Company NameAbbey Developments (Jackton) Limited
DirectorBrian Joseph McCole
Company StatusActive
Company NumberSC461511
CategoryPrivate Limited Company
Incorporation Date15 October 2013(10 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Brian Joseph McCole
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Newlands Place
East Kilbride
Glasgow
G74 1AE
Scotland
Director NameAllison McCole
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Newlands Place
East Kilbride
Glasgow
G74 1AE
Scotland
Director NameMrs Margaret Anne Toner
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Whitemoss Road
The Village East Kilbride
Glasgow
G74 4JB
Scotland

Location

Registered Address1/1, 15 North Claremont Street
Glasgow
G3 7NR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches9 other UK companies use this postal address

Shareholders

50 at £1Margaret Toner
50.00%
Ordinary
25 at £1Allison Mccole
25.00%
Ordinary
25 at £1Brian Joseph Mccole
25.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return15 October 2023 (6 months, 3 weeks ago)
Next Return Due29 October 2024 (5 months, 4 weeks from now)

Charges

29 March 2019Delivered on: 2 April 2019
Persons entitled:
Janet Collins (As Executor Nominate of the Late Janet Young Steel)
Allan Steel (As Executor Nominate of the Late Janet Young Steel)

Classification: A registered charge
Particulars: All and whole the subjects shown delineated in red on the plan annexed to the standard security, forming part and portion of all and whole the subjects on the north west side of newlands road, east kilbride. Title number LAN108640.
Outstanding

Filing History

4 December 2020Termination of appointment of Margaret Anne Toner as a director on 1 December 2020 (1 page)
4 December 2020Termination of appointment of Allison Mccole as a director on 1 December 2020 (1 page)
20 November 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
2 April 2019Registration of charge SC4615110001, created on 29 March 2019 (7 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 December 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
10 May 2018Micro company accounts made up to 31 March 2017 (3 pages)
21 November 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
6 January 2017Confirmation statement made on 15 October 2016 with updates (6 pages)
6 January 2017Confirmation statement made on 15 October 2016 with updates (6 pages)
4 January 2017Compulsory strike-off action has been discontinued (1 page)
4 January 2017Compulsory strike-off action has been discontinued (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(5 pages)
12 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(5 pages)
24 August 2015Sub-division of shares on 16 July 2015 (5 pages)
24 August 2015Sub-division of shares on 16 July 2015 (5 pages)
18 August 2015Resolutions
  • RES13 ‐ Shares sub-divided 16/07/2015
(2 pages)
28 July 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
28 July 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
13 July 2015Previous accounting period extended from 31 October 2014 to 31 March 2015 (3 pages)
13 July 2015Previous accounting period extended from 31 October 2014 to 31 March 2015 (3 pages)
5 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(5 pages)
5 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(5 pages)
15 October 2013Incorporation
Statement of capital on 2013-10-15
  • GBP 100
(24 pages)
15 October 2013Incorporation
Statement of capital on 2013-10-15
  • GBP 100
(24 pages)