Seafield Towers
Kirkcaldy
Fife
KY1 1GL
Scotland
Director Name | Mr James Murphy |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 1999(1 year, 7 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Inchkeith Crescent Seafield Towers Kirkcaldy Fife KY1 1GL Scotland |
Secretary Name | Mrs Lorraine Diston |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 September 2008(10 years, 8 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Office Manager |
Correspondence Address | 6 Culzean Crescent Kirkcaldy Fife KY2 6UZ Scotland |
Director Name | Mr David Sheerins |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2009(11 years, 10 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Sandwell Crescent Kirkcaldy KY1 1GH Scotland |
Director Name | Mrs Lorraine Diston |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2010(12 years, 7 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Culzean Crescent Kirkcaldy Fife KY2 6UZ Scotland |
Secretary Name | Brian Robert Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 63 Balwearie Road Kirkcaldy Fife KY2 5LT Scotland |
Director Name | Mrs Elaine Young Boyack |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 10 months (resigned 16 January 2009) |
Role | Company Director |
Correspondence Address | 59 Abbotshall Road Kirkcaldy Fife KY2 5PH Scotland |
Secretary Name | Mrs Elaine Young Boyack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 6 months (resigned 11 September 2008) |
Role | Housewife |
Correspondence Address | 59 Abbotshall Road Kirkcaldy Fife KY2 5PH Scotland |
Director Name | Mr Ian Boyack |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 West Vows Walk Seafield Towers Kirkcaldy Fife KY1 1RX Scotland |
Director Name | Mr Stewart Boyack |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Sandwell Crescent Seafield Towers Kirkcaldy Fife KY1 1GH Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | abbotshallhomes.com |
---|---|
Telephone | 01592 653653 |
Telephone region | Kirkcaldy |
Registered Address | 14-18 Hill Street Edinburgh EH2 3JZ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
1.3m at £1 | David Boyack 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,070,411 |
Cash | £896,949 |
Current Liabilities | £810,176 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Next Accounts Due | 30 April 2017 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 July |
Next Return Due | 21 January 2017 (overdue) |
---|
7 November 2005 | Delivered on: 18 November 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: That area of ground extending to 3.2391 acres or thereby lying on or towards the south of fa latch road, windygates FFE71915 and the subjects FFE6400 that area of ground extending to 3.6177 acres or thereby lying on or towards the south of fa latch road, windygates and that area of ground extending to 0.0356 acres or thereby lying on or towards the south-east of property a and lying on or towards the north of fernbank avenue, windygates FFE71915. Outstanding |
---|---|
15 October 2004 | Delivered on: 26 October 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 4.4345 hectares at beaufort drive, glenrothes. Outstanding |
8 October 2004 | Delivered on: 13 October 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Areas 2 and 3 at seafield, kirkcaldy. Outstanding |
6 April 2004 | Delivered on: 14 April 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area 1 at seafield, kirkcaldy, fife. Outstanding |
15 January 2004 | Delivered on: 20 January 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at seafield, kirkcaldy. Outstanding |
26 June 2001 | Delivered on: 2 July 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 24.536 acres at cadham road, glenrothes, fife. Outstanding |
17 July 2000 | Delivered on: 21 July 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 5 oswald road, kirkcaldy. Outstanding |
20 April 1999 | Delivered on: 23 April 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 4.317 hectares at foxton drive, glenrothes fife. Outstanding |
10 June 2016 | Delivered on: 13 June 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
30 April 2007 | Delivered on: 4 May 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground extending to 1.336 acres or thereby lying to the west of ferrard road, kirkcaldy. Outstanding |
30 April 2007 | Delivered on: 4 May 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects lying on the west side of ferrard road, kirkcaldy FFE5443 and those subjects lying on the north side of oriel road, kirkcaldy FFE30378. Outstanding |
22 January 1999 | Delivered on: 1 February 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 |
