Company NameAbbeyville Property Limited
Company StatusDissolved
Company NumberSC501515
CategoryPrivate Limited Company
Incorporation Date25 March 2015(9 years ago)
Dissolution Date13 October 2020 (3 years, 5 months ago)

Business Activity

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

Directors

Director NameMs Liz Nilsson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalitySwedish
StatusClosed
Appointed25 March 2015(same day as company formation)
RoleArtist
Country of ResidenceIreland (Republic Of)
Correspondence AddressDalgety House Viewfield Terrace
Dunfermline
Fife
KY12 7HY
Scotland
Director NameMr Brian John O'Cathain
Date of BirthNovember 1959 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed25 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressDalgety House Viewfield Terrace
Dunfermline
Fife
KY12 7HY
Scotland

Location

Registered AddressDalgety House
Viewfield Terrace
Dunfermline
Fife
KY12 7HY
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2020First Gazette notice for voluntary strike-off (1 page)
21 July 2020Application to strike the company off the register (1 page)
29 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
23 December 2019Previous accounting period extended from 31 March 2019 to 30 April 2019 (1 page)
2 April 2019Confirmation statement made on 25 March 2019 with updates (5 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
30 April 2018Director's details changed for Mr Brian John O'cathain on 1 October 2017 (2 pages)
30 April 2018Change of details for Mr Brian O'cathain as a person with significant control on 1 October 2017 (2 pages)
27 April 2018Confirmation statement made on 25 March 2018 with updates (5 pages)
27 April 2018Director's details changed for Ms Liz Nilsson on 1 October 2017 (2 pages)
27 April 2018Change of details for Mr Brian O'cathain as a person with significant control on 27 April 2018 (2 pages)
27 April 2018Change of details for Ms Liz Nilsson as a person with significant control on 1 October 2017 (2 pages)
27 April 2018Director's details changed for Mr Brian John O'cathain on 27 April 2018 (2 pages)
27 April 2018Director's details changed for Ms Liz Nilsson on 27 April 2018 (2 pages)
2 February 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
27 March 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(5 pages)
8 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(5 pages)
27 March 2015Director's details changed for Mr Brian O'cathain on 26 March 2015 (2 pages)
27 March 2015Director's details changed for Mr Brian O'cathain on 26 March 2015 (2 pages)
25 March 2015Incorporation
Statement of capital on 2015-03-25
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(35 pages)
25 March 2015Incorporation
Statement of capital on 2015-03-25
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(35 pages)