ABBIECRAIG SERVICES LIMITED

Register to unlock more data on OkredoRegister

ABBIECRAIG SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC397432

Incorporation date

11/04/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Opus Restructuring Llp, 9 George Square, Glasgow G2 1QQCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2011)
dot icon19/03/2025
Final Gazette dissolved following liquidation
dot icon19/12/2024
Final account prior to dissolution in MVL (final account attached)
dot icon01/03/2024
Resolutions
dot icon01/03/2024
Registered office address changed from 19 Bannoch Rise Broughty Ferry Dundee DD5 3US Scotland to Opus Restructuring Llp 9 George Square Glasgow G2 1QQ on 2024-03-01
dot icon05/12/2023
Previous accounting period shortened from 2024-03-31 to 2023-11-30
dot icon05/12/2023
Total exemption full accounts made up to 2023-11-30
dot icon15/11/2023
Satisfaction of charge SC3974320003 in full
dot icon15/11/2023
Satisfaction of charge SC3974320004 in full
dot icon13/10/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/02/2023
Current accounting period shortened from 2023-12-31 to 2023-03-31
dot icon30/11/2022
Registered office address changed from Bridgend Service Station Ladybank Road Freuchie KY15 7HY to 19 Bannoch Rise Broughty Ferry Dundee DD5 3US on 2022-11-30
dot icon07/10/2022
Confirmation statement made on 2022-09-27 with updates
dot icon21/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/10/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon05/10/2021
Change of details for Mr Stephen John Cunningham as a person with significant control on 2021-06-19
dot icon05/10/2021
Director's details changed for Mr Stephen John Cunningham on 2021-06-19
dot icon09/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/10/2020
Confirmation statement made on 2020-09-27 with no updates
dot icon01/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/10/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon16/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/03/2019
Registration of charge SC3974320004, created on 2019-03-22
dot icon28/02/2019
Registration of charge SC3974320003, created on 2019-02-27
dot icon08/02/2019
All of the property or undertaking has been released from charge 1
dot icon08/02/2019
Satisfaction of charge 1 in full
dot icon08/02/2019
Satisfaction of charge 2 in full
dot icon19/01/2019
All of the property or undertaking has been released from charge 1
dot icon19/01/2019
All of the property or undertaking has been released from charge 2
dot icon27/09/2018
Confirmation statement made on 2018-09-27 with updates
dot icon02/05/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon16/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon25/05/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon22/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/06/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon21/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/04/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon27/06/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon10/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/01/2013
Accounts for a dormant company made up to 2011-12-31
dot icon10/12/2012
Previous accounting period shortened from 2012-04-30 to 2011-12-31
dot icon18/04/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon18/04/2012
Registered office address changed from , Westend Filling Station Strathpeffer Road, Dingwall, Ross-Shire, IV15 9QF, Scotland on 2012-04-18
dot icon20/01/2012
Particulars of a mortgage or charge / charge no: 2
dot icon27/10/2011
Particulars of a mortgage or charge / charge no: 1
dot icon11/04/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

17
2023
change arrow icon+529.02 % *

* during past year

Cash in Bank

£3,017,636.00

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
27/09/2024
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
421.14K
-
0.00
435.40K
-
2022
20
707.51K
-
0.00
479.73K
-
2023
17
2.92M
-
0.00
3.02M
-
2023
17
2.92M
-
0.00
3.02M
-

Employees

2023

Employees

17 Descended-15 % *

Net Assets(GBP)

2.92M £Ascended312.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.02M £Ascended529.02 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Elaine Margaret Houston
Director
11/04/2011 - Present
2
Mr Stephen John Cunningham
Director
11/04/2011 - Present
2

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

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
B L & E M RYDER LIMITEDC/O 41 Greek Street, Stockport, Cheshire SK3 8AX
Dissolved

Category:

Raising of dairy cattle

Comp. code:

04483324

Reg. date:

11/07/2002

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About ABBIECRAIG SERVICES LIMITED

ABBIECRAIG SERVICES LIMITED is an(a) Dissolved company incorporated on 11/04/2011 with the registered office located at Opus Restructuring Llp, 9 George Square, Glasgow G2 1QQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of ABBIECRAIG SERVICES LIMITED?

toggle

ABBIECRAIG SERVICES LIMITED is currently Dissolved. It was registered on 11/04/2011 and dissolved on 19/03/2025.

Where is ABBIECRAIG SERVICES LIMITED located?

toggle

ABBIECRAIG SERVICES LIMITED is registered at Opus Restructuring Llp, 9 George Square, Glasgow G2 1QQ.

What does ABBIECRAIG SERVICES LIMITED do?

toggle

ABBIECRAIG SERVICES LIMITED operates in the Retail sale of automotive fuel in specialised stores (47.30 - SIC 2007) sector.

How many employees does ABBIECRAIG SERVICES LIMITED have?

toggle

ABBIECRAIG SERVICES LIMITED had 17 employees in 2023.

What is the latest filing for ABBIECRAIG SERVICES LIMITED?

toggle

The latest filing was on 19/03/2025: Final Gazette dissolved following liquidation.