Company NameNew Abercrombie Limited
DirectorMark Douglas Shane McElney
Company StatusActive
Company NumberSC333017
CategoryPrivate Limited Company
Incorporation Date29 October 2007(16 years, 5 months ago)
Previous NameCamvo 176 Limited

Business Activity

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

Directors

Director NameMr Mark Douglas Shane McElney
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2012(4 years, 12 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address90a George Street
Edinburgh
EH2 3DF
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed29 October 2007(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland
Director NameMr David Richard Hale
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(4 months, 1 week after company formation)
Appointment Duration1 year (resigned 30 March 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Randolph Crescent
Edinburgh
EH3 7TH
Scotland
Director NameMr Mark Douglas Shane McElney
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(4 months, 1 week after company formation)
Appointment Duration4 years (resigned 28 March 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address83 Dundas Street
Edinburgh
Midlothian
EH3 6SD
Scotland
Secretary NameMr David Richard Hale
NationalityBritish
StatusResigned
Appointed04 March 2008(4 months, 1 week after company formation)
Appointment Duration1 year (resigned 03 April 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Randolph Crescent
Edinburgh
EH3 7TH
Scotland
Director NameMs Susan Ariel Lacroix
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(4 years, 5 months after company formation)
Appointment Duration7 months (resigned 24 October 2012)
RoleBusiness Manager
Country of ResidenceScotland
Correspondence Address18a Carlton Terrace
Edinburgh
EH7 5DD
Scotland
Director NameAtholl Incorporations Limited (Corporation)
StatusResigned
Appointed29 October 2007(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland

Location

Registered Address90a George Street
Edinburgh
EH2 3DF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£1
Current Liabilities£1

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return29 October 2023 (5 months, 3 weeks ago)
Next Return Due12 November 2024 (6 months, 3 weeks from now)

Filing History

31 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
15 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
14 December 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 December 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(3 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 April 2015Registered office address changed from 5 Raeburn Street Edinburgh EH4 1HY to C/O Haines Watts, Q Court 3 Quality Street Edinburgh EH4 5BP on 21 April 2015 (1 page)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 November 2013Registered office address changed from 83 Dundas Street Edinburgh EH3 6SD on 20 November 2013 (1 page)
18 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
(3 pages)
14 April 2013Registered office address changed from 18a Carlton Terrace Edinburgh EH7 5DD Scotland on 14 April 2013 (1 page)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (3 pages)
25 October 2012Termination of appointment of Susan Lacroix as a director (1 page)
25 October 2012Appointment of Mr Mark Douglas Shane Mcelney as a director (2 pages)
1 May 2012Accounts for a small company made up to 31 March 2011 (6 pages)
16 April 2012Termination of appointment of Mark Mcelney as a director (1 page)
16 April 2012Appointment of Ms Susan Ariel Lacroix as a director (2 pages)
23 February 2012Registered office address changed from 11 Glenfinlas Street Charlotte Square Edinburgh Midlothian EH3 6AQ United Kingdom on 23 February 2012 (1 page)
31 October 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
31 March 2011Registered office address changed from 11 Glenfinlas Street Edinburgh Midlothian EH3 6QA on 31 March 2011 (1 page)
31 March 2011Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
22 December 2010Full accounts made up to 31 March 2010 (9 pages)
1 February 2010Full accounts made up to 31 March 2009 (9 pages)
2 November 2009Secretary's details changed for Brodies Secretarial Services Limited on 1 October 2009 (1 page)
2 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
2 November 2009Secretary's details changed for Brodies Secretarial Services Limited on 1 October 2009 (1 page)
30 October 2009Director's details changed for Mark Douglas Shane Mcelney on 1 October 2009 (2 pages)
30 October 2009Termination of appointment of David Hale as a secretary (1 page)
30 October 2009Director's details changed for Mark Douglas Shane Mcelney on 1 October 2009 (2 pages)
3 April 2009Appointment terminated director david hale (1 page)
10 February 2009Full accounts made up to 31 March 2008 (10 pages)
22 January 2009Accounting reference date shortened from 31/10/2008 to 31/03/2008 (1 page)
30 December 2008Return made up to 29/10/08; full list of members (4 pages)
11 June 2008Registered office changed on 11/06/2008 from 15 atholl crescent edinburgh EH3 8HA (1 page)
11 June 2008Appointment terminated director atholl incorporations LIMITED (1 page)
11 June 2008Director and secretary appointed david richard hale (3 pages)
11 June 2008Director appointed mark douglas shane mcelney (3 pages)
27 December 2007Company name changed camvo 176 LIMITED\certificate issued on 27/12/07 (2 pages)
29 October 2007Incorporation (17 pages)