ABBOTSHALL HOMES LIMITED

Register to unlock more data on OkredoRegister

ABBOTSHALL HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC181961

Incorporation date

07/01/1998

Size

Small

Contacts

Registered address

Registered address

14-18 Hill Street, Edinburgh EH2 3JZCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/1998)
dot icon20/05/2024
Final Gazette dissolved following liquidation
dot icon20/02/2024
Final account prior to dissolution in MVL (final account attached)
dot icon29/11/2023
Registered office address changed from 1 Lochrin Square Edinburgh EH1 3PG to 14-18 Hill Street Edinburgh EH2 3JZ on 2023-11-29
dot icon15/10/2021
Registered office address changed from 11a Dublin Street Edinburgh EH1 3PG to 1 Lochrin Square Edinburgh EH1 3PG on 2021-10-15
dot icon23/12/2016
Satisfaction of charge SC1819610012 in full
dot icon23/12/2016
Satisfaction of charge 1 in full
dot icon17/11/2016
Satisfaction of charge 2 in full
dot icon17/11/2016
Satisfaction of charge 9 in full
dot icon17/11/2016
Satisfaction of charge 10 in full
dot icon17/11/2016
Satisfaction of charge 11 in full
dot icon17/11/2016
Satisfaction of charge 3 in full
dot icon17/11/2016
Satisfaction of charge 4 in full
dot icon17/11/2016
Satisfaction of charge 5 in full
dot icon17/11/2016
Satisfaction of charge 6 in full
dot icon17/11/2016
Satisfaction of charge 7 in full
dot icon17/11/2016
Satisfaction of charge 8 in full
dot icon11/11/2016
Registered office address changed from Unit 4 Midfield Drive Dunnikier Business Park Kirkcaldy Fife KY1 3LW to 11a Dublin Street Edinburgh EH1 3PG on 2016-11-11
dot icon11/11/2016
Resolutions
dot icon30/06/2016
Current accounting period extended from 2016-01-31 to 2016-07-31
dot icon13/06/2016
Registration of charge SC1819610012, created on 2016-06-10
dot icon21/01/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon13/08/2015
Accounts for a small company made up to 2015-01-31
dot icon09/04/2015
Registered office address changed from 5 Oswald Road Kirkcaldy Fife KY1 3JE to Unit 4 Midfield Drive Dunnikier Business Park Kirkcaldy Fife KY1 3LW on 2015-04-09
dot icon12/01/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon05/09/2014
Accounts for a small company made up to 2014-01-31
dot icon17/01/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon29/10/2013
Accounts for a small company made up to 2013-01-31
dot icon11/01/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon29/10/2012
Accounts for a small company made up to 2012-01-31
dot icon25/01/2012
Accounts for a small company made up to 2011-01-31
dot icon09/01/2012
Annual return made up to 2012-01-07 with full list of shareholders
dot icon09/01/2012
Director's details changed for Mr James Murphy on 2012-01-07
dot icon09/01/2012
Director's details changed for Mrs Lorraine Diston on 2011-01-07
dot icon09/01/2012
Director's details changed for Mr David Robertson Boyack on 2011-01-07
dot icon28/09/2011
Auditor's resignation
dot icon07/09/2011
Full accounts made up to 2010-01-31
dot icon25/02/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon25/02/2011
Director's details changed for Mr James Murphy on 2010-10-31
dot icon25/08/2010
Appointment of Mrs Lorraine Diston as a director
dot icon18/08/2010
Director's details changed for David Robertson Boyack on 2010-08-18
dot icon18/08/2010
Director's details changed for James Murphy on 2010-08-18
dot icon01/02/2010
Full accounts made up to 2009-01-31
dot icon29/01/2010
Annual return made up to 2010-01-07 with full list of shareholders
dot icon29/01/2010
Director's details changed for James Murphy on 2009-11-06
dot icon29/01/2010
Director's details changed for David Robertson Boyack on 2009-11-11
dot icon04/12/2009
Appointment of David Sheerins as a director
dot icon05/02/2009
Return made up to 07/01/09; full list of members
dot icon05/02/2009
Appointment terminated director stewart boyack
dot icon05/02/2009
Appointment terminated director ian boyack
dot icon05/02/2009
