Company NameAbbey Forth Property Management Ltd.
Company StatusActive
Company NumberSC349612
CategoryPrivate Limited Company
Incorporation Date7 October 2008(15 years, 6 months ago)
Previous NameAbbey Park Property Management Ltd.

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameStuart Dalziell
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBalcairn Viewfield Terrace
Dunfermline
Fife
KY12 7HY
Scotland
Director NameMr Steven Hunter
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(4 years, 6 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBalcairn Viewfield Terrace
Dunfermline
Fife
KY12 7HY
Scotland
Director NameMr Daniel Hunter
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2014(5 years, 8 months after company formation)
Appointment Duration9 years, 10 months
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence AddressBalcairn Viewfield Terrace
Dunfermline
Fife
KY12 7HY
Scotland
Director NameMr George Gibson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityScottish
StatusCurrent
Appointed01 October 2015(6 years, 12 months after company formation)
Appointment Duration8 years, 6 months
RoleFinancial Services
Country of ResidenceScotland
Correspondence AddressBalcairn Viewfield Terrace
Dunfermline
Fife
KY12 7HY
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameJulie Dalziell
NationalityBritish
StatusResigned
Appointed05 February 2009(4 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 June 2020)
RoleCompany Director
Correspondence Address12 Coldingham Place
Dunfermline
Fife
KY12 7XL
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed07 October 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteabbeyforth.co.uk
Telephone01383 737748
Telephone regionDunfermline

Location

Registered AddressLaich House 5 Castle Court
Carnegie Campus
Dunfermline
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South

Shareholders

14 at £1Alasdair Seaton
9.86%
Ordinary
14 at £1Daniel Hunter
9.86%
Ordinary
14 at £1Steven Hunter
9.86%
Ordinary
100 at £1Stuart Dalziell
70.42%
Ordinary

Financials

Year2014
Net Worth-£3,738
Cash£53,476
Current Liabilities£236,467

Accounts

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

Returns

Latest Return3 October 2023 (6 months, 2 weeks ago)
Next Return Due17 October 2024 (5 months, 4 weeks from now)

