Company NameAbacus Property Limited
Company StatusActive
Company NumberSC124434
CategoryPrivate Limited Company
Incorporation Date19 April 1990(34 years ago)
Previous NamesHiremore Limited and Abacus Book-Keeping Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameGraham Anderson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1990(2 months, 1 week after company formation)
Appointment Duration33 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressR A Clement Associates 5 Argyll Square
Oban
PA34 4AZ
Scotland
Director NameMr John Colin Macgregor
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1990(2 months, 1 week after company formation)
Appointment Duration33 years, 10 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressR A Clement Associates 5 Argyll Square
Oban
PA34 4AZ
Scotland
Director NameDavid Goodall Mudie
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1990(2 months, 1 week after company formation)
Appointment Duration33 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressR A Clement Associates 5 Argyll Square
Oban
PA34 4AZ
Scotland
Director NameKenneth Frederick Michael Oxland
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1990(5 months, 1 week after company formation)
Appointment Duration33 years, 7 months
RoleBookkeeping Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressR A Clement Associates 5 Argyll Square
Oban
PA34 4AZ
Scotland
Secretary NameKenneth Frederick Michael Oxland
NationalityBritish
StatusCurrent
Appointed08 March 1991(10 months, 3 weeks after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressR A Clement Associates 5 Argyll Square
Oban
PA34 4AZ
Scotland
Director NameMrs Fiona Margaret McGlynn
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2002(12 years after company formation)
Appointment Duration22 years
RoleC.A.
Country of ResidenceScotland
Correspondence AddressR A Clement Associates 5 Argyll Square
Oban
PA34 4AZ
Scotland
Director NameDuncan James Grout
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2002(12 years after company formation)
Appointment Duration22 years
RoleCertified Accountant
Country of ResidenceScotland
Correspondence AddressR A Clement Associates 5 Argyll Square
Oban
PA34 4AZ
Scotland
Director NameMr Andrew Gordon Newiss
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2007(16 years, 11 months after company formation)
Appointment Duration17 years, 1 month
RoleAccountant
Country of ResidenceScotland
Correspondence AddressR A Clement Associates 5 Argyll Square
Oban
PA34 4AZ
Scotland
Director NameMr Con Kevin McGlynn
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2016(26 years after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressR A Clement Associates 5 Argyll Square
Oban
PA34 4AZ
Scotland
Director NameMrs Elizabeth Wilson Mudie
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2016(26 years after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressR A Clement Associates 5 Argyll Square
Oban
PA34 4AZ
Scotland
Director NameMrs Lynda Christine Oxland
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2016(26 years after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressR A Clement Associates 5 Argyll Square
Oban
PA34 4AZ
Scotland
Secretary NameDavid Goodall Mudie
NationalityBritish
StatusResigned
Appointed28 June 1990(2 months, 1 week after company formation)
Appointment Duration8 months, 1 week (resigned 08 March 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft
Kilmore
Oban
PA34 4XX
Scotland
Director NameMrs Shona Elizabeth Anderson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2016(26 years after company formation)
Appointment Duration3 years, 3 months (resigned 11 August 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Abacus Services, Abacus
Building, 8 High Street
Oban
Argyll
PA34 4BG
Scotland
Director NameMrs Catherine Anne Macgregor
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2016(26 years after company formation)
Appointment Duration5 years, 11 months (resigned 05 April 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Abacus Services, Abacus
Building, 8 High Street
Oban
Argyll
PA34 4BG
Scotland

Contact

Telephone01631 566822
Telephone regionOban

Location

Registered AddressR A Clement Associates
5 Argyll Square
Oban
PA34 4AZ
Scotland
ConstituencyArgyll and Bute
WardOban South and the Isles
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4.3k at £1David Goodall Mudie
7.14%
Ordinary
4.3k at £1Elizabeth Mudie
7.14%
Ordinary
8.6k at £1Andrew Gordon Newiss
14.29%
Ordinary
8.6k at £1Con Kevin Mcglynn
14.29%
Ordinary
8.6k at £1Duncan Grout
14.29%
Ordinary
8.6k at £1Ena Mcgregor
14.29%
Ordinary
8.6k at £1Linda Oxland
14.29%
Ordinary
8.6k at £1Shona Anderson
14.29%
Ordinary

