ABERNYTE C.I.C.

Register to unlock more data on OkredoRegister

ABERNYTE C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC301351

Incorporation date

26/04/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cliff House, Abernyte, Perth PH14 9STCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2006)
dot icon23/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon12/03/2026
Termination of appointment of Frederick Barry Caudwell as a director on 2026-03-12
dot icon12/03/2026
Termination of appointment of Norman Arthur Alm as a director on 2026-03-12
dot icon12/03/2026
Confirmation statement made on 2026-02-27 with no updates
dot icon11/03/2026
Appointment of Mrs Sarah Louise Donoghue as a director on 2026-02-25
dot icon11/03/2026
Director's details changed for Mr Mark Petrie on 2026-03-11
dot icon11/03/2026
Director's details changed for Mrs Esther Strickland on 2026-03-11
dot icon04/03/2026
Termination of appointment of Marianne Elizabeth White as a director on 2026-02-25
dot icon04/03/2026
Appointment of Mr Gerard Lewis Mcgoldrick as a director on 2026-02-25
dot icon14/10/2025
Termination of appointment of Danielle Smyth as a director on 2025-09-30
dot icon27/02/2025
Confirmation statement made on 2025-02-27 with no updates
dot icon26/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon10/11/2024
Registered office address changed from Latch House Abernyte Perth Perthshire PH14 9SU to Cliff House Abernyte Perth PH14 9st on 2024-11-10
dot icon08/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon05/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon29/02/2024
Termination of appointment of Gerard Lewis Mcgoldrick as a director on 2024-02-06
dot icon29/02/2024
Appointment of Mrs Esther Strickland as a director on 2024-02-07
dot icon29/02/2024
Appointment of Mr Mark Petrie as a director on 2024-02-07
dot icon25/04/2023
Total exemption full accounts made up to 2022-06-30
dot icon03/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon02/03/2022
Director's details changed for Dr Danielle Smyth on 2022-02-20
dot icon20/02/2022
Appointment of Dr Danielle Smyth as a director on 2022-01-18
dot icon08/02/2022
Termination of appointment of Malcolm Mcswan as a secretary on 2022-01-18
dot icon08/02/2022
Appointment of Dr Mary Frances Shrimpton as a secretary on 2022-01-18
dot icon08/02/2022
Termination of appointment of Malcolm Mcswan as a director on 2022-01-18
dot icon08/02/2022
Termination of appointment of Gordon Nicoll as a director on 2022-01-18
dot icon02/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon31/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon16/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon05/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon29/02/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon06/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon05/03/2019
Appointment of Dr Mary Frances Shrimpton as a director on 2019-01-17
dot icon03/03/2019
Termination of appointment of Alastair Douglas Macpherson as a director on 2019-01-17
dot icon28/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon09/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon28/02/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon30/04/2017
Confirmation statement made on 2017-04-26 with updates
dot icon13/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon03/05/2016
Annual return made up to 2016-04-26 no member list
dot icon29/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon07/12/2015
Appointment of Miss Marianne Elizabeth White as a director on 2015-11-19
dot icon07/12/2015
Appointment of Mr Norman Arthur Alm as a director on 2015-11-19
dot icon07/12/2015
Appointment of Mr Alastair Douglas Macpherson as a director on 2015-11-19
dot icon02/12/2015
Appointment of Mr Frederick Barry Caudwell as a director on 2015-11-19
dot icon02/12/2015
Appointment of Mrs Claudia Maria Lacoux as a director on 2015-11-19
dot icon02/12/2015
Appointment of Mr Ian St Clair Campbell as a director on 2015-11-19
dot icon02/12/2015
Termination of appointment of Susan Janet Vardy as a director on 2015-11-19
dot icon02/12/2015
Termination of appointment of Sarah Petrie as a director on 2015-11-19
dot icon02/12/2015
Termination of appointment of Sarah Petrie as a director on 2015-11-19
dot icon16/09/2015
Certificate of change of name
dot icon16/09/2015
Change of name
dot icon16/09/2015
Resolutions
dot icon03/05/2015
Annual return made up to 2015-04-26 no member list
dot icon03/05/2015
Termination of appointment of Helen Richardson as a director on 2014-11-24
dot icon03/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon23/05/2014
Annual return made up to 2014-04-26 no member list
dot icon28/01/2014
Appointment of Mr Gerard Mcgoldrick as a director
dot icon03/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon17/05/2013
Annual return made up to 2013-04-26 no member list
dot icon11/01/2013
Total exemption full accounts made up to 2012-06-30
dot icon11/06/2012
Annual return made up to 2012-04-26 no member list
dot icon06/02/2012
Total exemption full accounts made up to 2011-06-30
dot icon10/01/2012
Appointment of Dr Sarah Petrie as a director
dot icon06/01/2012
Termination of appointment of Mark Petrie as a director
dot icon11/05/2011
Annual return made up to 2011-04-26 no member list
dot icon03/02/2011
Total exemption full accounts made up to 2010-06-30
dot icon12/05/2010
Annual return made up to 2010-04-26 no member list
dot icon12/05/2010
Director's details changed for Mark Gerard Petrie on 2010-04-26
dot icon12/05/2010
Director's details changed for Helen Richardson on 2010-04-26
dot icon12/05/2010
Director's details changed for Malcolm Mcswan on 2010-04-26
dot icon12/05/2010
Director's details changed for Mrs Susan Janet Vardy on 2010-04-26
dot icon12/05/2010
Director's details changed for Mr Gordon Nicoll on 2010-04-26
dot icon22/01/2010
Full accounts made up to 2009-06-30
dot icon07/05/2009
Annual return made up to 26/04/09
dot icon11/09/2008
Full accounts made up to 2008-06-30
dot icon11/09/2008
Appointment terminated director joan dickinson
dot icon12/05/2008
Annual return made up to 26/04/08
dot icon12/05/2008
Director appointed mrs susan janet vardy
dot icon15/02/2008
Accounts for a dormant company made up to 2007-06-30
dot icon14/01/2008
Accounting reference date extended from 30/04/07 to 30/06/07
dot icon18/05/2007
Annual return made up to 26/04/07
dot icon15/02/2007
Director resigned
dot icon05/10/2006
New director appointed
dot icon05/10/2006
New director appointed
dot icon15/09/2006
New director appointed
dot icon15/09/2006
New director appointed
dot icon15/09/2006
Director resigned
dot icon26/04/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
27/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Petrie, Mark
Director
07/02/2024 - Present
-
Campbell, Ian St Clair
Director
19/11/2015 - Present
4
Mcgoldrick, Gerard Lewis
Director
14/11/2013 - 06/02/2024
1
Mcgoldrick, Gerard Lewis
Director
25/02/2026 - Present
1
Lacoux, Claudia Maria
Director
19/11/2015 - 02/02/2023
-

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+
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 ABERNYTE C.I.C.

ABERNYTE C.I.C. is an(a) Active company incorporated on 26/04/2006 with the registered office located at Cliff House, Abernyte, Perth PH14 9ST. There are currently 7 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 ABERNYTE C.I.C.?

toggle

ABERNYTE C.I.C. is currently Active. It was registered on 26/04/2006 .

Where is ABERNYTE C.I.C. located?

toggle

ABERNYTE C.I.C. is registered at Cliff House, Abernyte, Perth PH14 9ST.

What does ABERNYTE C.I.C. do?

toggle

ABERNYTE C.I.C. operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for ABERNYTE C.I.C.?

toggle

The latest filing was on 23/03/2026: Total exemption full accounts made up to 2025-06-30.