ABERCROMBIE INVESTMENTS LIMITED

ABERCROMBIE INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameABERCROMBIE INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC331318
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ABERCROMBIE INVESTMENTS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ABERCROMBIE INVESTMENTS LIMITED located?

    Registered Office Address
    3rd Floor 2 Semple Street
    EH3 8BL Edinburgh
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ABERCROMBIE INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ABERCROMBIE HOLDINGS LIMITEDSep 24, 2007Sep 24, 2007

    What are the latest accounts for ABERCROMBIE INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for ABERCROMBIE INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    15 pagesLIQ13(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 24, 2023

    LRESSP

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Accounts for a dormant company made up to Mar 31, 2022

    4 pagesAA

    Confirmation statement made on Sep 24, 2022 with no updates

    3 pagesCS01

    Registered office address changed from First Floor Quay 2 139 Fountainbridge Edinburgh Scotland EH3 9QG Scotland to 3rd Floor 2 Semple Street Edinburgh EH3 8BL on Apr 14, 2022

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2021

    4 pagesAA

    Confirmation statement made on Sep 24, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    4 pagesAA

    Confirmation statement made on Sep 24, 2020 with updates

    4 pagesCS01

    Director's details changed for John Robert Taylor on Aug 20, 2020

    2 pagesCH01

    Appointment of John Robert Taylor as a director on Jul 10, 2020

    2 pagesAP01

    Termination of appointment of Penrose Margaret Helen Foss as a director on Jun 22, 2020

    1 pagesTM01

    Termination of appointment of Jillian Margaret Jones as a director on Jun 22, 2020

    1 pagesTM01

    Appointment of Andrew John Westbrook as a director on Jun 22, 2020

    2 pagesAP01

    Appointment of Jillian Margaret Jones as a director on Jan 21, 2020

    2 pagesAP01

    Termination of appointment of Elfed Wyn Jarvis as a director on Jan 21, 2020

    1 pagesTM01

    Appointment of Penrose Margaret Helen Foss as a director on Jan 21, 2020

    2 pagesAP01

    Termination of appointment of Nigel John Tristem as a director on Jan 21, 2020

    1 pagesTM01

    Confirmation statement made on Sep 24, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    4 pagesAA

