Company NameAbbotshall Homes Limited
Company StatusLiquidation
Company NumberSC181961
CategoryPrivate Limited Company
Incorporation Date7 January 1998(26 years, 3 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr David Robertson Boyack
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 1998(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address15 Inchkeith Crescent
Seafield Towers
Kirkcaldy
Fife
KY1 1GL
Scotland
Director NameMr James Murphy
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 1999(1 year, 7 months after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Inchkeith Crescent
Seafield Towers
Kirkcaldy
Fife
KY1 1GL
Scotland
Secretary NameMrs Lorraine Diston
NationalityBritish
StatusCurrent
Appointed11 September 2008(10 years, 8 months after company formation)
Appointment Duration15 years, 7 months
RoleOffice Manager
Correspondence Address6 Culzean Crescent
Kirkcaldy
Fife
KY2 6UZ
Scotland
Director NameMr David Sheerins
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2009(11 years, 10 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Sandwell Crescent
Kirkcaldy
KY1 1GH
Scotland
Director NameMrs Lorraine Diston
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2010(12 years, 7 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Culzean Crescent
Kirkcaldy
Fife
KY2 6UZ
Scotland
Secretary NameBrian Robert Wright
NationalityBritish
StatusResigned
Appointed07 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address63 Balwearie Road
Kirkcaldy
Fife
KY2 5LT
Scotland
Director NameMrs Elaine Young Boyack
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1998(1 month, 3 weeks after company formation)
Appointment Duration10 years, 10 months (resigned 16 January 2009)
RoleCompany Director
Correspondence Address59 Abbotshall Road
Kirkcaldy
Fife
KY2 5PH
Scotland
Secretary NameMrs Elaine Young Boyack
NationalityBritish
StatusResigned
Appointed04 March 1998(1 month, 3 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 11 September 2008)
RoleHousewife
Correspondence Address59 Abbotshall Road
Kirkcaldy
Fife
KY2 5PH
Scotland
Director NameMr Ian Boyack
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(5 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 West Vows Walk
Seafield Towers
Kirkcaldy
Fife
KY1 1RX
Scotland
Director NameMr Stewart Boyack
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2004(6 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Sandwell Crescent
Seafield Towers
Kirkcaldy
Fife
KY1 1GH
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed07 January 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteabbotshallhomes.com
Telephone01592 653653
Telephone regionKirkcaldy

Location

Registered Address14-18 Hill Street
Edinburgh
EH2 3JZ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.3m at £1David Boyack
100.00%
Ordinary

Financials

Year2014
Net Worth£3,070,411
Cash£896,949
Current Liabilities£810,176

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Next Accounts Due30 April 2017 (overdue)
Accounts CategorySmall
Accounts Year End31 July

Returns

Next Return Due21 January 2017 (overdue)

Charges

7 November 2005Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2001Delivered 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 2000Delivered 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 1999Delivered 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 2016Delivered on: 13 June 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
30 April 2007Delivered 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 2007Delivered 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 1999Delivered 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