29 November 2023 | Registered office address changed from 1 Lochrin Square Edinburgh EH1 3PG to 14-18 Hill Street Edinburgh EH2 3JZ on 29 November 2023 (2 pages) |
---|---|
15 October 2021 | Registered office address changed from 11a Dublin Street Edinburgh EH1 3PG to 1 Lochrin Square Edinburgh EH1 3PG on 15 October 2021 (2 pages) |
23 December 2016 | Satisfaction of charge 1 in full (4 pages) |
23 December 2016 | Satisfaction of charge SC1819610012 in full (4 pages) |
23 December 2016 | Satisfaction of charge 1 in full (4 pages) |
23 December 2016 | Satisfaction of charge SC1819610012 in full (4 pages) |
17 November 2016 | Satisfaction of charge 2 in full (4 pages) |
17 November 2016 | Satisfaction of charge 3 in full (4 pages) |
17 November 2016 | Satisfaction of charge 11 in full (4 pages) |
17 November 2016 | Satisfaction of charge 7 in full (4 pages) |
17 November 2016 | Satisfaction of charge 9 in full (4 pages) |
17 November 2016 | Satisfaction of charge 8 in full (4 pages) |
17 November 2016 | Satisfaction of charge 3 in full (4 pages) |
17 November 2016 | Satisfaction of charge 4 in full (4 pages) |
17 November 2016 | Satisfaction of charge 5 in full (4 pages) |
17 November 2016 | Satisfaction of charge 10 in full (4 pages) |
17 November 2016 | Satisfaction of charge 5 in full (4 pages) |
17 November 2016 | Satisfaction of charge 8 in full (4 pages) |
17 November 2016 | Satisfaction of charge 6 in full (4 pages) |
17 November 2016 | Satisfaction of charge 10 in full (4 pages) |
17 November 2016 | Satisfaction of charge 9 in full (4 pages) |
17 November 2016 | Satisfaction of charge 11 in full (4 pages) |
17 November 2016 | Satisfaction of charge 7 in full (4 pages) |
17 November 2016 | Satisfaction of charge 4 in full (4 pages) |
17 November 2016 | Satisfaction of charge 6 in full (4 pages) |
17 November 2016 | Satisfaction of charge 2 in full (4 pages) |
11 November 2016 | Registered office address changed from Unit 4 Midfield Drive Dunnikier Business Park Kirkcaldy Fife KY1 3LW to 11a Dublin Street Edinburgh EH1 3PG on 11 November 2016 (2 pages) |
11 November 2016 | Resolutions
|
11 November 2016 | Registered office address changed from Unit 4 Midfield Drive Dunnikier Business Park Kirkcaldy Fife KY1 3LW to 11a Dublin Street Edinburgh EH1 3PG on 11 November 2016 (2 pages) |
11 November 2016 | Resolutions
|
30 June 2016 | Current accounting period extended from 31 January 2016 to 31 July 2016 (1 page) |
30 June 2016 | Current accounting period extended from 31 January 2016 to 31 July 2016 (1 page) |
13 June 2016 | Registration of charge SC1819610012, created on 10 June 2016 (4 pages) |
13 June 2016 | Registration of charge SC1819610012, created on 10 June 2016 (4 pages) |
21 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
13 August 2015 | Accounts for a small company made up to 31 January 2015 (8 pages) |
13 August 2015 | Accounts for a small company made up to 31 January 2015 (8 pages) |
9 April 2015 | Registered office address changed from 5 Oswald Road Kirkcaldy Fife KY1 3JE to Unit 4 Midfield Drive Dunnikier Business Park Kirkcaldy Fife KY1 3LW on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from 5 Oswald Road Kirkcaldy Fife KY1 3JE to Unit 4 Midfield Drive Dunnikier Business Park Kirkcaldy Fife KY1 3LW on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from 5 Oswald Road Kirkcaldy Fife KY1 3JE to Unit 4 Midfield Drive Dunnikier Business Park Kirkcaldy Fife KY1 3LW on 9 April 2015 (1 page) |
12 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
5 September 2014 | Accounts for a small company made up to 31 January 2014 (8 pages) |
5 September 2014 | Accounts for a small company made up to 31 January 2014 (8 pages) |
17 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
29 October 2013 | Accounts for a small company made up to 31 January 2013 (8 pages) |
29 October 2013 | Accounts for a small company made up to 31 January 2013 (8 pages) |
11 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (7 pages) |
11 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (7 pages) |
11 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (7 pages) |
29 October 2012 | Accounts for a small company made up to 31 January 2012 (8 pages) |
29 October 2012 | Accounts for a small company made up to 31 January 2012 (8 pages) |
25 January 2012 | Accounts for a small company made up to 31 January 2011 (8 pages) |
25 January 2012 | Accounts for a small company made up to 31 January 2011 (8 pages) |
9 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (7 pages) |
9 January 2012 | Director's details changed for Mr James Murphy on 7 January 2012 (2 pages) |
9 January 2012 | Director's details changed for Mr David Robertson Boyack on 7 January 2011 (2 pages) |
