Company NameAbbot Keystone Limited
Company StatusDissolved
Company NumberSC476148
CategoryPrivate Limited Company
Incorporation Date25 April 2014(9 years, 11 months ago)
Dissolution Date30 May 2023 (10 months ago)
Previous NameAbbot Keystone Plc

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Neil Porteous Gilchrist
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2014(same day as company formation)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressKca Deutag, Group Headquarters Bankhead Drive, Cit
Portlethen
Aberdeen
AB12 4XX
Scotland
Director NameLynne Clow
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2014(same day as company formation)
RoleSvp - Human Resources
Country of ResidenceUnited Kingdom
Correspondence AddressKca Deutag, Group Headquarters Bankhead Drive, Cit
Portlethen
Aberdeen
AB12 4XX
Scotland
Secretary NameLynne Clow
StatusClosed
Appointed25 April 2014(same day as company formation)
RoleCompany Director
Correspondence AddressKca Deutag, Group Headquarters Bankhead Drive, Cit
Portlethen
Aberdeen
AB12 4XX
Scotland
Director NameMr Gary Neil Paver
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2014(same day as company formation)
RoleSvp - Finance
Country of ResidenceUnited Kingdom
Correspondence AddressKca Deutag, Group Headquarters Bankhead Drive, Cit
Portlethen
Aberdeen
AB12 4XX
Scotland

Location

Registered AddressKca Deutag, Group Headquarters Bankhead Drive, City South Office Park
Portlethen
Aberdeen
AB12 4XX
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardNorth Kincardine
Address Matches6 other UK companies use this postal address

Shareholders

50k at £1Abbot Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
30 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
2 March 2020Termination of appointment of Gary Neil Paver as a director on 2 March 2020 (1 page)
8 October 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
2 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
1 October 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
26 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
23 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
23 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
23 May 2017Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
23 May 2017Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
27 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
26 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
26 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
2 September 2016Director's details changed for Mr Gary Neil Paver on 2 September 2016 (2 pages)
2 September 2016Director's details changed for Mr Neil Porteous Gilchrist on 2 September 2016 (2 pages)
2 September 2016Director's details changed for Mr Gary Neil Paver on 2 September 2016 (2 pages)
2 September 2016Director's details changed for Lynne Clow on 2 September 2016 (2 pages)
2 September 2016Registered office address changed from Minto Drive Altens Industrial Estate Aberdeen AB12 3LW to Kca Deutag, Group Headquarters Bankhead Drive, City South Office Park Portlethen Aberdeen AB12 4XX on 2 September 2016 (1 page)
2 September 2016Secretary's details changed for Lynne Clow on 2 September 2016 (1 page)
2 September 2016Director's details changed for Lynne Clow on 2 September 2016 (2 pages)
2 September 2016Registered office address changed from Minto Drive Altens Industrial Estate Aberdeen AB12 3LW to Kca Deutag, Group Headquarters Bankhead Drive, City South Office Park Portlethen Aberdeen AB12 4XX on 2 September 2016 (1 page)
2 September 2016Director's details changed for Mr Gary Neil Paver on 2 September 2016 (2 pages)
2 September 2016Director's details changed for Mr Neil Porteous Gilchrist on 2 September 2016 (2 pages)
2 September 2016Director's details changed for Mr Gary Neil Paver on 2 September 2016 (2 pages)
2 September 2016Secretary's details changed for Lynne Clow on 2 September 2016 (1 page)
5 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 50,000
(6 pages)
5 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 50,000
(6 pages)
20 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
20 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
5 January 2016Secretary's details changed for Lynne Thomson on 30 March 2015 (1 page)
5 January 2016Secretary's details changed for Lynne Thomson on 30 March 2015 (1 page)
5 January 2016Director's details changed for Lynne Thomson on 30 March 2015 (2 pages)
5 January 2016Director's details changed for Lynne Thomson on 30 March 2015 (2 pages)
11 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 50,000
(6 pages)
11 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 50,000
(6 pages)
3 June 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
3 June 2014Re-registration of Memorandum and Articles (12 pages)
3 June 2014Re-registration from a public company to a private limited company (2 pages)
3 June 2014Re-registration of Memorandum and Articles (12 pages)
3 June 2014Certificate of re-registration from Public Limited Company to Private (1 page)
3 June 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
3 June 2014Certificate of re-registration from Public Limited Company to Private (1 page)
3 June 2014Re-registration from a public company to a private limited company (2 pages)
25 April 2014Incorporation
Statement of capital on 2014-04-25
  • GBP 50,000
(23 pages)
25 April 2014Incorporation
Statement of capital on 2014-04-25
  • GBP 50,000
(23 pages)