Company NameAbacus Nursery Limited
DirectorsChristina Stella Walters and Victoria Thalia Wilson
Company StatusActive
Company NumberSC167570
CategoryPrivate Limited Company
Incorporation Date8 August 1996(27 years, 8 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMrs Christina Stella Walters
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2017(20 years, 8 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Hardengreen Business Park 2
Dalhousie Road
Dalkeith
Midlothian
EH22 3NX
Scotland
Director NameMiss Victoria Thalia Wilson
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2017(20 years, 8 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address127 High Street
Dalkeith
EH22 1BE
Scotland
Director NameMr Adam Price Armit
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1996(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address1 Braeside Road
Loanhead
Midlothian
EH20 9SF
Scotland
Director NameFrances Armit
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1996(same day as company formation)
RoleNursery Owner
Country of ResidenceLoanhead
Correspondence Address1 Braeside Road
Loanhead
Midlothian
EH20 9SF
Scotland
Secretary NameMr Adam Price Armit
NationalityBritish
StatusResigned
Appointed08 August 1996(same day as company formation)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address1 Braeside Road
Loanhead
Midlothian
EH20 9SF
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed08 August 1996(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed08 August 1996(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed08 August 1996(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websiteabacus.scottishnurseries.com

Location

Registered Address127 High Street
Dalkeith
Midlothian
EH22 1BE
Scotland
ConstituencyMidlothian
WardDalkeith
Address Matches2 other UK companies use this postal address

Shareholders

5.5k at £1Frances Armit
52.50%
Ordinary
5k at £1Adam Armit
47.50%
Ordinary

Financials

Year2014
Net Worth£464,604
Cash£22,264
Current Liabilities£82,749

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 4 weeks from now)

Charges

13 April 2017Delivered on: 18 April 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: All and whole the subjects known as and forming three eskview villas, eskbank, in the county of midlothian. (See standard security for full details).
Outstanding
7 April 2017Delivered on: 7 April 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
1 October 2007Delivered on: 15 October 2007
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 eskview villas, eskbank, dalkeith.
Outstanding
26 September 1997Delivered on: 8 October 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 eskview villas, eskbank, dalkeith.
Outstanding
22 August 1997Delivered on: 4 September 1997
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

