ABERCORN CARE LIMITED

Register to unlock more data on OkredoRegister

ABERCORN CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC169680

Incorporation date

08/11/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 St. Colme Street, Edinburgh, Midlothian EH3 6ADCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/1996)
dot icon05/11/2025
Confirmation statement made on 2025-11-02 with no updates
dot icon08/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/06/2025
Notification of Grant Hill as a person with significant control on 2021-05-26
dot icon13/11/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon22/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/07/2024
Registration of charge SC1696800009, created on 2024-07-22
dot icon02/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/11/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/01/2022
Satisfaction of charge 3 in full
dot icon17/12/2021
Confirmation statement made on 2021-11-07 with updates
dot icon28/10/2021
Statement of capital following an allotment of shares on 2021-09-08
dot icon27/10/2021
Change of share class name or designation
dot icon27/10/2021
Resolutions
dot icon27/10/2021
Memorandum and Articles of Association
dot icon24/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/11/2020
Confirmation statement made on 2020-11-07 with updates
dot icon10/11/2020
Change of details for Mrs Susan Valerie Hill as a person with significant control on 2020-11-01
dot icon22/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/01/2020
Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary on 2019-12-18
dot icon05/12/2019
Second filing of Confirmation Statement dated 07/11/2019
dot icon05/12/2019
Second filing of Confirmation Statement dated 07/11/2018
dot icon12/11/2019
Confirmation statement made on 2019-11-07 with updates
dot icon06/08/2019
Registered office address changed from Princes Exchange, C/O Turcan Connell 1 Earl Grey Street Edinburgh EH3 9EE to 6 st. Colme Street Edinburgh Midlothian EH3 6AD on 2019-08-06
dot icon07/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/02/2019
Appointment of Mr Grant Hill as a director on 2019-02-26
dot icon09/11/2018
Confirmation statement made on 2018-11-07 with updates
dot icon09/11/2018
Director's details changed for Mrs Susan Valerie Hill on 2018-11-07
dot icon08/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/11/2017
Confirmation statement made on 2017-11-07 with updates
dot icon17/05/2017
Second filing of Confirmation Statement dated 07/11/2016
dot icon17/05/2017
Second filing of the annual return made up to 2015-11-07
dot icon17/05/2017
Second filing of the annual return made up to 2014-11-07
dot icon28/02/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon27/09/2016
Accounts for a small company made up to 2015-12-31
dot icon06/01/2016
Annual return made up to 2015-11-07 with full list of shareholders
dot icon10/07/2015
Director's details changed for Mrs Susan Valerie Hill on 2011-08-01
dot icon16/06/2015
Accounts for a medium company made up to 2014-12-31
dot icon15/01/2015
Annual return made up to 2014-11-07 with full list of shareholders
dot icon16/07/2014
Accounts for a medium company made up to 2013-12-31
dot icon11/11/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon05/09/2013
Accounts for a medium company made up to 2012-12-31
dot icon23/11/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon04/10/2012
Statement of satisfaction in full or in part of a charge /full /charge no 7
dot icon31/08/2012
Accounts for a small company made up to 2011-12-31
dot icon25/11/2011
Annual return made up to 2011-11-07 with full list of shareholders
dot icon04/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/07/2011
Duplicate mortgage certificatecharge no:7
dot icon15/07/2011
Particulars of a mortgage or charge / charge no: 7
dot icon15/07/2011
Particulars of a mortgage or charge / charge no: 8
dot icon12/07/2011
Termination of appointment of Bell & Scott (Secretarial Services) Limited as a secretary
dot icon12/07/2011
Appointment of Turcan Connell Company Secretaries Limited as a secretary
dot icon12/07/2011
Registered office address changed from 16 Hill Street Edinburgh EH6 4NY on 2011-07-12
dot icon21/12/2010
Annual return made up to 2010-11-07 with full list of shareholders
