Dunfermline
Fife
KY12 7HY
Scotland
Director Name | Mr Steven Hunter |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2013(4 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Balcairn Viewfield Terrace Dunfermline Fife KY12 7HY Scotland |
Director Name | Mr Daniel Hunter |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2014(5 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Financial Adviser |
Country of Residence | Scotland |
Correspondence Address | Balcairn Viewfield Terrace Dunfermline Fife KY12 7HY Scotland |
Director Name | Mr George Gibson |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 October 2015(6 years, 12 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Financial Services |
Country of Residence | Scotland |
Correspondence Address | Balcairn Viewfield Terrace Dunfermline Fife KY12 7HY Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Secretary Name | Julie Dalziell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2009(4 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 June 2020) |
Role | Company Director |
Correspondence Address | 12 Coldingham Place Dunfermline Fife KY12 7XL Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | abbeyforth.co.uk |
---|---|
Telephone | 01383 737748 |
Telephone region | Dunfermline |
Registered Address | Laich House 5 Castle Court Carnegie Campus Dunfermline KY11 8PB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
14 at £1 | Alasdair Seaton 9.86% Ordinary |
---|---|
14 at £1 | Daniel Hunter 9.86% Ordinary |
14 at £1 | Steven Hunter 9.86% Ordinary |
100 at £1 | Stuart Dalziell 70.42% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,738 |
Cash | £53,476 |
Current Liabilities | £236,467 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 3 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 4 weeks from now) |
23 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
---|---|
12 June 2020 | Termination of appointment of Julie Dalziell as a secretary on 1 June 2020 (1 page) |
25 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2020 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2020 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
17 January 2020 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
12 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2019 | Compulsory strike-off action has been suspended (1 page) |
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2019 | Total exemption full accounts made up to 31 October 2016 (9 pages) |
11 March 2019 | Director's details changed for Stuart Dalziell on 29 July 2017 (2 pages) |
5 February 2019 | Confirmation statement made on 3 October 2018 with updates (4 pages) |
5 February 2019 | Notification of Stuart John Dalziell as a person with significant control on 5 February 2019 (2 pages) |
5 February 2019 | Director's details changed for Mr Daniel Hunter on 5 February 2019 (2 pages) |
5 February 2019 | Director's details changed for Stuart Dalziell on 5 February 2019 (2 pages) |
5 February 2019 | Director's details changed for Mr George Gibson on 5 February 2019 (2 pages) |
5 February 2019 | Director's details changed for Mr Steven Hunter on 5 February 2019 (2 pages) |
5 February 2019 | Director's details changed for Stuart Dalziell on 5 February 2019 (2 pages) |
15 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2018 | Compulsory strike-off action has been suspended (1 page) |
10 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2018 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
25 October 2017 | Confirmation statement made on 3 October 2017 with updates (7 pages) |
25 October 2017 | Confirmation statement made on 3 October 2017 with updates (7 pages) |
11 October 2017 | Registered office address changed from , 168a Appin Crescent, Dunfermline, Fife, KY12 7TX to Balcairn Viewfield Terrace Dunfermline Fife KY12 7HY on 11 October 2017 (2 pages) |
11 October 2017 | Registered office address changed from , 168a Appin Crescent, Dunfermline, Fife, KY12 7TX to Balcairn Viewfield Terrace Dunfermline Fife KY12 7HY on 11 October 2017 (2 pages) |
10 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2016 | Director's details changed for Mr Steven Hunter on 23 February 2016 (2 pages) |
23 February 2016 | Director's details changed for Stuart Dalziell on 23 February 2016 (2 pages) |
23 February 2016 | Secretary's details changed for Julie Dalziell on 23 February 2016 (1 page) |
23 February 2016 | Director's details changed for Mr Daniel Hunter on 23 February 2016 (2 pages) |
23 February 2016 | Director's details changed for Mr Daniel Hunter on 23 February 2016 (2 pages) |
23 February 2016 | Secretary's details changed for Julie Dalziell on 23 February 2016 (1 page) |
23 February 2016 | Director's details changed for Stuart Dalziell on 23 February 2016 (2 pages) |
23 February 2016 | Director's details changed for Mr Steven Hunter on 23 February 2016 (2 pages) |
