Company NameAbacus Foods Limited
DirectorsValerie Boyd and Raymond Ernest Boyd
Company StatusActive
Company NumberSC239150
CategoryPrivate Limited Company
Incorporation Date5 November 2002(21 years, 5 months ago)
Previous NameRIO Limited

Business Activity

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

Directors

Director NameMrs Valerie Boyd
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2002(same day as company formation)
RoleDental Assistant
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Director NameMr Raymond Ernest Boyd
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2007(4 years, 3 months after company formation)
Appointment Duration17 years, 1 month
RoleImport/Export Agent
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Secretary NameMr Raymond Ernest Boyd
NationalityBritish
StatusCurrent
Appointed01 May 2007(4 years, 5 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Secretary NameCaroline Boyd
NationalityBritish
StatusResigned
Appointed05 November 2002(same day as company formation)
RoleCompany Director
Correspondence AddressAshlea
Hillocks
Buckie
Moray
AB56 5AS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed05 November 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 November 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.abacusfoods.com

Location

Registered Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
ConstituencyMoray
WardBuckie
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Raymond Ernest Boyd
50.00%
Ordinary
1 at £1Valerie Boyd
50.00%
Ordinary

Financials

Year2014
Net Worth£581,985
Cash£246,548
Current Liabilities£229,463

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Next Accounts Due30 April 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return5 November 2023 (5 months, 2 weeks ago)
Next Return Due19 November 2024 (7 months from now)

Charges

24 January 2018Delivered on: 3 February 2018
Persons entitled:
Valerie Boyd as Trustee for the Boyd Family Pension Fund
Raymond Ernest Boyd as Trustee for the Boyd Family Pension Fund
David Robert Boyd as Trustee for the Boyd Family Pension Fund

Classification: A registered charge
Particulars: Hillocks farmhouse, buckie, BNF4686.
Outstanding

Filing History

13 January 2021Confirmation statement made on 5 November 2020 with no updates (3 pages)
24 July 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
24 April 2020Registered office address changed from 1a Cluny Square Buckie Moray AB56 1AH to 26-30 Marine Place Buckie AB56 1UT on 24 April 2020 (1 page)
12 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
10 October 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
8 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
3 February 2018Registration of charge SC2391500001, created on 24 January 2018 (7 pages)
15 November 2017Change of details for Mr Raymond Ernest Boyd as a person with significant control on 6 April 2016 (2 pages)
15 November 2017Change of details for Mr Raymond Ernest Boyd as a person with significant control on 6 April 2016 (2 pages)
15 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
15 November 2017Change of details for Mrs Valerie Boyd as a person with significant control on 6 April 2016 (2 pages)
15 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
15 November 2017Change of details for Mrs Valerie Boyd as a person with significant control on 6 April 2016 (2 pages)
26 September 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
26 September 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
21 December 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
27 July 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 July 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
18 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(4 pages)
18 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(4 pages)
6 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
6 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
26 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
13 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2
(4 pages)
13 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2
(4 pages)
13 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2
(4 pages)
26 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(4 pages)
26 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(4 pages)
26 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(4 pages)
13 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
13 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
13 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
11 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
11 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
16 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (3 pages)
16 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (3 pages)
16 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (3 pages)
23 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
23 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
12 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
12 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
22 November 2010Secretary's details changed for Raymond Ernest Boyd on 5 November 2010 (1 page)
22 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (3 pages)
22 November 2010Secretary's details changed for Raymond Ernest Boyd on 5 November 2010 (1 page)
22 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (3 pages)
22 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (3 pages)
22 November 2010Secretary's details changed for Raymond Ernest Boyd on 5 November 2010 (1 page)
17 November 2009Director's details changed for Raymond Ernest Boyd on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Valerie Boyd on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Valerie Boyd on 1 October 2009 (2 pages)
17 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
17 November 2009Director's details changed for Raymond Ernest Boyd on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Raymond Ernest Boyd on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Valerie Boyd on 1 October 2009 (2 pages)
17 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
5 August 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
5 August 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
27 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
27 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
11 November 2008Return made up to 05/11/08; full list of members (4 pages)
11 November 2008Return made up to 05/11/08; full list of members (4 pages)
26 November 2007Return made up to 05/11/07; full list of members (3 pages)
26 November 2007Return made up to 05/11/07; full list of members (3 pages)
5 November 2007Company name changed rio LIMITED\certificate issued on 05/11/07 (2 pages)
5 November 2007Company name changed rio LIMITED\certificate issued on 05/11/07 (2 pages)
4 July 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
4 July 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
29 June 2007New secretary appointed (1 page)
29 June 2007New secretary appointed (1 page)
29 June 2007Secretary resigned (1 page)
29 June 2007Secretary resigned (1 page)
22 March 2007New director appointed (2 pages)
22 March 2007New director appointed (2 pages)
16 November 2006Return made up to 05/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 2006Return made up to 05/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
14 July 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
16 November 2005Return made up to 05/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 2005Return made up to 05/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 2005Total exemption small company accounts made up to 30 April 2005 (3 pages)
18 August 2005Total exemption small company accounts made up to 30 April 2005 (3 pages)
3 November 2004Return made up to 05/11/04; full list of members (6 pages)
3 November 2004Return made up to 05/11/04; full list of members (6 pages)
10 June 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
10 June 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
9 November 2003Return made up to 05/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 2003Return made up to 05/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 2002Accounting reference date extended from 30/11/03 to 30/04/04 (1 page)
22 November 2002New director appointed (2 pages)
22 November 2002Accounting reference date extended from 30/11/03 to 30/04/04 (1 page)
22 November 2002Registered office changed on 22/11/02 from: 1A cluny square buckie banffshire AB5 1AH (1 page)
22 November 2002New secretary appointed (2 pages)
22 November 2002New secretary appointed (2 pages)
22 November 2002New director appointed (2 pages)
22 November 2002Registered office changed on 22/11/02 from: 1A cluny square buckie banffshire AB5 1AH (1 page)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
7 November 2002Secretary resigned (1 page)
7 November 2002Secretary resigned (1 page)
5 November 2002Incorporation (16 pages)
5 November 2002Incorporation (16 pages)