Filing History

6 October 2020Total exemption full accounts made up to 31 October 2019 (13 pages)
16 November 2019Compulsory strike-off action has been discontinued (1 page)
13 November 2019Confirmation statement made on 8 August 2019 with updates (4 pages)
29 October 2019First Gazette notice for compulsory strike-off (1 page)
31 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
8 July 2019Registered office address changed from 127 High Street Dalkeith EH22 1BE United Kingdom to Unit 10 Hardengreen Business Park 2 Dalhousie Road Dalkeith Midlothian EH22 3NX on 8 July 2019 (2 pages)
13 August 2018Cessation of Adam Price Armit as a person with significant control on 7 April 2017 (1 page)
13 August 2018Cessation of Frances Armit as a person with significant control on 7 April 2017 (1 page)
13 August 2018Notification of Genesis (J & T) Limited as a person with significant control on 7 April 2017 (2 pages)
13 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
21 February 2018Previous accounting period extended from 31 August 2017 to 31 October 2017 (1 page)
14 October 2017Satisfaction of charge 3 in full (4 pages)
14 October 2017Satisfaction of charge 1 in full (4 pages)
14 October 2017Satisfaction of charge 1 in full (4 pages)
14 October 2017Satisfaction of charge 2 in full (4 pages)
14 October 2017Satisfaction of charge 3 in full (4 pages)
14 October 2017Satisfaction of charge 2 in full (4 pages)
24 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
24 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
10 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
10 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
18 April 2017Registration of charge SC1675700005, created on 13 April 2017 (15 pages)
18 April 2017Registration of charge SC1675700005, created on 13 April 2017 (15 pages)
7 April 2017Termination of appointment of Adam Price Armit as a director on 7 April 2017 (1 page)
7 April 2017Appointment of Mrs Christina Stella Walters as a director on 7 April 2017 (2 pages)
7 April 2017Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE to 127 High Street Dalkeith EH22 1BE on 7 April 2017 (1 page)
7 April 2017Termination of appointment of Frances Armit as a director on 7 April 2017 (1 page)
7 April 2017Appointment of Mrs Victoria Thalia Wilson as a director on 7 April 2017 (2 pages)
7 April 2017Termination of appointment of Frances Armit as a director on 7 April 2017 (1 page)
7 April 2017Registration of charge SC1675700004, created on 7 April 2017 (16 pages)
7 April 2017Termination of appointment of Adam Price Armit as a director on 7 April 2017 (1 page)
7 April 2017Registration of charge SC1675700004, created on 7 April 2017 (16 pages)
7 April 2017Appointment of Mrs Christina Stella Walters as a director on 7 April 2017 (2 pages)
7 April 2017Termination of appointment of Adam Price Armit as a secretary on 7 April 2017 (1 page)
7 April 2017Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE to 127 High Street Dalkeith EH22 1BE on 7 April 2017 (1 page)
7 April 2017Termination of appointment of Adam Price Armit as a secretary on 7 April 2017 (1 page)
7 April 2017Appointment of Mrs Victoria Thalia Wilson as a director on 7 April 2017 (2 pages)
23 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
23 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
8 August 2016Confirmation statement made on 8 August 2016 with updates (7 pages)
8 August 2016Confirmation statement made on 8 August 2016 with updates (7 pages)
15 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
15 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
12 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 10,526
(6 pages)
12 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 10,526
(6 pages)
12 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 10,526
(6 pages)
8 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
8 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 10,526
(6 pages)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 10,526
(6 pages)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 10,526
(6 pages)
1 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
1 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
20 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 10,526
(6 pages)
20 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 10,526
(6 pages)
20 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 10,526
(6 pages)
28 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
8 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
8 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
8 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
5 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
5 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
8 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
15 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
15 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
19 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
19 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
19 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
28 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
28 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
10 August 2009Return made up to 08/08/09; no change of members (3 pages)
10 August 2009Return made up to 08/08/09; no change of members (3 pages)
6 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
6 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
4 April 2009Registered office changed on 04/04/2009 from 29 manor place edinburgh EH3 7DX (1 page)
4 April 2009Registered office changed on 04/04/2009 from 29 manor place edinburgh EH3 7DX (1 page)
18 September 2008Return made up to 08/08/08; no change of members (7 pages)
18 September 2008Return made up to 08/08/08; no change of members (7 pages)
9 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
9 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
15 October 2007Partic of mort/charge * (3 pages)
15 October 2007Partic of mort/charge * (3 pages)
5 September 2007Return made up to 08/08/07; full list of members (7 pages)
5 September 2007Return made up to 08/08/07; full list of members (7 pages)
9 January 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
9 January 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
16 August 2006Return made up to 08/08/06; full list of members (7 pages)
16 August 2006Return made up to 08/08/06; full list of members (7 pages)
10 January 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
10 January 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
5 August 2005Return made up to 08/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 2005Return made up to 08/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2004Total exemption small company accounts made up to 31 August 2004 (4 pages)
13 December 2004Total exemption small company accounts made up to 31 August 2004 (4 pages)
26 August 2004Return made up to 08/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 August 2004Return made up to 08/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 March 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
26 March 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
31 July 2003Return made up to 08/08/03; full list of members (7 pages)
31 July 2003Return made up to 08/08/03; full list of members (7 pages)
12 December 2002Total exemption small company accounts made up to 31 August 2002 (5 pages)
12 December 2002Total exemption small company accounts made up to 31 August 2002 (5 pages)
28 August 2002Return made up to 08/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 August 2002Return made up to 08/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
14 January 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
7 January 2002Return made up to 08/08/01; full list of members; amend (7 pages)
7 January 2002Return made up to 08/08/01; full list of members; amend (7 pages)
20 August 2001Return made up to 08/08/01; full list of members (7 pages)
20 August 2001Return made up to 08/08/01; full list of members (7 pages)
22 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
22 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
11 August 2000Return made up to 08/08/00; full list of members (6 pages)
11 August 2000Return made up to 08/08/00; full list of members (6 pages)
21 December 1999Ad 29/03/99--------- £ si 526@1 (2 pages)
21 December 1999Ad 29/03/99--------- £ si 526@1 (2 pages)
17 November 1999Accounts for a small company made up to 31 August 1999 (6 pages)
17 November 1999Accounts for a small company made up to 31 August 1999 (6 pages)
11 August 1999Return made up to 08/08/99; full list of members (6 pages)
11 August 1999Return made up to 08/08/99; full list of members (6 pages)
26 November 1998Ad 15/08/98--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
26 November 1998Ad 09/08/98--------- £ si 8998@1=8998 £ ic 1002/10000 (2 pages)
26 November 1998Ad 15/08/98--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
26 November 1998Accounts for a small company made up to 31 August 1998 (6 pages)
26 November 1998Accounts for a small company made up to 31 August 1998 (6 pages)
26 November 1998Ad 09/08/98--------- £ si 8998@1=8998 £ ic 1002/10000 (2 pages)
14 August 1998Return made up to 08/08/98; no change of members (4 pages)
14 August 1998Return made up to 08/08/98; no change of members (4 pages)
6 August 1998Accounts for a small company made up to 31 August 1997 (6 pages)
6 August 1998Accounts for a small company made up to 31 August 1997 (6 pages)
8 October 1997Partic of mort/charge * (5 pages)
8 October 1997Partic of mort/charge * (5 pages)
4 September 1997Partic of mort/charge * (6 pages)
4 September 1997Partic of mort/charge * (6 pages)
20 August 1997Return made up to 08/08/97; full list of members (6 pages)
20 August 1997Return made up to 08/08/97; full list of members (6 pages)
30 July 1997Company name changed armit properties LIMITED\certificate issued on 31/07/97 (2 pages)
30 July 1997Company name changed armit properties LIMITED\certificate issued on 31/07/97 (2 pages)
19 August 1996New secretary appointed;new director appointed (2 pages)
19 August 1996New director appointed (2 pages)
19 August 1996New secretary appointed;new director appointed (2 pages)
19 August 1996New director appointed (2 pages)
12 August 1996Director resigned (1 page)
12 August 1996Registered office changed on 12/08/96 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
12 August 1996Registered office changed on 12/08/96 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
12 August 1996Director resigned (1 page)
12 August 1996Secretary resigned;director resigned (1 page)
12 August 1996Secretary resigned;director resigned (1 page)
8 August 1996Incorporation (21 pages)
8 August 1996Incorporation (21 pages)