Company NameAberhill Metals Limited
DirectorsDerek Wallace and William Craig Wallace
Company StatusActive
Company NumberSC101134
CategoryPrivate Limited Company
Incorporation Date1 October 1986(37 years, 7 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services
Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameDerek Wallace
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(2 years, 3 months after company formation)
Appointment Duration35 years, 4 months
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressBriarlea
New Gilston
Leven
Fife
KY8 5TF
Scotland
Director NameWilliam Craig Wallace
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1990(3 years, 11 months after company formation)
Appointment Duration33 years, 8 months
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressDenbrae House
St. Andrews
Fife
KY16 8NY
Scotland
Secretary NameDerek Wallace
NationalityBritish
StatusCurrent
Appointed13 June 2008(21 years, 8 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBriarlea
New Gilston
Leven
Fife
KY8 5TF
Scotland
Director NameWilliam Wallace
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years, 3 months after company formation)
Appointment Duration19 years, 5 months (resigned 13 June 2008)
RoleHaulage Contractor
Correspondence Address47 Myreside Avenue
Kennoway
Fife
KY8 5EW
Scotland
Director NameJacqueline Gemmell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years, 3 months after company formation)
Appointment Duration28 years, 4 months (resigned 30 April 2017)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressLangside
Gowkhall
Dunfermline
Fife
Secretary NameWilliam Wallace
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years, 3 months after company formation)
Appointment Duration19 years, 5 months (resigned 13 June 2008)
RoleHaulage Contractor
Correspondence Address47 Myreside Avenue
Kennoway
Fife
KY8 5EW
Scotland

Contact

Websiteaberhillmetals.co.uk

Location

Registered AddressEdenbank House
22 Crossgate
Cupar
Fife
KY15 5HW
Scotland
ConstituencyNorth East Fife
WardCupar
Address MatchesOver 20 other UK companies use this postal address

Shareholders

7.5k at £1William Craig Wallace
75.00%
Ordinary
2.5k at £1Derek Wallace
25.00%
Ordinary

Financials

Year2014
Net Worth£264,634
Current Liabilities£232,060

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 2 weeks from now)

Charges

23 November 1999Delivered on: 30 November 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
12 August 1998Delivered on: 17 August 1998
Satisfied on: 20 July 2000
Persons entitled: National Westminster Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
29 August 1991Delivered on: 10 September 1991
Satisfied on: 1 August 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lands of baldastard parish of largo,fifeof 134024 hectares.
Fully Satisfied
5 July 1991Delivered on: 24 July 1991
Satisfied on: 1 August 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.335 hectares at fichers yard formerly st james centre, victoria road, buckhaven fife.
Fully Satisfied
5 July 1991Delivered on: 24 July 1991
Satisfied on: 1 August 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.225 hectares of ground at old sstatio n yard,victoria road,buckhaven,fife.
Fully Satisfied
1 July 1991Delivered on: 22 July 1991
Satisfied on: 18 May 1993
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.32 of an acre,loons road, dundee.
Fully Satisfied
17 September 1990Delivered on: 27 September 1990
Satisfied on: 2 December 1996
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