12 November 2015 | Appointment of Mr George Gibson as a director on 1 October 2015 (6 pages) |
12 November 2015 | Appointment of Mr George Gibson as a director on 1 October 2015 (6 pages) |
13 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Director's details changed for Mr Daniel Hunter on 7 October 2015 (2 pages) |
13 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Director's details changed for Mr Daniel Hunter on 7 October 2015 (2 pages) |
13 October 2015 | Director's details changed for Mr Daniel Hunter on 7 October 2015 (2 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
27 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Director's details changed for Mr Steven Hunter on 7 October 2014 (2 pages) |
27 November 2014 | Director's details changed for Mr Steven Hunter on 7 October 2014 (2 pages) |
27 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Director's details changed for Mr Steven Hunter on 7 October 2014 (2 pages) |
27 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
25 November 2014 | Statement of capital following an allotment of shares on 26 June 2014
|
25 November 2014 | Statement of capital following an allotment of shares on 26 June 2014
|
28 June 2014 | Appointment of Mr Steven Hunter as a director (2 pages) |
28 June 2014 | Appointment of Mr Steven Hunter as a director (2 pages) |
27 June 2014 | Appointment of Mr Daniel Hunter as a director (2 pages) |
27 June 2014 | Appointment of Mr Daniel Hunter as a director (2 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
30 April 2014 | Director's details changed for Stuart Dalziell on 30 April 2014 (2 pages) |
30 April 2014 | Director's details changed for Stuart Dalziell on 30 April 2014 (2 pages) |
29 April 2014 | Director's details changed for Stuart Dalziell on 29 April 2014 (2 pages) |
29 April 2014 | Director's details changed for Stuart Dalziell on 29 April 2014 (2 pages) |
29 April 2014 | Registered office address changed from , 12 Coldingham Place, Dunfermline, Fife, KY12 7XL on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from 12 Coldingham Place Dunfermline Fife KY12 7XL on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from , 12 Coldingham Place, Dunfermline, Fife, KY12 7XL on 29 April 2014 (1 page) |
22 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
8 October 2013 | Statement of capital following an allotment of shares on 27 September 2013
|
8 October 2013 | Statement of capital following an allotment of shares on 27 September 2013
|
25 June 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
29 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Full accounts made up to 31 October 2011 (8 pages) |
18 May 2012 | Full accounts made up to 31 October 2011 (8 pages) |
10 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
12 October 2010 | Registered office address changed from , 12 Coldenham Place, Dunfermline, KY12 7XL on 12 October 2010 (1 page) |
12 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Director's details changed for Stuart Dalziell on 7 October 2010 (2 pages) |
12 October 2010 | Director's details changed for Stuart Dalziell on 7 October 2010 (2 pages) |
12 October 2010 | Registered office address changed from 12 Coldenham Place Dunfermline KY12 7XL on 12 October 2010 (1 page) |
12 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Registered office address changed from , 12 Coldenham Place, Dunfermline, KY12 7XL on 12 October 2010 (1 page) |
12 October 2010 | Director's details changed for Stuart Dalziell on 7 October 2010 (2 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
17 November 2009 | Director's details changed for Stuart Dalziell on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Stuart Dalziell on 17 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
28 October 2009 | Appointment of Julie Dalziell as a secretary (3 pages) |
28 October 2009 | Appointment of Julie Dalziell as a secretary (3 pages) |
30 March 2009 | Director appointed stuart john dalziell (2 pages) |
30 March 2009 | Director appointed stuart john dalziell (2 pages) |
23 October 2008 | Memorandum and Articles of Association (12 pages) |
23 October 2008 | Memorandum and Articles of Association (12 pages) |
14 October 2008 | Resolutions
|
14 October 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
14 October 2008 | Appointment terminated director stephen george mabbott (1 page) |
14 October 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
14 October 2008 | Appointment terminated director stephen george mabbott (1 page) |
14 October 2008 | Resolutions
|
13 October 2008 | Company name changed abbey park property management LTD.\certificate issued on 15/10/08 (2 pages) |
13 October 2008 | Company name changed abbey park property management LTD.\certificate issued on 15/10/08 (2 pages) |
7 October 2008 | Incorporation (18 pages) |
7 October 2008 | Incorporation (18 pages) |