    Termination of appointment of David Gwilliam as a director on Dec 10, 2018

    1 pagesTM01

    Confirmation statement made on Sep 24, 2018 with updates

    4 pagesCS01

    Who are the officers of ABERCROMBIE INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR, John Robert
    25 Farringdon Street
    EC4A 4AB London
    6th Floor
    United Kingdom
    Director
    25 Farringdon Street
    EC4A 4AB London
    6th Floor
    United Kingdom
    United KingdomBritishAccountant184990250004
    WESTBROOK, Andrew John
    25 Farringdon Street
    EC4A 4AB London
    6th Floor
    United Kingdom
    Director
    25 Farringdon Street
    EC4A 4AB London
    6th Floor
    United Kingdom
    United KingdomBritishAccountant192023290001
    RUTTER, Kevin
    159 Moor Green Lane
    Moseley
    B13 8NT Birmingham
    West Midlands
    Secretary
    159 Moor Green Lane
    Moseley
    B13 8NT Birmingham
    West Midlands
    British92857220001
    SHARP, Pandora
    Dundee Street
    EH11 1DQ Edinburgh
    160
    Scotland
    Secretary
    Dundee Street
    EH11 1DQ Edinburgh
    160
    Scotland
    151203310001
    CCW SECRETARIES LIMITED
    Crescent House
    Carnegie Campus
    KY11 8GR Dunfermline
    Fife
    Secretary
    Crescent House
    Carnegie Campus
    KY11 8GR Dunfermline
    Fife
    63577400019
    SF SECRETARIES LIMITED
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    Secretary
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    78293470002
    BENTLEY, David George
    Dundee Street
    EH11 1DQ Edinburgh
    160
    Scotland
    Director
    Dundee Street
    EH11 1DQ Edinburgh
    160
    Scotland
    EnglandBritishDirector152296800001
    BENTLEY, David George
    26 Bealeys Close
    Bealeys Lane
    WS3 2JP Bloxwich
    Walsall
    Director
    26 Bealeys Close
    Bealeys Lane
    WS3 2JP Bloxwich
    Walsall
    EnglandBritishChartered Accountant152296800001
    CROUCH, Christopher Charles
    Dundee Street
    EH11 1DQ Edinburgh
    160
    Scotland
    Director
    Dundee Street
    EH11 1DQ Edinburgh
    160
    Scotland
    United KingdomBritishDirector148403720001
    FOSS, Penrose Margaret Helen
    25 Farringdon Street
    EC4A 4AB London
    6th Floor
    United Kingdom
    Director
    25 Farringdon Street
    EC4A 4AB London
    6th Floor
    United Kingdom
    United KingdomBritishSolicitor150639460001
    GARDNER, Adrian David Edmund
    Quay 2
    139 Fountainbridge
    EH3 9QG Edinburgh
    First Floor
    Scotland
    Director
    Quay 2
    139 Fountainbridge
    EH3 9QG Edinburgh
    First Floor
    Scotland
    United KingdomBritishChief Financial Officer82248570001
    GWILLIAM, David
    25 Farringdon Street
    EC4A 4AB London
    6th Floor
    United Kingdom
    Director
    25 Farringdon Street
    EC4A 4AB London
    6th Floor
    United Kingdom
    EnglandBritishChartered Accountant150520120002
    HENDRY, Robin Frank
    6 Wester Coates Road
    EH12 5LU Edinburgh
    Director
    6 Wester Coates Road
    EH12 5LU Edinburgh
    United KingdomBriitshDirector35511190002
    JARVIS, Elfed Wyn
    Floor
    25 Farringdon Street
    EC4A 4AB London
    6th
    United Kingdom
    Director
    Floor
    25 Farringdon Street
    EC4A 4AB London
    6th
    United Kingdom
    United KingdomBritishChartered Accountant72448970004
    JONES, Jillian Margaret
    25 Farringdon Street
    EC4A 4AB London
    6th Floor
    United Kingdom
    Director
    25 Farringdon Street
    EC4A 4AB London
    6th Floor
    United Kingdom
    United KingdomBritishAccountant142138890002
    MCBURNIE, Russell
    Dundee Street
    EH11 1DQ Edinburgh
    160
    Scotland
    Director
    Dundee Street
    EH11 1DQ Edinburgh
    160
    Scotland
    United KingdomBritishDirector128755720001
    MERRY, Christopher James
    Quay 2
    139 Fountainbridge
    EH3 9QG Edinburgh
    First Floor
    Scotland
    Director
    Quay 2
    139 Fountainbridge
    EH3 9QG Edinburgh
    First Floor
    Scotland
    EnglandBritishChartered Accountant95992640001
    SHARP, Pandora
    Dundee Street
    EH11 1DQ Edinburgh
    160
    Scotland
    Director
    Dundee Street
    EH11 1DQ Edinburgh
    160
    Scotland
    EnglandBritishCorporate Services Manager166211720001
    TRISTEM, Nigel John
    Floor
    25 Farringdon Street
    EC4A 4AB London
    6th
    United Kingdom
    Director
    Floor
    25 Farringdon Street
    EC4A 4AB London
    6th
    United Kingdom
    United KingdomBritishChartered Accountant181692280001
    WHITE, John David
    Cheadle Drive
    SK8 6SB Cheadle Hulme
    66
    Cheshire
    Director
    Cheadle Drive
    SK8 6SB Cheadle Hulme
    66
    Cheshire
    EnglandBritishDirector141334440001
    YOUNG, Douglas Alexander
    6 Mill Way
    Pencaitland
    EH34 5HQ Tranent
    East Lothian
    Director
    6 Mill Way
    Pencaitland
    EH34 5HQ Tranent
    East Lothian
    UkBritishDirector62942920001
    SF FORMATIONS LTD
    130 St. Vincent Street
    G2 5HF Glasgow
    Director
    130 St. Vincent Street
    G2 5HF Glasgow
    124225840001

    Who are the persons with significant control of ABERCROMBIE INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    25 Farringdon Street
    EC4A 4AB London
    6th Floor
    United Kingdom
    Apr 06, 2016
    25 Farringdon Street
    EC4A 4AB London
    6th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number06724309
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for ABERCROMBIE INVESTMENTS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 24, 2016Sep 25, 2016The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does ABERCROMBIE INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 24, 2012
    Delivered On Jun 06, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Contains Floating Charge: Yes
    Persons Entitled
    • Lloyds Tsb Bank PLC as Security Trustee
    Transactions
    • Jun 06, 2012Registration of a charge (MG01s)
    • Jan 17, 2023Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On May 23, 2012
    Delivered On May 30, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Lloyds Tsb Bank PLC as Security Trustee
    Transactions
    • May 30, 2012Registration of a charge (MG01s)
    • Jan 17, 2023Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Oct 19, 2007
    Delivered On Oct 26, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Oct 26, 2007Registration of a charge (410)
    • Jan 14, 2010Statement of satisfaction of a floating charge (MG03s)

    Does ABERCROMBIE INVESTMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 09, 2024Due to be dissolved on
    Aug 24, 2023Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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