30 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
31 October 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
30 May 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
4 November 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
28 May 2021Micro company accounts made up to 31 August 2020 (4 pages)
30 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
25 May 2020Micro company accounts made up to 31 August 2019 (4 pages)
1 November 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
26 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
4 June 2018Micro company accounts made up to 31 August 2017 (2 pages)
23 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
6 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
6 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
26 May 2017Termination of appointment of Jacqueline Gemmell as a director on 30 April 2017 (1 page)
26 May 2017Termination of appointment of Jacqueline Gemmell as a director on 30 April 2017 (1 page)
24 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
19 July 2016Amended total exemption small company accounts made up to 31 August 2015 (6 pages)
19 July 2016Amended total exemption small company accounts made up to 31 August 2015 (6 pages)
2 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
2 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
1 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-01
  • GBP 10,000
(6 pages)
1 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-01
  • GBP 10,000
(6 pages)
3 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
3 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
29 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 10,000
(6 pages)
29 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 10,000
(6 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
8 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 10,000
(6 pages)
8 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 10,000
(6 pages)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
21 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (6 pages)
21 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (6 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
15 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (6 pages)
15 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (6 pages)
30 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
30 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
5 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (6 pages)
5 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (6 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
3 November 2009Director's details changed for Derek Wallace on 23 October 2009 (2 pages)
3 November 2009Director's details changed for Jacqueline Gemmell on 23 October 2009 (2 pages)
3 November 2009Director's details changed for William Craig Wallace on 23 October 2009 (2 pages)
3 November 2009Director's details changed for Derek Wallace on 23 October 2009 (2 pages)
3 November 2009Director's details changed for William Craig Wallace on 23 October 2009 (2 pages)
3 November 2009Director's details changed for Jacqueline Gemmell on 23 October 2009 (2 pages)
3 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
3 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
30 October 2008Return made up to 23/10/08; full list of members (4 pages)
30 October 2008Location of debenture register (1 page)
30 October 2008Location of debenture register (1 page)
30 October 2008Return made up to 23/10/08; full list of members (4 pages)
29 October 2008Registered office changed on 29/10/2008 from edenbank house 22 crossgate cupar fife KY15 5HH (1 page)
29 October 2008Location of register of members (1 page)
29 October 2008Location of register of members (1 page)
29 October 2008Registered office changed on 29/10/2008 from edenbank house 22 crossgate cupar fife KY15 5HH (1 page)
25 June 2008Appointment terminated director and secretary william wallace (1 page)
25 June 2008Secretary appointed derek wallace (1 page)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
25 June 2008Secretary appointed derek wallace (1 page)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
25 June 2008Appointment terminated director and secretary william wallace (1 page)
21 November 2007Return made up to 23/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 November 2007Return made up to 23/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
31 October 2006Return made up to 23/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 October 2006Return made up to 23/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
23 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
8 November 2005Return made up to 23/10/05; full list of members (8 pages)
8 November 2005Return made up to 23/10/05; full list of members (8 pages)
1 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
1 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
15 November 2004Return made up to 23/10/04; full list of members (8 pages)
15 November 2004Return made up to 23/10/04; full list of members (8 pages)
7 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
7 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
30 October 2003Return made up to 23/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 October 2003Return made up to 23/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
21 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
29 November 2002Return made up to 23/10/02; full list of members (8 pages)
29 November 2002Return made up to 23/10/02; full list of members (8 pages)
26 June 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
26 June 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
31 October 2001Return made up to 23/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2001Return made up to 23/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2001Accounts for a small company made up to 31 August 2000 (8 pages)
29 June 2001Accounts for a small company made up to 31 August 2000 (8 pages)
7 November 2000Return made up to 23/10/00; full list of members (7 pages)
7 November 2000Return made up to 23/10/00; full list of members (7 pages)
1 August 2000Dec mort/charge * (2 pages)
1 August 2000Dec mort/charge * (6 pages)
1 August 2000Dec mort/charge * (4 pages)
1 August 2000Dec mort/charge * (4 pages)
1 August 2000Dec mort/charge * (6 pages)
1 August 2000Dec mort/charge * (2 pages)
20 July 2000Dec mort/charge * (4 pages)
20 July 2000Dec mort/charge * (4 pages)
29 June 2000Accounts for a small company made up to 31 August 1999 (8 pages)
29 June 2000Accounts for a small company made up to 31 August 1999 (8 pages)
30 November 1999Partic of mort/charge * (5 pages)
30 November 1999Partic of mort/charge * (5 pages)
12 November 1999Return made up to 23/10/99; full list of members (7 pages)
12 November 1999Return made up to 23/10/99; full list of members (7 pages)
9 April 1999Accounts for a small company made up to 31 August 1998 (8 pages)
9 April 1999Accounts for a small company made up to 31 August 1998 (8 pages)
9 November 1998Return made up to 23/10/98; no change of members (4 pages)
9 November 1998Return made up to 23/10/98; no change of members (4 pages)
17 August 1998Partic of mort/charge * (5 pages)
17 August 1998Partic of mort/charge * (5 pages)
19 June 1998Accounts for a small company made up to 31 August 1997 (8 pages)
19 June 1998Accounts for a small company made up to 31 August 1997 (8 pages)
10 November 1997Return made up to 23/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 1997Return made up to 23/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 1997Full accounts made up to 31 August 1996 (9 pages)
30 June 1997Full accounts made up to 31 August 1996 (9 pages)
2 December 1996Dec mort/charge * (4 pages)
2 December 1996Dec mort/charge * (4 pages)
14 November 1996Return made up to 23/10/96; no change of members (4 pages)
14 November 1996Return made up to 23/10/96; no change of members (4 pages)
27 October 1995Return made up to 23/10/95; no change of members (4 pages)
27 October 1995Return made up to 23/10/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
30 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 August 1987Memorandum and Articles of Association (18 pages)
19 August 1987Memorandum and Articles of Association (18 pages)
11 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 October 1986Incorporation (18 pages)
1 October 1986Incorporation (18 pages)