ABBOTSFORD HOMES LIMITED

Register to unlock more data on OkredoRegister

ABBOTSFORD HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC223183

Incorporation date

13/09/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Wilderhaugh, Galashiels TD1 1QJCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2001)
dot icon23/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon30/09/2025
Confirmation statement made on 2025-09-13 with updates
dot icon11/10/2024
Micro company accounts made up to 2024-05-31
dot icon17/09/2024
Confirmation statement made on 2024-09-13 with updates
dot icon21/12/2023
Micro company accounts made up to 2023-05-31
dot icon18/09/2023
Confirmation statement made on 2023-09-13 with updates
dot icon31/10/2022
Micro company accounts made up to 2022-05-31
dot icon26/09/2022
Registered office address changed from Suite 3 Waterside House 46 Shore Leith Edinburgh EH6 6QU United Kingdom to 1 Wilderhaugh Galashiels TD1 1QJ on 2022-09-26
dot icon26/09/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon26/09/2022
Confirmation statement made on 2022-09-13 with updates
dot icon28/02/2022
Micro company accounts made up to 2021-05-31
dot icon14/09/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon15/04/2021
Termination of appointment of Michael Edward Davidson as a director on 2021-04-02
dot icon15/04/2021
Termination of appointment of Samuel Edward Coe as a director on 2021-04-02
dot icon24/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon16/09/2020
Confirmation statement made on 2020-09-13 with no updates
dot icon18/08/2020
Satisfaction of charge 4 in full
dot icon27/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon25/02/2020
Appointment of Mr Douglas John Strachan as a director on 2020-02-25
dot icon25/02/2020
Appointment of Mr Gavin Walter Yuill as a director on 2020-02-25
dot icon14/09/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon25/07/2019
Termination of appointment of Samuel Edward Coe as a secretary on 2019-07-22
dot icon25/07/2019
Appointment of Mr Gavin Walter Yuill as a secretary on 2019-07-22
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon14/09/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon01/08/2018
Satisfaction of charge 5 in full
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon19/09/2017
Confirmation statement made on 2017-09-13 with no updates
dot icon21/07/2017
Registered office address changed from 16/3 Timber Bush Leith Edinburgh Lothians EH6 6QH to Suite 3 Waterside House 46 Shore Leith Edinburgh EH6 6QU on 2017-07-21
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon26/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon09/10/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon24/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon29/09/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon04/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon16/09/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon16/09/2013
Director's details changed for Samuel Edward Coe on 2013-09-01
dot icon16/09/2013
Director's details changed for Michael Edward Davidson on 2013-09-01
dot icon16/09/2013
Secretary's details changed for Samuel Edward Coe on 2013-09-01
dot icon01/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon15/10/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon28/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon22/09/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon01/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon07/10/2010
Annual return made up to 2010-09-13 with full list of shareholders
dot icon18/11/2009
Total exemption small company accounts made up to 2009-05-31
dot icon12/10/2009
Annual return made up to 2009-09-13 with full list of shareholders
dot icon01/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon04/11/2008
Return made up to 13/09/08; full list of members
dot icon03/11/2008
Appointment terminated director david ballentine
dot icon20/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/06/2008
Particulars of a mortgage or charge / charge no: 5
dot icon20/12/2007
Accounts for a dormant company made up to 2007-05-31
dot icon18/10/2007
Return made up to 13/09/07; no change of members
dot icon04/09/2007
Partic of mort/charge *
dot icon03/05/2007
Registered office changed on 03/05/07 from: timberbush house 16/3 timber bush edinburgh lothian EH6 6QH
dot icon16/01/2007
Accounts for a dormant company made up to 2006-05-31
dot icon12/10/2006
Return made up to 13/09/06; full list of members
dot icon15/12/2005
Return made up to 13/09/05; full list of members
dot icon01/09/2005
Total exemption small company accounts made up to 2005-05-31
dot icon02/04/2005
Total exemption small company accounts made up to 2004-05-31
dot icon24/11/2004
New director appointed
dot icon22/11/2004
Director resigned
dot icon22/09/2004
Return made up to 13/09/04; full list of members
dot icon02/04/2004
Accounts for a small company made up to 2003-05-31
dot icon11/10/2003
Return made up to 13/09/03; full list of members
dot icon04/03/2003
Accounts for a small company made up to 2002-05-31
dot icon06/01/2003
New director appointed
dot icon23/12/2002
Director resigned
dot icon04/10/2002
Return made up to 13/09/02; full list of members
dot icon10/01/2002
New director appointed
dot icon10/01/2002
New secretary appointed;new director appointed
dot icon10/01/2002
Ad 31/12/01--------- £ si 98@1=98 £ ic 2/100
dot icon27/11/2001
Accounting reference date shortened from 30/09/02 to 31/05/02
dot icon16/11/2001
Partic of mort/charge *
dot icon16/11/2001
Partic of mort/charge *
dot icon09/11/2001
Partic of mort/charge *
dot icon13/09/2001
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
31/05/2025
dot iconNext confirmation date
13/09/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
245.58K
-
0.00
-
-
2022
0
245.59K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Strachan, Douglas John
Director
25/02/2020 - Present
12
Yuill, Gavin Walter
Director
25/02/2020 - Present
9
Mr Michael Edward Davidson
Director
22/11/2004 - 02/04/2021
2
Mr Samuel Edward Coe
Director
31/12/2001 - 02/04/2021
2
Hamilton, John George
Director
13/09/2001 - 25/10/2004
4

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 ABBOTSFORD HOMES LIMITED

ABBOTSFORD HOMES LIMITED is an(a) Active company incorporated on 13/09/2001 with the registered office located at 1 Wilderhaugh, Galashiels TD1 1QJ. There are currently 3 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 ABBOTSFORD HOMES LIMITED?

toggle

ABBOTSFORD HOMES LIMITED is currently Active. It was registered on 13/09/2001 .

Where is ABBOTSFORD HOMES LIMITED located?

toggle

ABBOTSFORD HOMES LIMITED is registered at 1 Wilderhaugh, Galashiels TD1 1QJ.

What does ABBOTSFORD HOMES LIMITED do?

toggle

ABBOTSFORD HOMES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ABBOTSFORD HOMES LIMITED?

toggle

The latest filing was on 23/02/2026: Total exemption full accounts made up to 2025-05-31.