ABBEY EXPRESS LIMITED

Register to unlock more data on OkredoRegister

ABBEY EXPRESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC094703

Incorporation date

14/08/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

78 High Street, Arbroath, Angus DD11 1HLCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/1985)
dot icon17/03/2026
Total exemption full accounts made up to 2025-11-30
dot icon09/06/2025
Confirmation statement made on 2025-06-09 with updates
dot icon26/03/2025
Total exemption full accounts made up to 2024-11-30
dot icon26/03/2025
Termination of appointment of Connelly & Yeoman as a secretary on 2025-03-01
dot icon08/01/2025
Confirmation statement made on 2024-12-27 with updates
dot icon01/05/2024
Total exemption full accounts made up to 2023-11-30
dot icon09/01/2024
Confirmation statement made on 2023-12-27 with updates
dot icon04/01/2024
Cessation of William Gove Annandale as a person with significant control on 2023-12-27
dot icon11/05/2023
Total exemption full accounts made up to 2022-11-30
dot icon11/01/2023
Confirmation statement made on 2022-12-27 with updates
dot icon24/05/2022
Total exemption full accounts made up to 2021-11-30
dot icon06/01/2022
Confirmation statement made on 2021-12-27 with updates
dot icon24/05/2021
Total exemption full accounts made up to 2020-11-30
dot icon15/03/2021
Confirmation statement made on 2020-12-27 with updates
dot icon09/09/2020
Director's details changed for Mr William Gove Annandale on 2020-04-15
dot icon26/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon12/02/2020
Confirmation statement made on 2019-12-27 with updates
dot icon05/06/2019
Total exemption full accounts made up to 2018-11-30
dot icon21/01/2019
Confirmation statement made on 2018-12-27 with updates
dot icon19/09/2018
Registration of charge SC0947030015, created on 2018-09-17
dot icon27/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon06/08/2018
Registration of charge SC0947030014, created on 2018-07-16
dot icon06/08/2018
Satisfaction of charge SC0947030013 in full
dot icon18/07/2018
Registration of charge SC0947030013, created on 2018-07-17
dot icon21/02/2018
Confirmation statement made on 2017-12-27 with no updates
dot icon07/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon17/07/2017
Registration of charge SC0947030012, created on 2017-07-13
dot icon01/02/2017
Confirmation statement made on 2016-12-27 with updates
dot icon06/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon27/01/2016
Annual return made up to 2015-12-27 with full list of shareholders
dot icon09/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon05/01/2015
Annual return made up to 2014-12-27 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon08/01/2014
Annual return made up to 2013-12-27 with full list of shareholders
dot icon05/06/2013
Total exemption small company accounts made up to 2012-11-30
dot icon30/01/2013
Cancellation of shares. Statement of capital on 2013-01-30
dot icon30/01/2013
Purchase of own shares.
dot icon10/01/2013
Annual return made up to 2012-12-27 with full list of shareholders
dot icon27/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon02/02/2012
Annual return made up to 2011-12-27 with full list of shareholders
dot icon16/06/2011
Total exemption small company accounts made up to 2010-11-30
dot icon11/05/2011
Cancellation of shares. Statement of capital on 2011-05-11
dot icon04/05/2011
Purchase of own shares.
dot icon21/01/2011
Annual return made up to 2010-12-27 with full list of shareholders
dot icon16/09/2010
Particulars of a mortgage or charge / charge no: 11
dot icon10/02/2010
Current accounting period extended from 2010-05-31 to 2010-11-30
dot icon07/01/2010
Annual return made up to 2009-12-27 with full list of shareholders
dot icon07/01/2010
Director's details changed for Mr William Gove Annandale on 2009-10-01
dot icon07/01/2010
Director's details changed for Mr Graeme Johnston Annandale on 2009-10-01
dot icon06/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon05/01/2009
Return made up to 27/12/08; full list of members
dot icon22/09/2008
Total exemption small company accounts made up to 2008-05-31
dot icon28/12/2007
Return made up to 27/12/07; full list of members
dot icon22/11/2007
Total exemption small company accounts made up to 2007-05-31
dot icon28/08/2007
Dec mort/charge *
dot icon08/08/2007
Dec mort/charge *
dot icon05/01/2007
Return made up to 27/12/06; full list of members
dot icon10/11/2006
Total exemption full accounts made up to 2006-05-31
dot icon12/07/2006
Partic of mort/charge *
dot icon03/07/2006
Ad 23/06/06--------- £ si 24900@1=24900 £ ic 100/25000
dot icon03/07/2006
Resolutions
dot icon03/07/2006
£ nc 100/25000 23/06/06
dot icon29/12/2005
Return made up to 27/12/05; full list of members
dot icon23/11/2005
