ABBOTSFORD PROPERTY LTD.

Register to unlock more data on OkredoRegister

ABBOTSFORD PROPERTY LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC229391

Incorporation date

20/03/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Prospect Road, Dullatur, Glasgow G68 0ANCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2002)
dot icon05/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon04/03/2026
Cessation of Iain Nicol Traquair Lawrie as a person with significant control on 2025-11-11
dot icon09/12/2025
Termination of appointment of Iain Nicol Traquair Lawrie as a director on 2025-11-07
dot icon02/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/05/2025
Registered office address changed from PO Box 29984 Abbotsford Ross Lindsay Glasgow G67 9EF Scotland to 3 Prospect Road Dullatur Glasgow G68 0AN on 2025-05-12
dot icon17/03/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon02/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon03/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon28/02/2023
Registered office address changed from , C/O Johnston Carmichael Llp, 227 West George Street, Glasgow, G2 2nd to PO Box 29984 Abbotsford Ross Lindsay Glasgow G67 9EF on 2023-02-28
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/03/2022
Confirmation statement made on 2022-03-09 with updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon31/03/2021
Confirmation statement made on 2021-03-09 with updates
dot icon09/03/2021
Satisfaction of charge 5 in full
dot icon09/03/2021
Satisfaction of charge 6 in full
dot icon09/03/2021
Satisfaction of charge 7 in full
dot icon09/03/2021
Satisfaction of charge 8 in full
dot icon09/03/2021
Satisfaction of charge 10 in full
dot icon05/03/2021
Satisfaction of charge 4 in full
dot icon05/03/2021
Satisfaction of charge 2 in full
dot icon11/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/03/2020
Confirmation statement made on 2020-03-09 with updates
dot icon28/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/10/2019
Registration of charge SC2293910025, created on 2019-10-18
dot icon21/10/2019
Satisfaction of charge 24 in full
dot icon11/09/2019
Satisfaction of charge 9 in full
dot icon12/03/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon11/02/2019
Director's details changed for Mr Hugh Ross Lindsay on 2019-02-11
dot icon28/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/03/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/05/2017
Director's details changed for Iain Nicol Traquair Lawrie on 2002-03-20
dot icon03/05/2017
Confirmation statement made on 2017-03-09 with updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/03/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/07/2015
Compulsory strike-off action has been discontinued
dot icon17/07/2015
First Gazette notice for compulsory strike-off
dot icon10/07/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon18/12/2014
Previous accounting period shortened from 2014-03-31 to 2014-03-30
dot icon10/06/2014
Registered office address changed from , C/O the Kelvin Partnership, 505 Great Western Road, Glasgow, G12 8HN on 2014-06-10
dot icon11/03/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon20/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/03/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/03/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon15/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/11/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 3
dot icon06/06/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon06/06/2011
Registered office address changed from , Suite G210, Media House 1a Dunnswood Road, Wardpark South, Cumbernauld, Glasgow, G67 3EN on 2011-06-06
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon10/03/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon10/03/2010
Director's details changed for Hugh Ross Lindsay on 2010-03-10
dot icon10/03/2010
Director's details changed for Iain Nicol Traquair Lawrie on 2010-03-10
dot icon27/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon10/09/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 12
dot icon10/09/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 13
dot icon10/09/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 14
dot icon10/09/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 15
dot icon10/09/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 22
dot icon22/07/2009
Particulars of a mortgage or charge / charge no: 24
dot icon24/03/2009
Return made up to 20/03/09; full list of members
dot icon05/03/2009
Return made up to 20/03/08; full list of members
dot icon19/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon22/10/2008
Registered office changed on 22/10/2008 from, lennox house lennox road, seafar, cumbernauld, glasgow, G67 1LL
dot icon12/05/2008
Registered office changed on 12/05/2008 from, suite 1-19 dalziel workspace, mason street, motherwell, ML1 1YF
dot icon05/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon22/06/2007
Partic of mort/charge *
dot icon20/04/2007
Partic of mort/charge *
dot icon26/03/2007
Return made up to 20/03/07; full list of members
dot icon06/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon20/07/2006
Dec mort/charge *
dot icon20/07/2006
Dec mort/charge *
dot icon12/07/2006
Partic of mort/charge *
dot icon11/07/2006
Partic of mort/charge *
dot icon05/07/2006
Partic of mort/charge *
dot icon01/07/2006
Partic of mort/charge *
dot icon01/07/2006
Partic of mort/charge *
dot icon01/07/2006
Partic of mort/charge *
dot icon29/06/2006
Partic of mort/charge *
dot icon29/06/2006
Partic of mort/charge *
dot icon29/06/2006
Partic of mort/charge *
dot icon29/06/2006
Partic of mort/charge *
dot icon13/04/2006
Return made up to 20/03/06; full list of members
dot icon23/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon27/08/2005
Partic of mort/charge *
dot icon03/08/2005
Return made up to 20/03/05; full list of members
dot icon24/06/2005
Partic of mort/charge *
dot icon12/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon10/12/2004
Partic of mort/charge *
dot icon30/06/2004
Return made up to 20/03/04; full list of members
dot icon13/05/2004
Partic of mort/charge *
dot icon03/03/2004
Partic of mort/charge *
dot icon03/02/2004
Partic of mort/charge *
dot icon03/02/2004
Partic of mort/charge *
dot icon18/10/2003
Partic of mort/charge *
dot icon15/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon26/09/2003
Partic of mort/charge *
dot icon28/08/2003
Return made up to 20/03/03; full list of members
dot icon28/08/2003
New director appointed
dot icon30/07/2003
Partic of mort/charge *
dot icon11/06/2003
New director appointed
dot icon10/06/2003
New secretary appointed
dot icon07/02/2003
Dec mort/charge *
dot icon17/09/2002
Partic of mort/charge *
dot icon22/03/2002
Secretary resigned
dot icon22/03/2002
Director resigned
dot icon20/03/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-66.29 % *

* during past year

Cash in Bank

£9,091.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/02/2027
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
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
119.85K
-
0.00
40.71K
-
2022
2
116.49K
-
0.00
26.97K
-
2023
2
116.62K
-
0.00
9.09K
-
2023
2
116.62K
-
0.00
9.09K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

116.62K £Ascended0.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.09K £Descended-66.29 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIAN REID LTD.
Nominee Secretary
20/03/2002 - 20/03/2002
6709
STEPHEN MABBOTT LTD.
Nominee Director
20/03/2002 - 20/03/2002
6626
Lindsay, Hugh Ross
Director
20/03/2002 - Present
6
Iain Nicol Traquair Lawrie
Director
20/03/2002 - 07/11/2025
-
Lindsay, Christine
Secretary
20/03/2002 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ABBOTSFORD PROPERTY LTD.

ABBOTSFORD PROPERTY LTD. is an(a) Active company incorporated on 20/03/2002 with the registered office located at 3 Prospect Road, Dullatur, Glasgow G68 0AN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ABBOTSFORD PROPERTY LTD.?

toggle

ABBOTSFORD PROPERTY LTD. is currently Active. It was registered on 20/03/2002 .

Where is ABBOTSFORD PROPERTY LTD. located?

toggle

ABBOTSFORD PROPERTY LTD. is registered at 3 Prospect Road, Dullatur, Glasgow G68 0AN.

What does ABBOTSFORD PROPERTY LTD. do?

toggle

ABBOTSFORD PROPERTY LTD. operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does ABBOTSFORD PROPERTY LTD. have?

toggle

ABBOTSFORD PROPERTY LTD. had 2 employees in 2023.

What is the latest filing for ABBOTSFORD PROPERTY LTD.?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-02-28 with no updates.