Filing History

29 November 2023Registered 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 2021Registered 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 2016Satisfaction of charge 1 in full (4 pages)
23 December 2016Satisfaction of charge SC1819610012 in full (4 pages)
23 December 2016Satisfaction of charge 1 in full (4 pages)
23 December 2016Satisfaction of charge SC1819610012 in full (4 pages)
17 November 2016Satisfaction of charge 2 in full (4 pages)
17 November 2016Satisfaction of charge 3 in full (4 pages)
17 November 2016Satisfaction of charge 11 in full (4 pages)
17 November 2016Satisfaction of charge 7 in full (4 pages)
17 November 2016Satisfaction of charge 9 in full (4 pages)
17 November 2016Satisfaction of charge 8 in full (4 pages)
17 November 2016Satisfaction of charge 3 in full (4 pages)
17 November 2016Satisfaction of charge 4 in full (4 pages)
17 November 2016Satisfaction of charge 5 in full (4 pages)
17 November 2016Satisfaction of charge 10 in full (4 pages)
17 November 2016Satisfaction of charge 5 in full (4 pages)
17 November 2016Satisfaction of charge 8 in full (4 pages)
17 November 2016Satisfaction of charge 6 in full (4 pages)
17 November 2016Satisfaction of charge 10 in full (4 pages)
17 November 2016Satisfaction of charge 9 in full (4 pages)
17 November 2016Satisfaction of charge 11 in full (4 pages)
17 November 2016Satisfaction of charge 7 in full (4 pages)
17 November 2016Satisfaction of charge 4 in full (4 pages)
17 November 2016Satisfaction of charge 6 in full (4 pages)
17 November 2016Satisfaction of charge 2 in full (4 pages)
11 November 2016Registered 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 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-31
(1 page)
11 November 2016Registered 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 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-31
(1 page)
30 June 2016Current accounting period extended from 31 January 2016 to 31 July 2016 (1 page)
30 June 2016Current accounting period extended from 31 January 2016 to 31 July 2016 (1 page)
13 June 2016Registration of charge SC1819610012, created on 10 June 2016 (4 pages)
13 June 2016Registration of charge SC1819610012, created on 10 June 2016 (4 pages)
21 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,300,000
(7 pages)
21 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,300,000
(7 pages)
13 August 2015Accounts for a small company made up to 31 January 2015 (8 pages)
13 August 2015Accounts for a small company made up to 31 January 2015 (8 pages)
9 April 2015Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,300,000
(7 pages)
12 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,300,000
(7 pages)
5 September 2014Accounts for a small company made up to 31 January 2014 (8 pages)
5 September 2014Accounts for a small company made up to 31 January 2014 (8 pages)
17 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1,300,000
(7 pages)
17 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1,300,000
(7 pages)
17 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1,300,000
(7 pages)
29 October 2013Accounts for a small company made up to 31 January 2013 (8 pages)
29 October 2013Accounts for a small company made up to 31 January 2013 (8 pages)
11 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (7 pages)
11 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (7 pages)
11 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (7 pages)
29 October 2012Accounts for a small company made up to 31 January 2012 (8 pages)
29 October 2012Accounts for a small company made up to 31 January 2012 (8 pages)
25 January 2012Accounts for a small company made up to 31 January 2011 (8 pages)
25 January 2012Accounts for a small company made up to 31 January 2011 (8 pages)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (7 pages)
9 January 2012Director's details changed for Mr James Murphy on 7 January 2012 (2 pages)
9 January 2012Director's details changed for Mr David Robertson Boyack on 7 January 2011 (2 pages)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (7 pages)
9 January 2012Director's details changed for Mrs Lorraine Diston on 7 January 2011 (2 pages)
9 January 2012Director's details changed for Mr James Murphy on 7 January 2012 (2 pages)
9 January 2012Director's details changed for Mr James Murphy on 7 January 2012 (2 pages)
9 January 2012Director's details changed for Mrs Lorraine Diston on 7 January 2011 (2 pages)
9 January 2012Director's details changed for Mrs Lorraine Diston on 7 January 2011 (2 pages)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (7 pages)
9 January 2012Director's details changed for Mr David Robertson Boyack on 7 January 2011 (2 pages)
9 January 2012Director's details changed for Mr David Robertson Boyack on 7 January 2011 (2 pages)
28 September 2011Auditor's resignation (1 page)
28 September 2011Auditor's resignation (1 page)
7 September 2011Full accounts made up to 31 January 2010 (20 pages)
7 September 2011Full accounts made up to 31 January 2010 (20 pages)
25 February 2011Director's details changed for Mr James Murphy on 31 October 2010 (2 pages)
25 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (7 pages)
25 February 2011Director's details changed for Mr James Murphy on 31 October 2010 (2 pages)
25 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (7 pages)
25 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (7 pages)
25 August 2010Appointment of Mrs Lorraine Diston as a director (2 pages)
25 August 2010Appointment of Mrs Lorraine Diston as a director (2 pages)
18 August 2010Director's details changed for James Murphy on 18 August 2010 (2 pages)
18 August 2010Director's details changed for James Murphy on 18 August 2010 (2 pages)
18 August 2010Director's details changed for David Robertson Boyack on 18 August 2010 (2 pages)
18 August 2010Director's details changed for David Robertson Boyack on 18 August 2010 (2 pages)
1 February 2010Full accounts made up to 31 January 2009 (19 pages)
1 February 2010Full accounts made up to 31 January 2009 (19 pages)
29 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for David Robertson Boyack on 11 November 2009 (2 pages)
29 January 2010Director's details changed for James Murphy on 6 November 2009 (2 pages)
29 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for James Murphy on 6 November 2009 (2 pages)
29 January 2010Director's details changed for David Robertson Boyack on 11 November 2009 (2 pages)
