ABACUS AGENTS LIMITED

Register to unlock more data on OkredoRegister

ABACUS AGENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC130480

Incorporation date

11/03/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Abacus Agents Limited Faraday Street, Dryburgh Industrial Estate, Dundee DD2 3UGCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/1991)
dot icon19/01/2026
Satisfaction of charge SC1304800009 in full
dot icon20/10/2025
Appointment of Mrs Karen Haxton as a director on 2025-10-01
dot icon20/10/2025
Appointment of Mr Marc Lawrence Cairnie as a director on 2025-10-01
dot icon19/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon28/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/02/2025
Registration of charge SC1304800014, created on 2025-01-17
dot icon04/02/2025
Registration of charge SC1304800015, created on 2025-01-17
dot icon04/02/2025
Registration of charge SC1304800016, created on 2025-01-17
dot icon29/01/2025
Alterations to floating charge SC1304800011
dot icon27/01/2025
Alterations to floating charge SC1304800013
dot icon30/12/2024
Registration of charge SC1304800013, created on 2024-12-17
dot icon09/11/2024
Director's details changed for Mr Benjamin Talbot on 2024-10-29
dot icon09/11/2024
Change of details for Cross Hare Investments Limited as a person with significant control on 2024-10-29
dot icon09/11/2024
Registered office address changed from Faraday Street Dryburgh Industrial Estate Dundee Tayside DD2 3UG to Abacus Agents Faraday Street Dryburgh Industrial Estate Dundee DD2 3UG on 2024-11-09
dot icon09/11/2024
Registered office address changed from Abacus Agents Faraday Street Dryburgh Industrial Estate Dundee DD2 3UG Scotland to Abacus Agents Limited Faraday Street Dryburgh Industrial Estate Dundee DD2 3UG on 2024-11-09
dot icon15/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/03/2023
Registration of charge SC1304800012, created on 2023-03-09
dot icon03/02/2023
Confirmation statement made on 2022-09-30 with no updates
dot icon11/05/2022
Alterations to floating charge SC1304800011
dot icon09/05/2022
Registration of charge SC1304800011, created on 2022-05-09
dot icon09/05/2022
Satisfaction of charge SC1304800007 in full
dot icon19/04/2022
Registration of charge SC1304800010, created on 2022-04-14
dot icon13/04/2022
Registration of charge SC1304800009, created on 2022-04-07
dot icon05/04/2022
Second filing for the appointment of Mr James Michael Trevett as a director
dot icon05/04/2022
Second filing for the appointment of Mr Benjamin Thomas Talbot as a director
dot icon04/04/2022
Cessation of Robert Gordon Sturrock as a person with significant control on 2022-03-28
dot icon04/04/2022
Cessation of Kenneth Ross Sturrock as a person with significant control on 2022-03-28
dot icon01/04/2022
Notification of Cross Hare Investments Limited as a person with significant control on 2022-03-29
dot icon31/03/2022
Termination of appointment of Robert Gordon Sturrock as a director on 2022-03-29
dot icon31/03/2022
Termination of appointment of Kenneth Ross Sturrock as a director on 2022-03-29
dot icon31/03/2022
Appointment of Mr James Michael Trevett as a director on 2022-03-29
dot icon31/03/2022
Appointment of Mr Benjamin Thomas Talbot as a director on 2022-03-29
dot icon31/03/2022
Registration of charge SC1304800008, created on 2022-03-28
dot icon29/03/2022
Registration of charge SC1304800007, created on 2022-03-28
dot icon25/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/03/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon13/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/03/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon26/05/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon11/03/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon09/01/2020
Satisfaction of charge 1 in full
dot icon07/01/2020
Satisfaction of charge 6 in full
dot icon07/01/2020
Satisfaction of charge 3 in full
dot icon18/09/2019
Satisfaction of charge 5 in full
dot icon01/05/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon11/03/2019
Confirmation statement made on 2019-03-11 with no updates
dot icon28/06/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon12/03/2018
Confirmation statement made on 2018-03-11 with no updates
dot icon05/07/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon17/03/2017
Director's details changed for Mr Kenneth Ross Sturrock on 2017-03-17
dot icon17/03/2017
Director's details changed for Mr Robert Gordon Sturrock on 2017-03-17
dot icon14/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon06/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/03/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon16/03/2016
Director's details changed for Kenneth Ross Sturrock on 2014-05-21
dot icon07/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/03/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon14/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/03/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon15/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/03/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon01/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/03/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon14/03/2012
Director's details changed for Kenneth Ross Sturrock on 2012-01-16
dot icon27/04/2011
Termination of appointment of Evelyn Brady as a secretary
dot icon27/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/03/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon21/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/03/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon27/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/04/2009
Return made up to 11/03/09; full list of members
dot icon12/08/2008
Accounts for a small company made up to 2007-12-31
dot icon22/04/2008
Return made up to 11/03/08; full list of members
dot icon22/05/2007
Accounts for a small company made up to 2006-12-31
dot icon21/03/2007
Return made up to 11/03/07; full list of members
dot icon25/09/2006
Accounting reference date extended from 31/08/06 to 31/12/06
dot icon21/04/2006
Accounts for a small company made up to 2005-08-31
dot icon29/03/2006
Return made up to 11/03/06; full list of members
dot icon20/04/2005
Return made up to 11/03/05; full list of members
dot icon19/04/2005
Accounts for a small company made up to 2004-08-31
dot icon15/02/2005
Resolutions
dot icon15/02/2005
Declaration of assistance for shares acquisition
dot icon04/02/2005
Director resigned
dot icon12/08/2004
Partic of mort/charge *
dot icon02/07/2004
Dec mort/charge *
dot icon05/04/2004
Return made up to 11/03/04; full list of members
dot icon27/02/2004
Partic of mort/charge *
dot icon02/12/2003
Accounts for a small company made up to 2003-08-31
dot icon17/04/2003
Return made up to 11/03/03; full list of members
dot icon07/01/2003
Accounts for a small company made up to 2002-08-31
dot icon17/12/2002
Director resigned
dot icon14/06/2002
Accounts for a small company made up to 2001-08-31
dot icon26/03/2002
Return made up to 11/03/02; full list of members
dot icon10/04/2001
Return made up to 11/03/01; full list of members
dot icon04/12/2000
Accounts for a small company made up to 2000-08-31
dot icon05/04/2000
Return made up to 11/03/00; full list of members
dot icon29/11/1999
Accounts for a small company made up to 1999-08-31
dot icon10/09/1999
Director resigned
dot icon06/04/1999
Return made up to 11/03/99; full list of members
dot icon24/11/1998
Accounts for a small company made up to 1998-08-31
dot icon08/06/1998
Full accounts made up to 1997-08-31
dot icon06/04/1998
Return made up to 11/03/98; full list of members
dot icon22/04/1997
Return made up to 11/03/97; full list of members
dot icon23/01/1997
Partic of mort/charge *
dot icon05/11/1996
Accounts for a small company made up to 1996-08-31
dot icon11/04/1996
Return made up to 11/03/96; full list of members
dot icon11/04/1996
Ad 15/12/95--------- £ si 59002@1=59002 £ ic 998/60000
dot icon14/12/1995
Director's particulars changed
dot icon14/11/1995
Full accounts made up to 1995-08-31
dot icon09/11/1995
Resolutions
dot icon09/11/1995
£ nc 1000/100000 21/08/95
dot icon21/09/1995
New director appointed
dot icon08/03/1995
Return made up to 11/03/95; full list of members
dot icon18/01/1995
Registered office changed on 18/01/95 from: 13 wellburn street lochee dundee DD2 2RR
dot icon03/01/1995
Accounts for a small company made up to 1994-08-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/12/1994
Partic of mort/charge *
dot icon07/03/1994
Return made up to 11/03/94; no change of members
dot icon28/02/1994
Accounts for a small company made up to 1993-08-31
dot icon13/04/1993
Accounts for a small company made up to 1992-08-31
dot icon25/03/1993
Return made up to 11/03/93; no change of members
dot icon23/06/1992
Ad 24/09/91--------- £ si 996@1
dot icon23/06/1992
Return made up to 11/03/92; full list of members
dot icon18/11/1991
Accounting reference date notified as 31/08
dot icon26/06/1991
Partic of mort/charge 7080
dot icon23/04/1991
Memorandum and Articles of Association
dot icon19/04/1991
Certificate of change of name
dot icon15/04/1991
Resolutions
dot icon12/04/1991
Registered office changed on 12/04/91 from: 24 great king street edinburgh EH3 6QN
dot icon12/04/1991
Secretary resigned;new secretary appointed
dot icon12/04/1991
New director appointed
dot icon12/04/1991
Director resigned;new director appointed
dot icon11/03/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

