Company NameAbbey Express Limited
DirectorsGraeme Johnstone Annandale and William Gove Annandale
Company StatusActive
Company NumberSC094703
CategoryPrivate Limited Company
Incorporation Date14 August 1985(38 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Graeme Johnstone Annandale
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusCurrent
Appointed19 December 1988(3 years, 4 months after company formation)
Appointment Duration35 years, 3 months
RoleGarage Proprietor
Country of ResidenceScotland
Correspondence Address4 The Gardens
Woodville
Arbroath
Angus
DD11 3RH
Scotland
Director NameMr William Gove Annandale
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1988(3 years, 4 months after company formation)
Appointment Duration35 years, 3 months
RoleGarage Proprietor
Country of ResidenceScotland
Correspondence AddressHillview 6 The Glebe
Edzell
Brechin
Angus
DD9 7SZ
Scotland
Secretary NameMessrs  Connelly & Yeoman
NationalityBritish
StatusCurrent
Appointed22 January 2001(15 years, 5 months after company formation)
Appointment Duration23 years, 2 months
RoleSolicitors
Correspondence Address78 High Street
Arbroath
Angus
DD11 1HL
Scotland
Secretary NameThorntons Ws (Corporation)
StatusResigned
Appointed19 December 1988(3 years, 4 months after company formation)
Appointment Duration12 years, 1 month (resigned 16 January 2001)
Correspondence Address50 Castle Street
Dundee
Tayside
DD1 3RU
Scotland

Location

Registered Address78 High Street
Arbroath
Angus
DD11 1HL
Scotland
ConstituencyAngus
WardArbroath East and Lunan
Address Matches2 other UK companies use this postal address

Shareholders

7.7k at £1Mr William Gove Annandale
33.09%
Ordinary
5.8k at £1Mr Graeme Johnstone Annandale
24.65%
Ordinary
5.2k at £1Mrs Ann Isobel Annandale
22.25%
Ordinary
2.3k at £1Mrs Alison Reid
10.01%
Ordinary
2.3k at £1Mrs Sarah Alston Mann
10.01%
Ordinary

Financials

Year2014
Net Worth£1,098,217
Cash£1,117
Current Liabilities£26,860

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return27 December 2023 (3 months ago)
Next Return Due10 January 2025 (9 months, 2 weeks from now)

Charges

15 November 2005Delivered on: 23 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property known as and forming calcars, forfar road, brechin.
Outstanding
23 May 2003Delivered on: 11 June 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 hill place, arbroath, angus--title number ANG17219.
Outstanding
17 April 2003Delivered on: 30 April 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 34 hill street, arbroath.
Outstanding
3 May 2002Delivered on: 13 May 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as and forming the north of commerce street, brechin (title number ang 19181).
Outstanding
17 September 2018Delivered on: 19 September 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 2 hill street, monrose.
Outstanding
16 July 2018Delivered on: 6 August 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 15 & 17 queen street, forfar, angus.
Outstanding
17 July 2018Delivered on: 18 July 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 15 and 17 queen street, forfar, angus.
Outstanding
13 July 2017Delivered on: 17 July 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
14 September 2010Delivered on: 16 September 2010
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Edzell tweed warehouse dunlappie road edzell angus ang 49098.
Outstanding
12 February 2004Delivered on: 21 February 2004
Satisfied on: 8 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects comprising westend garage, 15/17/19 queen street, forfar, angus.
Fully Satisfied
12 October 1998Delivered on: 20 October 1998
Satisfied on: 3 April 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Block 1,lindsay street industrial estate,arbroath.
Fully Satisfied
17 August 1998Delivered on: 24 August 1998
Satisfied on: 19 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Premises in catherine street & lindsay street,arbroath & 5 clerk street.
Fully Satisfied
30 August 1991Delivered on: 5 September 1991
Satisfied on: 3 April 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Garage workshop premises on west of clerk street, brechin.
Fully Satisfied
7 July 2006Delivered on: 12 July 2006
Satisfied on: 28 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Iowna cottage, colliston, arbroath.
Fully Satisfied
2 October 1986Delivered on: 13 October 1986
Satisfied on: 3 April 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Premises in catherine st/lindsay st arbroath angus, under exception of 316 sq.M. Ground and building at lindsay street sold by the company to arbroath rifle club.
Fully Satisfied