9 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (7 pages) |
9 January 2012 | Director's details changed for Mrs Lorraine Diston on 7 January 2011 (2 pages) |
9 January 2012 | Director's details changed for Mr James Murphy on 7 January 2012 (2 pages) |
9 January 2012 | Director's details changed for Mr James Murphy on 7 January 2012 (2 pages) |
9 January 2012 | Director's details changed for Mrs Lorraine Diston on 7 January 2011 (2 pages) |
9 January 2012 | Director's details changed for Mrs Lorraine Diston on 7 January 2011 (2 pages) |
9 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (7 pages) |
9 January 2012 | Director's details changed for Mr David Robertson Boyack on 7 January 2011 (2 pages) |
9 January 2012 | Director's details changed for Mr David Robertson Boyack on 7 January 2011 (2 pages) |
28 September 2011 | Auditor's resignation (1 page) |
28 September 2011 | Auditor's resignation (1 page) |
7 September 2011 | Full accounts made up to 31 January 2010 (20 pages) |
7 September 2011 | Full accounts made up to 31 January 2010 (20 pages) |
25 February 2011 | Director's details changed for Mr James Murphy on 31 October 2010 (2 pages) |
25 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (7 pages) |
25 February 2011 | Director's details changed for Mr James Murphy on 31 October 2010 (2 pages) |
25 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (7 pages) |
25 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (7 pages) |
25 August 2010 | Appointment of Mrs Lorraine Diston as a director (2 pages) |
25 August 2010 | Appointment of Mrs Lorraine Diston as a director (2 pages) |
18 August 2010 | Director's details changed for James Murphy on 18 August 2010 (2 pages) |
18 August 2010 | Director's details changed for James Murphy on 18 August 2010 (2 pages) |
18 August 2010 | Director's details changed for David Robertson Boyack on 18 August 2010 (2 pages) |
18 August 2010 | Director's details changed for David Robertson Boyack on 18 August 2010 (2 pages) |
1 February 2010 | Full accounts made up to 31 January 2009 (19 pages) |
1 February 2010 | Full accounts made up to 31 January 2009 (19 pages) |
29 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for David Robertson Boyack on 11 November 2009 (2 pages) |
29 January 2010 | Director's details changed for James Murphy on 6 November 2009 (2 pages) |
29 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for James Murphy on 6 November 2009 (2 pages) |
29 January 2010 | Director's details changed for David Robertson Boyack on 11 November 2009 (2 pages) |
29 January 2010 | Director's details changed for James Murphy on 6 November 2009 (2 pages) |
4 December 2009 | Appointment of David Sheerins as a director (3 pages) |
4 December 2009 | Appointment of David Sheerins as a director (3 pages) |
5 February 2009 | Appointment terminated director elaine boyack (1 page) |
5 February 2009 | Appointment terminated director stewart boyack (1 page) |
5 February 2009 | Appointment terminated director stewart boyack (1 page) |
5 February 2009 | Appointment terminated director elaine boyack (1 page) |
5 February 2009 | Return made up to 07/01/09; full list of members (4 pages) |
5 February 2009 | Appointment terminated director ian boyack (1 page) |
5 February 2009 | Appointment terminated director ian boyack (1 page) |
5 February 2009 | Return made up to 07/01/09; full list of members (4 pages) |
11 September 2008 | Appointment terminated secretary elaine boyack (1 page) |
11 September 2008 | Secretary appointed mrs lorraine diston (1 page) |
11 September 2008 | Appointment terminated secretary elaine boyack (1 page) |
11 September 2008 | Secretary appointed mrs lorraine diston (1 page) |
4 July 2008 | Accounts for a small company made up to 31 January 2008 (19 pages) |
4 July 2008 | Accounts for a small company made up to 31 January 2008 (19 pages) |
17 January 2008 | Return made up to 07/01/08; full list of members (3 pages) |
17 January 2008 | Return made up to 07/01/08; full list of members (3 pages) |
2 August 2007 | Full accounts made up to 31 January 2007 (19 pages) |
2 August 2007 | Full accounts made up to 31 January 2007 (19 pages) |
4 May 2007 | Partic of mort/charge * (3 pages) |
4 May 2007 | Partic of mort/charge * (3 pages) |
4 May 2007 | Partic of mort/charge * (3 pages) |
4 May 2007 | Partic of mort/charge * (3 pages) |
9 January 2007 | Return made up to 07/01/07; full list of members (3 pages) |
9 January 2007 | Return made up to 07/01/07; full list of members (3 pages) |
21 August 2006 | Full accounts made up to 31 January 2006 (18 pages) |
21 August 2006 | Full accounts made up to 31 January 2006 (18 pages) |
