Company NameAbbott Associates Limited
DirectorAndrew Steven Brown
Company StatusActive
Company NumberSC223780
CategoryPrivate Limited Company
Incorporation Date28 September 2001(22 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Andrew Steven Brown
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2013(11 years, 11 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlgo Business Centre Glenearn Road
Perth
PH2 0NJ
Scotland
Director NameArthur William Abbott
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(same day as company formation)
RoleExecutive
Correspondence Address21 Watson Street
Cowdenbeath
Fife
KY4 8ND
Scotland
Director NameCatherine Barber Abbott
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(same day as company formation)
RoleExecutive
Correspondence Address21 Watson Street
Cowdenbeath
Fife
KY4 8ND
Scotland
Director NameMrs Wendy Janet Stein Abbott
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(same day as company formation)
RoleExecutive
Country of ResidenceScotland
Correspondence Address40 Station Road
Lochgelly
Fife
KY5 9QU
Scotland
Director NameMr David William Abbott
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(same day as company formation)
RoleExecutive
Country of ResidenceScotland
Correspondence Address40 Station Road
Lochgelly
Fife
KY5 9QU
Scotland
Secretary NameMrs Wendy Janet Stein Abbott
NationalityBritish
StatusResigned
Appointed28 September 2001(same day as company formation)
RoleExecutive
Country of ResidenceScotland
Correspondence Address40 Station Road
Lochgelly
Fife
KY5 9QU
Scotland
Director NameMr Sean Philip Quinn
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2013(11 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 12 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlgo Business Centre Glenearn Road
Perth
PH2 0NJ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed28 September 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 September 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteabbottinsurance.co.uk
Telephone0845 2626600
Telephone regionUnknown

Location

Registered AddressAlgo Business Centre
Glenearn Road
Perth
PH2 0NJ
Scotland
ConstituencyPerth and North Perthshire
WardPerth City South
Address MatchesOver 30 other UK companies use this postal address

Shareholders

3k at £1Bqi Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£10,000

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Charges

17 January 2002Delivered 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 2001Delivered 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

