Company NameAbenco Ltd.
DirectorEuan Alexander Edmondston Leask
Company StatusActive
Company NumberSC253370
CategoryPrivate Limited Company
Incorporation Date28 July 2003(20 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Euan Alexander Edmondston Leask
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2019(16 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
AB10 6XU
Scotland
Director NameAndrew Clark
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2003(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressStrathdeveron House Steven Road
Huntly
Aberdeenshire
AB54 8SX
Scotland
Director NameLaura Hepburn
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2003(same day as company formation)
RoleAdmin
Country of ResidenceUnited Kingdom
Correspondence AddressStrathdeveron House Steven Road
Huntly
Aberdeenshire
AB54 8SX
Scotland
Secretary NameLaura Hepburn
NationalityBritish
StatusResigned
Appointed06 August 2004(1 year after company formation)
Appointment Duration15 years, 3 months (resigned 15 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStrathdeveron House Steven Road
Huntly
Aberdeenshire
AB54 8SX
Scotland
Director NameMr Jonathan James Blair
Date of BirthAugust 1970 (Born 53 years ago)
NationalityScottish
StatusResigned
Appointed15 November 2019(16 years, 3 months after company formation)
Appointment Duration4 months (resigned 16 March 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
AB10 6XU
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed28 July 2003(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 2003(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NamePlenderleath Runcie Llp (Corporation)
StatusResigned
Appointed28 July 2003(same day as company formation)
Correspondence AddressAnderson House
24 Rose Street
Aberdeen
Aberdeenshire
AB10 1UA
Scotland

Contact

Websiteosprey3.com
Email address[email protected]
Telephone01467 634992
Telephone regionInverurie

Location

Registered AddressBlackwood House
Union Grove Lane
Aberdeen
AB10 6XU
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Andrew Clark
50.00%
Ordinary
50 at £1Laura Hepburn
50.00%
Ordinary

Financials

Year2014
Turnover£8,421,175
Gross Profit£2,742,534
Net Worth£6,598,109
Cash£1,507,253
Current Liabilities£3,002,937

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Charges

23 March 2012Delivered on: 12 April 2012
Satisfied on: 15 February 2013
Persons entitled: Synergy Developments Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Site h kintore business park kintore aberdeenshire abn 110687.
Fully Satisfied
6 September 2010Delivered on: 10 September 2010
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
19 April 2010Delivered on: 23 April 2010
Persons entitled: Kintore Industrial Service Sites Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Site d kintore business park inverurie aberdeenshire abn 104030.
Outstanding