Partic of mort/charge *
dot icon20/09/2005
Total exemption full accounts made up to 2005-05-31
dot icon07/01/2005
Return made up to 27/12/04; full list of members
dot icon01/11/2004
Total exemption full accounts made up to 2004-05-31
dot icon19/03/2004
Dec mort/charge *
dot icon21/02/2004
Partic of mort/charge *
dot icon03/02/2004
Return made up to 27/12/03; full list of members
dot icon02/12/2003
Total exemption full accounts made up to 2003-05-31
dot icon11/06/2003
Partic of mort/charge *
dot icon30/04/2003
Partic of mort/charge *
dot icon14/04/2003
Total exemption full accounts made up to 2002-05-31
dot icon05/02/2003
Return made up to 27/12/02; full list of members
dot icon13/05/2002
Partic of mort/charge *
dot icon07/01/2002
Return made up to 27/12/01; full list of members
dot icon08/08/2001
Total exemption full accounts made up to 2001-05-31
dot icon24/01/2001
New secretary appointed
dot icon24/01/2001
Director's particulars changed
dot icon24/01/2001
Secretary resigned
dot icon24/01/2001
Registered office changed on 24/01/01 from: brothockbank house arbroath DD11 1NJ
dot icon20/01/2001
Return made up to 27/12/00; full list of members
dot icon03/10/2000
Full accounts made up to 2000-05-31
dot icon03/04/2000
Dec mort/charge *
dot icon03/04/2000
Dec mort/charge *
dot icon03/04/2000
Dec mort/charge *
dot icon03/04/2000
Dec mort/charge *
dot icon11/01/2000
Return made up to 27/12/99; full list of members
dot icon08/09/1999
Full accounts made up to 1999-05-31
dot icon19/01/1999
Return made up to 27/12/98; no change of members
dot icon19/01/1999
Director's particulars changed
dot icon19/01/1999
Director's particulars changed
dot icon20/10/1998
Partic of mort/charge *
dot icon10/09/1998
Full accounts made up to 1998-05-31
dot icon24/08/1998
Partic of mort/charge *
dot icon23/02/1998
Return made up to 27/12/97; full list of members
dot icon12/09/1997
Full accounts made up to 1997-05-31
dot icon15/01/1997
Return made up to 27/12/96; no change of members
dot icon26/11/1996
Full accounts made up to 1996-05-31
dot icon10/01/1996
Return made up to 27/12/95; full list of members
dot icon28/12/1995
Full accounts made up to 1995-05-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon22/12/1994
Return made up to 27/12/94; full list of members
dot icon12/12/1994
Accounts for a small company made up to 1994-05-31
dot icon22/12/1993
Return made up to 27/12/93; full list of members
dot icon07/12/1993
Full accounts made up to 1993-05-31
dot icon08/01/1993
Return made up to 27/12/92; full list of members
dot icon13/11/1992
Resolutions
dot icon13/11/1992
Resolutions
dot icon13/11/1992
Resolutions
dot icon13/11/1992
Resolutions
dot icon13/11/1992
Resolutions
dot icon02/11/1992
Full accounts made up to 1992-05-31
dot icon10/09/1992
Location of register of members
dot icon08/04/1992
Full accounts made up to 1991-05-31
dot icon06/01/1992
Return made up to 27/12/91; no change of members
dot icon08/09/1991
Resolutions
dot icon05/09/1991
Partic of mort/charge 10129
dot icon27/02/1991
Return made up to 27/12/90; no change of members
dot icon27/02/1991
Full accounts made up to 1990-05-31
dot icon27/06/1990
Secretary's particulars changed
dot icon11/01/1990
Full accounts made up to 1989-05-31
dot icon11/01/1990
Return made up to 27/12/89; full list of members
dot icon13/01/1989
Full accounts made up to 1988-05-31
dot icon13/01/1989
Return made up to 19/12/88; full list of members
dot icon26/01/1988
Full accounts made up to 1987-05-31
dot icon26/01/1988
Return made up to 22/12/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon31/10/1986
Full accounts made up to 1986-05-31
dot icon31/10/1986
Return made up to 15/10/86; full list of members
dot icon03/12/1985
Miscellaneous
dot icon19/11/1985
Certificate of change of name
dot icon14/08/1985
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.03M
-
0.00
578.00
-
2022
2
1.01M
-
0.00
965.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Connelly & Yeoman, Messrs
Secretary
22/01/2001 - 01/03/2025
1

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 ABBEY EXPRESS LIMITED

ABBEY EXPRESS LIMITED is an(a) Active company incorporated on 14/08/1985 with the registered office located at 78 High Street, Arbroath, Angus DD11 1HL. There is currently no 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 ABBEY EXPRESS LIMITED?

toggle

ABBEY EXPRESS LIMITED is currently Active. It was registered on 14/08/1985 .

Where is ABBEY EXPRESS LIMITED located?

toggle

ABBEY EXPRESS LIMITED is registered at 78 High Street, Arbroath, Angus DD11 1HL.

What does ABBEY EXPRESS LIMITED do?

toggle

ABBEY EXPRESS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ABBEY EXPRESS LIMITED?

toggle

The latest filing was on 17/03/2026: Total exemption full accounts made up to 2025-11-30.