Appointment terminated director elaine boyack
dot icon11/09/2008
Secretary appointed mrs lorraine diston
dot icon11/09/2008
Appointment terminated secretary elaine boyack
dot icon04/07/2008
Accounts for a small company made up to 2008-01-31
dot icon17/01/2008
Return made up to 07/01/08; full list of members
dot icon02/08/2007
Full accounts made up to 2007-01-31
dot icon04/05/2007
Partic of mort/charge *
dot icon04/05/2007
Partic of mort/charge *
dot icon09/01/2007
Return made up to 07/01/07; full list of members
dot icon21/08/2006
Full accounts made up to 2006-01-31
dot icon10/01/2006
Return made up to 07/01/06; full list of members
dot icon18/11/2005
Partic of mort/charge *
dot icon13/06/2005
Full accounts made up to 2005-01-31
dot icon26/01/2005
Return made up to 07/01/05; full list of members
dot icon26/10/2004
Partic of mort/charge *
dot icon13/10/2004
Partic of mort/charge *
dot icon18/09/2004
Full accounts made up to 2004-01-31
dot icon14/06/2004
New director appointed
dot icon10/05/2004
Auditor's resignation
dot icon14/04/2004
Partic of mort/charge *
dot icon31/01/2004
Return made up to 07/01/04; full list of members
dot icon20/01/2004
Partic of mort/charge *
dot icon06/05/2003
New director appointed
dot icon25/04/2003
Full accounts made up to 2003-01-31
dot icon13/01/2003
Return made up to 07/01/03; full list of members
dot icon16/09/2002
Accounts for a medium company made up to 2002-01-31
dot icon10/01/2002
Return made up to 07/01/02; full list of members
dot icon30/07/2001
Accounts for a small company made up to 2001-01-31
dot icon02/07/2001
Partic of mort/charge *
dot icon15/01/2001
Return made up to 07/01/01; full list of members
dot icon14/11/2000
Accounts for a small company made up to 2000-01-31
dot icon21/07/2000
Partic of mort/charge *
dot icon14/01/2000
Return made up to 07/01/00; full list of members
dot icon04/11/1999
Resolutions
dot icon04/11/1999
Resolutions
dot icon04/11/1999
Resolutions
dot icon04/11/1999
Accounts for a small company made up to 1999-01-31
dot icon07/09/1999
Registered office changed on 07/09/99 from: 26 east fergus place kirkcaldy fife KY1 1XT
dot icon16/08/1999
New director appointed
dot icon25/06/1999
Certificate of change of name
dot icon23/04/1999
Partic of mort/charge *
dot icon01/02/1999
Partic of mort/charge *
dot icon19/01/1999
Return made up to 07/01/99; full list of members
dot icon20/03/1998
Ad 13/03/98--------- £ si 1299998@1=1299998 £ ic 2/1300000
dot icon12/03/1998
Secretary resigned
dot icon12/03/1998
New secretary appointed;new director appointed
dot icon10/03/1998
Resolutions
dot icon07/01/1998
Secretary resigned
dot icon07/01/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2015
dot iconLast change occurred
31/01/2015

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/01/2015
dot iconNext account date
31/01/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sheerins, David
Director
23/11/2009 - Present
2
Diston, Lorraine
Director
23/08/2010 - Present
2
Boyack, Ian
Director
01/05/2003 - 16/01/2009
2
Boyack, Stewart
Director
11/06/2004 - 16/01/2009
2
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
07/01/1998 - 07/01/1998
8526

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABBOTSHALL HOMES LIMITED

ABBOTSHALL HOMES LIMITED is an(a) Dissolved company incorporated on 07/01/1998 with the registered office located at 14-18 Hill Street, Edinburgh EH2 3JZ. There are currently 5 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 ABBOTSHALL HOMES LIMITED?

toggle

ABBOTSHALL HOMES LIMITED is currently Dissolved. It was registered on 07/01/1998 and dissolved on 20/05/2024.

Where is ABBOTSHALL HOMES LIMITED located?

toggle

ABBOTSHALL HOMES LIMITED is registered at 14-18 Hill Street, Edinburgh EH2 3JZ.

What does ABBOTSHALL HOMES LIMITED do?

toggle

ABBOTSHALL HOMES LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for ABBOTSHALL HOMES LIMITED?

toggle

The latest filing was on 20/05/2024: Final Gazette dissolved following liquidation.