ABBEY ROAD GENERAL PARTNER LIMITED

Register to unlock more data on OkredoRegister

ABBEY ROAD GENERAL PARTNER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC248579

Incorporation date

30/04/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Whitekirk Mains Farm, Whitekirk, Dunbar, East Lothian EH42 1XSCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/2003)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/04/2025
Termination of appointment of James Mills Wilkie as a secretary on 2024-01-08
dot icon30/04/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon08/02/2024
Termination of appointment of James Mills Wilkie as a director on 2024-01-08
dot icon04/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon03/07/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon08/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon13/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon22/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon13/07/2020
Registered office address changed from 3 Forth Street Lane North Berwick EH39 4JB Scotland to Whitekirk Mains Farm Whitekirk Dunbar East Lothian EH42 1XS on 2020-07-13
dot icon05/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon10/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon26/07/2019
Registration of charge SC2485790023, created on 2019-07-23
dot icon14/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon07/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon07/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon03/02/2018
Satisfaction of charge 16 in full
dot icon03/02/2018
Satisfaction of charge 21 in full
dot icon03/02/2018
Satisfaction of charge 12 in full
dot icon03/02/2018
Satisfaction of charge 14 in full
dot icon03/02/2018
Satisfaction of charge 13 in full
dot icon03/02/2018
Satisfaction of charge 15 in full
dot icon03/02/2018
Satisfaction of charge 17 in full
dot icon03/02/2018
Satisfaction of charge SC2485790022 in full
dot icon03/02/2018
Satisfaction of charge 18 in full
dot icon03/02/2018
Satisfaction of charge 8 in full
dot icon03/02/2018
Satisfaction of charge 11 in full
dot icon03/02/2018
Satisfaction of charge 19 in full
dot icon03/02/2018
Satisfaction of charge 20 in full
dot icon07/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon03/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/09/2016
Registered office address changed from 11a Dublin Street Edinburgh EH1 3PG to 3 Forth Street Lane North Berwick EH39 4JB on 2016-09-13
dot icon11/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/11/2015
Registration of charge SC2485790022, created on 2015-11-04
dot icon05/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon18/08/2011
Particulars of a mortgage or charge / charge no: 21
dot icon27/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon22/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/06/2010
Particulars of a mortgage or charge / charge no: 20
dot icon03/06/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon16/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon30/09/2009
Particulars of a mortgage or charge / charge no: 19
dot icon28/07/2009
Alterations to floating charge 11
dot icon20/05/2009
Return made up to 30/04/09; full list of members
dot icon31/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon07/05/2008
Return made up to 30/04/08; full list of members
dot icon01/05/2008
Total exemption small company accounts made up to 2007-03-31
dot icon28/03/2008
Registered office changed on 28/03/2008 from dundas house westfield park eskbank, edinburgh midlothian EH22 3FB
dot icon10/01/2008
Dec mort/charge *
dot icon10/01/2008
Dec mort/charge *
dot icon10/01/2008
Dec mort/charge *
dot icon10/01/2008
Dec mort/charge *
dot icon10/01/2008
Dec mort/charge *
dot icon10/01/2008
Dec mort/charge *
dot icon10/01/2008
Dec mort/charge *
dot icon10/01/2008
Dec mort/charge *
dot icon10/01/2008
Dec mort/charge *
dot icon19/10/2007
Partic of mort/charge *
dot icon19/10/2007
Partic of mort/charge *
dot icon19/10/2007
Partic of mort/charge *
dot icon19/10/2007
Partic of mort/charge *
dot icon19/10/2007
Partic of mort/charge *
dot icon19/10/2007
Partic of mort/charge *
dot icon14/05/2007
Return made up to 30/04/07; full list of members
dot icon30/03/2007
Partic of mort/charge *
dot icon30/03/2007
Partic of mort/charge *
dot icon23/03/2007
New director appointed
dot icon27/02/2007
Partic of mort/charge *
dot icon20/02/2007
Partic of mort/charge *
dot icon16/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon02/05/2006
Return made up to 30/04/06; full list of members
dot icon28/03/2006
Partic of mort/charge *
dot icon02/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon10/11/2005
Partic of mort/charge *
dot icon04/10/2005
Partic of mort/charge *
dot icon04/10/2005
Partic of mort/charge *
dot icon30/09/2005
Partic of mort/charge *
dot icon21/07/2005
Director's particulars changed
dot icon21/07/2005
Secretary's particulars changed;director's particulars changed
dot icon21/07/2005
Return made up to 30/04/05; full list of members
dot icon27/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon05/01/2005
Partic of mort/charge *
dot icon23/12/2004
Partic of mort/charge *
dot icon02/08/2004
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon10/06/2004
Partic of mort/charge *
dot icon18/05/2004
Registered office changed on 18/05/04 from: 80 george street edinburgh midlothian EH2 3BU
dot icon18/05/2004
Return made up to 30/04/04; full list of members
dot icon31/03/2004
New director appointed
dot icon31/03/2004
New secretary appointed;new director appointed
dot icon31/03/2004
Secretary resigned
dot icon31/03/2004
Director resigned
dot icon31/03/2004
Director resigned
dot icon30/03/2004
Certificate of change of name
dot icon05/11/2003
Registered office changed on 05/11/03 from: 130 saint vincent street glasgow lanarkshire G2 5HF
dot icon03/06/2003
Certificate of change of name
dot icon30/04/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilkie, James Mills
Secretary
05/03/2004 - 08/01/2024
1
White, Andrew Edward
Director
05/03/2004 - Present
103
Wilkie, James Mills
Director
05/03/2004 - 08/01/2024
28
Murdoch, Keith David
Director
16/03/2007 - Present
27

Persons with Significant Control

1
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 ROAD GENERAL PARTNER LIMITED

ABBEY ROAD GENERAL PARTNER LIMITED is an(a) Active company incorporated on 30/04/2003 with the registered office located at Whitekirk Mains Farm, Whitekirk, Dunbar, East Lothian EH42 1XS. There are currently 2 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 ROAD GENERAL PARTNER LIMITED?

toggle

ABBEY ROAD GENERAL PARTNER LIMITED is currently Active. It was registered on 30/04/2003 .

Where is ABBEY ROAD GENERAL PARTNER LIMITED located?

toggle

ABBEY ROAD GENERAL PARTNER LIMITED is registered at Whitekirk Mains Farm, Whitekirk, Dunbar, East Lothian EH42 1XS.

What does ABBEY ROAD GENERAL PARTNER LIMITED do?

toggle

ABBEY ROAD GENERAL PARTNER 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 ROAD GENERAL PARTNER LIMITED?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.