27
2022
change arrow icon-92.88 % *

* during past year

Cash in Bank

£83,133.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
2.77M
-
0.00
1.17M
-
2022
27
2.96M
-
0.00
83.13K
-
2022
27
2.96M
-
0.00
83.13K
-

Employees

2022

Employees

27 Ascended17 % *

Net Assets(GBP)

2.96M £Ascended6.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

83.13K £Descended-92.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trevett, James Michael
Director
28/03/2022 - Present
17
Cairnie, Marc Lawrence
Director
01/10/2025 - Present
-
Haxton, Karen
Director
01/10/2025 - Present
-
Mr Benjamin Thomas Talbot
Director
28/03/2022 - Present
6

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ABACUS AGENTS LIMITED

ABACUS AGENTS LIMITED is an(a) Active company incorporated on 11/03/1991 with the registered office located at Abacus Agents Limited Faraday Street, Dryburgh Industrial Estate, Dundee DD2 3UG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 27 according to last financial statements.

Frequently Asked Questions

What is the current status of ABACUS AGENTS LIMITED?

toggle

ABACUS AGENTS LIMITED is currently Active. It was registered on 11/03/1991 .

Where is ABACUS AGENTS LIMITED located?

toggle

ABACUS AGENTS LIMITED is registered at Abacus Agents Limited Faraday Street, Dryburgh Industrial Estate, Dundee DD2 3UG.

What does ABACUS AGENTS LIMITED do?

toggle

ABACUS AGENTS LIMITED operates in the Agents involved in the sale of timber and building materials (46.13 - SIC 2007) sector.

How many employees does ABACUS AGENTS LIMITED have?

toggle

ABACUS AGENTS LIMITED had 27 employees in 2022.

What is the latest filing for ABACUS AGENTS LIMITED?

toggle

The latest filing was on 19/01/2026: Satisfaction of charge SC1304800009 in full.