Company NameAbacus Financial Planning Consultants Limited
DirectorsDavid Lyon Campbell and Anne Campbell
Company StatusActive
Company NumberSC244682
CategoryPrivate Limited Company
Incorporation Date27 February 2003(21 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr David Lyon Campbell
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2003(same day as company formation)
RoleFinancial Advisor
Country of ResidenceScotland
Correspondence Address33 Neidpath Place
Dunfermline
Fife
KY12 0XJ
Scotland
Secretary NameAnne Campbell
NationalityBritish
StatusCurrent
Appointed06 September 2004(1 year, 6 months after company formation)
Appointment Duration19 years, 7 months
RoleSecretary
Correspondence Address33 Neidpath Place
Dunfermline
Fife
KY12 0XJ
Scotland
Director NameMrs Anne Campbell
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2017(14 years, 1 month after company formation)
Appointment Duration7 years, 1 month
RoleSecretary
Country of ResidenceScotland
Correspondence Address33 Neidpath Place
Dunfermline
Fife
KY12 0XJ
Scotland
Secretary NameAnne Campbell
NationalityBritish
StatusResigned
Appointed27 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address33 Neidpath Place
Dunfermline
Fife
KY12 0XJ
Scotland
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameCobra Enterprises Limited (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence AddressCobra House
89 Westlaw Place
Glenrothes
Fife
KY6 2RZ
Scotland

Contact

Websiteabacusifa.com
Telephone01383 731537
Telephone regionDunfermline

Location

Registered Address33 Neidpath Place
Dunfermline
Fife
KY12 0XJ
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline North
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Anne Campbell
50.00%
Ordinary
1 at £1David Campbell
50.00%
Ordinary

Financials

Year2014
Net Worth£13,948
Current Liabilities£14,093

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End29 February

Returns

Latest Return12 February 2024 (2 months, 2 weeks ago)
Next Return Due26 February 2025 (10 months from now)

Filing History

15 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
16 October 2020Notification of Anne Campbell as a person with significant control on 12 February 2017 (2 pages)
18 September 2020Micro company accounts made up to 28 February 2020 (3 pages)
12 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 28 February 2019 (2 pages)
12 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 28 February 2018 (2 pages)
18 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
6 September 2017Micro company accounts made up to 28 February 2017 (2 pages)
6 September 2017Micro company accounts made up to 28 February 2017 (2 pages)
28 March 2017Appointment of Mrs Anne Campbell as a director on 28 March 2017 (2 pages)
28 March 2017Appointment of Mrs Anne Campbell as a director on 28 March 2017 (2 pages)
14 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
4 April 2016Micro company accounts made up to 28 February 2016 (2 pages)
4 April 2016Micro company accounts made up to 28 February 2016 (2 pages)
1 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(4 pages)
1 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(4 pages)
14 December 2015Micro company accounts made up to 28 February 2015 (2 pages)
14 December 2015Micro company accounts made up to 28 February 2015 (2 pages)
19 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(4 pages)
19 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(4 pages)
10 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
10 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
13 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(4 pages)
13 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
21 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
2 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
2 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
5 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
27 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
27 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
14 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
18 May 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
18 May 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
15 February 2010Director's details changed for David Campbell on 15 February 2010 (2 pages)
15 February 2010Director's details changed for David Campbell on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
31 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
31 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
16 February 2009Return made up to 12/02/09; full list of members (3 pages)
16 February 2009Return made up to 12/02/09; full list of members (3 pages)
29 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
29 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
12 February 2008Return made up to 12/02/08; full list of members (2 pages)
12 February 2008Return made up to 12/02/08; full list of members (2 pages)
6 January 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
6 January 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
13 February 2007Return made up to 12/02/07; full list of members (2 pages)
13 February 2007Return made up to 12/02/07; full list of members (2 pages)
28 December 2006Total exemption full accounts made up to 28 February 2006 (12 pages)
28 December 2006Total exemption full accounts made up to 28 February 2006 (12 pages)
24 March 2006Return made up to 12/02/06; full list of members (2 pages)
24 March 2006Return made up to 12/02/06; full list of members (2 pages)
24 November 2005Full accounts made up to 28 February 2005 (12 pages)
24 November 2005Full accounts made up to 28 February 2005 (12 pages)
26 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 April 2005Full accounts made up to 29 February 2004 (11 pages)
1 April 2005Full accounts made up to 29 February 2004 (11 pages)
3 February 2005Return made up to 12/02/05; full list of members (6 pages)
3 February 2005Return made up to 12/02/05; full list of members (6 pages)
9 September 2004New secretary appointed (2 pages)
9 September 2004New secretary appointed (2 pages)
24 February 2004Ad 27/02/03--------- £ si 1@1 (2 pages)
24 February 2004Ad 27/02/03--------- £ si 1@1 (2 pages)
24 February 2004Return made up to 12/02/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
24 February 2004Return made up to 12/02/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
17 March 2003Director resigned (1 page)
17 March 2003Secretary resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Secretary resigned (1 page)
12 March 2003New secretary appointed (2 pages)
12 March 2003New secretary appointed (2 pages)
9 March 2003New director appointed (2 pages)
9 March 2003New director appointed (2 pages)
5 March 2003Registered office changed on 05/03/03 from: cobra house, 89 westlaw place glenrothes fife KY6 2RZ (1 page)
5 March 2003New secretary appointed (2 pages)
5 March 2003Registered office changed on 05/03/03 from: cobra house, 89 westlaw place glenrothes fife KY6 2RZ (1 page)
5 March 2003New secretary appointed (2 pages)
27 February 2003Incorporation (9 pages)
27 February 2003Incorporation (9 pages)