Financials

Year2014
Net Worth£888,449
Cash£57,234
Current Liabilities£133,165

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Charges

26 July 2006Delivered on: 29 July 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Soroba house hotel, oban, argyll.
Outstanding
4 September 2003Delivered on: 11 September 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Upper floors, parts of the basement and ground floors of 97-101 high stret, fort william.
Outstanding
18 April 2003Delivered on: 28 April 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 & 6 argyll square, oban.
Outstanding
5 October 1990Delivered on: 19 October 1990
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8 high street oban.
Outstanding
14 September 1990Delivered on: 27 September 1990
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.
Outstanding

Filing History

4 March 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
20 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
21 February 2020Termination of appointment of Shona Elizabeth Anderson as a director on 11 August 2019 (1 page)
20 February 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
3 May 2019Confirmation statement made on 19 April 2019 with updates (4 pages)
12 April 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
26 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
4 April 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
1 June 2017Amended total exemption small company accounts made up to 30 September 2016 (7 pages)
1 June 2017Amended total exemption small company accounts made up to 30 September 2016 (7 pages)
5 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
3 May 2017Appointment of Mrs Elizabeth Wilson Mudie as a director on 20 April 2016 (2 pages)
3 May 2017Appointment of Mrs Shona Elizabeth Anderson as a director on 20 April 2016 (2 pages)
3 May 2017Appointment of Mrs Shona Elizabeth Anderson as a director on 20 April 2016 (2 pages)
3 May 2017Appointment of Mr Con Kevin Mcglynn as a director on 20 April 2016 (2 pages)
3 May 2017Appointment of Mrs Catherine Anne Macgregor as a director on 20 April 2016 (2 pages)
3 May 2017Appointment of Mr Con Kevin Mcglynn as a director on 20 April 2016 (2 pages)
3 May 2017Appointment of Mrs Elizabeth Wilson Mudie as a director on 20 April 2016 (2 pages)
3 May 2017Appointment of Mrs Lynda Christine Oxland as a director on 20 April 2016 (2 pages)
3 May 2017Appointment of Mrs Catherine Anne Macgregor as a director on 20 April 2016 (2 pages)
3 May 2017Appointment of Mrs Lynda Christine Oxland as a director on 20 April 2016 (2 pages)
27 March 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
27 March 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
19 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 60,000
(7 pages)
19 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 60,000
(7 pages)
10 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
10 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
20 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 60,000
(7 pages)
20 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 60,000
(7 pages)
28 November 2014Total exemption small company accounts made up to 30 September 2014 (8 pages)
28 November 2014Total exemption small company accounts made up to 30 September 2014 (8 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
22 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 60,000
(7 pages)
22 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 60,000
(7 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
24 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (7 pages)
24 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (7 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
11 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (7 pages)
11 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (7 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
20 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (7 pages)
20 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (7 pages)
27 April 2010Director's details changed for Graham Anderson on 19 April 2010 (2 pages)
27 April 2010Secretary's details changed for Kenneth Frederick Michael Oxland on 19 April 2010 (1 page)
27 April 2010Director's details changed for David Goodall Mudie on 19 April 2010 (2 pages)
27 April 2010Director's details changed for Kenneth Frederick Michael Oxland on 19 April 2010 (2 pages)
27 April 2010Director's details changed for David Goodall Mudie on 19 April 2010 (2 pages)
27 April 2010Director's details changed for Fiona Margaret Mcglynn on 19 April 2010 (2 pages)
27 April 2010Director's details changed for Fiona Margaret Mcglynn on 19 April 2010 (2 pages)
27 April 2010Director's details changed for Andrew Gordon Newiss on 19 April 2010 (2 pages)
27 April 2010Director's details changed for John Colin Macgregor on 19 April 2010 (2 pages)
27 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (10 pages)
27 April 2010Director's details changed for Duncan James Grout on 16 April 2010 (2 pages)
27 April 2010Director's details changed for John Colin Macgregor on 19 April 2010 (2 pages)
27 April 2010Director's details changed for Kenneth Frederick Michael Oxland on 19 April 2010 (2 pages)
27 April 2010Secretary's details changed for Kenneth Frederick Michael Oxland on 19 April 2010 (1 page)
27 April 2010Director's details changed for Andrew Gordon Newiss on 19 April 2010 (2 pages)
