ABERCROMBIE PENSION AND INVESTMENT PLANNING (SCOTLAND) LIMITED

Register to unlock more data on OkredoRegister

ABERCROMBIE PENSION AND INVESTMENT PLANNING (SCOTLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC331324

Incorporation date

24/09/2007

Size

Dormant

Contacts

Registered address

Registered address

3rd Floor 2 Semple Street, Edinburgh EH3 8BLCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2007)
dot icon09/07/2024
Final Gazette dissolved following liquidation
dot icon09/04/2024
Final account prior to dissolution in MVL (final account attached)
dot icon30/08/2023
Resolutions
dot icon17/01/2023
Satisfaction of charge 2 in full
dot icon17/01/2023
Satisfaction of charge 3 in full
dot icon21/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon26/09/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon14/04/2022
Registered office address changed from First Floor Quay 2 139 Fountainbridge Edinburgh Scotland EH3 9QG Scotland to 3rd Floor 2 Semple Street Edinburgh EH3 8BL on 2022-04-14
dot icon20/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon24/09/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon19/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon05/10/2020
Confirmation statement made on 2020-09-24 with updates
dot icon17/09/2020
Director's details changed for John Robert Taylor on 2020-08-20
dot icon16/07/2020
Appointment of John Robert Taylor as a director on 2020-07-10
dot icon06/07/2020
Termination of appointment of Penrose Margaret Helen Foss as a director on 2020-06-22
dot icon06/07/2020
Termination of appointment of Jillian Margaret Jones as a director on 2020-06-22
dot icon06/07/2020
Appointment of Andrew John Westbrook as a director on 2020-06-22
dot icon30/01/2020
Appointment of Jillian Margaret Jones as a director on 2020-01-21
dot icon29/01/2020
Termination of appointment of Elfed Wyn Jarvis as a director on 2020-01-21
dot icon29/01/2020
Termination of appointment of Nigel John Tristem as a director on 2020-01-21
dot icon29/01/2020
Appointment of Penrose Margaret Helen Foss as a director on 2020-01-21
dot icon27/09/2019
Confirmation statement made on 2019-09-24 with updates
dot icon09/08/2019
Accounts for a dormant company made up to 2019-03-31
dot icon20/12/2018
Termination of appointment of David Gwilliam as a director on 2018-12-10
dot icon23/11/2018
Confirmation statement made on 2018-09-24 with updates
dot icon24/07/2018
Accounts for a dormant company made up to 2018-03-31
dot icon25/09/2017
Confirmation statement made on 2017-09-24 with updates
dot icon15/08/2017
Notification of Rsm Group (Uk) Limited as a person with significant control on 2016-04-06
dot icon15/08/2017
Withdrawal of a person with significant control statement on 2017-08-15
dot icon25/07/2017
Accounts for a dormant company made up to 2017-03-31
dot icon27/09/2016
Confirmation statement made on 2016-09-24 with updates
dot icon21/09/2016
Registered office address changed from Breckenridge House 274 Sauchiehall Street Glasgow G2 3EH to First Floor Quay 2 139 Fountainbridge Edinburgh Scotland EH3 9QG on 2016-09-21
dot icon10/08/2016
Accounts for a dormant company made up to 2016-03-31
dot icon21/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon06/10/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon29/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon01/10/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon30/04/2014
Previous accounting period shortened from 2014-06-30 to 2014-03-31
dot icon15/04/2014
Accounts for a dormant company made up to 2013-06-30
dot icon21/01/2014
Registered office address changed from , First Floor Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG on 2014-01-21
dot icon02/01/2014
Termination of appointment of Adrian Gardner as a director
dot icon02/01/2014
Termination of appointment of Christopher Merry as a director
dot icon15/10/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon27/09/2013
Registered office address changed from , 160 Dundee Street, Edinburgh, EH11 1DQ, Scotland on 2013-09-27
dot icon26/09/2013
Appointment of Mr Elfed Wyn Jarvis as a director
dot icon26/09/2013
Appointment of Mr David Gwilliam as a director
dot icon26/09/2013
Appointment of Mr Nigel John Tristem as a director
dot icon23/05/2013
Appointment of Mr Christopher James Merry as a director
dot icon23/05/2013
Termination of appointment of Pandora Sharp as a director
dot icon25/02/2013
Termination of appointment of Christopher Crouch as a director
dot icon17/12/2012
Accounts for a dormant company made up to 2012-06-30
dot icon19/11/2012
Termination of appointment of Pandora Sharp as a secretary
dot icon24/10/2012
Resolutions
dot icon12/10/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon06/06/2012
Particulars of a mortgage or charge / charge no: 3
dot icon30/05/2012
Particulars of a mortgage or charge / charge no: 2
dot icon07/03/2012
Appointment of Miss Pandora Sharp as a director
dot icon07/03/2012
Appointment of Mr Adrian Gardner as a director
dot icon01/03/2012
Memorandum and Articles of Association
dot icon01/03/2012
Resolutions
dot icon26/01/2012
Termination of appointment of Russell Mcburnie as a director
dot icon01/12/2011
Accounts for a dormant company made up to 2011-06-30
dot icon26/09/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon16/02/2011
Total exemption full accounts made up to 2010-06-30
dot icon10/11/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon09/11/2010
Termination of appointment of David Bentley as a director
dot icon09/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon29/06/2010
Appointment of David George Bentley as a director
dot icon12/05/2010
Registered office address changed from , the Merchants Hall 22 Hanover Street, Edinburgh, EH2 2EP on 2010-05-12
dot icon12/05/2010
Appointment of Mr Christopher Charles Crouch as a director
dot icon12/05/2010
Appointment of Mr Russell Mcburnie as a director
dot icon12/05/2010
Appointment of Miss Pandora Sharp as a secretary
dot icon12/05/2010
Termination of appointment of David Bentley as a director
dot icon12/05/2010
Termination of appointment of John White as a director
dot icon12/05/2010
Termination of appointment of Kevin Rutter as a secretary
dot icon20/01/2010
Current accounting period shortened from 2010-09-30 to 2010-06-30
dot icon20/01/2010
Previous accounting period shortened from 2009-11-30 to 2009-09-30
dot icon15/01/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon29/10/2009
Annual return made up to 2009-09-24 with full list of shareholders
dot icon02/09/2009
Director appointed john white
dot icon02/09/2009
Director appointed david george bentley
dot icon02/09/2009
Secretary appointed kevin rutter
dot icon11/08/2009
Appointment terminated secretary ccw secretaries LIMITED
dot icon11/08/2009
Appointment terminated director douglas young
dot icon11/08/2009
Appointment terminated director robin hendry
dot icon11/08/2009
Registered office changed on 11/08/2009 from, 40 charlotte square, edinburgh, EH2 4HQ
dot icon21/07/2009
Total exemption small company accounts made up to 2008-11-30
dot icon03/07/2009
Accounting reference date shortened from 31/12/2008 to 30/11/2008
dot icon03/02/2009
Return made up to 24/09/08; full list of members
dot icon15/07/2008
Particulars of contract relating to shares
dot icon15/07/2008
Ad 10/07/08\gbp si 1052@1=1052\gbp ic 1052/2104\
dot icon15/07/2008
Nc inc already adjusted 10/07/08
dot icon15/07/2008
Resolutions
dot icon14/07/2008
Appointment terminated secretary sf secretaries LIMITED
dot icon14/07/2008
Secretary appointed ccw secretaries LIMITED
dot icon09/07/2008
Registered office changed on 09/07/2008 from, semple fraser LLP, 80 george street, edinburgh, EH2 3BU
dot icon29/04/2008
Accounting reference date extended from 30/09/2008 to 31/12/2008
dot icon13/11/2007
Ad 10/10/07--------- £ si 1051@1=1051 £ ic 1/1052
dot icon13/11/2007
Resolutions
dot icon13/11/2007
Resolutions
dot icon13/11/2007
Resolutions
dot icon13/11/2007
£ nc 1000/1052 10/10/07
dot icon26/10/2007
Partic of mort/charge *
dot icon09/10/2007
Director resigned
dot icon09/10/2007
New director appointed
dot icon09/10/2007
New director appointed
dot icon24/09/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gardner, Adrian David Edmund
Director
06/03/2012 - 31/12/2013
75
Merry, Christopher James
Director
23/05/2013 - 31/12/2013
87
Gwilliam, David
Director
02/09/2013 - 10/12/2018
64
Mcburnie, Russell
Director
30/12/2009 - 25/01/2012
30
SF SECRETARIES LIMITED
Corporate Secretary
24/09/2007 - 10/07/2008
83

