Perth
PH2 0NH
Scotland
Director Name | Mrs Jolanta Touzard |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2021(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Institutional Investor |
Country of Residence | England |
Correspondence Address | Pitheavlis Perth PH2 0NH Scotland |
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 November 2017(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months |
Correspondence Address | St Helens 1 Undershaft London EC3P 3DQ |
Director Name | Mr Mark Thomas Wilson |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Shires 33 Bothwell Road Hamilton ML3 0AS Scotland |
Director Name | Mr Stephen Sean McQueenie |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2012(7 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 28 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brook Cottage Kerswell Cullompton Devon EX15 2EP |
Director Name | Mr Dane Howell Wilkins |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2012(7 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 28 August 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Pennsylvania Close Exeter Devon EX4 6DJ |
Director Name | Mr Carl David Sutton |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2012(7 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 03 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nene Lodge Funthams Lane Whittlesey Peterborough PE7 2PB |
Director Name | Mr Nicholas Robert Sutton |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2012(7 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 03 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nene Lodge Funthams Lane Whittlesey Peterborough PE7 2PB |
Director Name | Mr Nathaniel Damian Jonathan Brown |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2017(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 April 2019) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | St Helens 1 Undershaft London EC3P 3DQ |
Director Name | Mr Isaac Fidalgo Da Costa Vaz Rahimo |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 03 November 2017(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 August 2021) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | St Helens 1 Undershaft London EC3P 3DQ |
Director Name | Mr Frederick Henry Murray |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2017(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 September 2020) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | St Helens 1 Undershaft London EC3P 3DQ |
Registered Address | Pitheavlis Perth PH2 0NH Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City South |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Abbey Properties Cambridgeshire LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 4 weeks from now) |
4 March 2021 | Appointment of Mr. Ian Shervell as a director on 26 February 2021 (2 pages) |
---|---|
9 February 2021 | Termination of appointment of Frederick Henry Murray as a director on 8 September 2020 (1 page) |
14 September 2020 | Accounts for a small company made up to 31 December 2019 (23 pages) |
19 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
25 March 2020 | Director's details changed for Mr Isaac Fidalgo Da Costa Vaz Rahimo on 18 March 2020 (2 pages) |
5 July 2019 | Accounts for a small company made up to 31 December 2018 (23 pages) |
7 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
8 April 2019 | Termination of appointment of Nathaniel Damian Jonathan Brown as a director on 3 April 2019 (1 page) |
5 October 2018 | Accounts for a small company made up to 31 December 2017 (22 pages) |
3 May 2018 | Confirmation statement made on 1 May 2018 with updates (5 pages) |
27 April 2018 | Resolutions
|
16 February 2018 | Cessation of Abbey Properties Cambridgeshire Limited as a person with significant control on 6 April 2016 (1 page) |
16 February 2018 | Change of details for Aviva Investors Infrastructure Income No.2B Limited as a person with significant control on 6 April 2016 (2 pages) |
16 February 2018 | Notification of Aviva Investors Infrastructure Income No.2B Limited as a person with significant control on 3 November 2017 (2 pages) |
17 November 2017 | Resolutions
|
17 November 2017 | Resolutions
|
8 November 2017 | Change of details for Abbey Properties Cambridgeshire Limited as a person with significant control on 3 November 2017 (2 pages) |
8 November 2017 | Change of details for Abbey Properties Cambridgeshire Limited as a person with significant control on 3 November 2017 (2 pages) |
6 November 2017 | Termination of appointment of Nicholas Robert Sutton as a director on 3 November 2017 (1 page) |
6 November 2017 | Registered office address changed from 110 Queen Street Glasgow G1 3BX United Kingdom to - Pitheavlis Perth PH2 0NH on 6 November 2017 (1 page) |
6 November 2017 | Appointment of Mr Nathanial Damian Jonathan Brown as a director on 3 November 2017 (2 pages) |
6 November 2017 | Appointment of Mr Frederick Henry Murray as a director on 3 November 2017 (2 pages) |
6 November 2017 | Termination of appointment of Carl David Sutton as a director on 3 November 2017 (1 page) |
6 November 2017 | Termination of appointment of Nicholas Robert Sutton as a director on 3 November 2017 (1 page) |
