Company NameAbigail Primrose Ltd
DirectorsSusan Bringhurst and Hollie Waugh Rafie Elizel
Company StatusActive
Company NumberSC418825
CategoryPrivate Limited Company
Incorporation Date7 March 2012(12 years, 1 month ago)
Previous NameCrossridge Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Susan Bringhurst
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2012(3 weeks after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O McLaughlin Crolla Llp 77/2 Hanover Street
Edinburgh
EH2 1EE
Scotland
Director NameHollie Waugh Rafie Elizel
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityScottish
StatusCurrent
Appointed29 March 2012(3 weeks after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O McLaughlin Crolla Llp 77/2 Hanover Street
Edinburgh
EH2 1EE
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed07 March 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O McLaughlin Crolla Llp
77/2 Hanover Street
Edinburgh
EH2 1EE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Hollie Bringhurst
100.00%
Ordinary

Financials

Year2014
Net Worth£401,456
Cash£1,260
Current Liabilities£16,687

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 March 2024 (1 month, 1 week ago)
Next Return Due21 March 2025 (11 months from now)

Charges

25 February 2014Delivered on: 7 March 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 49/4 nicolson street edinburgh MID67136 and MID67138. Notification of addition to or amendment of charge.
Outstanding
25 February 2014Delivered on: 7 March 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 32/6 nicolson square edinburgh MID67136 MID67138 see form for further details. Notification of addition to or amendment of charge.
Outstanding
25 February 2014Delivered on: 7 March 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 32/4 nicolson square edinburgh MID67136 see form for further details. Notification of addition to or amendment of charge.
Outstanding
7 February 2014Delivered on: 21 February 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

25 September 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
7 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
17 October 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
24 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
9 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
8 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
16 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
9 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
5 April 2019Registered office address changed from 77/2 C/O Mclaughlin Crolla Llp Hanover Street Edinburgh EH2 1EE Scotland to C/O Mclaughlin Crolla Llp 77/2 Hanover Street Edinburgh EH2 1EE on 5 April 2019 (1 page)
2 April 2019Registered office address changed from C/O Mclaughlin Crolla Llp 44 Melville Street Edinburgh EH3 7HF to 77/2 C/O Mclaughlin Crolla Llp Hanover Street Edinburgh EH2 1EE on 2 April 2019 (1 page)
8 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
21 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
7 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
8 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
8 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
31 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(3 pages)
31 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(3 pages)
31 March 2016Director's details changed for Hollie Bringhurst on 14 March 2014 (2 pages)
31 March 2016Director's details changed for Hollie Bringhurst on 14 March 2014 (2 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
30 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
30 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(3 pages)
4 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(3 pages)
4 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(3 pages)
7 March 2014Registration of charge 4188250003 (9 pages)
7 March 2014Registration of charge 4188250002 (9 pages)
7 March 2014Registration of charge 4188250004 (9 pages)
7 March 2014Registration of charge 4188250002 (9 pages)
7 March 2014Registration of charge 4188250003 (9 pages)
7 March 2014Registration of charge 4188250004 (9 pages)
21 February 2014Registration of charge 4188250001 (18 pages)
21 February 2014Registration of charge 4188250001 (18 pages)
13 January 2014Amended accounts made up to 31 March 2013 (5 pages)
13 January 2014Amended accounts made up to 31 March 2013 (5 pages)
20 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
22 October 2012Registered office address changed from 14 Merchiston Park Edinburgh EH10 4PN on 22 October 2012 (1 page)
22 October 2012Registered office address changed from 14 Merchiston Park Edinburgh EH10 4PN on 22 October 2012 (1 page)
31 May 2012Appointment of Hollie Bringhurst as a director (3 pages)
31 May 2012Appointment of Hollie Bringhurst as a director (3 pages)
24 April 2012Appointment of Ms Susan Bringhurst as a director (3 pages)
24 April 2012Appointment of Ms Susan Bringhurst as a director (3 pages)
18 April 2012Company name changed crossridge LIMITED\certificate issued on 18/04/12
  • CONNOT ‐
(3 pages)
18 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-05
(1 page)
18 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-05
(1 page)
18 April 2012Company name changed crossridge LIMITED\certificate issued on 18/04/12
  • CONNOT ‐
(3 pages)
16 April 2012Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 16 April 2012 (2 pages)
16 April 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
16 April 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
16 April 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
16 April 2012Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 16 April 2012 (2 pages)
16 April 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
7 March 2012Incorporation (22 pages)
7 March 2012Incorporation (22 pages)