Company NameAbbotsinch Investments Limited
DirectorsRory Michael Stuart Milne and James William McKinnon Manclark
Company StatusActive
Company NumberSC382922
CategoryPrivate Limited Company
Incorporation Date2 August 2010(13 years, 8 months ago)
Previous NameAC&H Orn 9 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Rory Michael Stuart Milne
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Hopetoun Crescent
Edinburgh
EH7 4AY
Scotland
Director NameMr James William McKinnon Manclark
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2017(7 years, 2 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hopetoun Crescent
Edinburgh
EH7 4AY
Scotland

Location

Registered Address7 Hopetoun Crescent
Edinburgh
EH7 4AY
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Rory Michael Stuart Milne
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 4 weeks from now)

Filing History

9 December 2020Compulsory strike-off action has been discontinued (1 page)
9 December 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
8 December 2020Micro company accounts made up to 30 November 2019 (3 pages)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
4 November 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
2 September 2019Micro company accounts made up to 30 November 2018 (4 pages)
3 September 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
31 August 2018Accounts for a dormant company made up to 30 November 2017 (5 pages)
30 October 2017Appointment of Mr James William Mckinnon Manclark as a director on 20 October 2017 (2 pages)
30 October 2017Appointment of Mr James William Mckinnon Manclark as a director on 20 October 2017 (2 pages)
5 September 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
5 September 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
1 September 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
13 September 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
5 September 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
5 September 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
24 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(3 pages)
24 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(3 pages)
24 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(3 pages)
4 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
4 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
5 November 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(3 pages)
5 November 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(3 pages)
5 November 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(3 pages)
2 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
2 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
2 June 2014Previous accounting period extended from 31 August 2013 to 30 November 2013 (3 pages)
2 June 2014Previous accounting period extended from 31 August 2013 to 30 November 2013 (3 pages)
24 October 2013Company name changed ac&h orn 9 LIMITED\certificate issued on 24/10/13
  • RES15 ‐ Change company name resolution on 2013-10-24
  • NM01 ‐ Change of name by resolution
(3 pages)
24 October 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(3 pages)
24 October 2013Company name changed ac&h orn 9 LIMITED\certificate issued on 24/10/13
  • RES15 ‐ Change company name resolution on 2013-10-24
  • NM01 ‐ Change of name by resolution
(3 pages)
24 October 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(3 pages)
24 October 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(3 pages)
6 June 2013Accounts for a small company made up to 31 August 2012 (6 pages)
6 June 2013Accounts for a small company made up to 31 August 2012 (6 pages)
6 November 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
6 November 2012Director's details changed for Mr Rory Michael Stuart Milne on 6 November 2012 (2 pages)
6 November 2012Registered office address changed from 7 Hopetoun Crescent Edinburgh EH7 4AW United Kingdom on 6 November 2012 (1 page)
6 November 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
6 November 2012Registered office address changed from 7 Hopetoun Crescent Edinburgh EH7 4AW United Kingdom on 6 November 2012 (1 page)
6 November 2012Registered office address changed from 7 Hopetoun Crescent Edinburgh EH7 4AW United Kingdom on 6 November 2012 (1 page)
6 November 2012Director's details changed for Mr Rory Michael Stuart Milne on 6 November 2012 (2 pages)
6 November 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
6 November 2012Director's details changed for Mr Rory Michael Stuart Milne on 6 November 2012 (2 pages)
29 May 2012Accounts for a small company made up to 31 August 2011 (6 pages)
29 May 2012Accounts for a small company made up to 31 August 2011 (6 pages)
9 November 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
9 November 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
9 November 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
2 August 2010Incorporation (22 pages)
2 August 2010Incorporation (22 pages)