Filing History

7 August 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
1 December 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
1 December 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (86 pages)
1 December 2022Audit exemption subsidiary accounts made up to 31 December 2021 (13 pages)
1 December 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
10 August 2022Confirmation statement made on 28 July 2022 with updates (4 pages)
28 July 2022Change of details for Centurion Uk Rentals & Services Limited as a person with significant control on 13 July 2022 (2 pages)
24 March 2022Notification of Centurion Uk Rentals & Services Limited as a person with significant control on 1 February 2022 (2 pages)
24 March 2022Cessation of Centurion Group Holdings Limited as a person with significant control on 1 February 2022 (1 page)
21 January 2022Appointment of Mr Keith Moorhouse as a director on 21 January 2022 (2 pages)
19 November 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (74 pages)
19 November 2021Audit exemption subsidiary accounts made up to 31 December 2020 (14 pages)
19 November 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
19 November 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
4 October 2021Full accounts made up to 31 December 2019 (19 pages)
10 August 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
29 June 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
29 June 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
30 July 2020Confirmation statement made on 28 July 2020 with updates (4 pages)
17 March 2020Notification of Centurion Group Holdings Limited as a person with significant control on 15 November 2019 (2 pages)
16 March 2020Termination of appointment of Jonathan James Blair as a director on 16 March 2020 (1 page)
16 March 2020Cessation of Laura Hepburn as a person with significant control on 15 November 2019 (1 page)
16 March 2020Cessation of Andrew Clark as a person with significant control on 15 November 2019 (1 page)
25 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
19 November 2019Termination of appointment of Laura Hepburn as a director on 15 November 2019 (1 page)
19 November 2019Termination of appointment of Laura Hepburn as a secretary on 15 November 2019 (1 page)
19 November 2019Current accounting period shortened from 30 June 2020 to 31 December 2019 (1 page)
19 November 2019Appointment of Mr Jonathan James Blair as a director on 15 November 2019 (2 pages)
19 November 2019Termination of appointment of Andrew Clark as a director on 15 November 2019 (1 page)
19 November 2019Registered office address changed from Strathdeveron House Steven Road Huntly Aberdeenshire AB54 8SX United Kingdom to Blackwood House Union Grove Lane Aberdeen AB10 6XU on 19 November 2019 (1 page)
19 November 2019Appointment of Mr Euan Alexander Edmondston Leask as a director on 15 November 2019 (2 pages)
15 November 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
13 November 2019Satisfaction of charge 2 in full (1 page)
2 October 2019Satisfaction of charge 1 in full (4 pages)
6 September 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
30 July 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
2 May 2018Secretary's details changed for Laura Hepburn on 1 May 2018 (1 page)
2 May 2018Director's details changed for Laura Hepburn on 1 May 2018 (2 pages)
2 May 2018Director's details changed for Andrew Clark on 1 May 2018 (2 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
2 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
15 February 2017Full accounts made up to 30 June 2016 (10 pages)
15 February 2017Full accounts made up to 30 June 2016 (10 pages)
21 November 2016Registered office address changed from Strathdeveron House Steven Road Huntly Aberdeenshire AB54 8SX United Kingdom to Strathdeveron House Steven Road Huntly Aberdeenshire AB54 8SX on 21 November 2016 (1 page)
21 November 2016Registered office address changed from Strathdeveron House Steven Road Huntly Aberdeenshire AB54 8SX United Kingdom to Strathdeveron House Steven Road Huntly Aberdeenshire AB54 8SX on 21 November 2016 (1 page)
26 October 2016Registered office address changed from 48 Queens Road Aberdeen AB15 4YE to Strathdeveron House Steven Road Huntly Aberdeenshire AB54 8SX on 26 October 2016 (1 page)
26 October 2016Registered office address changed from 48 Queens Road Aberdeen AB15 4YE to Strathdeveron House Steven Road Huntly Aberdeenshire AB54 8SX on 26 October 2016 (1 page)
20 September 2016Confirmation statement made on 28 July 2016 with updates (7 pages)
20 September 2016Confirmation statement made on 28 July 2016 with updates (7 pages)
31 August 2016Auditor's resignation (1 page)
31 August 2016Auditor's resignation (1 page)
12 April 2016Group of companies' accounts made up to 30 June 2015 (22 pages)
12 April 2016Group of companies' accounts made up to 30 June 2015 (22 pages)
21 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(5 pages)
21 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(5 pages)
23 March 2015Group of companies' accounts made up to 30 June 2014 (22 pages)
23 March 2015Group of companies' accounts made up to 30 June 2014 (22 pages)
4 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
4 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
27 December 2013Accounts for a small company made up to 30 June 2013 (7 pages)
27 December 2013Accounts for a small company made up to 30 June 2013 (7 pages)
29 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
3 April 2013Accounts for a small company made up to 30 June 2012 (8 pages)
3 April 2013Accounts for a small company made up to 30 June 2012 (8 pages)
15 February 2013Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
15 February 2013Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
30 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
3 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
10 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
23 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
20 January 2010Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ on 20 January 2010 (2 pages)
20 January 2010Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ on 20 January 2010 (2 pages)
24 August 2009Return made up to 28/07/09; full list of members (4 pages)
24 August 2009Return made up to 28/07/09; full list of members (4 pages)
14 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
14 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
7 August 2008Return made up to 28/07/08; full list of members (4 pages)
7 August 2008Return made up to 28/07/08; full list of members (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
5 September 2007Return made up to 28/07/07; no change of members (7 pages)
5 September 2007Return made up to 28/07/07; no change of members (7 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
16 January 2007Director's particulars changed (1 page)
16 January 2007Secretary's particulars changed;director's particulars changed (1 page)
16 January 2007Director's particulars changed (1 page)
16 January 2007Secretary's particulars changed;director's particulars changed (1 page)
27 October 2006Return made up to 28/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 October 2006Return made up to 28/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
30 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
30 August 2005Return made up to 28/07/05; full list of members (8 pages)
30 August 2005Return made up to 28/07/05; full list of members (8 pages)
25 August 2005Secretary resigned (1 page)
25 August 2005Secretary resigned (1 page)
28 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
28 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
9 November 2004Ad 24/09/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 November 2004Ad 24/09/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 November 2004Statement of affairs (9 pages)
9 November 2004Statement of affairs (9 pages)
15 September 2004Director resigned (1 page)
15 September 2004Director resigned (1 page)
11 August 2004New secretary appointed (2 pages)
11 August 2004Registered office changed on 11/08/04 from: 7 queens gardens aberdeen AB15 4YD (1 page)
11 August 2004Registered office changed on 11/08/04 from: 7 queens gardens aberdeen AB15 4YD (1 page)
11 August 2004New secretary appointed (2 pages)
5 August 2004Ad 28/07/03--------- £ si 1@1 (2 pages)
5 August 2004Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
5 August 2004Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
5 August 2004Ad 28/07/03--------- £ si 1@1 (2 pages)
5 August 2004Return made up to 28/07/04; full list of members (7 pages)
5 August 2004Return made up to 28/07/04; full list of members (7 pages)
30 July 2003Secretary resigned (1 page)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
30 July 2003New secretary appointed (2 pages)
30 July 2003New director appointed (2 pages)
30 July 2003Director resigned (1 page)
30 July 2003Secretary resigned (1 page)
30 July 2003New secretary appointed (2 pages)
30 July 2003Director resigned (1 page)
30 July 2003New director appointed (2 pages)
28 July 2003Incorporation (14 pages)
28 July 2003Incorporation (14 pages)