Company NameAbbey Road General Partner Limited
DirectorsAndrew Edward White and Keith David Murdoch
Company StatusActive
Company NumberSC248579
CategoryPrivate Limited Company
Incorporation Date30 April 2003(21 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Edward White
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2004(10 months, 1 week after company formation)
Appointment Duration20 years, 2 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressCraigend
2 Cromwell Road
North Berwick
East Lothian
EH39 4LZ
Scotland
Secretary NameMr James Mills Wilkie
NationalityBritish
StatusCurrent
Appointed05 March 2004(10 months, 1 week after company formation)
Appointment Duration20 years, 2 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address1a Tantallon Terrace
North Berwick
East Lothian
EH39 4LE
Scotland
Director NameMr Keith David Murdoch
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2007(3 years, 10 months after company formation)
Appointment Duration17 years, 1 month
RoleAccountant
Country of ResidenceScotland
Correspondence AddressHazelbank 4 Marmion Road
North Berwick
East Lothian
EH39 4PG
Scotland
Director NameMr James Mills Wilkie
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2004(10 months, 1 week after company formation)
Appointment Duration19 years, 10 months (resigned 08 January 2024)
RoleAccountant
Country of ResidenceScotland
Correspondence Address1a Tantallon Terrace
North Berwick
East Lothian
EH39 4LE
Scotland
Director NameBLP Creations Limited (Corporation)
StatusResigned
Appointed30 April 2003(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Director NameBLP Formations Limited (Corporation)
StatusResigned
Appointed30 April 2003(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Secretary NameBLP Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 2003(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland

Location

Registered AddressWhitekirk Mains Farm
Whitekirk
Dunbar
East Lothian
EH42 1XS
Scotland
ConstituencyEast Lothian
WardNorth Berwick Coastal
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Andrew Edward White
50.00%
Ordinary
1 at £1James Mills Wilkie
50.00%
Ordinary

Financials

Year2014
Net Worth£43
Cash£1,432
Current Liabilities£1,392

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 April 2023 (1 year ago)
Next Return Due14 May 2024 (1 week, 3 days from now)

Charges

12 February 2007Delivered on: 20 February 2007
Satisfied on: 10 January 2008
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 22 bonnygate, cupar, fife FFE42381.
Fully Satisfied
3 November 2005Delivered on: 10 November 2005
Satisfied on: 10 January 2008
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as 137 and 139 gallowgate, aberdeen.
Fully Satisfied
29 September 2005Delivered on: 4 October 2005
Satisfied on: 10 January 2008
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects at 4 westerton road, east mains industrial estate, broxburn, east lothian wln 19227.
Fully Satisfied
29 September 2005Delivered on: 4 October 2005
Satisfied on: 10 January 2008
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The shop and backshop known as 3 market place, north berwick eln 8767.
Fully Satisfied
26 September 2005Delivered on: 30 September 2005
Satisfied on: 10 January 2008
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as 1 tantallon road, north berwick eln 6470.
Fully Satisfied
16 December 2004Delivered on: 5 January 2005
Satisfied on: 10 January 2008
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground and first floor premises at lady wynd, edinburgh.
Fully Satisfied
16 December 2004Delivered on: 23 December 2004
Satisfied on: 10 January 2008
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor premises at kings stables road, edinburgh.
Fully Satisfied
21 February 2007Delivered on: 27 February 2007
Satisfied on: 10 January 2008
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 cardowan park, tannochside park, uddingston, glasgow LAN115325.
Fully Satisfied
21 May 2004Delivered on: 10 June 2004
Satisfied on: 10 January 2008
Persons entitled: Nationwide Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Those subjects known as and forming 4 westerton road, broxburn (title number WLN19227).
Fully Satisfied
17 March 2006Delivered on: 28 March 2006
Persons entitled: Proquip Limited

Classification: Postponed standard security
Secured details: All sums due or to become due.
Particulars: 1 tantallon road, north berwick ELN6470.
Outstanding
23 July 2019Delivered on: 26 July 2019
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 137-139 gallowgate, aberdeen, being the subjects registered in the land register of scotland under title number ABN82355.
Outstanding
4 November 2015Delivered on: 11 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Mandate of sale proceeds in respect of the sale of 1TANTALLON road, north berwick, east lothian, EH39 4AF.
Outstanding
10 August 2011Delivered on: 18 August 2011
Persons entitled: Close Brothers Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at 4 albany lane, edinburgh, title number MID116001.
Outstanding
24 June 2010Delivered on: 26 June 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as 48 high street, north berwick, title number ELN4539.
Outstanding
24 September 2009Delivered on: 30 September 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 27 wellington street barnsley SYK405192 SKY338625.
Outstanding
16 October 2007Delivered on: 19 October 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 tantallon road, north berwick-title number ELN6470.
Outstanding
16 October 2007Delivered on: 19 October 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor office premises at kings stable road, edinburgh-title number MID70197.
Outstanding
16 October 2007Delivered on: 19 October 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 market place, north berwick-title number ALN8767.
Outstanding
16 October 2007Delivered on: 19 October 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Wwesterton road, east mains industrial estate, broxburn-title number WLN19227.
Outstanding
16 October 2007Delivered on: 19 October 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 137 & 139 gallowgate , aberdeen-title number ABN82355.
Outstanding
16 October 2007Delivered on: 19 October 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 22 bonnygate, cupar, fife-title number FFE42381.
Outstanding
23 March 2007Delivered on: 30 March 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Fixed charge over freehold/leasehold property at 27 wellington street, barnsley SYK338625 SYK405192.
Outstanding
22 March 2007Delivered on: 30 March 2007
Persons entitled: The Royal Bank of Scotland PLC

