ABBIE MASSIE LIMITED

Register to unlock more data on OkredoRegister

ABBIE MASSIE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC239990

Incorporation date

22/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Carden Place, Aberdeen AB10 1URCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2002)
dot icon07/08/2024
Final Gazette dissolved following liquidation
dot icon07/05/2024
Final account prior to dissolution in MVL (final account attached)
dot icon19/08/2022
Registered office address changed from 45 Angusfield Avenue Aberdeen AB15 6AR Scotland to 12 Carden Place Aberdeen AB10 1UR on 2022-08-19
dot icon16/08/2022
Resolutions
dot icon29/07/2022
Total exemption full accounts made up to 2021-11-30
dot icon22/11/2021
Confirmation statement made on 2021-11-10 with updates
dot icon10/11/2021
Notification of Jennifer Forbes Massie as a person with significant control on 2021-11-09
dot icon31/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon23/11/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon11/09/2020
Total exemption full accounts made up to 2019-11-30
dot icon10/12/2019
Second filing of Confirmation Statement dated 22/11/2017
dot icon06/12/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon30/07/2019
Total exemption full accounts made up to 2018-11-30
dot icon26/11/2018
Appointment of Mrs Jennifer Forbes Massie as a secretary on 2018-11-26
dot icon26/11/2018
Termination of appointment of Marion Reid as a secretary on 2018-11-26
dot icon26/11/2018
Registered office address changed from Commerce House Commerce Street Aberdeen AB11 5FN Scotland to 45 Angusfield Avenue Aberdeen AB15 6AR on 2018-11-26
dot icon26/11/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon05/07/2018
Total exemption full accounts made up to 2017-11-30
dot icon22/11/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon22/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon23/11/2016
Confirmation statement made on 2016-11-22 with updates
dot icon16/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon09/05/2016
Registered office address changed from Leadside House 62 Leadside Road Aberdeen AB25 1TW to Commerce House Commerce Street Aberdeen AB11 5FN on 2016-05-09
dot icon23/11/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon28/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon02/12/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon21/10/2014
Purchase of own shares.
dot icon12/09/2014
Cancellation of shares. Statement of capital on 2014-08-05
dot icon28/08/2014
Resolutions
dot icon08/07/2014
Certificate of change of name
dot icon10/04/2014
Total exemption small company accounts made up to 2013-11-30
dot icon31/03/2014
Satisfaction of charge 1 in full
dot icon31/03/2014
Satisfaction of charge 2 in full
dot icon25/11/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon15/04/2013
Total exemption small company accounts made up to 2012-11-30
dot icon22/11/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon12/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon21/03/2012
Termination of appointment of Graeme Williamson as a director
dot icon24/11/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon26/10/2011
Resolutions
dot icon09/06/2011
Resolutions
dot icon09/06/2011
Purchase of own shares.
dot icon03/06/2011
Total exemption small company accounts made up to 2010-11-30
dot icon16/12/2010
Statement of capital following an allotment of shares on 2010-11-30
dot icon16/12/2010
Resolutions
dot icon22/11/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon15/03/2010
Total exemption small company accounts made up to 2009-11-30
dot icon01/12/2009
Appointment of Mr Graeme Robert Williamson as a director
dot icon26/11/2009
Annual return made up to 2009-11-22 with full list of shareholders
dot icon24/11/2009
Director's details changed for Abbie Massie on 2009-11-24
dot icon11/05/2009
Total exemption small company accounts made up to 2008-11-30
dot icon27/11/2008
Return made up to 22/11/08; full list of members
dot icon22/07/2008
Total exemption small company accounts made up to 2007-11-30
dot icon22/11/2007
Return made up to 22/11/07; full list of members
dot icon27/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon28/06/2007
Return made up to 22/11/06; full list of members; amend
dot icon26/06/2007
Ad 01/03/07--------- £ si 133233@1=133233 £ ic 600/133833
dot icon26/06/2007
Nc inc already adjusted 01/03/07
dot icon26/06/2007
Resolutions
dot icon26/06/2007
Resolutions
dot icon26/06/2007
£ ic 1100/600 04/05/07 £ sr 500@1=500
dot icon26/06/2007
Director resigned
dot icon24/11/2006
Return made up to 22/11/06; full list of members
dot icon03/05/2006
Total exemption small company accounts made up to 2005-11-30
dot icon24/11/2005
Return made up to 22/11/05; full list of members
dot icon24/11/2005
Director's particulars changed
dot icon07/10/2005
Partic of mort/charge *
dot icon16/08/2005
Total exemption small company accounts made up to 2004-11-30
dot icon01/12/2004
Return made up to 22/11/04; full list of members
dot icon02/03/2004
Total exemption small company accounts made up to 2003-11-30
dot icon06/12/2003
Return made up to 22/11/03; full list of members
dot icon04/02/2003
Ad 10/12/02--------- £ si 1000@1=1000 £ ic 100/1100
dot icon22/01/2003
Ad 22/11/02--------- £ si 99@1=99 £ ic 1/100
dot icon30/12/2002
Partic of mort/charge *
dot icon26/11/2002
New director appointed
dot icon26/11/2002
New director appointed
dot icon26/11/2002
New secretary appointed
dot icon26/11/2002
Director resigned
dot icon26/11/2002
Secretary resigned
dot icon22/11/2002
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£301,228.00

Confirmation

dot iconLast made up date
30/11/2021
dot iconNext confirmation date
10/11/2022
dot iconLast change occurred
30/11/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2021
dot iconNext account date
30/11/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
355.92K
-
0.00
301.23K
-
2021
0
355.92K
-
0.00
301.23K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

355.92K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

301.23K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Massie, Abbie
Director
22/11/2002 - Present
1
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
22/11/2002 - 22/11/2002
8526
JORDANS (SCOTLAND) LIMITED
Nominee Director
22/11/2002 - 22/11/2002
3784
Massie, Jennifer Forbes
Secretary
26/11/2018 - Present
-
Reid, Marion
Secretary
22/11/2002 - 26/11/2018
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABBIE MASSIE LIMITED

ABBIE MASSIE LIMITED is an(a) Dissolved company incorporated on 22/11/2002 with the registered office located at 12 Carden Place, Aberdeen AB10 1UR. There are currently 2 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 ABBIE MASSIE LIMITED?

toggle

ABBIE MASSIE LIMITED is currently Dissolved. It was registered on 22/11/2002 and dissolved on 07/08/2024.

Where is ABBIE MASSIE LIMITED located?

toggle

ABBIE MASSIE LIMITED is registered at 12 Carden Place, Aberdeen AB10 1UR.

What does ABBIE MASSIE LIMITED do?

toggle

ABBIE MASSIE LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for ABBIE MASSIE LIMITED?

toggle

The latest filing was on 07/08/2024: Final Gazette dissolved following liquidation.