Filing History

23 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
12 June 2020Termination of appointment of Julie Dalziell as a secretary on 1 June 2020 (1 page)
25 April 2020Compulsory strike-off action has been discontinued (1 page)
7 April 2020First Gazette notice for compulsory strike-off (1 page)
20 January 2020Confirmation statement made on 3 October 2019 with no updates (3 pages)
17 January 2020Total exemption full accounts made up to 31 October 2017 (9 pages)
12 November 2019Compulsory strike-off action has been discontinued (1 page)
9 November 2019Compulsory strike-off action has been suspended (1 page)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
18 March 2019Total exemption full accounts made up to 31 October 2016 (9 pages)
11 March 2019Director's details changed for Stuart Dalziell on 29 July 2017 (2 pages)
5 February 2019Confirmation statement made on 3 October 2018 with updates (4 pages)
5 February 2019Notification of Stuart John Dalziell as a person with significant control on 5 February 2019 (2 pages)
5 February 2019Director's details changed for Mr Daniel Hunter on 5 February 2019 (2 pages)
5 February 2019Director's details changed for Stuart Dalziell on 5 February 2019 (2 pages)
5 February 2019Director's details changed for Mr George Gibson on 5 February 2019 (2 pages)
5 February 2019Director's details changed for Mr Steven Hunter on 5 February 2019 (2 pages)
5 February 2019Director's details changed for Stuart Dalziell on 5 February 2019 (2 pages)
15 December 2018Compulsory strike-off action has been discontinued (1 page)
27 November 2018First Gazette notice for compulsory strike-off (1 page)
29 August 2018Compulsory strike-off action has been discontinued (1 page)
11 August 2018Compulsory strike-off action has been suspended (1 page)
10 July 2018First Gazette notice for compulsory strike-off (1 page)
13 February 2018Total exemption small company accounts made up to 31 October 2015 (5 pages)
25 October 2017Confirmation statement made on 3 October 2017 with updates (7 pages)
25 October 2017Confirmation statement made on 3 October 2017 with updates (7 pages)
11 October 2017Registered 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 2017Registered 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 2016Compulsory strike-off action has been discontinued (1 page)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
23 February 2016Director's details changed for Mr Steven Hunter on 23 February 2016 (2 pages)
23 February 2016Director's details changed for Stuart Dalziell on 23 February 2016 (2 pages)
23 February 2016Secretary's details changed for Julie Dalziell on 23 February 2016 (1 page)
23 February 2016Director's details changed for Mr Daniel Hunter on 23 February 2016 (2 pages)
23 February 2016Director's details changed for Mr Daniel Hunter on 23 February 2016 (2 pages)
23 February 2016Secretary's details changed for Julie Dalziell on 23 February 2016 (1 page)
23 February 2016Director's details changed for Stuart Dalziell on 23 February 2016 (2 pages)
23 February 2016Director's details changed for Mr Steven Hunter on 23 February 2016 (2 pages)
12 November 2015Appointment of Mr George Gibson as a director on 1 October 2015 (6 pages)
12 November 2015Appointment of Mr George Gibson as a director on 1 October 2015 (6 pages)
13 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 142
(6 pages)
13 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 142
(6 pages)
13 October 2015Director's details changed for Mr Daniel Hunter on 7 October 2015 (2 pages)
13 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 142
(6 pages)
13 October 2015Director's details changed for Mr Daniel Hunter on 7 October 2015 (2 pages)
13 October 2015Director's details changed for Mr Daniel Hunter on 7 October 2015 (2 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
27 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 142
(6 pages)
27 November 2014Director's details changed for Mr Steven Hunter on 7 October 2014 (2 pages)
27 November 2014Director's details changed for Mr Steven Hunter on 7 October 2014 (2 pages)
27 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 142
(6 pages)
27 November 2014Director's details changed for Mr Steven Hunter on 7 October 2014 (2 pages)
27 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 142
(6 pages)
25 November 2014Statement of capital following an allotment of shares on 26 June 2014
  • GBP 142
(4 pages)
25 November 2014Statement of capital following an allotment of shares on 26 June 2014
  • GBP 142
(4 pages)
28 June 2014Appointment of Mr Steven Hunter as a director (2 pages)
28 June 2014Appointment of Mr Steven Hunter as a director (2 pages)
27 June 2014Appointment of Mr Daniel Hunter as a director (2 pages)
27 June 2014Appointment of Mr Daniel Hunter as a director (2 pages)
12 May 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
12 May 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
30 April 2014Director's details changed for Stuart Dalziell on 30 April 2014 (2 pages)
30 April 2014Director's details changed for Stuart Dalziell on 30 April 2014 (2 pages)
29 April 2014Director's details changed for Stuart Dalziell on 29 April 2014 (2 pages)
29 April 2014Director's details changed for Stuart Dalziell on 29 April 2014 (2 pages)
29 April 2014Registered office address changed from , 12 Coldingham Place, Dunfermline, Fife, KY12 7XL on 29 April 2014 (1 page)
29 April 2014Registered office address changed from 12 Coldingham Place Dunfermline Fife KY12 7XL on 29 April 2014 (1 page)
29 April 2014Registered office address changed from , 12 Coldingham Place, Dunfermline, Fife, KY12 7XL on 29 April 2014 (1 page)
22 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(4 pages)
22 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(4 pages)
22 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(4 pages)
8 October 2013Statement of capital following an allotment of shares on 27 September 2013
  • GBP 100
(4 pages)
8 October 2013Statement of capital following an allotment of shares on 27 September 2013
  • GBP 100
(4 pages)
25 June 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
25 June 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
29 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
18 May 2012Full accounts made up to 31 October 2011 (8 pages)
18 May 2012Full accounts made up to 31 October 2011 (8 pages)
10 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
11 May 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
11 May 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
12 October 2010Registered office address changed from , 12 Coldenham Place, Dunfermline, KY12 7XL on 12 October 2010 (1 page)
12 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
12 October 2010Director's details changed for Stuart Dalziell on 7 October 2010 (2 pages)
12 October 2010Director's details changed for Stuart Dalziell on 7 October 2010 (2 pages)
12 October 2010Registered office address changed from 12 Coldenham Place Dunfermline KY12 7XL on 12 October 2010 (1 page)
12 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
12 October 2010Registered office address changed from , 12 Coldenham Place, Dunfermline, KY12 7XL on 12 October 2010 (1 page)
12 October 2010Director's details changed for Stuart Dalziell on 7 October 2010 (2 pages)
15 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
15 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
17 November 2009Director's details changed for Stuart Dalziell on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Stuart Dalziell on 17 November 2009 (2 pages)
17 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
28 October 2009Appointment of Julie Dalziell as a secretary (3 pages)
28 October 2009Appointment of Julie Dalziell as a secretary (3 pages)
30 March 2009Director appointed stuart john dalziell (2 pages)
30 March 2009Director appointed stuart john dalziell (2 pages)
23 October 2008Memorandum and Articles of Association (12 pages)
23 October 2008Memorandum and Articles of Association (12 pages)
14 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
14 October 2008Appointment terminated secretary brian reid LTD. (1 page)
14 October 2008Appointment terminated director stephen george mabbott (1 page)
14 October 2008Appointment terminated secretary brian reid LTD. (1 page)
14 October 2008Appointment terminated director stephen george mabbott (1 page)
14 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
13 October 2008Company name changed abbey park property management LTD.\certificate issued on 15/10/08 (2 pages)
13 October 2008Company name changed abbey park property management LTD.\certificate issued on 15/10/08 (2 pages)
7 October 2008Incorporation (18 pages)
7 October 2008Incorporation (18 pages)