Filing History

9 September 2020Director's details changed for Mr William Gove Annandale on 15 April 2020 (2 pages)
26 August 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
12 February 2020Confirmation statement made on 27 December 2019 with updates (5 pages)
5 June 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
21 January 2019Confirmation statement made on 27 December 2018 with updates (5 pages)
19 September 2018Registration of charge SC0947030015, created on 17 September 2018 (6 pages)
27 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
6 August 2018Registration of charge SC0947030014, created on 16 July 2018 (7 pages)
6 August 2018Satisfaction of charge SC0947030013 in full (4 pages)
18 July 2018Registration of charge SC0947030013, created on 17 July 2018 (7 pages)
21 February 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
7 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
7 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
17 July 2017Registration of charge SC0947030012, created on 13 July 2017 (17 pages)
17 July 2017Registration of charge SC0947030012, created on 13 July 2017 (17 pages)
1 February 2017Confirmation statement made on 27 December 2016 with updates (8 pages)
1 February 2017Confirmation statement made on 27 December 2016 with updates (8 pages)
6 July 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
6 July 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
27 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 22,732
(6 pages)
27 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 22,732
(6 pages)
9 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
9 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
5 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 23,420
(6 pages)
5 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 23,420
(6 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
8 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 23,420
(6 pages)
8 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 23,420
(6 pages)
5 June 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
5 June 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
30 January 2013Purchase of own shares. (3 pages)
30 January 2013Cancellation of shares. Statement of capital on 30 January 2013
  • GBP 23,420
(4 pages)
30 January 2013Cancellation of shares. Statement of capital on 30 January 2013
  • GBP 23,420
(4 pages)
30 January 2013Purchase of own shares. (3 pages)
10 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (6 pages)
10 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (6 pages)
27 July 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
27 July 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
2 February 2012Annual return made up to 27 December 2011 with a full list of shareholders (6 pages)
2 February 2012Annual return made up to 27 December 2011 with a full list of shareholders (6 pages)
16 June 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
16 June 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
11 May 2011Cancellation of shares. Statement of capital on 11 May 2011
  • GBP 24,220
(4 pages)
11 May 2011Cancellation of shares. Statement of capital on 11 May 2011
  • GBP 24,220
(4 pages)
4 May 2011Purchase of own shares. (4 pages)
4 May 2011Purchase of own shares. (4 pages)
21 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (6 pages)
21 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (6 pages)
16 September 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
16 September 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
10 February 2010Current accounting period extended from 31 May 2010 to 30 November 2010 (3 pages)
10 February 2010Current accounting period extended from 31 May 2010 to 30 November 2010 (3 pages)
7 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (6 pages)
7 January 2010Director's details changed for Mr Graeme Johnston Annandale on 1 October 2009 (2 pages)
7 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (6 pages)
7 January 2010Director's details changed for Mr William Gove Annandale on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Mr William Gove Annandale on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Mr Graeme Johnston Annandale on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Mr Graeme Johnston Annandale on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Mr William Gove Annandale on 1 October 2009 (2 pages)
6 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
6 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
5 January 2009Return made up to 27/12/08; full list of members (4 pages)
5 January 2009Return made up to 27/12/08; full list of members (4 pages)
22 September 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
22 September 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
28 December 2007Return made up to 27/12/07; full list of members (3 pages)
28 December 2007Return made up to 27/12/07; full list of members (3 pages)
22 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
22 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
28 August 2007Dec mort/charge * (2 pages)
28 August 2007Dec mort/charge * (2 pages)
8 August 2007Dec mort/charge * (2 pages)
8 August 2007Dec mort/charge * (2 pages)
5 January 2007Return made up to 27/12/06; full list of members (7 pages)
5 January 2007Return made up to 27/12/06; full list of members (7 pages)
10 November 2006Total exemption full accounts made up to 31 May 2006 (10 pages)
10 November 2006Total exemption full accounts made up to 31 May 2006 (10 pages)
12 July 2006Partic of mort/charge * (3 pages)
