Perth
PH2 0NJ
Scotland
Director Name | Arthur William Abbott |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(same day as company formation) |
Role | Executive |
Correspondence Address | 21 Watson Street Cowdenbeath Fife KY4 8ND Scotland |
Director Name | Catherine Barber Abbott |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(same day as company formation) |
Role | Executive |
Correspondence Address | 21 Watson Street Cowdenbeath Fife KY4 8ND Scotland |
Director Name | Mrs Wendy Janet Stein Abbott |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(same day as company formation) |
Role | Executive |
Country of Residence | Scotland |
Correspondence Address | 40 Station Road Lochgelly Fife KY5 9QU Scotland |
Director Name | Mr David William Abbott |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(same day as company formation) |
Role | Executive |
Country of Residence | Scotland |
Correspondence Address | 40 Station Road Lochgelly Fife KY5 9QU Scotland |
Secretary Name | Mrs Wendy Janet Stein Abbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(same day as company formation) |
Role | Executive |
Country of Residence | Scotland |
Correspondence Address | 40 Station Road Lochgelly Fife KY5 9QU Scotland |
Director Name | Mr Sean Philip Quinn |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2013(11 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 12 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Algo Business Centre Glenearn Road Perth PH2 0NJ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | abbottinsurance.co.uk |
---|---|
Telephone | 0845 2626600 |
Telephone region | Unknown |
Registered Address | Algo Business Centre Glenearn Road Perth PH2 0NJ Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City South |
Address Matches | Over 30 other UK companies use this postal address |
3k at £1 | Bqi Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,000 |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 28 September 2023 (7 months ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
17 January 2002 | Delivered on: 1 February 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Piece of ground extending to 5 poles and 21 square yards with the buildings erected thereon known as 239 high street, cowdenbeath. Outstanding |
---|---|
30 October 2001 | Delivered on: 9 November 2001 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 |
5 January 2021 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
---|---|
5 August 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
8 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
29 July 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
10 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
14 December 2017 | Unaudited abridged accounts made up to 31 October 2017 (6 pages) |
4 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
11 October 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
11 October 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
23 November 2015 | Previous accounting period extended from 31 July 2015 to 31 October 2015 (1 page) |
23 November 2015 | Previous accounting period extended from 31 July 2015 to 31 October 2015 (1 page) |
28 September 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
3 March 2015 | Director's details changed for Mr Andrew Steven Brown on 3 March 2015 (2 pages) |
3 March 2015 | Director's details changed for Mr Andrew Steven Brown on 3 March 2015 (2 pages) |
3 March 2015 | Director's details changed for Mr Andrew Steven Brown on 3 March 2015 (2 pages) |
19 December 2014 | Previous accounting period extended from 31 March 2014 to 31 July 2014 (1 page) |
19 December 2014 | Previous accounting period extended from 31 March 2014 to 31 July 2014 (1 page) |
3 November 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
30 October 2014 | Termination of appointment of David William Abbott as a director on 31 March 2014 (1 page) |
30 October 2014 | Termination of appointment of David William Abbott as a director on 31 March 2014 (1 page) |
20 December 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
28 November 2013 | Registered office address changed from 86 High Street Cowdenbeath Fife KY4 9NF on 28 November 2013 (1 page) |
28 November 2013 | Termination of appointment of Wendy Abbott as a secretary (1 page) |
28 November 2013 | Appointment of Mr Sean Philip Quinn as a director (2 pages) |
28 November 2013 | Termination of appointment of Wendy Abbott as a director (1 page) |
28 November 2013 | Registered office address changed from 86 High Street Cowdenbeath Fife KY4 9NF on 28 November 2013 (1 page) |
28 November 2013 | Appointment of Mr Sean Philip Quinn as a director (2 pages) |
28 November 2013 | Termination of appointment of Wendy Abbott as a director (1 page) |
28 November 2013 | Appointment of Mr Andrew Steven Brown as a director (2 pages) |
28 November 2013 | Termination of appointment of Wendy Abbott as a secretary (1 page) |
28 November 2013 | Appointment of Mr Andrew Steven Brown as a director (2 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
11 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
7 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Director's details changed for David William Abbott on 28 September 2010 (2 pages) |
6 October 2010 | Director's details changed for David William Abbott on 28 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Wendy Janet Stein Abbott on 28 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Wendy Janet Stein Abbott on 28 September 2010 (2 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
21 April 2010 | Termination of appointment of Catherine Abbott as a director (1 page) |
21 April 2010 | Termination of appointment of Catherine Abbott as a director (1 page) |
30 September 2009 | Return made up to 28/09/09; full list of members (4 pages) |
30 September 2009 | Return made up to 28/09/09; full list of members (4 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 October 2008 | Return made up to 28/09/08; full list of members (4 pages) |
8 October 2008 | Return made up to 28/09/08; full list of members (4 pages) |
13 March 2008 | Appointment terminated director arthur abbott (1 page) |
13 March 2008 | Appointment terminated director arthur abbott (1 page) |
21 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 October 2007 | Return made up to 28/09/07; full list of members (3 pages) |
16 October 2007 | Return made up to 28/09/07; full list of members (3 pages) |
15 June 2007 | Registered office changed on 15/06/07 from: 239 high street cowdenbeath KY4 9QF (1 page) |
15 June 2007 | Registered office changed on 15/06/07 from: 239 high street cowdenbeath KY4 9QF (1 page) |
24 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 October 2006 | Return made up to 28/09/06; full list of members (3 pages) |
5 October 2006 | Return made up to 28/09/06; full list of members (3 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
11 October 2005 | Return made up to 28/09/05; full list of members (3 pages) |
11 October 2005 | Return made up to 28/09/05; full list of members (3 pages) |
10 October 2005 | Location of debenture register (1 page) |
10 October 2005 | Location of debenture register (1 page) |
20 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
20 December 2004 | Ad 31/03/04--------- £ si 1000@1 (2 pages) |
20 December 2004 | Ad 31/03/04--------- £ si 1000@1 (2 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 October 2004 | Return made up to 28/09/04; full list of members (8 pages) |
7 October 2004 | Return made up to 28/09/04; full list of members (8 pages) |
15 October 2003 | Return made up to 28/09/03; full list of members (8 pages) |
15 October 2003 | Return made up to 28/09/03; full list of members (8 pages) |
14 August 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
14 August 2003 | Ad 06/08/03--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
14 August 2003 | Ad 06/08/03--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
14 August 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
15 October 2002 | Return made up to 28/09/02; full list of members
|
15 October 2002 | Return made up to 28/09/02; full list of members
|
25 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
25 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
1 February 2002 | Partic of mort/charge * (5 pages) |
1 February 2002 | Partic of mort/charge * (5 pages) |
13 November 2001 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
13 November 2001 | Ad 08/11/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
13 November 2001 | Ad 08/11/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
13 November 2001 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
9 November 2001 | Partic of mort/charge * (6 pages) |
9 November 2001 | Partic of mort/charge * (6 pages) |
11 October 2001 | New secretary appointed;new director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New secretary appointed;new director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
10 October 2001 | Secretary resigned (1 page) |
10 October 2001 | Secretary resigned (1 page) |
10 October 2001 | Director resigned (1 page) |
10 October 2001 | Director resigned (1 page) |
28 September 2001 | Incorporation (13 pages) |
28 September 2001 | Incorporation (13 pages) |