Company NameGabbott Engineering Ltd.
DirectorsAndrew Michael Gabbott and Sine Mhairi Grant Gabbott
Company StatusActive
Company NumberSC309988
CategoryPrivate Limited Company
Incorporation Date11 October 2006(17 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Andrew Michael Gabbott
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2006(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressTempleton Cottage Strachan
Banchory
Kincardineshire
AB31 6LN
Scotland
Director NameMrs Sine Mhairi Grant Gabbott
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2006(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence AddressTempleton Cottage Strachan
Banchory
Kincardineshire
AB31 6LN
Scotland
Secretary NameMrs Sine Mhairi Grant Gabbott
NationalityBritish
StatusCurrent
Appointed11 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTempleton Cottage Strachan
Banchory
Kincardineshire
AB31 6LN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed11 October 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 October 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address3 Prospect Place
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6SY
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4 at £1Andrew Michael Gabbott
80.00%
Ordinary
1 at £1Sine Mhairi Grant Gabbott
20.00%
Ordinary

Financials

Year2014
Net Worth£278,742
Cash£149,811
Current Liabilities£80,364

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return11 October 2023 (6 months, 1 week ago)
Next Return Due25 October 2024 (6 months, 1 week from now)

Charges

20 January 2011Delivered on: 8 February 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land to the south west of gin clough farm CH568695.
Outstanding
15 October 2010Delivered on: 20 October 2010
Persons entitled: National Westminster 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

Filing History

25 October 2023Confirmation statement made on 11 October 2023 with updates (4 pages)
18 July 2023Micro company accounts made up to 31 October 2022 (5 pages)
14 October 2022Confirmation statement made on 11 October 2022 with updates (4 pages)
8 April 2022Micro company accounts made up to 31 October 2021 (5 pages)
14 October 2021Confirmation statement made on 11 October 2021 with updates (4 pages)
8 June 2021Micro company accounts made up to 31 October 2020 (6 pages)
16 October 2020Confirmation statement made on 11 October 2020 with updates (4 pages)
8 January 2020Micro company accounts made up to 31 October 2019 (6 pages)
24 October 2019Confirmation statement made on 11 October 2019 with updates (4 pages)
22 May 2019Micro company accounts made up to 31 October 2018 (6 pages)
25 October 2018Confirmation statement made on 11 October 2018 with updates (5 pages)
26 July 2018Change of details for Mr Andrew Michael Gabbott as a person with significant control on 30 June 2018 (2 pages)
26 July 2018Cessation of Sine Mhairi Grant Gabbott as a person with significant control on 30 June 2018 (1 page)
18 May 2018Micro company accounts made up to 31 October 2017 (6 pages)
26 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
26 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
26 October 2016Confirmation statement made on 11 October 2016 with updates (7 pages)
26 October 2016Confirmation statement made on 11 October 2016 with updates (7 pages)
18 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
18 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
12 November 2015Statement of capital following an allotment of shares on 11 November 2015
  • GBP 10
(3 pages)
12 November 2015Statement of capital following an allotment of shares on 11 November 2015
  • GBP 10
(3 pages)
20 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 5
(5 pages)
20 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 5
(5 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
17 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 5
(5 pages)
17 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 5
(5 pages)
1 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
1 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
24 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 5
(5 pages)
24 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 5
(5 pages)
5 February 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
5 February 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
6 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
24 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
24 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
24 January 2012Secretary's details changed for Miss Sine Mhairi Grant Gabbott on 24 January 2012 (2 pages)
24 January 2012Director's details changed for Mr Andrew Michael Gabbott on 24 January 2012 (2 pages)
24 January 2012Director's details changed for Mrs Sine Mhairi Grant Gabbott on 24 January 2012 (3 pages)
24 January 2012Director's details changed for Mr Andrew Michael Gabbott on 24 January 2012 (2 pages)
24 January 2012Director's details changed for Mrs Sine Mhairi Grant Gabbott on 24 January 2012 (3 pages)
24 January 2012Secretary's details changed for Miss Sine Mhairi Grant Gabbott on 24 January 2012 (2 pages)
12 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
13 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
13 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
8 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
20 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
2 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
14 October 2009Director's details changed for Miss Sine Mhairi Grant Gabbott on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Andrew Michael Gabbott on 14 October 2009 (2 pages)
14 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
14 October 2009Director's details changed for Miss Sine Mhairi Grant Gabbott on 14 October 2009 (2 pages)
14 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
14 October 2009Director's details changed for Mr Andrew Michael Gabbott on 14 October 2009 (2 pages)
18 August 2009Director and secretary's change of particulars / sine paterson / 03/08/2009 (1 page)
18 August 2009Director and secretary's change of particulars / sine paterson / 03/08/2009 (1 page)
12 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
12 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
14 October 2008Return made up to 11/10/08; full list of members (4 pages)
14 October 2008Director and secretary's change of particulars / sine paterson / 30/01/2008 (2 pages)
14 October 2008Return made up to 11/10/08; full list of members (4 pages)
14 October 2008Director's change of particulars / andrew gabbott / 30/01/2008 (2 pages)
14 October 2008Director and secretary's change of particulars / sine paterson / 30/01/2008 (2 pages)
14 October 2008Director's change of particulars / andrew gabbott / 30/01/2008 (2 pages)
28 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
28 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
12 October 2007Return made up to 11/10/07; full list of members (2 pages)
12 October 2007Return made up to 11/10/07; full list of members (2 pages)
4 January 2007New director appointed (1 page)
4 January 2007New director appointed (1 page)
12 December 2006Ad 11/10/06--------- £ si 3@1=3 £ ic 2/5 (2 pages)
12 December 2006Ad 11/10/06--------- £ si 3@1=3 £ ic 2/5 (2 pages)
20 November 2006New secretary appointed (2 pages)
20 November 2006New director appointed (2 pages)
20 November 2006New director appointed (2 pages)
20 November 2006New secretary appointed (2 pages)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
13 October 2006Secretary resigned (1 page)
13 October 2006Secretary resigned (1 page)
11 October 2006Incorporation (17 pages)
11 October 2006Incorporation (17 pages)