6 November 2017 | Appointment of Mr Isaac Fidalgo Da Costa Vaz Rahimo as a director on 3 November 2017 (2 pages) |
6 November 2017 | Registered office address changed from 110 Queen Street Glasgow G1 3BX United Kingdom to - Pitheavlis Perth PH2 0NH on 6 November 2017 (1 page) |
6 November 2017 | Appointment of Mr Frederick Henry Murray as a director on 3 November 2017 (2 pages) |
6 November 2017 | Appointment of Aviva Company Secretarial Services Limited as a secretary on 3 November 2017 (2 pages) |
6 November 2017 | Termination of appointment of Carl David Sutton as a director on 3 November 2017 (1 page) |
6 November 2017 | Appointment of Mr Isaac Fidalgo Da Costa Vaz Rahimo as a director on 3 November 2017 (2 pages) |
6 November 2017 | Appointment of Aviva Company Secretarial Services Limited as a secretary on 3 November 2017 (2 pages) |
6 November 2017 | Appointment of Mr Nathanial Damian Jonathan Brown as a director on 3 November 2017 (2 pages) |
13 October 2017 | Director's details changed for Mr Carl David Sutton on 12 October 2017 (2 pages) |
13 October 2017 | Director's details changed for Mr Carl David Sutton on 12 October 2017 (2 pages) |
30 September 2017 | Amended accounts for a small company made up to 31 December 2016 (11 pages) |
30 September 2017 | Amended accounts for a small company made up to 31 December 2016 (11 pages) |
10 August 2017 | Director's details changed for Mr Carl David Sutton on 1 August 2017 (2 pages) |
10 August 2017 | Director's details changed for Mr Nicholas Robert Sutton on 1 August 2017 (2 pages) |
10 August 2017 | Director's details changed for Mr Nicholas Robert Sutton on 1 August 2017 (2 pages) |
10 August 2017 | Change of details for Abbey Properties Cambridgeshire Limited as a person with significant control on 6 April 2016 (2 pages) |
10 August 2017 | Director's details changed for Mr Nicholas Robert Sutton on 1 August 2017 (2 pages) |
10 August 2017 | Director's details changed for Mr Carl David Sutton on 1 August 2017 (2 pages) |
10 August 2017 | Director's details changed for Mr Nicholas Robert Sutton on 1 August 2017 (2 pages) |
10 August 2017 | Director's details changed for Mr Carl David Sutton on 1 August 2017 (2 pages) |
10 August 2017 | Director's details changed for Mr Carl David Sutton on 1 August 2017 (2 pages) |
10 August 2017 | Change of details for Abbey Properties Cambridgeshire Limited as a person with significant control on 6 April 2016 (2 pages) |
5 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
20 February 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
20 February 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
20 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
18 January 2016 | Registered office address changed from 2 Blythswood Square Glasgow G2 4AD to 110 Queen Street Glasgow G1 3BX on 18 January 2016 (1 page) |
18 January 2016 | Registered office address changed from 2 Blythswood Square Glasgow G2 4AD to 110 Queen Street Glasgow G1 3BX on 18 January 2016 (1 page) |
6 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
1 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
3 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
3 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
15 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
14 May 2013 | Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
14 May 2013 | Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
3 October 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (6 pages) |
3 September 2012 | Termination of appointment of Dane Wilkins as a director (2 pages) |
3 September 2012 | Termination of appointment of Dane Wilkins as a director (2 pages) |
3 September 2012 | Termination of appointment of Stephen Mcqueenie as a director (2 pages) |
3 September 2012 | Termination of appointment of Stephen Mcqueenie as a director (2 pages) |
1 May 2012 | Appointment of Mr Dane Howell Wilkins as a director (2 pages) |
1 May 2012 | Memorandum and Articles of Association (9 pages) |
1 May 2012 | Memorandum and Articles of Association (9 pages) |
1 May 2012 | Appointment of Mr Dane Howell Wilkins as a director (2 pages) |
1 May 2012 | Resolutions
|
1 May 2012 | Resolutions
|
23 April 2012 | Termination of appointment of Mark Wilson as a director (2 pages) |
23 April 2012 | Termination of appointment of Mark Wilson as a director (2 pages) |
18 April 2012 | Registered office address changed from the Shires 33 Bothwell Road Hamilton ML3 0AS Scotland on 18 April 2012 (2 pages) |
18 April 2012 | Appointment of Mr Nicholas Robert Sutton as a director (3 pages) |
18 April 2012 | Appointment of Mr Stephen Sean Mcqueenie as a director (4 pages) |
18 April 2012 | Appointment of Carl David Sutton as a director (3 pages) |
18 April 2012 | Appointment of Mr Stephen Sean Mcqueenie as a director (4 pages) |
18 April 2012 | Appointment of Mr Nicholas Robert Sutton as a director (3 pages) |
18 April 2012 | Registered office address changed from the Shires 33 Bothwell Road Hamilton ML3 0AS Scotland on 18 April 2012 (2 pages) |
18 April 2012 | Appointment of Carl David Sutton as a director (3 pages) |
15 August 2011 | Incorporation
|
15 August 2011 | Incorporation
|
15 August 2011 | Incorporation
|