Company NameAber Properties Limited
DirectorsIain Arthur Kennedy Campbell and Linsey Campbell
Company StatusActive
Company NumberSC238132
CategoryPrivate Limited Company
Incorporation Date14 October 2002(21 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameIain Arthur Kennedy Campbell
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2002(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence AddressDhubaniel By Gartocharn
Loch Lomond
Alexandria
Dunbartonshire
G83 8NJ
Scotland
Secretary NameIain Arthur Kennedy Campbell
NationalityBritish
StatusCurrent
Appointed14 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDhubaniel By Gartocharn
Loch Lomond
Alexandria
Dunbartonshire
G83 8NJ
Scotland
Director NameMrs Linsey Campbell
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2013(10 years, 11 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDhubaniel By Gartocharn
Loch Lomond
Alexandria
Dunbartonshire
G83 8NJ
Scotland
Director NameGillian Margaret Campbell
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(same day as company formation)
RoleHousewife
Country of ResidenceScotland
Correspondence AddressDhubaniel By Gartocharn
Loch Lomond
Alexandria
Dunbartonshire
G83 8NJ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed14 October 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressDhubaniel By Gartocharn
Loch Lomond
Alexandria
Dunbartonshire
G83 8NJ
Scotland
ConstituencyWest Dunbartonshire
WardLomond
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1I.a.k. Campbell
100.00%
Ordinary

Financials

Year2014
Net Worth£235,501
Cash£18,611
Current Liabilities£840,309

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return4 October 2023 (5 months, 3 weeks ago)
Next Return Due18 October 2024 (6 months, 3 weeks from now)

Charges

9 August 2006Delivered on: 16 August 2006
Satisfied on: 27 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises at 86 nicolson street, edinburgh MID60915.
Fully Satisfied
29 April 2003Delivered on: 6 May 2003
Satisfied on: 27 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 77 high street, kirkcaldy.
Fully Satisfied
17 January 2003Delivered on: 28 January 2003
Satisfied on: 27 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 kilmarnock road, glasgow--title number GLA157985.
Fully Satisfied
1 December 2002Delivered on: 18 December 2002
Satisfied on: 27 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: 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.
Fully Satisfied

Filing History

22 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
30 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
9 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
23 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
12 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
4 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
18 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
25 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
15 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
15 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
30 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(4 pages)
30 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(4 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
30 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(4 pages)
30 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(4 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
8 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
(4 pages)
8 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
(4 pages)
10 September 2013Appointment of Mrs Linsey Campbell as a director (2 pages)
10 September 2013Appointment of Mrs Linsey Campbell as a director (2 pages)
4 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
4 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
30 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
19 December 2011Termination of appointment of Gillian Campbell as a director (1 page)
19 December 2011Termination of appointment of Gillian Campbell as a director (1 page)
16 December 2011Cancellation of shares. Statement of capital on 16 December 2011
  • GBP 1
(5 pages)
16 December 2011Purchase of own shares. (3 pages)
16 December 2011Cancellation of shares. Statement of capital on 16 December 2011
  • GBP 1
(5 pages)
16 December 2011Purchase of own shares. (3 pages)
8 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
8 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
3 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (3 pages)
3 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (3 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 November 2009Secretary's details changed for Iain Arthur Kennedy Campbell on 12 November 2009 (1 page)
30 November 2009Director's details changed for Gillian Margaret Campbell on 12 November 2009 (2 pages)
30 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
30 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
30 November 2009Director's details changed for Iain Arthur Kennedy Campbell on 12 November 2009 (2 pages)
30 November 2009Secretary's details changed for Iain Arthur Kennedy Campbell on 12 November 2009 (1 page)
30 November 2009Director's details changed for Gillian Margaret Campbell on 12 November 2009 (2 pages)
30 November 2009Director's details changed for Iain Arthur Kennedy Campbell on 12 November 2009 (2 pages)
10 November 2009Registered office address changed from the Mews 7 Lancaster Crescent Lane Glasgow G12 0RS on 10 November 2009 (1 page)
10 November 2009Registered office address changed from the Mews 7 Lancaster Crescent Lane Glasgow G12 0RS on 10 November 2009 (1 page)
10 July 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
10 July 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
16 October 2008Return made up to 14/10/08; full list of members (4 pages)
16 October 2008Return made up to 14/10/08; full list of members (4 pages)
9 July 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
9 July 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
28 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
28 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
28 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
28 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
28 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
28 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
28 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
28 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
16 October 2007Return made up to 14/10/07; no change of members (7 pages)
16 October 2007Return made up to 14/10/07; no change of members (7 pages)
18 September 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
18 September 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
31 October 2006Return made up to 14/10/06; full list of members (7 pages)
31 October 2006Return made up to 14/10/06; full list of members (7 pages)
16 August 2006Partic of mort/charge * (3 pages)
16 August 2006Partic of mort/charge * (3 pages)
29 March 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
29 March 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
11 October 2005Registered office changed on 11/10/05 from: the mews 7 lancaster lane glasgow G12 0RS (1 page)
11 October 2005Return made up to 14/10/05; full list of members
  • 363(287) ‐ Registered office changed on 11/10/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 October 2005Registered office changed on 11/10/05 from: the mews 7 lancaster lane glasgow G12 0RS (1 page)
11 October 2005Return made up to 14/10/05; full list of members
  • 363(287) ‐ Registered office changed on 11/10/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 September 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
1 September 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
28 October 2004Return made up to 14/10/04; full list of members (7 pages)
28 October 2004Return made up to 14/10/04; full list of members (7 pages)
14 July 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
14 July 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
8 March 2004Ad 14/10/02--------- £ si 1@1 (2 pages)
8 March 2004Ad 14/10/02--------- £ si 1@1 (2 pages)
13 October 2003Return made up to 14/10/03; full list of members (7 pages)
13 October 2003Return made up to 14/10/03; full list of members (7 pages)
6 May 2003Partic of mort/charge * (5 pages)
6 May 2003Partic of mort/charge * (5 pages)
28 January 2003Partic of mort/charge * (5 pages)
28 January 2003Partic of mort/charge * (5 pages)
18 December 2002Partic of mort/charge * (6 pages)
18 December 2002Partic of mort/charge * (6 pages)
14 October 2002Secretary resigned (1 page)
14 October 2002Incorporation (16 pages)
14 October 2002Incorporation (16 pages)
14 October 2002Secretary resigned (1 page)