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.
Outstanding

Filing History

22 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
13 July 2020Registered office address changed from 3 Forth Street Lane North Berwick EH39 4JB Scotland to Whitekirk Mains Farm Whitekirk Dunbar East Lothian EH42 1XS on 13 July 2020 (1 page)
5 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
10 January 2020Total exemption full accounts made up to 31 March 2019 (22 pages)
26 July 2019Registration of charge SC2485790023, created on 23 July 2019 (27 pages)
14 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 31 March 2018 (43 pages)
7 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
3 February 2018Satisfaction of charge 11 in full (4 pages)
3 February 2018Satisfaction of charge 20 in full (4 pages)
3 February 2018Satisfaction of charge SC2485790022 in full (4 pages)
3 February 2018Satisfaction of charge 13 in full (4 pages)
3 February 2018Satisfaction of charge 21 in full (4 pages)
3 February 2018Satisfaction of charge 12 in full (4 pages)
3 February 2018Satisfaction of charge 19 in full (4 pages)
3 February 2018Satisfaction of charge 18 in full (4 pages)
3 February 2018Satisfaction of charge 16 in full (4 pages)
3 February 2018Satisfaction of charge 8 in full (4 pages)
3 February 2018Satisfaction of charge 14 in full (4 pages)
3 February 2018Satisfaction of charge 17 in full (4 pages)
3 February 2018Satisfaction of charge 15 in full (4 pages)
7 January 2018Total exemption full accounts made up to 31 March 2017 (26 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (25 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (25 pages)
13 September 2016Registered office address changed from 11a Dublin Street Edinburgh EH1 3PG to 3 Forth Street Lane North Berwick EH39 4JB on 13 September 2016 (1 page)
13 September 2016Registered office address changed from 11a Dublin Street Edinburgh EH1 3PG to 3 Forth Street Lane North Berwick EH39 4JB on 13 September 2016 (1 page)
11 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(6 pages)
11 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (23 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (23 pages)
11 November 2015Registration of charge SC2485790022, created on 4 November 2015 (4 pages)
11 November 2015Registration of charge SC2485790022, created on 4 November 2015 (4 pages)
5 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(6 pages)
5 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (26 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (26 pages)
13 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(6 pages)
13 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(6 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (23 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (23 pages)
20 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
20 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (27 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (27 pages)
3 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
3 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (25 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (25 pages)
18 August 2011Particulars of a mortgage or charge / charge no: 21 (7 pages)
18 August 2011Particulars of a mortgage or charge / charge no: 21 (7 pages)
27 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
27 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (40 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (40 pages)
26 June 2010Particulars of a mortgage or charge / charge no: 20 (5 pages)
26 June 2010Particulars of a mortgage or charge / charge no: 20 (5 pages)
3 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
16 November 2009Total exemption small company accounts made up to 31 March 2009 (43 pages)
16 November 2009Total exemption small company accounts made up to 31 March 2009 (43 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 19 (3 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 19 (3 pages)
28 July 2009Alterations to floating charge 11 (5 pages)
28 July 2009Alterations to floating charge 11 (5 pages)
20 May 2009Return made up to 30/04/09; full list of members (4 pages)
20 May 2009Return made up to 30/04/09; full list of members (4 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (38 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (38 pages)
7 May 2008Return made up to 30/04/08; full list of members (4 pages)
7 May 2008Return made up to 30/04/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (35 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (35 pages)
28 March 2008Registered office changed on 28/03/2008 from dundas house westfield park eskbank, edinburgh midlothian EH22 3FB (1 page)
28 March 2008Registered office changed on 28/03/2008 from dundas house westfield park eskbank, edinburgh midlothian EH22 3FB (1 page)
10 January 2008Dec mort/charge * (2 pages)
10 January 2008Dec mort/charge * (2 pages)
10 January 2008Dec mort/charge * (2 pages)
10 January 2008Dec mort/charge * (2 pages)
10 January 2008Dec mort/charge * (2 pages)