dot icon22/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/12/2009
Annual return made up to 2009-11-07 with full list of shareholders
dot icon08/12/2009
Director's details changed for Mrs Susan Valerie Hill on 2009-10-01
dot icon08/12/2009
Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 2009-10-01
dot icon15/06/2009
Accounts for a small company made up to 2008-12-31
dot icon07/11/2008
Return made up to 07/11/08; full list of members
dot icon06/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/12/2007
Return made up to 08/11/07; no change of members
dot icon06/11/2007
Partic of mort/charge *
dot icon06/11/2007
Partic of mort/charge *
dot icon29/10/2007
Certificate of change of name
dot icon08/08/2007
Director's particulars changed
dot icon03/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon07/12/2006
Return made up to 08/11/06; full list of members
dot icon28/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon30/01/2006
Resolutions
dot icon30/01/2006
Registered office changed on 30/01/06 from: 153 colinton road edinburgh midlothian EH14 1BG
dot icon30/01/2006
Secretary resigned
dot icon30/01/2006
New secretary appointed
dot icon06/12/2005
Certificate of change of name
dot icon09/11/2005
Return made up to 08/11/05; full list of members
dot icon13/09/2005
Registered office changed on 13/09/05 from: exchange tower 19 canning street edinburgh midlothian EH3 8EH
dot icon13/09/2005
Secretary resigned
dot icon13/09/2005
New secretary appointed
dot icon20/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon03/12/2004
Return made up to 08/11/04; full list of members
dot icon21/06/2004
Total exemption full accounts made up to 2003-12-31
dot icon04/03/2004
Dec mort/charge *
dot icon06/12/2003
Return made up to 08/11/03; full list of members
dot icon05/12/2003
Resolutions
dot icon12/05/2003
Total exemption full accounts made up to 2002-12-31
dot icon09/12/2002
Return made up to 08/11/02; full list of members
dot icon24/10/2002
Registered office changed on 24/10/02 from: 19 ainslie place edinburgh EH3 6AU
dot icon12/04/2002
Total exemption full accounts made up to 2001-12-31
dot icon18/12/2001
Return made up to 08/11/01; full list of members
dot icon30/04/2001
Full accounts made up to 2000-12-31
dot icon14/12/2000
Return made up to 08/11/00; full list of members
dot icon17/04/2000
Full accounts made up to 1999-12-31
dot icon09/02/2000
Return made up to 08/11/99; full list of members
dot icon10/08/1999
Partic of mort/charge *
dot icon12/04/1999
Full accounts made up to 1998-12-31
dot icon22/12/1998
Return made up to 08/11/98; no change of members
dot icon28/09/1998
Partic of mort/charge *
dot icon10/09/1998
Resolutions
dot icon10/09/1998
Resolutions
dot icon10/09/1998
Resolutions
dot icon03/06/1998
Full accounts made up to 1997-12-31
dot icon16/11/1997
Return made up to 08/11/97; full list of members
dot icon05/11/1997
Accounting reference date extended from 30/11/97 to 31/12/97
dot icon24/07/1997
Alterations to a floating charge
dot icon09/07/1997
Partic of mort/charge *
dot icon21/03/1997
Partic of mort/charge *
dot icon05/03/1997
Director resigned
dot icon05/03/1997
New director appointed
dot icon10/01/1997
Certificate of change of name
dot icon08/11/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
75
2.16M
-
0.00
182.17K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hill, Grant
Director
26/02/2019 - Present
2
Hill, Susan Valerie
Director
31/12/1996 - Present
2

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+
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 ABERCORN CARE LIMITED

ABERCORN CARE LIMITED is an(a) Active company incorporated on 08/11/1996 with the registered office located at 6 St. Colme Street, Edinburgh, Midlothian EH3 6AD. There are currently 2 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 ABERCORN CARE LIMITED?

toggle

ABERCORN CARE LIMITED is currently Active. It was registered on 08/11/1996 .

Where is ABERCORN CARE LIMITED located?

toggle

ABERCORN CARE LIMITED is registered at 6 St. Colme Street, Edinburgh, Midlothian EH3 6AD.

What does ABERCORN CARE LIMITED do?

toggle

ABERCORN CARE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ABERCORN CARE LIMITED?

toggle

The latest filing was on 05/11/2025: Confirmation statement made on 2025-11-02 with no updates.