ABBEY EXPRESS LIMITED
Overview
| Company Name | ABBEY EXPRESS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC094703 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ABBEY EXPRESS LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is ABBEY EXPRESS LIMITED located?
| Registered Office Address | 78 High Street Arbroath DD11 1HL Angus |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ABBEY EXPRESS LIMITED?
| Company Name | From | Until |
|---|---|---|
| KINDLEUP LIMITED | Aug 14, 1985 | Aug 14, 1985 |
What are the latest accounts for ABBEY EXPRESS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2025 |
| Next Accounts Due On | Aug 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for ABBEY EXPRESS LIMITED?
| Last Confirmation Statement Made Up To | Jun 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 09, 2025 |
| Overdue | No |
What are the latest filings for ABBEY EXPRESS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jun 09, 2025 with updates | 5 pages | CS01 | ||
Termination of appointment of Connelly & Yeoman as a secretary on Mar 01, 2025 | 1 pages | TM02 | ||
Total exemption full accounts made up to Nov 30, 2024 | 11 pages | AA | ||
Confirmation statement made on Dec 27, 2024 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2023 | 11 pages | AA | ||
Confirmation statement made on Dec 27, 2023 with updates | 5 pages | CS01 | ||
Cessation of William Gove Annandale as a person with significant control on Dec 27, 2023 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Nov 30, 2022 | 11 pages | AA | ||
Confirmation statement made on Dec 27, 2022 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2021 | 11 pages | AA | ||
Confirmation statement made on Dec 27, 2021 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2020 | 10 pages | AA | ||
Confirmation statement made on Dec 27, 2020 with updates | 5 pages | CS01 | ||
Director's details changed for Mr William Gove Annandale on Apr 15, 2020 | 2 pages | CH01 | ||
Total exemption full accounts made up to Nov 30, 2019 | 10 pages | AA | ||
Confirmation statement made on Dec 27, 2019 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2018 | 11 pages | AA | ||
Confirmation statement made on Dec 27, 2018 with updates | 5 pages | CS01 | ||
Registration of charge SC0947030015, created on Sep 17, 2018 | 6 pages | MR01 | ||
Total exemption full accounts made up to Nov 30, 2017 | 9 pages | AA | ||
Registration of charge SC0947030014, created on Jul 16, 2018 | 7 pages | MR01 | ||
Satisfaction of charge SC0947030013 in full | 4 pages | MR04 | ||
Registration of charge SC0947030013, created on Jul 17, 2018 | 7 pages | MR01 | ||
Confirmation statement made on Dec 27, 2017 with no updates | 3 pages | CS01 | ||
Total exemption small company accounts made up to Nov 30, 2016 | 7 pages | AA | ||
Who are the officers of ABBEY EXPRESS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANNANDALE, Graeme Johnstone | Director | 4 The Gardens Woodville DD11 3RH Arbroath Angus | Scotland | Scottish | 130430003 | |||||
| ANNANDALE, William Gove | Director | 6 The Glebe Edzell DD9 7SZ Brechin Hillview Angus United Kingdom | Scotland | British | 129380003 | |||||
| CONNELLY & YEOMAN, Messrs | Secretary | 78 High Street DD11 1HL Arbroath Angus | British | 46190250002 | ||||||
| THORNTONS WS | Nominee Secretary | 50 Castle Street DD1 3RU Dundee Tayside | 900003090001 |
Who are the persons with significant control of ABBEY EXPRESS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr William Gove Annandale | Jul 01, 2016 | 78 High Street Arbroath DD11 1HL Angus | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Graeme Annandale | Jul 01, 2016 | 78 High Street Arbroath DD11 1HL Angus | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Ann Isobel Annandale | Jul 01, 2016 | 78 High Street Arbroath DD11 1HL Angus | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
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