29 January 2010Director's details changed for James Murphy on 6 November 2009 (2 pages)
4 December 2009Appointment of David Sheerins as a director (3 pages)
4 December 2009Appointment of David Sheerins as a director (3 pages)
5 February 2009Appointment terminated director elaine boyack (1 page)
5 February 2009Appointment terminated director stewart boyack (1 page)
5 February 2009Appointment terminated director stewart boyack (1 page)
5 February 2009Appointment terminated director elaine boyack (1 page)
5 February 2009Return made up to 07/01/09; full list of members (4 pages)
5 February 2009Appointment terminated director ian boyack (1 page)
5 February 2009Appointment terminated director ian boyack (1 page)
5 February 2009Return made up to 07/01/09; full list of members (4 pages)
11 September 2008Appointment terminated secretary elaine boyack (1 page)
11 September 2008Secretary appointed mrs lorraine diston (1 page)
11 September 2008Appointment terminated secretary elaine boyack (1 page)
11 September 2008Secretary appointed mrs lorraine diston (1 page)
4 July 2008Accounts for a small company made up to 31 January 2008 (19 pages)
4 July 2008Accounts for a small company made up to 31 January 2008 (19 pages)
17 January 2008Return made up to 07/01/08; full list of members (3 pages)
17 January 2008Return made up to 07/01/08; full list of members (3 pages)
2 August 2007Full accounts made up to 31 January 2007 (19 pages)
2 August 2007Full accounts made up to 31 January 2007 (19 pages)
4 May 2007Partic of mort/charge * (3 pages)
4 May 2007Partic of mort/charge * (3 pages)
4 May 2007Partic of mort/charge * (3 pages)
4 May 2007Partic of mort/charge * (3 pages)
9 January 2007Return made up to 07/01/07; full list of members (3 pages)
9 January 2007Return made up to 07/01/07; full list of members (3 pages)
21 August 2006Full accounts made up to 31 January 2006 (18 pages)
21 August 2006Full accounts made up to 31 January 2006 (18 pages)
10 January 2006Return made up to 07/01/06; full list of members (3 pages)
10 January 2006Return made up to 07/01/06; full list of members (3 pages)
18 November 2005Partic of mort/charge * (3 pages)
18 November 2005Partic of mort/charge * (3 pages)
13 June 2005Full accounts made up to 31 January 2005 (18 pages)
13 June 2005Full accounts made up to 31 January 2005 (18 pages)
26 January 2005Return made up to 07/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(3 pages)
26 January 2005Return made up to 07/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(3 pages)
26 October 2004Partic of mort/charge * (3 pages)
26 October 2004Partic of mort/charge * (3 pages)
13 October 2004Partic of mort/charge * (5 pages)
13 October 2004Partic of mort/charge * (5 pages)
18 September 2004Full accounts made up to 31 January 2004 (19 pages)
18 September 2004Full accounts made up to 31 January 2004 (19 pages)
14 June 2004New director appointed (2 pages)
14 June 2004New director appointed (2 pages)
10 May 2004Auditor's resignation (1 page)
10 May 2004Auditor's resignation (1 page)
14 April 2004Partic of mort/charge * (5 pages)
14 April 2004Partic of mort/charge * (5 pages)
31 January 2004Return made up to 07/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 2004Return made up to 07/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 January 2004Partic of mort/charge * (5 pages)
20 January 2004Partic of mort/charge * (5 pages)
6 May 2003New director appointed (2 pages)
6 May 2003New director appointed (2 pages)
25 April 2003Full accounts made up to 31 January 2003 (17 pages)
25 April 2003Full accounts made up to 31 January 2003 (17 pages)
13 January 2003Return made up to 07/01/03; full list of members (7 pages)
13 January 2003Return made up to 07/01/03; full list of members (7 pages)
16 September 2002Accounts for a medium company made up to 31 January 2002 (16 pages)
16 September 2002Accounts for a medium company made up to 31 January 2002 (16 pages)
10 January 2002Return made up to 07/01/02; full list of members (7 pages)
10 January 2002Return made up to 07/01/02; full list of members (7 pages)
30 July 2001Accounts for a small company made up to 31 January 2001 (8 pages)
30 July 2001Accounts for a small company made up to 31 January 2001 (8 pages)
2 July 2001Partic of mort/charge * (5 pages)
2 July 2001Partic of mort/charge * (5 pages)
15 January 2001Return made up to 07/01/01; full list of members (7 pages)
15 January 2001Return made up to 07/01/01; full list of members (7 pages)
14 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
14 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
21 July 2000Partic of mort/charge * (5 pages)
21 July 2000Partic of mort/charge * (5 pages)
14 January 2000Return made up to 07/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 January 2000Return made up to 07/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
4 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
4 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 September 1999Registered office changed on 07/09/99 from: 26 east fergus place kirkcaldy fife KY1 1XT (1 page)
7 September 1999Registered office changed on 07/09/99 from: 26 east fergus place kirkcaldy fife KY1 1XT (1 page)
16 August 1999New director appointed (2 pages)
16 August 1999New director appointed (2 pages)
25 June 1999Company name changed davel developments LIMITED\certificate issued on 28/06/99 (2 pages)
25 June 1999Company name changed davel developments LIMITED\certificate issued on 28/06/99 (2 pages)
23 April 1999Partic of mort/charge * (5 pages)
23 April 1999Partic of mort/charge * (5 pages)
1 February 1999Partic of mort/charge * (6 pages)
1 February 1999Partic of mort/charge * (6 pages)
19 January 1999Return made up to 07/01/99; full list of members (6 pages)
19 January 1999Return made up to 07/01/99; full list of members (6 pages)
20 March 1998Ad 13/03/98--------- £ si 1299998@1=1299998 £ ic 2/1300000 (2 pages)
20 March 1998Ad 13/03/98--------- £ si 1299998@1=1299998 £ ic 2/1300000 (2 pages)
12 March 1998Secretary resigned (1 page)
12 March 1998New secretary appointed;new director appointed (2 pages)
12 March 1998New secretary appointed;new director appointed (2 pages)
12 March 1998Secretary resigned (1 page)
10 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 January 1998Incorporation (14 pages)
7 January 1998Secretary resigned (1 page)
7 January 1998Secretary resigned (1 page)
7 January 1998Incorporation (14 pages)