ABBOTTS PROPERTIES LIMITED
Overview
| Company Name | ABBOTTS PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC226076 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ABBOTTS PROPERTIES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ABBOTTS PROPERTIES LIMITED located?
| Registered Office Address | 21 Woodhall Eurocentral ML4 4YT Holytown Motherwell |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ABBOTTS PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| EXPLORE PROPERTY INVESTMENTS LIMITED | Oct 21, 2005 | Oct 21, 2005 |
| EXPLORE INVESTMENTS LIMITED | Dec 06, 2001 | Dec 06, 2001 |
What are the latest accounts for ABBOTTS PROPERTIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2013 |
What is the status of the latest annual return for ABBOTTS PROPERTIES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for ABBOTTS PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Dec 06, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Anna Marie Stewart as a director on Nov 18, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Robert Edward Turner as a director on Nov 18, 2014 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2013 | 9 pages | AA | ||||||||||
Annual return made up to Dec 06, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2012 | 9 pages | AA | ||||||||||
Annual return made up to Dec 06, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Annual return made up to Dec 06, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts made up to Mar 31, 2011 | 8 pages | AA | ||||||||||
Secretary's details changed for Mr Robert Edward Turner on Aug 31, 2011 | 2 pages | CH03 | ||||||||||
Director's details changed for Mrs Anna Marie Stewart on Aug 31, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to Dec 06, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts made up to Mar 31, 2010 | 8 pages | AA | ||||||||||
Appointment of Mrs Anna Marie Stewart as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Clive Mckenzie as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Robert Edward Turner as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Clive Mckenzie as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Dec 06, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Clive William Price Mckenzie on Mar 01, 2010 | 2 pages | CH01 | ||||||||||
Accounts made up to Mar 31, 2009 | 8 pages | AA | ||||||||||
Termination of appointment of Raymond O'rourke as a director | 1 pages | TM01 | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Who are the officers of ABBOTTS PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TURNER, Robert Edward | Secretary | Anchor Boulevard Admirals Park DA2 6SN Crossways Dartford Bridge Place Kent United Kingdom | 151866030001 | |||||||
| TURNER, Robert Edward | Director | Anchor Boulevard Admirals Park, Crossways DA2 6SN Dartford Bridge Place Kent United Kingdom | United Kingdom | British | 111604300002 | |||||
| LUFF, Peter William | Secretary | 44 Westgarth Avenue EH13 0BD Edinburgh Midlothian | New Zealander | 33333220004 | ||||||
| MCKENZIE, Clive William Price | Secretary | 3 Warren Lodge Drive KT20 6QN Kingswood Surrey | British | 78528180001 | ||||||
| DUPORT SECRETARY LIMITED | Nominee Secretary | 2 Southfield Road BS9 3BH Westbury On Trym The Bristol Office Bristol | 900020060001 | |||||||
| JOHNSON, Dennis Arthur | Director | The Gleanings, Gleanings Mews 58 St Margaret Street ME1 1UF Rochester Kent | England | British | 12299810003 | |||||
| LUFF, Catriona | Director | 44 Westgarth Avenue EH13 0BD Edinburgh Midlothian | British | 107058220001 | ||||||
| LUFF, Peter William | Director | 44 Westgarth Avenue EH13 0BD Edinburgh Midlothian | New Zealander | 33333220004 | ||||||
| MCKENZIE, Clive William Price | Director | 3 Warren Lodge Drive KT20 6QN Kingswood Surrey | United Kingdom | British | 78528180001 | |||||
| O'ROURKE, Raymond Gabriel | Director | Fairwinds Millgreen Road Fryerning CM3 0HS Ingatestone Essex | United Kingdom | Irish | 12320000003 | |||||
| STEWART, Anna Marie | Director | Anchor Boulevard Admirals Park DA2 6SN Crossways Dartford Bridge Place Kent United Kingdom | United Kingdom | British | 88069550002 | |||||
| WILKIE, Alastair Paterson | Director | 4 Cammo Gardens EH4 8EH Edinburgh | British | 41822140002 | ||||||
| DUPORT DIRECTOR LIMITED | Nominee Director | 2 Southfield Road Westbury-On-Trym BS9 3BH Bristol | 900020050001 |
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