ABBOTSHAUGH PROPERTY LIMITED

Register to unlock more data on OkredoRegister

ABBOTSHAUGH PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC245895

Incorporation date

18/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Douglas Crescent, Edinburgh EH12 5BBCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2003)
dot icon27/03/2026
Confirmation statement made on 2026-03-18 with no updates
dot icon22/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/07/2025
Satisfaction of charge SC2458950004 in full
dot icon29/03/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon26/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/03/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon18/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/03/2023
Confirmation statement made on 2023-03-18 with updates
dot icon08/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/03/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon15/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/03/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon19/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/03/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon18/03/2020
Termination of appointment of James Foulds Watson Hamilton as a director on 2020-03-04
dot icon16/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/06/2019
Satisfaction of charge SC2458950005 in full
dot icon08/04/2019
Cessation of Jean Elizabeth Hamilton as a person with significant control on 2018-05-22
dot icon20/03/2019
Confirmation statement made on 2019-03-18 with updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/03/2018
Confirmation statement made on 2018-03-18 with no updates
dot icon18/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon26/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/10/2016
Satisfaction of charge 3 in full
dot icon10/10/2016
Satisfaction of charge 2 in full
dot icon10/10/2016
Satisfaction of charge 1 in full
dot icon28/06/2016
Registration of charge SC2458950005, created on 2016-06-24
dot icon25/05/2016
Registration of charge SC2458950004, created on 2016-05-23
dot icon21/03/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon21/03/2016
Director's details changed for Miss Jean Elizabeth Hamilton on 2016-01-26
dot icon21/03/2016
Secretary's details changed for Miss Jean Elizabeth Hamilton on 2016-01-26
dot icon20/01/2016
Registered office address changed from 104 Nether Auldhouse Road Glasgow G43 2YT to 4 Douglas Crescent Edinburgh EH12 5BB on 2016-01-20
dot icon22/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/03/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon30/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/03/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon22/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/03/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon10/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/03/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon08/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/03/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon07/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon25/03/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon25/03/2010
Director's details changed for James Foulds Watson Hamilton on 2010-03-25
dot icon25/03/2010
Director's details changed for Mr David James Cochran Hamilton on 2010-03-25
dot icon26/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon23/03/2009
Return made up to 18/03/09; full list of members
dot icon11/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon18/03/2008
Return made up to 18/03/08; full list of members
dot icon11/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon22/03/2007
Return made up to 18/03/07; full list of members
dot icon22/03/2007
Director's particulars changed
dot icon22/03/2007
Location of debenture register
dot icon22/03/2007
Location of register of members
dot icon22/03/2007
Registered office changed on 22/03/07 from: 50 lothian road festival square edinburgh midlothian EH3 9WJ
dot icon23/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon21/03/2006
Return made up to 18/03/06; full list of members
dot icon21/03/2006
Secretary's particulars changed;director's particulars changed
dot icon21/03/2006
Director's particulars changed
dot icon23/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon12/04/2005
Return made up to 18/03/05; full list of members
dot icon12/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon06/11/2004
Partic of mort/charge *
dot icon13/10/2004
Alterations to a floating charge
dot icon01/10/2004
Registered office changed on 01/10/04 from: c/o a l gordon LTD abbots road bankside industrial estate falkirk FK2 7XS
dot icon06/04/2004
Return made up to 18/03/04; full list of members
dot icon24/03/2004
Partic of mort/charge *
dot icon25/02/2004
Partic of mort/charge *
dot icon05/06/2003
New secretary appointed
dot icon01/05/2003
Registered office changed on 01/05/03 from: 50 lothian road festival square edinburgh EH3 9WJ
dot icon28/04/2003
Ad 19/04/03--------- £ si 99@1=99 £ ic 1/100
dot icon28/04/2003
New secretary appointed;new director appointed
dot icon28/04/2003
New director appointed
dot icon28/04/2003
New director appointed
dot icon15/04/2003
Memorandum and Articles of Association
dot icon10/04/2003
Director resigned
dot icon10/04/2003
Secretary resigned
dot icon01/04/2003
Certificate of change of name
dot icon18/03/2003
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
31/03/2025
dot iconNext confirmation date
18/03/2026
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
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.26M
-
0.00
54.58K
-
2022
0
1.40M
-
0.00
23.70K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Jean Elizabeth Hamilton
Director
09/04/2003 - Present
13
BURNESS (DIRECTORS) LIMITED
Nominee Director
18/03/2003 - 09/04/2003
372
Hamilton, David James Cochran
Director
09/04/2003 - Present
6
Hamilton, Jean Elizabeth
Secretary
09/04/2003 - Present
2
Hamilton, James Foulds Watson
Director
09/04/2003 - 04/03/2020
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABBOTSHAUGH PROPERTY LIMITED

ABBOTSHAUGH PROPERTY LIMITED is an(a) Active company incorporated on 18/03/2003 with the registered office located at 4 Douglas Crescent, Edinburgh EH12 5BB. 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 ABBOTSHAUGH PROPERTY LIMITED?

toggle

ABBOTSHAUGH PROPERTY LIMITED is currently Active. It was registered on 18/03/2003 .

Where is ABBOTSHAUGH PROPERTY LIMITED located?

toggle

ABBOTSHAUGH PROPERTY LIMITED is registered at 4 Douglas Crescent, Edinburgh EH12 5BB.

What does ABBOTSHAUGH PROPERTY LIMITED do?

toggle

ABBOTSHAUGH PROPERTY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ABBOTSHAUGH PROPERTY LIMITED?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-18 with no updates.