Company NameABC Accommodation Ltd.
DirectorSteven Edward Evans
Company StatusActive
Company NumberSC220910
CategoryPrivate Limited Company
Incorporation Date4 July 2001(22 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Steven Edward Evans
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2001(same day as company formation)
RolePublican
Country of ResidenceScotland
Correspondence Address8 Hunter Crescent
Troon
Ayrshire
KA10 7AH
Scotland
Secretary NameStewart Allan Evans
NationalityBritish
StatusCurrent
Appointed04 July 2001(same day as company formation)
RoleRegional Manager
Correspondence AddressThe Byre Arpochill Farm
Auldhouse
East Kilbride
G75 0QL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed04 July 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 July 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressAdam & Co
151 High Street
Irvine
Ayrshire
KA12 8AD
Scotland
ConstituencyCentral Ayrshire
WardIrvine West

Shareholders

5k at £1Steven Edward Evans
50.00%
Ordinary
5k at £1Stewart Allan Evans
50.00%
Ordinary

Financials

Year2014
Net Worth£139,805
Cash£27,954
Current Liabilities£160,614

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return4 July 2023 (9 months, 2 weeks ago)
Next Return Due18 July 2024 (2 months, 4 weeks from now)

Charges

3 December 2012Delivered on: 7 December 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 104 portland street troon AYR39579.
Outstanding

Filing History

7 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
7 July 2020Secretary's details changed for Stewart Allan Evans on 5 July 2019 (1 page)
27 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
10 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
4 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
5 December 2017Micro company accounts made up to 31 July 2017 (3 pages)
6 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
10 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
10 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
18 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
18 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
24 November 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
24 November 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
28 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 10,000
(4 pages)
28 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 10,000
(4 pages)
28 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 10,000
(4 pages)
13 October 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
13 October 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
9 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 10,000
(4 pages)
9 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 10,000
(4 pages)
9 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 10,000
(4 pages)
23 September 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
23 September 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
11 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (4 pages)
7 December 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
7 December 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
9 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
8 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
8 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
15 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
7 September 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
7 September 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
22 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
22 July 2010Director's details changed for Steven Edward Evans on 4 July 2010 (2 pages)
22 July 2010Director's details changed for Steven Edward Evans on 4 July 2010 (2 pages)
22 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
22 July 2010Director's details changed for Steven Edward Evans on 4 July 2010 (2 pages)
8 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
8 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
7 July 2009Return made up to 04/07/09; full list of members (3 pages)
7 July 2009Return made up to 04/07/09; full list of members (3 pages)
5 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
5 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
7 August 2008Return made up to 04/07/08; full list of members (3 pages)
7 August 2008Return made up to 04/07/08; full list of members (3 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
15 August 2007Return made up to 04/07/07; no change of members (6 pages)
15 August 2007Return made up to 04/07/07; no change of members (6 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
2 August 2006Return made up to 04/07/06; full list of members (6 pages)
2 August 2006Return made up to 04/07/06; full list of members (6 pages)
1 August 2006Registered office changed on 01/08/06 from: 151 high street irvine KA12 8AD (1 page)
1 August 2006Registered office changed on 01/08/06 from: 151 high street irvine KA12 8AD (1 page)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
5 July 2005Return made up to 04/07/05; full list of members (6 pages)
5 July 2005Return made up to 04/07/05; full list of members (6 pages)
24 February 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
24 February 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
23 July 2004Return made up to 04/07/04; full list of members (6 pages)
23 July 2004Return made up to 04/07/04; full list of members (6 pages)
9 February 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
9 February 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
28 July 2003Return made up to 04/07/03; full list of members (6 pages)
28 July 2003Return made up to 04/07/03; full list of members (6 pages)
3 June 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
3 June 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
26 July 2002Return made up to 04/07/02; full list of members (6 pages)
26 July 2002Return made up to 04/07/02; full list of members (6 pages)
20 July 2001Ad 04/07/01--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
20 July 2001Ad 04/07/01--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New secretary appointed (2 pages)
18 July 2001New secretary appointed (2 pages)
5 July 2001Director resigned (1 page)
5 July 2001Secretary resigned (1 page)
5 July 2001Director resigned (1 page)
5 July 2001Secretary resigned (1 page)
4 July 2001Incorporation (16 pages)
4 July 2001Incorporation (16 pages)