ABC3 LIMITED

Register to unlock more data on OkredoRegister

ABC3 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC296144

Incorporation date

26/01/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Whitehall House, 33 Yeaman Shore, Dundee DD1 4BJCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2006)
dot icon02/02/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon02/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon02/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon02/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon02/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon27/01/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon02/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon02/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon02/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon02/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon29/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon29/01/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon29/01/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon13/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon13/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon02/05/2023
Satisfaction of charge SC2961440006 in full
dot icon02/05/2023
Satisfaction of charge SC2961440005 in full
dot icon25/01/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon26/09/2022
Accounts for a small company made up to 2021-12-31
dot icon26/01/2022
Confirmation statement made on 2022-01-26 with updates
dot icon01/11/2021
Change of details for Academy Music Group Limited as a person with significant control on 2021-09-29
dot icon01/11/2021
Cessation of Hsbc Bank Plc as a person with significant control on 2021-09-29
dot icon04/10/2021
Registration of charge SC2961440006, created on 2021-09-29
dot icon30/09/2021
Accounts for a small company made up to 2020-12-31
dot icon02/02/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon22/12/2020
Accounts for a small company made up to 2019-12-31
dot icon19/08/2020
Director's details changed for Selina Holliday Emeny on 2020-08-18
dot icon19/08/2020
Director's details changed for Mr Stuart Robert Douglas on 2020-08-18
dot icon19/08/2020
Secretary's details changed for Selina Holliday Emeny on 2020-08-18
dot icon27/01/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon10/04/2019
Accounts for a small company made up to 2018-12-31
dot icon11/02/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon11/02/2019
Director's details changed for James Michael Hands on 2019-01-17
dot icon29/08/2018
Appointment of Selina Holliday Emeny as a director on 2018-08-20
dot icon29/08/2018
Termination of appointment of Paul Robert Latham as a director on 2018-08-20
dot icon01/05/2018
Accounts for a small company made up to 2017-12-31
dot icon01/03/2018
Satisfaction of charge 4 in full
dot icon31/01/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon25/08/2017
Second filing of the annual return made up to 2016-01-26
dot icon15/08/2017
Notification of Academy Music Group Limited as a person with significant control on 2016-04-06
dot icon15/08/2017
Second filing of Confirmation Statement dated 26/01/2017
dot icon13/05/2017
Full accounts made up to 2016-12-31
dot icon16/02/2017
26/01/17 Statement of Capital gbp 100
dot icon31/01/2017
Director's details changed for James Michael Hands on 2017-01-30
dot icon29/04/2016
Full accounts made up to 2015-12-31
dot icon18/02/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon03/02/2016
Director's details changed for Mr Stuart Robert Douglas on 2015-10-15
dot icon10/11/2015
Registration of charge SC2961440005, created on 2015-11-02
dot icon21/05/2015
Full accounts made up to 2014-12-31
dot icon05/02/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon15/04/2014
Full accounts made up to 2013-12-31
dot icon17/02/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon17/07/2013
Full accounts made up to 2012-12-31
dot icon28/01/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon11/06/2012
Full accounts made up to 2011-12-31
dot icon03/04/2012
Appointment of James Michael Hands as a director
dot icon03/04/2012
Termination of appointment of Toby Rolph as a director
dot icon30/01/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon11/08/2011
Termination of appointment of John Northcote as a director
dot icon31/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon23/02/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon23/02/2011
Director's details changed for Toby Rolph on 2011-01-26
dot icon23/02/2011
Director's details changed for John Northcote on 2011-01-26
dot icon04/02/2011
Memorandum and Articles of Association
dot icon23/12/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon23/12/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 2
dot icon23/12/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 3
dot icon10/12/2010
Particulars of a mortgage or charge / charge no: 4
dot icon06/12/2010
Resolutions
dot icon07/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon10/06/2010
Previous accounting period shortened from 2010-01-31 to 2009-12-31
dot icon23/02/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon23/02/2010
Director's details changed for Paul Robert Latham on 2010-02-23
dot icon09/12/2009
Accounts for a dormant company made up to 2009-01-31
dot icon25/11/2009
Particulars of a mortgage or charge / charge no: 3
dot icon25/11/2009
Alterations to floating charge 3
dot icon13/11/2009
Director's details changed for Toby Rolph on 2009-11-12
dot icon13/11/2009
Director's details changed for Paul Robert Latham on 2009-11-12
dot icon13/11/2009
Director's details changed for John Northcote on 2009-11-12
dot icon13/11/2009
Director's details changed for Stuart Robert Douglas on 2009-11-12
dot icon13/11/2009
Secretary's details changed for Selina Holliday Emeny on 2009-11-12
dot icon24/06/2009
Director appointed stuart robert douglas
dot icon24/06/2009
Director appointed paul robert latham
dot icon12/06/2009
Registered office changed on 12/06/2009 from whitehall house 33 yeaman shore dundee DD1 4BJ
dot icon10/06/2009
Registered office changed on 10/06/2009 from 121 eglington street glasgow G5 9NT
dot icon07/04/2009
Appointment terminated director david mcbride
dot icon02/04/2009
Alterations to floating charge 1
dot icon02/04/2009
Particulars of a mortgage or charge / charge no: 1
dot icon02/04/2009
Particulars of a mortgage or charge / charge no: 2
dot icon02/04/2009
Alterations to floating charge 2
dot icon26/03/2009
Registered office changed on 26/03/2009 from 42 york place edinburgh EH1 3HU
dot icon26/03/2009
Appointment terminated secretary regular LIMITED
dot icon26/03/2009
Secretary appointed selina holliday emeny
dot icon26/03/2009
Director appointed toby rolph
dot icon26/03/2009
Director appointed john northcote
dot icon25/02/2009
Return made up to 26/01/09; full list of members
dot icon12/02/2009
Total exemption small company accounts made up to 2008-01-31
dot icon28/05/2008
Total exemption full accounts made up to 2007-01-31
dot icon08/02/2008
Return made up to 26/01/08; no change of members
dot icon22/02/2007
Return made up to 26/01/07; full list of members
dot icon26/01/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hands, James Michael
Director
01/04/2012 - Present
18
Emeny, Selina Holliday
Director
20/08/2018 - Present
64
Douglas, Stuart Robert
Director
16/06/2009 - Present
126

Persons with Significant Control

0

No PSC data available.

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 ABC3 LIMITED

ABC3 LIMITED is an(a) Active company incorporated on 26/01/2006 with the registered office located at Whitehall House, 33 Yeaman Shore, Dundee DD1 4BJ. 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 ABC3 LIMITED?

toggle

ABC3 LIMITED is currently Active. It was registered on 26/01/2006 .

Where is ABC3 LIMITED located?

toggle

ABC3 LIMITED is registered at Whitehall House, 33 Yeaman Shore, Dundee DD1 4BJ.

What does ABC3 LIMITED do?

toggle

ABC3 LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ABC3 LIMITED?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2026-01-26 with no updates.