Filing History

5 January 2021Confirmation statement made on 28 September 2020 with no updates (3 pages)
5 August 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
8 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
10 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
14 December 2017Unaudited abridged accounts made up to 31 October 2017 (6 pages)
4 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
14 December 2016Total exemption small company accounts made up to 31 October 2016 (6 pages)
14 December 2016Total exemption small company accounts made up to 31 October 2016 (6 pages)
11 October 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
1 December 2015Total exemption small company accounts made up to 31 October 2015 (6 pages)
1 December 2015Total exemption small company accounts made up to 31 October 2015 (6 pages)
23 November 2015Previous accounting period extended from 31 July 2015 to 31 October 2015 (1 page)
23 November 2015Previous accounting period extended from 31 July 2015 to 31 October 2015 (1 page)
28 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 3,000
(3 pages)
28 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 3,000
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
3 March 2015Director's details changed for Mr Andrew Steven Brown on 3 March 2015 (2 pages)
3 March 2015Director's details changed for Mr Andrew Steven Brown on 3 March 2015 (2 pages)
3 March 2015Director's details changed for Mr Andrew Steven Brown on 3 March 2015 (2 pages)
19 December 2014Previous accounting period extended from 31 March 2014 to 31 July 2014 (1 page)
19 December 2014Previous accounting period extended from 31 March 2014 to 31 July 2014 (1 page)
3 November 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 3,000
(4 pages)
3 November 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 3,000
(4 pages)
30 October 2014Termination of appointment of David William Abbott as a director on 31 March 2014 (1 page)
30 October 2014Termination of appointment of David William Abbott as a director on 31 March 2014 (1 page)
20 December 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 3,000
(5 pages)
20 December 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 3,000
(5 pages)
28 November 2013Registered office address changed from 86 High Street Cowdenbeath Fife KY4 9NF on 28 November 2013 (1 page)
28 November 2013Termination of appointment of Wendy Abbott as a secretary (1 page)
28 November 2013Appointment of Mr Sean Philip Quinn as a director (2 pages)
28 November 2013Termination of appointment of Wendy Abbott as a director (1 page)
28 November 2013Registered office address changed from 86 High Street Cowdenbeath Fife KY4 9NF on 28 November 2013 (1 page)
28 November 2013Appointment of Mr Sean Philip Quinn as a director (2 pages)
28 November 2013Termination of appointment of Wendy Abbott as a director (1 page)
28 November 2013Appointment of Mr Andrew Steven Brown as a director (2 pages)
28 November 2013Termination of appointment of Wendy Abbott as a secretary (1 page)
28 November 2013Appointment of Mr Andrew Steven Brown as a director (2 pages)
21 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
28 May 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
28 May 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
11 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
8 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
8 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
7 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
6 October 2010Director's details changed for David William Abbott on 28 September 2010 (2 pages)
6 October 2010Director's details changed for David William Abbott on 28 September 2010 (2 pages)
6 October 2010Director's details changed for Wendy Janet Stein Abbott on 28 September 2010 (2 pages)
6 October 2010Director's details changed for Wendy Janet Stein Abbott on 28 September 2010 (2 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
21 April 2010Termination of appointment of Catherine Abbott as a director (1 page)
21 April 2010Termination of appointment of Catherine Abbott as a director (1 page)
30 September 2009Return made up to 28/09/09; full list of members (4 pages)
30 September 2009Return made up to 28/09/09; full list of members (4 pages)
13 May 2009Total exemption small company accounts made up to 31 March 2009 (2 pages)
13 May 2009Total exemption small company accounts made up to 31 March 2009 (2 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 October 2008Return made up to 28/09/08; full list of members (4 pages)
8 October 2008Return made up to 28/09/08; full list of members (4 pages)
13 March 2008Appointment terminated director arthur abbott (1 page)
13 March 2008Appointment terminated director arthur abbott (1 page)
21 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 October 2007Return made up to 28/09/07; full list of members (3 pages)
16 October 2007Return made up to 28/09/07; full list of members (3 pages)
15 June 2007Registered office changed on 15/06/07 from: 239 high street cowdenbeath KY4 9QF (1 page)
15 June 2007Registered office changed on 15/06/07 from: 239 high street cowdenbeath KY4 9QF (1 page)
24 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 October 2006Return made up to 28/09/06; full list of members (3 pages)
5 October 2006Return made up to 28/09/06; full list of members (3 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 October 2005Return made up to 28/09/05; full list of members (3 pages)
11 October 2005Return made up to 28/09/05; full list of members (3 pages)
10 October 2005Location of debenture register (1 page)
10 October 2005Location of debenture register (1 page)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
20 December 2004Ad 31/03/04--------- £ si 1000@1 (2 pages)
20 December 2004Ad 31/03/04--------- £ si 1000@1 (2 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 October 2004Return made up to 28/09/04; full list of members (8 pages)
7 October 2004Return made up to 28/09/04; full list of members (8 pages)
15 October 2003Return made up to 28/09/03; full list of members (8 pages)
15 October 2003Return made up to 28/09/03; full list of members (8 pages)
14 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
14 August 2003Ad 06/08/03--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
14 August 2003Ad 06/08/03--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
14 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
15 October 2002Return made up to 28/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 October 2002Return made up to 28/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
25 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
1 February 2002Partic of mort/charge * (5 pages)
1 February 2002Partic of mort/charge * (5 pages)
13 November 2001Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
13 November 2001Ad 08/11/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 November 2001Ad 08/11/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 November 2001Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
9 November 2001Partic of mort/charge * (6 pages)
9 November 2001Partic of mort/charge * (6 pages)
11 October 2001New secretary appointed;new director appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New secretary appointed;new director appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
10 October 2001Secretary resigned (1 page)
10 October 2001Secretary resigned (1 page)
10 October 2001Director resigned (1 page)
10 October 2001Director resigned (1 page)
28 September 2001Incorporation (13 pages)
28 September 2001Incorporation (13 pages)