ABERCROMBIE PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ABERCROMBIE PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC195004

Incorporation date

07/04/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

90a George Street, Edinburgh EH2 3DFCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/1999)
dot icon25/03/2026
Confirmation statement made on 2026-03-15 with no updates
dot icon10/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/04/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon06/02/2025
Satisfaction of charge SC1950040019 in full
dot icon26/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon21/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/05/2023
Satisfaction of charge SC1950040021 in full
dot icon29/03/2023
Appointment of Mrs Antonia Louise Mcelney as a director on 2023-03-24
dot icon29/03/2023
Appointment of Miss Molly Sian Mcelney as a director on 2023-03-24
dot icon24/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon22/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/03/2022
Confirmation statement made on 2022-03-15 with updates
dot icon13/10/2021
Registered office address changed from 90a Sheridan Property Consultants 90a George Street Edinburgh EH2 3DF Scotland to 90a George Street Edinburgh EH2 3DF on 2021-10-13
dot icon13/10/2021
Registered office address changed from Sheridan Property Consultants 37 One 37 George Street Edinburgh EH2 2HN United Kingdom to 90a Sheridan Property Consultants 90a George Street Edinburgh EH2 3DF on 2021-10-13
dot icon02/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/03/2021
Confirmation statement made on 2021-03-15 with updates
dot icon12/03/2021
Director's details changed for Mr Mark Douglas Shane Mcelney on 2021-03-12
dot icon20/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon13/08/2020
Registration of charge SC1950040020, created on 2020-07-27
dot icon13/08/2020
Registration of charge SC1950040021, created on 2020-07-27
dot icon13/08/2020
Registration of charge SC1950040019, created on 2020-07-27
dot icon13/08/2020
Registration of charge SC1950040018, created on 2020-07-27
dot icon22/07/2020
Satisfaction of charge SC1950040015 in full
dot icon22/07/2020
Satisfaction of charge SC1950040016 in full
dot icon22/07/2020
Satisfaction of charge SC1950040012 in full
dot icon22/07/2020
Satisfaction of charge SC1950040013 in full
dot icon22/07/2020
Satisfaction of charge SC1950040011 in full
dot icon15/05/2020
Registration of charge SC1950040017, created on 2020-05-11
dot icon26/03/2020
Confirmation statement made on 2020-03-26 with updates
dot icon19/03/2020
Cessation of Mark Douglas Shane Mcelney as a person with significant control on 2016-04-06
dot icon16/03/2020
Notification of New Abercrombie Limited as a person with significant control on 2016-04-06
dot icon12/02/2020
Registered office address changed from C/O Haines Watts, Q Court 3 Quality Street Edinburgh EH4 5BP Scotland to Sheridan Property Consultants 37 One 37 George Street Edinburgh EH2 2HN on 2020-02-12
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/04/2019
Confirmation statement made on 2019-04-07 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/04/2018
Confirmation statement made on 2018-04-07 with no updates
dot icon13/11/2017
Termination of appointment of Susan Lacroix as a secretary on 2017-11-10
dot icon13/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon30/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/04/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon05/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/05/2015
Registration of charge SC1950040016, created on 2015-04-29
dot icon21/04/2015
Registered office address changed from 5 Raeburn Street Edinburgh EH4 1HY to C/O Haines Watts, Q Court 3 Quality Street Edinburgh EH4 5BP on 2015-04-21
dot icon19/04/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon05/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon23/12/2014
Satisfaction of charge SC1950040014 in full
dot icon26/08/2014
Registration of charge SC1950040015, created on 2014-08-20
dot icon22/08/2014
Registration of charge SC1950040013, created on 2014-08-20
dot icon22/08/2014
Registration of charge SC1950040012, created on 2014-08-20
dot icon22/08/2014
Registration of charge SC1950040014, created on 2014-08-20
dot icon18/08/2014
Registration of charge SC1950040011, created on 2014-08-01
dot icon08/04/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon04/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/11/2013
Registered office address changed from 83 Dundas Street Edinburgh EH3 6SD Scotland on 2013-11-20
dot icon14/04/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon11/04/2013
Registered office address changed from 18a Carlton Terrace Edinburgh EH7 5DD Scotland on 2013-04-11
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/10/2012
Termination of appointment of Susan Lacroix as a director
dot icon25/10/2012
Appointment of Mr Mark Douglas Shane Mcelney as a director
dot icon01/06/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon01/05/2012
Accounts for a small company made up to 2011-03-31
dot icon16/04/2012
Termination of appointment of Mark Mcelney as a director
dot icon16/04/2012
Termination of appointment of Mark Mcelney as a secretary
dot icon16/04/2012
Appointment of Susan Lacroix as a secretary
dot icon05/03/2012
Appointment of Ms Susan Ariel Lacroix as a director
dot icon29/02/2012
Termination of appointment of Andrew Hemming as a director
dot icon23/02/2012
Registered office address changed from 11 Glenfinlas Street Edinburgh Midlothian EH3 6AQ on 2012-02-23
dot icon11/01/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon11/01/2012
Statement of satisfaction in full or in part of a charge /full /charge no 2
dot icon11/01/2012
Statement of satisfaction in full or in part of a charge /full /charge no 8
dot icon11/01/2012
Statement of satisfaction in full or in part of a charge /full /charge no 9
dot icon11/01/2012
Statement of satisfaction in full or in part of a charge /full /charge no 10
dot icon03/11/2011
Appointment of Mr Andrew Neill Hemming as a director
dot icon12/10/2011
Termination of appointment of David Hale as a director
dot icon03/06/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon18/01/2011
Appointment of Mr David Richard Hale as a director
dot icon22/12/2010
Accounts for a small company made up to 2010-03-31
dot icon04/06/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon28/05/2010
Termination of appointment of David Hale as a secretary
dot icon28/05/2010
Appointment of Mr Mark Douglas Shane Mcelney as a secretary
dot icon03/02/2010
Full accounts made up to 2009-03-31
dot icon27/05/2009
Return made up to 07/04/09; full list of members
dot icon03/04/2009
Appointment terminated director david hale
dot icon02/02/2009
Accounts for a small company made up to 2008-03-31
dot icon24/12/2008
Return made up to 07/04/08; full list of members
dot icon17/01/2008
Accounts for a small company made up to 2007-03-31
dot icon18/12/2007
Return made up to 07/04/07; no change of members
dot icon20/02/2007
Accounts for a small company made up to 2006-03-31
dot icon24/04/2006
Return made up to 07/04/06; full list of members
dot icon18/01/2006
Partic of mort/charge *
dot icon15/09/2005
Accounts for a small company made up to 2005-03-31
dot icon03/04/2005
Return made up to 07/04/05; full list of members
dot icon09/09/2004
Full accounts made up to 2004-03-31
dot icon04/08/2004
Director's particulars changed
dot icon21/06/2004
Return made up to 07/04/04; full list of members
dot icon21/02/2004
Partic of mort/charge *
dot icon14/08/2003
Accounts for a small company made up to 2003-03-31
dot icon16/05/2003
Return made up to 07/04/03; full list of members
dot icon24/03/2003
Dec mort/charge *
dot icon10/03/2003
Certificate of change of name
dot icon23/12/2002
Dec mort/charge *
dot icon20/09/2002
Accounts for a small company made up to 2002-03-31
dot icon08/05/2002
Return made up to 07/04/02; full list of members
dot icon19/04/2002
Partic of mort/charge *
dot icon19/11/2001
Accounts for a small company made up to 2001-03-31
dot icon16/11/2001
Partic of mort/charge *
dot icon07/11/2001
Partic of mort/charge *
dot icon03/05/2001
Return made up to 07/04/01; full list of members
dot icon27/11/2000
Accounts for a small company made up to 2000-03-31
dot icon11/10/2000
Partic of mort/charge *
dot icon18/05/2000
Return made up to 07/04/00; full list of members
dot icon17/06/1999
Partic of mort/charge *
dot icon02/06/1999
Partic of mort/charge *
dot icon18/05/1999
Certificate of change of name
dot icon13/05/1999
Resolutions
dot icon13/05/1999
Resolutions
dot icon13/05/1999
Resolutions
dot icon12/05/1999
New secretary appointed
dot icon12/05/1999
New director appointed
dot icon12/05/1999
New director appointed
dot icon12/05/1999
Secretary resigned
dot icon12/05/1999
Director resigned
dot icon12/05/1999
Accounting reference date shortened from 30/04/00 to 31/03/00
dot icon12/05/1999
Registered office changed on 12/05/99 from: 24 great king street edinburgh EH3 6QN
dot icon07/04/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