10 January 2006 | Return made up to 07/01/06; full list of members (3 pages) |
10 January 2006 | Return made up to 07/01/06; full list of members (3 pages) |
18 November 2005 | Partic of mort/charge * (3 pages) |
18 November 2005 | Partic of mort/charge * (3 pages) |
13 June 2005 | Full accounts made up to 31 January 2005 (18 pages) |
13 June 2005 | Full accounts made up to 31 January 2005 (18 pages) |
26 January 2005 | Return made up to 07/01/05; full list of members
|
26 January 2005 | Return made up to 07/01/05; full list of members
|
26 October 2004 | Partic of mort/charge * (3 pages) |
26 October 2004 | Partic of mort/charge * (3 pages) |
13 October 2004 | Partic of mort/charge * (5 pages) |
13 October 2004 | Partic of mort/charge * (5 pages) |
18 September 2004 | Full accounts made up to 31 January 2004 (19 pages) |
18 September 2004 | Full accounts made up to 31 January 2004 (19 pages) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | New director appointed (2 pages) |
10 May 2004 | Auditor's resignation (1 page) |
10 May 2004 | Auditor's resignation (1 page) |
14 April 2004 | Partic of mort/charge * (5 pages) |
14 April 2004 | Partic of mort/charge * (5 pages) |
31 January 2004 | Return made up to 07/01/04; full list of members
|
31 January 2004 | Return made up to 07/01/04; full list of members
|
20 January 2004 | Partic of mort/charge * (5 pages) |
20 January 2004 | Partic of mort/charge * (5 pages) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | New director appointed (2 pages) |
25 April 2003 | Full accounts made up to 31 January 2003 (17 pages) |
25 April 2003 | Full accounts made up to 31 January 2003 (17 pages) |
13 January 2003 | Return made up to 07/01/03; full list of members (7 pages) |
13 January 2003 | Return made up to 07/01/03; full list of members (7 pages) |
16 September 2002 | Accounts for a medium company made up to 31 January 2002 (16 pages) |
16 September 2002 | Accounts for a medium company made up to 31 January 2002 (16 pages) |
10 January 2002 | Return made up to 07/01/02; full list of members (7 pages) |
10 January 2002 | Return made up to 07/01/02; full list of members (7 pages) |
30 July 2001 | Accounts for a small company made up to 31 January 2001 (8 pages) |
30 July 2001 | Accounts for a small company made up to 31 January 2001 (8 pages) |
2 July 2001 | Partic of mort/charge * (5 pages) |
2 July 2001 | Partic of mort/charge * (5 pages) |
15 January 2001 | Return made up to 07/01/01; full list of members (7 pages) |
15 January 2001 | Return made up to 07/01/01; full list of members (7 pages) |
14 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
14 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
21 July 2000 | Partic of mort/charge * (5 pages) |
21 July 2000 | Partic of mort/charge * (5 pages) |
14 January 2000 | Return made up to 07/01/00; full list of members
|
14 January 2000 | Return made up to 07/01/00; full list of members
|
4 November 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
4 November 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
4 November 1999 | Resolutions
|
4 November 1999 | Resolutions
|
7 September 1999 | Registered office changed on 07/09/99 from: 26 east fergus place kirkcaldy fife KY1 1XT (1 page) |
7 September 1999 | Registered office changed on 07/09/99 from: 26 east fergus place kirkcaldy fife KY1 1XT (1 page) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | New director appointed (2 pages) |
25 June 1999 | Company name changed davel developments LIMITED\certificate issued on 28/06/99 (2 pages) |
25 June 1999 | Company name changed davel developments LIMITED\certificate issued on 28/06/99 (2 pages) |
23 April 1999 | Partic of mort/charge * (5 pages) |
23 April 1999 | Partic of mort/charge * (5 pages) |
1 February 1999 | Partic of mort/charge * (6 pages) |
1 February 1999 | Partic of mort/charge * (6 pages) |
19 January 1999 | Return made up to 07/01/99; full list of members (6 pages) |
19 January 1999 | Return made up to 07/01/99; full list of members (6 pages) |
20 March 1998 | Ad 13/03/98--------- £ si 1299998@1=1299998 £ ic 2/1300000 (2 pages) |
20 March 1998 | Ad 13/03/98--------- £ si 1299998@1=1299998 £ ic 2/1300000 (2 pages) |
12 March 1998 | Secretary resigned (1 page) |
12 March 1998 | New secretary appointed;new director appointed (2 pages) |
12 March 1998 | New secretary appointed;new director appointed (2 pages) |
12 March 1998 | Secretary resigned (1 page) |
10 March 1998 | Resolutions
|
7 January 1998 | Incorporation (14 pages) |
7 January 1998 | Secretary resigned (1 page) |
7 January 1998 | Secretary resigned (1 page) |
7 January 1998 | Incorporation (14 pages) |