ABACAB LIMITED

Register to unlock more data on OkredoRegister

ABACAB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC215556

Incorporation date

07/02/2001

Size

Dormant

Contacts

Registered address

Registered address

7 Greencraig Avenue, Gullane, East Lothian EH31 2EZCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2001)
dot icon08/02/2026
Confirmation statement made on 2026-02-07 with no updates
dot icon21/09/2025
Accounts for a dormant company made up to 2025-02-28
dot icon17/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon25/10/2024
Accounts for a dormant company made up to 2024-02-28
dot icon09/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon22/10/2023
Accounts for a dormant company made up to 2023-02-28
dot icon25/06/2023
Registered office address changed from 68 Hays Walk Hays Walk Haddington EH41 3FS Scotland to PO Box EH31 2EZ 7 7 Greencraig Avenue Gullane East Lothian EH31 2EZ on 2023-06-25
dot icon25/06/2023
Registered office address changed from PO Box EH31 2EZ 7 7 Greencraig Avenue Gullane East Lothian EH31 2EZ United Kingdom to 7 Greencraig Avenue Gullane East Lothian EH31 2EZ on 2023-06-25
dot icon25/06/2023
Change of details for Mrs Karen Hunter as a person with significant control on 2023-06-15
dot icon25/06/2023
Secretary's details changed for Mrs Karen Hunter on 2023-06-15
dot icon25/06/2023
Director's details changed for Mr Gordon Hunter on 2023-06-15
dot icon25/06/2023
Director's details changed for Mrs Karen Hunter on 2023-06-15
dot icon25/06/2023
Change of details for Mr Gordon Hunter as a person with significant control on 2023-06-15
dot icon22/02/2023
Registered office address changed from 8 Wesley Crescent Bonnyrigg Midlothian EH19 3RT to 68 Hays Walk Hays Walk Haddington EH41 3FS on 2023-02-22
dot icon22/02/2023
Change of details for Mr Gordon Hunter as a person with significant control on 2022-11-06
dot icon22/02/2023
Change of details for Mrs Karen Hunter as a person with significant control on 2022-11-06
dot icon22/02/2023
Secretary's details changed for Mrs Karen Hunter on 2022-11-06
dot icon22/02/2023
Director's details changed for Mr Gordon Hunter on 2022-11-06
dot icon22/02/2023
Director's details changed for Mrs Karen Hunter on 2022-11-06
dot icon22/02/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon30/10/2022
Accounts for a dormant company made up to 2022-02-28
dot icon18/02/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon31/10/2021
Accounts for a dormant company made up to 2021-02-28
dot icon18/02/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon08/11/2020
Accounts for a dormant company made up to 2020-02-28
dot icon10/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon29/10/2019
Accounts for a dormant company made up to 2019-02-28
dot icon17/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon12/11/2018
Accounts for a dormant company made up to 2018-02-28
dot icon20/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon12/11/2017
Accounts for a dormant company made up to 2017-02-28
dot icon13/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon22/10/2016
Accounts for a dormant company made up to 2016-02-28
dot icon28/02/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon03/11/2015
Accounts for a dormant company made up to 2015-02-28
dot icon02/03/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon16/11/2014
Accounts for a dormant company made up to 2014-02-28
dot icon16/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon27/10/2013
Accounts for a dormant company made up to 2013-02-28
dot icon17/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon25/10/2012
Accounts for a dormant company made up to 2012-02-28
dot icon08/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon19/10/2011
Accounts for a dormant company made up to 2011-02-28
dot icon25/02/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon15/06/2010
Accounts for a dormant company made up to 2010-02-28
dot icon05/03/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon05/03/2010
Director's details changed for Gordon Hunter on 2010-02-28
dot icon05/03/2010
Director's details changed for Karen Hunter on 2010-02-28
dot icon27/04/2009
Accounts for a dormant company made up to 2009-02-28
dot icon25/02/2009
Return made up to 07/02/09; full list of members
dot icon15/01/2009
Accounts for a dormant company made up to 2008-02-28
dot icon05/03/2008
Return made up to 07/02/08; full list of members
dot icon03/12/2007
Accounts for a dormant company made up to 2007-02-28
dot icon02/03/2007
Return made up to 07/02/07; full list of members
dot icon02/03/2007
Secretary's particulars changed;director's particulars changed
dot icon29/09/2006
Accounts for a dormant company made up to 2006-02-28
dot icon02/03/2006
Return made up to 07/02/06; full list of members
dot icon08/12/2005
Accounts for a dormant company made up to 2005-02-28
dot icon08/03/2005
Return made up to 07/02/05; full list of members
dot icon01/12/2004
Accounts for a dormant company made up to 2004-02-28
dot icon11/02/2004
Return made up to 07/02/04; full list of members
dot icon11/12/2003
Accounts for a dormant company made up to 2003-02-28
dot icon02/03/2003
Return made up to 07/02/03; full list of members
dot icon12/11/2002
Accounts for a dormant company made up to 2002-02-28
dot icon07/03/2002
Return made up to 07/02/02; full list of members
dot icon07/03/2002
Registered office changed on 07/03/02 from: 35 the steils edinburgh lothians EH10 5XD
dot icon26/11/2001
Director's particulars changed
dot icon26/11/2001
Secretary's particulars changed;director's particulars changed
dot icon28/08/2001
Director resigned
dot icon20/06/2001
New director appointed
dot icon20/06/2001
New secretary appointed;new director appointed
dot icon20/06/2001
New director appointed
dot icon20/06/2001
Registered office changed on 20/06/01 from: 34 london street edinburgh midlothian EH3 6NA
dot icon08/02/2001
Secretary resigned
dot icon08/02/2001
Director resigned
dot icon07/02/2001
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
07/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Gordon Hunter
Director
13/06/2001 - Present
-
Mrs Karen Hunter
Director
13/06/2001 - Present
-
Hunter, Karen
Secretary
13/06/2001 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABACAB LIMITED

ABACAB LIMITED is an(a) Active company incorporated on 07/02/2001 with the registered office located at 7 Greencraig Avenue, Gullane, East Lothian EH31 2EZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABACAB LIMITED?

toggle

ABACAB LIMITED is currently Active. It was registered on 07/02/2001 .

Where is ABACAB LIMITED located?

toggle

ABACAB LIMITED is registered at 7 Greencraig Avenue, Gullane, East Lothian EH31 2EZ.

What does ABACAB LIMITED do?

toggle

ABACAB LIMITED operates in the Taxi operation (49.32 - SIC 2007) sector.

What is the latest filing for ABACAB LIMITED?

toggle

The latest filing was on 08/02/2026: Confirmation statement made on 2026-02-07 with no updates.