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 ABERCROMBIE PENSION AND INVESTMENT PLANNING (SCOTLAND) LIMITED

ABERCROMBIE PENSION AND INVESTMENT PLANNING (SCOTLAND) LIMITED is an(a) Dissolved company incorporated on 24/09/2007 with the registered office located at 3rd Floor 2 Semple Street, Edinburgh EH3 8BL. 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 ABERCROMBIE PENSION AND INVESTMENT PLANNING (SCOTLAND) LIMITED?

toggle

ABERCROMBIE PENSION AND INVESTMENT PLANNING (SCOTLAND) LIMITED is currently Dissolved. It was registered on 24/09/2007 and dissolved on 09/07/2024.

Where is ABERCROMBIE PENSION AND INVESTMENT PLANNING (SCOTLAND) LIMITED located?

toggle

ABERCROMBIE PENSION AND INVESTMENT PLANNING (SCOTLAND) LIMITED is registered at 3rd Floor 2 Semple Street, Edinburgh EH3 8BL.

What does ABERCROMBIE PENSION AND INVESTMENT PLANNING (SCOTLAND) LIMITED do?

toggle

ABERCROMBIE PENSION AND INVESTMENT PLANNING (SCOTLAND) LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ABERCROMBIE PENSION AND INVESTMENT PLANNING (SCOTLAND) LIMITED?

toggle

The latest filing was on 09/07/2024: Final Gazette dissolved following liquidation.