Company NameABT & P Consultancy Services Ltd
DirectorsMargaret Sweeney and Scott Norman Sweeney
Company StatusActive
Company NumberSC391286
CategoryPrivate Limited Company
Incorporation Date11 January 2011(13 years, 3 months ago)
Previous NameCole-Hamilton & Co Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMrs Margaret Sweeney
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2015(4 years, 5 months after company formation)
Appointment Duration8 years, 10 months
RoleAccountnat
Country of ResidenceScotland
Correspondence Address56 Culcabock Avenue
Inverness
IV2 3RQ
Scotland
Director NameMr Scott Norman Sweeney
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(8 years, 3 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address56 Culcabock Avenue
Inverness
IV2 3RQ
Scotland
Director NameMr Richard Simon Cole-Hamilton
Date of BirthMay 1951 (Born 73 years ago)
NationalityScottish
StatusResigned
Appointed11 January 2011(same day as company formation)
RoleChartered Accountants
Country of ResidenceUnited Kingdom
Correspondence Address54 Culcabock Avenue
Inverness
Highland
IV2 3RQ
Scotland

Location

Registered Address56 Culcabock Avenue
Inverness
IV2 3RQ
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Ricahrd Simon Cole-hamilton
100.00%
Ordinary

Financials

Year2014
Net Worth£65,981
Cash£57,074
Current Liabilities£12,103

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Filing History

11 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
11 January 2021Cessation of Margaret Sweeney as a person with significant control on 11 January 2021 (1 page)
31 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
9 January 2020Confirmation statement made on 9 January 2020 with updates (4 pages)
28 May 2019Cessation of Richard Simon Cole-Hamilton as a person with significant control on 1 May 2017 (1 page)
28 May 2019Appointment of Mr Scott Sweeney as a director on 1 May 2019 (2 pages)
14 February 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
5 March 2018Notification of Margaret Sweeney as a person with significant control on 1 May 2017 (2 pages)
5 March 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
21 June 2017Termination of appointment of Richard Simon Cole-Hamilton as a director on 30 April 2017 (1 page)
21 June 2017Termination of appointment of Richard Simon Cole-Hamilton as a director on 30 April 2017 (1 page)
5 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-01
(3 pages)
5 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-01
(3 pages)
24 April 2017Director's details changed for Mrs Margaret Cunningham on 27 August 2016 (2 pages)
24 April 2017Director's details changed for Mrs Margaret Cunningham on 27 August 2016 (2 pages)
9 March 2017Confirmation statement made on 9 January 2017 with updates (7 pages)
9 March 2017Confirmation statement made on 9 January 2017 with updates (7 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
21 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(4 pages)
21 January 2016Registered office address changed from 54 Culcabock Avenue Inverness Highland IV2 3RQ to 56 Culcabock Avenue Inverness IV2 3RQ on 21 January 2016 (1 page)
21 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(4 pages)
21 January 2016Registered office address changed from 54 Culcabock Avenue Inverness Highland IV2 3RQ to 56 Culcabock Avenue Inverness IV2 3RQ on 21 January 2016 (1 page)
23 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
1 July 2015Appointment of Mrs Margaret Cunningham as a director on 23 June 2015 (2 pages)
1 July 2015Appointment of Mrs Margaret Cunningham as a director on 23 June 2015 (2 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(3 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(3 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(3 pages)
30 May 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 May 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
24 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(3 pages)
24 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(3 pages)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (12 pages)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (12 pages)
18 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
18 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
11 October 2012Total exemption small company accounts made up to 30 April 2012 (10 pages)
11 October 2012Total exemption small company accounts made up to 30 April 2012 (10 pages)
11 April 2012Current accounting period extended from 31 January 2012 to 30 April 2012 (1 page)
11 April 2012Current accounting period extended from 31 January 2012 to 30 April 2012 (1 page)
1 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
1 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
11 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
11 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)