Company NameABL (Trustees & Nominees) Limited
DirectorsLydia Margaret Fotheringham and Peter John Stewart
Company StatusActive
Company NumberSC216923
CategoryPrivate Limited Company
Incorporation Date16 March 2001(23 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Lydia Margaret Fotheringham
Date of BirthJuly 1971 (Born 52 years ago)
NationalityScottish
StatusCurrent
Appointed01 August 2004(3 years, 4 months after company formation)
Appointment Duration19 years, 8 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address19 Franklin Street
Ardler
Blairgowrie
Perthshire
PH12 8SZ
Scotland
Director NameMr Peter John Stewart
Date of BirthApril 1975 (Born 49 years ago)
NationalityScottish
StatusCurrent
Appointed29 March 2017(16 years after company formation)
Appointment Duration7 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBordeaux House
31 Kinnoull Street
Perth
Perthshire
PH1 5EN
Scotland
Director NameMr George Alexander Beaton
Date of BirthJuly 1947 (Born 76 years ago)
NationalityScottish
StatusResigned
Appointed16 March 2001(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressGreenbank Muirhall Road
Perth
Perthshire
PH2 7BQ
Scotland
Director NameMr Iain William Lamond
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2001(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressAngra
Campmuir, Coupar Angus
Blairgowrie
PH13 9LN
Scotland
Director NameMr Alastair Hamilton Anderson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityScottish
StatusResigned
Appointed16 March 2001(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressViewmount
Bellpark Park
Perth
PH2 7AJ
Scotland
Secretary NameMr Iain William Lamond
NationalityBritish
StatusResigned
Appointed16 March 2001(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressAngra
Campmuir, Coupar Angus
Blairgowrie
PH13 9LN
Scotland
Director NameMr Peter John Stewart
Date of BirthApril 1975 (Born 49 years ago)
NationalityScottish
StatusResigned
Appointed26 March 2008(7 years after company formation)
Appointment Duration11 years, 8 months (resigned 25 November 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address177 Glasgow Road
Perth
Perthshire
PH2 0LY
Scotland
Director NameElizabeth Marion McFadzean
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2011(10 years after company formation)
Appointment Duration12 years, 9 months (resigned 31 December 2023)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressBordeaux House/31 Kinnoull Street
Perth
Perthshire
PH1 5EN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed16 March 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01738 639999
Telephone regionPerth

Location

Registered AddressBordeaux House
31 Kinnoull Street
Perth
Perthshire
PH1 5EN
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Alastair Hamilton Anderson
33.33%
Ordinary
1 at £1Iain William Lamond
33.33%
Ordinary
1 at £1Lydia Margaret Fotheringham
33.33%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return16 March 2024 (1 month ago)
Next Return Due30 March 2025 (11 months, 2 weeks from now)

Filing History

22 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
5 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
28 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
14 January 2022Accounts for a dormant company made up to 31 March 2021 (2 pages)
18 May 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
21 April 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
30 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
24 March 2020Termination of appointment of Alastair Hamilton Anderson as a director on 19 March 2018 (1 page)
25 November 2019Termination of appointment of Peter John Stewart as a director on 25 November 2019 (1 page)
25 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
19 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
3 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
19 March 2018Notification of Peter John Stewart as a person with significant control on 30 March 2017 (2 pages)
19 March 2018Cessation of Alastair Hamilton Anderson as a person with significant control on 30 May 2017 (1 page)
19 March 2018Confirmation statement made on 16 March 2018 with updates (4 pages)
19 March 2018Cessation of Iain William Lamond as a person with significant control on 30 March 2017 (1 page)
5 December 2017Appointment of Mr Peter John Stewart as a director on 29 March 2017 (2 pages)
4 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 December 2017Termination of appointment of Iain William Lamond as a secretary on 30 March 2017 (1 page)
4 December 2017Termination of appointment of Iain William Lamond as a director on 30 March 2017 (1 page)
22 March 2017Confirmation statement made on 16 March 2017 with updates (7 pages)
22 March 2017Confirmation statement made on 16 March 2017 with updates (7 pages)
30 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 3
(8 pages)
29 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 3
(8 pages)
2 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 3
(8 pages)
20 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 3
(8 pages)
4 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 3
(8 pages)
8 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 3
(8 pages)
28 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (8 pages)
20 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (8 pages)
29 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
29 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (8 pages)
12 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (8 pages)
29 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
29 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 May 2011Appointment of Elizabeth Marion Mcfadzean as a director (3 pages)
4 May 2011Appointment of Elizabeth Marion Mcfadzean as a director (3 pages)
18 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (7 pages)
18 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (7 pages)
18 March 2011Director's details changed for Mr Alastair Hamilton Anderson on 16 March 2011 (2 pages)
18 March 2011Director's details changed for Mr Alastair Hamilton Anderson on 16 March 2011 (2 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
9 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (6 pages)
9 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (6 pages)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
1 April 2009Appointment terminated director george beaton (1 page)
1 April 2009Return made up to 16/03/09; full list of members (5 pages)
1 April 2009Director's change of particulars / peter stewart / 28/02/2009 (2 pages)
1 April 2009Return made up to 16/03/09; full list of members (5 pages)
1 April 2009Director's change of particulars / peter stewart / 28/02/2009 (2 pages)
1 April 2009Appointment terminated director george beaton (1 page)
25 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
25 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
16 September 2008Director appointed peter john stewart (2 pages)
16 September 2008Director appointed peter john stewart (2 pages)
25 April 2008Return made up to 16/03/08; full list of members (4 pages)
25 April 2008Return made up to 16/03/08; full list of members (4 pages)
9 October 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
9 October 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
20 September 2007Director's particulars changed (2 pages)
20 September 2007Director's particulars changed (2 pages)
30 March 2007Return made up to 16/03/07; full list of members (3 pages)
30 March 2007Return made up to 16/03/07; full list of members (3 pages)
22 September 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
22 September 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
13 April 2006Return made up to 16/03/06; full list of members (8 pages)
13 April 2006Return made up to 16/03/06; full list of members (8 pages)
4 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
4 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
31 March 2005Return made up to 16/03/05; full list of members (8 pages)
31 March 2005Return made up to 16/03/05; full list of members (8 pages)
21 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
21 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
27 August 2004New director appointed (2 pages)
27 August 2004New director appointed (2 pages)
30 March 2004Return made up to 16/03/04; full list of members (7 pages)
30 March 2004Return made up to 16/03/04; full list of members (7 pages)
16 March 2004Registered office changed on 16/03/04 from: 22 saint john street perth perthshire PH1 5SP (1 page)
16 March 2004Registered office changed on 16/03/04 from: 22 saint john street perth perthshire PH1 5SP (1 page)
8 December 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
8 December 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
8 May 2003Return made up to 16/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 May 2003Return made up to 16/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
8 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
22 March 2002Return made up to 16/03/02; full list of members (7 pages)
22 March 2002Return made up to 16/03/02; full list of members (7 pages)
11 April 2001Ad 06/04/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
11 April 2001Ad 06/04/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
21 March 2001Secretary resigned (1 page)
21 March 2001Secretary resigned (1 page)
16 March 2001Incorporation (17 pages)
16 March 2001Incorporation (17 pages)