ABBEYSIDE MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

ABBEYSIDE MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC503207

Incorporation date

14/04/2015

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

16 Duff Avenue, Elgin, Morayshire IV30 1QSCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/2015)
dot icon10/02/2026
Confirmation statement made on 2026-02-09 with updates
dot icon06/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon06/10/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon12/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon12/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon10/02/2025
Confirmation statement made on 2025-02-09 with updates
dot icon17/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon17/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon17/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon17/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon17/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon24/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon09/02/2024
Confirmation statement made on 2024-02-09 with updates
dot icon13/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon26/04/2023
Change of details for Mr Brian John Yeats as a person with significant control on 2023-04-26
dot icon26/04/2023
Change of details for Mr Bruce Munro Yeats as a person with significant control on 2023-04-26
dot icon26/04/2023
Change of details for Mrs Karen Jane Yeats as a person with significant control on 2023-04-26
dot icon26/04/2023
Change of details for Mrs Sheena Mary Gordon Yeats as a person with significant control on 2023-04-26
dot icon26/04/2023
Change of details for Abbeyside Nursing Home Limited as a person with significant control on 2023-04-26
dot icon12/04/2023
Director's details changed for Mr Brian John Yeats on 2023-04-12
dot icon12/04/2023
Director's details changed for Mrs Karen Jane Yeats on 2023-04-12
dot icon12/04/2023
Director's details changed for Mrs Sheena Mary Gordon Yeats on 2023-04-12
dot icon12/04/2023
Director's details changed for Mr Bruce Munro Yeats on 2023-04-12
dot icon24/02/2023
Termination of appointment of Ian Gordon Yeats as a director on 2023-02-24
dot icon24/02/2023
Appointment of Mr Ian Gordon Yeats as a secretary on 2023-02-24
dot icon24/02/2023
Appointment of Mrs Sheila Yeats as a director on 2023-02-24
dot icon24/02/2023
Termination of appointment of Sheila Yeats as a secretary on 2023-02-24
dot icon23/02/2023
Registered office address changed from St David's Church George Street Bathgate West Lothian EH48 1PH United Kingdom to 16 Duff Avenue Elgin Morayshire IV30 1QS on 2023-02-23
dot icon19/02/2023
Registration of charge SC5032070002, created on 2023-02-09
dot icon18/02/2023
Registration of charge SC5032070001, created on 2023-02-09
dot icon08/02/2023
Confirmation statement made on 2023-02-09 with updates
dot icon15/11/2022
Certificate of change of name
dot icon01/11/2022
Memorandum and Articles of Association
dot icon01/11/2022
Resolutions
dot icon28/10/2022
Notification of Abbeyside Nursing Home Limited as a person with significant control on 2022-10-20
dot icon27/10/2022
Appointment of Mr Brian John Yeats as a director on 2022-10-20
dot icon27/10/2022
Appointment of Mr Ian Gordon Yeats as a director on 2022-10-20
dot icon27/10/2022
Appointment of Mrs Sheena Mary Gordon Yeats as a director on 2022-10-20
dot icon27/10/2022
Appointment of Mrs Sheila Yeats as a secretary on 2022-10-20
dot icon27/10/2022
Appointment of Mr Bruce Munro Yeats as a director on 2022-10-20
dot icon27/10/2022
Termination of appointment of Kenneth Irving Carlyle as a director on 2022-10-20
dot icon27/10/2022
Cessation of Kenneth Irving Carlyle as a person with significant control on 2022-10-20
dot icon27/10/2022
Appointment of Mrs Karen Jane Yeats as a director on 2022-10-20
dot icon27/10/2022
Notification of Brian John Yeats as a person with significant control on 2022-10-20
dot icon27/10/2022
Notification of Sheena Mary Gordon Yeats as a person with significant control on 2022-10-20
dot icon27/10/2022
Notification of Bruce Munro Yeats as a person with significant control on 2022-10-20
dot icon27/10/2022
Notification of Karen Jane Yeats as a person with significant control on 2022-10-20
dot icon06/10/2022
Accounts for a dormant company made up to 2022-03-31
dot icon13/04/2022
Confirmation statement made on 2022-04-13 with updates
dot icon13/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon14/06/2021
Confirmation statement made on 2021-04-14 with no updates
dot icon01/06/2020
Accounts for a dormant company made up to 2020-03-31
dot icon01/06/2020
Confirmation statement made on 2020-04-14 with no updates
dot icon30/04/2019
Accounts for a dormant company made up to 2019-03-31
dot icon30/04/2019
Confirmation statement made on 2019-04-14 with no updates
dot icon25/04/2018
Accounts for a dormant company made up to 2018-03-31
dot icon25/04/2018
Confirmation statement made on 2018-04-14 with no updates
dot icon05/05/2017
Accounts for a dormant company made up to 2017-03-31
dot icon05/05/2017
Confirmation statement made on 2017-04-14 with updates
dot icon28/04/2016
Accounts for a dormant company made up to 2016-03-31
dot icon28/04/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon15/04/2015
Current accounting period shortened from 2016-04-30 to 2016-03-31
dot icon14/04/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
0.00
-
2023
0
1.00
-
0.00
-
-
2023
0
1.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bruce Munro Yeats
Director
20/10/2022 - Present
4
Mrs Sheena Mary Gordon Yeats
Director
20/10/2022 - Present
3
Mr Brian John Yeats
Director
20/10/2022 - Present
13
Yeats, Ian Gordon
Secretary
24/02/2023 - Present
-
Yeats, Sheila
Secretary
20/10/2022 - 24/02/2023
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABBEYSIDE MANAGEMENT SERVICES LIMITED

ABBEYSIDE MANAGEMENT SERVICES LIMITED is an(a) Active company incorporated on 14/04/2015 with the registered office located at 16 Duff Avenue, Elgin, Morayshire IV30 1QS. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ABBEYSIDE MANAGEMENT SERVICES LIMITED?

toggle

ABBEYSIDE MANAGEMENT SERVICES LIMITED is currently Active. It was registered on 14/04/2015 .

Where is ABBEYSIDE MANAGEMENT SERVICES LIMITED located?

toggle

ABBEYSIDE MANAGEMENT SERVICES LIMITED is registered at 16 Duff Avenue, Elgin, Morayshire IV30 1QS.

What does ABBEYSIDE MANAGEMENT SERVICES LIMITED do?

toggle

ABBEYSIDE MANAGEMENT SERVICES LIMITED operates in the Financial management (70.22/1 - SIC 2007) sector.

What is the latest filing for ABBEYSIDE MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-02-09 with updates.