3
2023
change arrow icon-79.65 % *

* during past year

Cash in Bank

£64,466.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/03/2026
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
2
1.16M
-
0.00
232.78K
-
2022
2
1.30M
-
0.00
316.75K
-
2023
3
1.38M
-
0.00
64.47K
-
2023
3
1.38M
-
0.00
64.47K
-

Employees

2023

Employees

3 Ascended50 % *

Net Assets(GBP)

1.38M £Ascended6.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

64.47K £Descended-79.65 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hale, David Richard
Director
18/01/2011 - 10/10/2011
2
Mcelney, Mark Douglas Shane
Secretary
31/03/2009 - 28/03/2012
-
Mcelney, Mark Douglas Shane
Director
24/10/2012 - Present
10
Lacroix, Susan
Secretary
28/03/2012 - 10/11/2017
-
Hale, David Richard
Secretary
06/05/1999 - 31/03/2009
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ABERCROMBIE PROPERTY MANAGEMENT LIMITED

ABERCROMBIE PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 07/04/1999 with the registered office located at 90a George Street, Edinburgh EH2 3DF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ABERCROMBIE PROPERTY MANAGEMENT LIMITED?

toggle

ABERCROMBIE PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 07/04/1999 .

Where is ABERCROMBIE PROPERTY MANAGEMENT LIMITED located?

toggle

ABERCROMBIE PROPERTY MANAGEMENT LIMITED is registered at 90a George Street, Edinburgh EH2 3DF.

What does ABERCROMBIE PROPERTY MANAGEMENT LIMITED do?

toggle

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

How many employees does ABERCROMBIE PROPERTY MANAGEMENT LIMITED have?

toggle

ABERCROMBIE PROPERTY MANAGEMENT LIMITED had 3 employees in 2023.

What is the latest filing for ABERCROMBIE PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-15 with no updates.