordon Duncan

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2016

Action Date: 09 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-09

Officer name: Derek John Gordon

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2015

Action Date: 06 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-06

Documents

View document PDF

Accounts with accounts type small

Date: 24 Apr 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2014

Action Date: 06 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-06

Documents

View document PDF

Accounts with accounts type small

Date: 22 May 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2013

Action Date: 06 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-06

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Appoint person director company with name

Date: 26 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Derek John Gordon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2013

Action Date: 06 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-06

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dr Philip Alan Simpson

Documents

View document PDF

Termination director company with name

Date: 11 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Laverock

Documents

View document PDF

Termination secretary company with name

Date: 11 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alan Laverock

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Apr 2012

Action Date: 31 Oct 2012

Category: Accounts

Type: AA01

New date: 2012-10-31

Made up date: 2012-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Alan James Laverock

Documents

View document PDF

Appoint person director company with name

Date: 19 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Barry Michael Edmondson

Documents

View document PDF

Appoint person director company with name

Date: 19 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alan James Laverock

Documents

View document PDF

Appoint person director company with name

Date: 19 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Philip Alan Simpson

Documents

View document PDF

Termination director company with name

Date: 29 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Mabbott

Documents

View document PDF

Appoint person director company with name

Date: 23 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Stuart Mcneill

Documents

View document PDF

Termination secretary company with name

Date: 14 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Reid Ltd.

Documents

View document PDF

Incorporation company

Date: 06 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCTIC SCAFFOLDING COMPANY LIMITED

UNIT 1 BANNEL LANE,FLINTSHIRE,CH7 3AP

Number:01778755
Status:ACTIVE
Category:Private Limited Company

FAUSTIAN LTD

THIRD FLOOR,LONDON,W1B 3HH

Number:07216685
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HOOD GROUP LIMITED

MAITLAND HOUSE,SOUTHEND-ON-SEA,SS1 2JY

Number:03139744
Status:ACTIVE
Category:Private Limited Company

KLAUDIA LUCAS LIMITED

169 BELLINGHAM ROAD,LONDON,SE6 1EQ

Number:08842616
Status:ACTIVE
Category:Private Limited Company

MP SOLVE LTD

77 DURSLEY ROAD,TROWBRIDGE,BA14 0NP

Number:11567802
Status:ACTIVE
Category:Private Limited Company

NETWORK INNOVATIVE CONCEPTS (UK) LIMITED

BERGER HOUSE,,LONDON,W1J 5AE

Number:09770930
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source