10 January 2008Dec mort/charge * (2 pages)
10 January 2008Dec mort/charge * (2 pages)
10 January 2008Dec mort/charge * (2 pages)
10 January 2008Dec mort/charge * (2 pages)
10 January 2008Dec mort/charge * (2 pages)
10 January 2008Dec mort/charge * (2 pages)
10 January 2008Dec mort/charge * (2 pages)
10 January 2008Dec mort/charge * (2 pages)
10 January 2008Dec mort/charge * (2 pages)
10 January 2008Dec mort/charge * (2 pages)
10 January 2008Dec mort/charge * (2 pages)
10 January 2008Dec mort/charge * (2 pages)
10 January 2008Dec mort/charge * (2 pages)
19 October 2007Partic of mort/charge * (3 pages)
19 October 2007Partic of mort/charge * (3 pages)
19 October 2007Partic of mort/charge * (3 pages)
19 October 2007Partic of mort/charge * (3 pages)
19 October 2007Partic of mort/charge * (3 pages)
19 October 2007Partic of mort/charge * (3 pages)
19 October 2007Partic of mort/charge * (3 pages)
19 October 2007Partic of mort/charge * (3 pages)
19 October 2007Partic of mort/charge * (3 pages)
19 October 2007Partic of mort/charge * (3 pages)
19 October 2007Partic of mort/charge * (3 pages)
19 October 2007Partic of mort/charge * (3 pages)
14 May 2007Return made up to 30/04/07; full list of members (3 pages)
14 May 2007Return made up to 30/04/07; full list of members (3 pages)
30 March 2007Partic of mort/charge * (4 pages)
30 March 2007Partic of mort/charge * (4 pages)
30 March 2007Partic of mort/charge * (3 pages)
30 March 2007Partic of mort/charge * (3 pages)
23 March 2007New director appointed (2 pages)
23 March 2007New director appointed (2 pages)
27 February 2007Partic of mort/charge * (3 pages)
27 February 2007Partic of mort/charge * (3 pages)
20 February 2007Partic of mort/charge * (3 pages)
20 February 2007Partic of mort/charge * (3 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (17 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (17 pages)
2 May 2006Return made up to 30/04/06; full list of members (2 pages)
2 May 2006Return made up to 30/04/06; full list of members (2 pages)
28 March 2006Partic of mort/charge * (3 pages)
28 March 2006Partic of mort/charge * (3 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (19 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (19 pages)
10 November 2005Partic of mort/charge * (3 pages)
10 November 2005Partic of mort/charge * (3 pages)
4 October 2005Partic of mort/charge * (3 pages)
4 October 2005Partic of mort/charge * (3 pages)
4 October 2005Partic of mort/charge * (3 pages)
4 October 2005Partic of mort/charge * (3 pages)
30 September 2005Partic of mort/charge * (3 pages)
30 September 2005Partic of mort/charge * (3 pages)
21 July 2005Secretary's particulars changed;director's particulars changed (1 page)
21 July 2005Director's particulars changed (1 page)
21 July 2005Return made up to 30/04/05; full list of members (2 pages)
21 July 2005Return made up to 30/04/05; full list of members (2 pages)
21 July 2005Director's particulars changed (1 page)
21 July 2005Secretary's particulars changed;director's particulars changed (1 page)
27 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
27 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
5 January 2005Partic of mort/charge * (3 pages)
5 January 2005Partic of mort/charge * (3 pages)
23 December 2004Partic of mort/charge * (3 pages)
23 December 2004Partic of mort/charge * (3 pages)
2 August 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
2 August 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
10 June 2004Partic of mort/charge * (6 pages)
10 June 2004Partic of mort/charge * (6 pages)
18 May 2004Registered office changed on 18/05/04 from: 80 george street edinburgh midlothian EH2 3BU (1 page)
18 May 2004Return made up to 30/04/04; full list of members (7 pages)
18 May 2004Registered office changed on 18/05/04 from: 80 george street edinburgh midlothian EH2 3BU (1 page)
18 May 2004Return made up to 30/04/04; full list of members (7 pages)
31 March 2004New secretary appointed;new director appointed (2 pages)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
31 March 2004New director appointed (7 pages)
31 March 2004New secretary appointed;new director appointed (2 pages)
31 March 2004Secretary resigned (1 page)
31 March 2004New director appointed (7 pages)
31 March 2004Director resigned (1 page)
31 March 2004Secretary resigned (1 page)
31 March 2004Director resigned (1 page)
30 March 2004Company name changed anko (scotland) LIMITED\certificate issued on 30/03/04 (2 pages)
30 March 2004Company name changed anko (scotland) LIMITED\certificate issued on 30/03/04 (2 pages)
5 November 2003Registered office changed on 05/11/03 from: 130 saint vincent street glasgow lanarkshire G2 5HF (1 page)
5 November 2003Registered office changed on 05/11/03 from: 130 saint vincent street glasgow lanarkshire G2 5HF (1 page)
3 June 2003Company name changed blp 2003-34 LIMITED\certificate issued on 03/06/03 (2 pages)
3 June 2003Company name changed blp 2003-34 LIMITED\certificate issued on 03/06/03 (2 pages)
30 April 2003Incorporation (16 pages)
30 April 2003Incorporation (16 pages)