12 July 2006Partic of mort/charge * (3 pages)
3 July 2006£ nc 100/25000 23/06/06 (2 pages)
3 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 July 2006Ad 23/06/06--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages)
3 July 2006£ nc 100/25000 23/06/06 (2 pages)
3 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 July 2006Ad 23/06/06--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages)
29 December 2005Return made up to 27/12/05; full list of members (7 pages)
29 December 2005Return made up to 27/12/05; full list of members (7 pages)
23 November 2005Partic of mort/charge * (3 pages)
23 November 2005Partic of mort/charge * (3 pages)
20 September 2005Total exemption full accounts made up to 31 May 2005 (10 pages)
20 September 2005Total exemption full accounts made up to 31 May 2005 (10 pages)
7 January 2005Return made up to 27/12/04; full list of members (7 pages)
7 January 2005Return made up to 27/12/04; full list of members (7 pages)
1 November 2004Total exemption full accounts made up to 31 May 2004 (10 pages)
1 November 2004Total exemption full accounts made up to 31 May 2004 (10 pages)
19 March 2004Dec mort/charge * (4 pages)
19 March 2004Dec mort/charge * (4 pages)
21 February 2004Partic of mort/charge * (5 pages)
21 February 2004Partic of mort/charge * (5 pages)
3 February 2004Return made up to 27/12/03; full list of members (7 pages)
3 February 2004Return made up to 27/12/03; full list of members (7 pages)
2 December 2003Total exemption full accounts made up to 31 May 2003 (10 pages)
2 December 2003Total exemption full accounts made up to 31 May 2003 (10 pages)
11 June 2003Partic of mort/charge * (5 pages)
11 June 2003Partic of mort/charge * (5 pages)
30 April 2003Partic of mort/charge * (5 pages)
30 April 2003Partic of mort/charge * (5 pages)
14 April 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
14 April 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
5 February 2003Return made up to 27/12/02; full list of members (7 pages)
5 February 2003Return made up to 27/12/02; full list of members (7 pages)
13 May 2002Partic of mort/charge * (5 pages)
13 May 2002Partic of mort/charge * (5 pages)
7 January 2002Return made up to 27/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 January 2002Return made up to 27/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 August 2001Total exemption full accounts made up to 31 May 2001 (8 pages)
8 August 2001Total exemption full accounts made up to 31 May 2001 (8 pages)
24 January 2001Director's particulars changed (1 page)
24 January 2001Secretary resigned (1 page)
24 January 2001New secretary appointed (2 pages)
24 January 2001Registered office changed on 24/01/01 from: brothockbank house arbroath DD11 1NJ (1 page)
24 January 2001Registered office changed on 24/01/01 from: brothockbank house arbroath DD11 1NJ (1 page)
24 January 2001New secretary appointed (2 pages)
24 January 2001Secretary resigned (1 page)
24 January 2001Director's particulars changed (1 page)
20 January 2001Return made up to 27/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 January 2001Return made up to 27/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 October 2000Full accounts made up to 31 May 2000 (8 pages)
3 October 2000Full accounts made up to 31 May 2000 (8 pages)
3 April 2000Dec mort/charge * (4 pages)
3 April 2000Dec mort/charge * (4 pages)
3 April 2000Dec mort/charge * (4 pages)
3 April 2000Dec mort/charge * (4 pages)
3 April 2000Dec mort/charge * (4 pages)
3 April 2000Dec mort/charge * (4 pages)
3 April 2000Dec mort/charge * (4 pages)
3 April 2000Dec mort/charge * (4 pages)
11 January 2000Return made up to 27/12/99; full list of members (6 pages)
11 January 2000Return made up to 27/12/99; full list of members (6 pages)
8 September 1999Full accounts made up to 31 May 1999 (8 pages)
8 September 1999Full accounts made up to 31 May 1999 (8 pages)
19 January 1999Director's particulars changed (1 page)
19 January 1999Director's particulars changed (1 page)
19 January 1999Director's particulars changed (1 page)
19 January 1999Director's particulars changed (1 page)
19 January 1999Return made up to 27/12/98; no change of members (4 pages)
19 January 1999Return made up to 27/12/98; no change of members (4 pages)
20 October 1998Partic of mort/charge * (5 pages)
20 October 1998Partic of mort/charge * (5 pages)
10 September 1998Full accounts made up to 31 May 1998 (8 pages)
10 September 1998Full accounts made up to 31 May 1998 (8 pages)
24 August 1998Partic of mort/charge * (6 pages)
24 August 1998Partic of mort/charge * (6 pages)
23 February 1998Return made up to 27/12/97; full list of members (5 pages)
23 February 1998Return made up to 27/12/97; full list of members (5 pages)
12 September 1997Full accounts made up to 31 May 1997 (8 pages)
12 September 1997Full accounts made up to 31 May 1997 (8 pages)
15 January 1997Return made up to 27/12/96; no change of members (6 pages)
15 January 1997Return made up to 27/12/96; no change of members (6 pages)
26 November 1996Full accounts made up to 31 May 1996 (7 pages)
26 November 1996Full accounts made up to 31 May 1996 (7 pages)
10 January 1996Return made up to 27/12/95; full list of members (6 pages)
10 January 1996Return made up to 27/12/95; full list of members (6 pages)
28 December 1995Full accounts made up to 31 May 1995 (8 pages)
28 December 1995Full accounts made up to 31 May 1995 (8 pages)
3 December 1985Memorandum of association (5 pages)
3 December 1985Memorandum of association (5 pages)
14 August 1985Incorporation (19 pages)
14 August 1985Incorporation (19 pages)