27 April 2010Director's details changed for Duncan James Grout on 16 April 2010 (2 pages)
27 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (10 pages)
27 April 2010Director's details changed for Graham Anderson on 19 April 2010 (2 pages)
11 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
11 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
15 June 2009Return made up to 19/04/09; full list of members (8 pages)
15 June 2009Return made up to 19/04/09; full list of members (8 pages)
17 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
17 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
16 June 2008Return made up to 19/04/08; full list of members (8 pages)
16 June 2008Return made up to 19/04/08; full list of members (8 pages)
1 May 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
1 May 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
8 June 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
8 June 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
9 May 2007Location of register of members (1 page)
9 May 2007New director appointed (1 page)
9 May 2007Return made up to 19/04/07; full list of members (6 pages)
9 May 2007New director appointed (1 page)
9 May 2007Return made up to 19/04/07; full list of members (6 pages)
9 May 2007Location of register of members (1 page)
29 July 2006Partic of mort/charge * (3 pages)
29 July 2006Partic of mort/charge * (3 pages)
4 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
4 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
3 May 2006Return made up to 19/04/06; full list of members (5 pages)
3 May 2006Registered office changed on 03/05/06 from: 8 high street oban argyll PA34 4BG (1 page)
3 May 2006Registered office changed on 03/05/06 from: 8 high street oban argyll PA34 4BG (1 page)
3 May 2006Return made up to 19/04/06; full list of members (5 pages)
9 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
9 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
20 April 2005Return made up to 19/04/05; full list of members (5 pages)
20 April 2005Return made up to 19/04/05; full list of members (5 pages)
8 April 2005Director's particulars changed (1 page)
8 April 2005Director's particulars changed (1 page)
30 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
30 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
19 May 2004Return made up to 19/04/04; full list of members (12 pages)
19 May 2004Return made up to 19/04/04; full list of members (12 pages)
11 September 2003Partic of mort/charge * (5 pages)
11 September 2003Partic of mort/charge * (5 pages)
23 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
23 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
28 April 2003Partic of mort/charge * (6 pages)
28 April 2003Partic of mort/charge * (6 pages)
10 April 2003Return made up to 19/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
10 April 2003Return made up to 19/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
3 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
6 August 2002Return made up to 19/04/02; full list of members (9 pages)
6 August 2002Return made up to 19/04/02; full list of members (9 pages)
6 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
6 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
23 April 2001Return made up to 19/04/01; full list of members (8 pages)
23 April 2001Return made up to 19/04/01; full list of members (8 pages)
21 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
21 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
27 April 2000Accounts for a small company made up to 30 September 1999 (8 pages)
27 April 2000Accounts for a small company made up to 30 September 1999 (8 pages)
25 April 2000Return made up to 19/04/00; full list of members (8 pages)
25 April 2000Return made up to 19/04/00; full list of members (8 pages)
21 September 1999Company name changed abacus book-keeping services lim ited\certificate issued on 22/09/99 (2 pages)
21 September 1999Company name changed abacus book-keeping services lim ited\certificate issued on 22/09/99 (2 pages)
9 June 1999Accounts for a small company made up to 30 September 1998 (8 pages)
9 June 1999Accounts for a small company made up to 30 September 1998 (8 pages)
29 April 1999Return made up to 19/04/99; no change of members (4 pages)
29 April 1999Return made up to 19/04/99; no change of members (4 pages)
21 April 1998Accounts for a small company made up to 30 September 1997 (8 pages)
21 April 1998Accounts for a small company made up to 30 September 1997 (8 pages)
20 April 1998Return made up to 19/04/98; no change of members (4 pages)
20 April 1998Return made up to 19/04/98; no change of members (4 pages)
30 July 1997Accounts for a small company made up to 30 September 1996 (9 pages)
30 July 1997Accounts for a small company made up to 30 September 1996 (9 pages)
1 May 1997Return made up to 19/04/97; full list of members (6 pages)
1 May 1997Return made up to 19/04/97; full list of members (6 pages)
22 July 1996Accounts for a small company made up to 30 September 1995 (9 pages)
22 July 1996Accounts for a small company made up to 30 September 1995 (9 pages)
1 May 1996Return made up to 19/04/96; no change of members (4 pages)
1 May 1996Return made up to 19/04/96; no change of members (4 pages)
25 April 1995Return made up to 19/04/95; no change of members (4 pages)
25 April 1995Return made up to 19/04/95; no change of members (4 pages)