Dunfermline
Fife
KY12 0XJ
Scotland
Secretary Name | Anne Campbell |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 September 2004(1 year, 6 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Secretary |
Correspondence Address | 33 Neidpath Place Dunfermline Fife KY12 0XJ Scotland |
Director Name | Mrs Anne Campbell |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2017(14 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 33 Neidpath Place Dunfermline Fife KY12 0XJ Scotland |
Secretary Name | Anne Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Neidpath Place Dunfermline Fife KY12 0XJ Scotland |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Cobra Enterprises Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Correspondence Address | Cobra House 89 Westlaw Place Glenrothes Fife KY6 2RZ Scotland |
Website | abacusifa.com |
---|---|
Telephone | 01383 731537 |
Telephone region | Dunfermline |
Registered Address | 33 Neidpath Place Dunfermline Fife KY12 0XJ Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline North |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Anne Campbell 50.00% Ordinary |
---|---|
1 at £1 | David Campbell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,948 |
Current Liabilities | £14,093 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 February |
Latest Return | 12 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
15 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
---|---|
16 October 2020 | Notification of Anne Campbell as a person with significant control on 12 February 2017 (2 pages) |
18 September 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
12 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
30 October 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
12 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
18 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
6 September 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
6 September 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
28 March 2017 | Appointment of Mrs Anne Campbell as a director on 28 March 2017 (2 pages) |
28 March 2017 | Appointment of Mrs Anne Campbell as a director on 28 March 2017 (2 pages) |
14 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
4 April 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
4 April 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
1 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
14 December 2015 | Micro company accounts made up to 28 February 2015 (2 pages) |
14 December 2015 | Micro company accounts made up to 28 February 2015 (2 pages) |
19 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
10 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
10 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
13 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
21 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
2 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
2 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
5 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
27 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
27 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
14 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
18 May 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
18 May 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
15 February 2010 | Director's details changed for David Campbell on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for David Campbell on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
31 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
31 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
16 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
16 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
29 December 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
29 December 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
12 February 2008 | Return made up to 12/02/08; full list of members (2 pages) |
12 February 2008 | Return made up to 12/02/08; full list of members (2 pages) |
6 January 2008 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
6 January 2008 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
13 February 2007 | Return made up to 12/02/07; full list of members (2 pages) |
13 February 2007 | Return made up to 12/02/07; full list of members (2 pages) |
28 December 2006 | Total exemption full accounts made up to 28 February 2006 (12 pages) |
28 December 2006 | Total exemption full accounts made up to 28 February 2006 (12 pages) |
24 March 2006 | Return made up to 12/02/06; full list of members (2 pages) |
24 March 2006 | Return made up to 12/02/06; full list of members (2 pages) |
24 November 2005 | Full accounts made up to 28 February 2005 (12 pages) |
24 November 2005 | Full accounts made up to 28 February 2005 (12 pages) |
26 September 2005 | Resolutions
|
26 September 2005 | Resolutions
|
1 April 2005 | Full accounts made up to 29 February 2004 (11 pages) |
1 April 2005 | Full accounts made up to 29 February 2004 (11 pages) |
3 February 2005 | Return made up to 12/02/05; full list of members (6 pages) |
3 February 2005 | Return made up to 12/02/05; full list of members (6 pages) |
9 September 2004 | New secretary appointed (2 pages) |
9 September 2004 | New secretary appointed (2 pages) |
24 February 2004 | Ad 27/02/03--------- £ si 1@1 (2 pages) |
24 February 2004 | Ad 27/02/03--------- £ si 1@1 (2 pages) |
24 February 2004 | Return made up to 12/02/04; full list of members
|
24 February 2004 | Return made up to 12/02/04; full list of members
|
17 March 2003 | Director resigned (1 page) |
17 March 2003 | Secretary resigned (1 page) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | Secretary resigned (1 page) |
12 March 2003 | New secretary appointed (2 pages) |
12 March 2003 | New secretary appointed (2 pages) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | New director appointed (2 pages) |
5 March 2003 | Registered office changed on 05/03/03 from: cobra house, 89 westlaw place glenrothes fife KY6 2RZ (1 page) |
5 March 2003 | New secretary appointed (2 pages) |
5 March 2003 | Registered office changed on 05/03/03 from: cobra house, 89 westlaw place glenrothes fife KY6 2RZ (1 page) |
5 March 2003 | New secretary appointed (2 pages) |
27 February 2003 | Incorporation (9 pages) |
27 February 2003 | Incorporation (9 pages) |