ABERWELL LIMITED

Register to unlock more data on OkredoRegister

ABERWELL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC228064

Incorporation date

13/02/2002

Size

Dormant

Contacts

Registered address

Registered address

16 Bervie Drive, Murieston, Livingston EH54 9HACopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2002)
dot icon13/02/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon15/09/2025
Accounts for a dormant company made up to 2025-02-28
dot icon16/02/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon28/10/2024
Accounts for a dormant company made up to 2024-02-28
dot icon18/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon23/10/2023
Accounts for a dormant company made up to 2023-02-28
dot icon13/02/2023
Confirmation statement made on 2023-02-13 with no updates
dot icon22/10/2022
Accounts for a dormant company made up to 2022-02-28
dot icon14/02/2022
Confirmation statement made on 2022-02-13 with no updates
dot icon27/09/2021
Accounts for a dormant company made up to 2021-02-28
dot icon25/02/2021
Confirmation statement made on 2021-02-13 with updates
dot icon02/11/2020
Accounts for a dormant company made up to 2020-02-28
dot icon14/02/2020
Cessation of Grant Williamson as a person with significant control on 2020-02-06
dot icon13/02/2020
Notification of Elaine Scott as a person with significant control on 2020-02-06
dot icon13/02/2020
Notification of Graham John Scott as a person with significant control on 2020-02-06
dot icon13/02/2020
Termination of appointment of Grant Williamson as a director on 2020-02-06
dot icon13/02/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon28/10/2019
Accounts for a dormant company made up to 2019-02-28
dot icon18/10/2019
Appointment of Elaine Scott as a director on 2019-10-14
dot icon18/10/2019
Appointment of Graham John Scott as a director on 2019-10-14
dot icon18/10/2019
Registered office address changed from 3 Robertson Avenue Tranent East Lothian EH33 1JF to 16 Bervie Drive Murieston Livingston EH54 9HA on 2019-10-18
dot icon28/02/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon08/11/2018
Accounts for a dormant company made up to 2018-02-28
dot icon21/02/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon04/09/2017
Director's details changed for Grant Williamson on 2017-08-30
dot icon01/09/2017
Registered office address changed from The Old Manse, 1 Links Road Port Seton East Lothian EH32 0HA to 3 Robertson Avenue Tranent East Lothian EH33 1JF on 2017-09-01
dot icon06/04/2017
Accounts for a dormant company made up to 2017-02-28
dot icon05/04/2017
Confirmation statement made on 2017-02-13 with updates
dot icon01/11/2016
Appointment of Grant Williamson as a director on 2016-10-26
dot icon28/10/2016
Termination of appointment of Connor Lister Williamson as a director on 2016-10-26
dot icon16/03/2016
Accounts for a dormant company made up to 2016-02-28
dot icon11/03/2016
Annual return made up to 2016-02-13
dot icon05/11/2015
Appointment of Removed Under Section 1095 as a director on 2015-09-03
dot icon04/11/2015
Termination of appointment of Carol Ross Williamson as a director on 2015-09-03
dot icon12/03/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon12/03/2015
Appointment of Connor Lister Williamson as a director on 2015-02-12
dot icon11/03/2015
Termination of appointment of Catherine Reid Black as a director on 2015-02-12
dot icon11/03/2015
Accounts for a dormant company made up to 2015-02-28
dot icon12/03/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon12/03/2014
Accounts for a dormant company made up to 2014-02-28
dot icon13/03/2013
Accounts for a dormant company made up to 2013-02-28
dot icon13/03/2013
Annual return made up to 2013-02-13
dot icon30/11/2012
Accounts for a dormant company made up to 2012-02-28
dot icon13/02/2012
Annual return made up to 2012-02-13
dot icon01/11/2011
Accounts for a dormant company made up to 2011-02-28
dot icon28/02/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon15/10/2010
Appointment of Catherine Reid Black as a director
dot icon12/03/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon12/03/2010
Accounts for a dormant company made up to 2010-02-28
dot icon27/11/2009
Termination of appointment of Grant Williamson as a director
dot icon27/11/2009
Termination of appointment of Grant Williamson as a secretary
dot icon24/03/2009
Return made up to 13/02/09; no change of members
dot icon16/03/2009
Accounts for a dormant company made up to 2009-02-28
dot icon16/03/2009
Accounts for a dormant company made up to 2008-02-28
dot icon17/04/2008
Return made up to 13/02/08; no change of members
dot icon30/11/2007
Accounts for a dormant company made up to 2007-02-28
dot icon09/03/2007
Return made up to 13/02/07; full list of members
dot icon20/02/2007
Return made up to 13/02/05; full list of members
dot icon27/11/2006
Accounts for a dormant company made up to 2006-02-28
dot icon21/12/2005
Accounts for a dormant company made up to 2005-02-28
dot icon15/07/2005
Registered office changed on 15/07/05 from: 3 ashgrove musselburgh east lothian EH21 7LS
dot icon15/07/2005
Secretary's particulars changed;director's particulars changed
dot icon15/07/2005
Director's particulars changed
dot icon14/04/2005
Accounts for a dormant company made up to 2004-02-28
dot icon14/04/2005
Registered office changed on 14/04/05 from: 46F eskside west musselburgh lothian EH21 6RB
dot icon13/02/2004
Return made up to 13/02/04; full list of members
dot icon10/03/2003
Return made up to 13/02/03; full list of members
dot icon10/03/2003
Accounts for a dormant company made up to 2003-02-28
dot icon31/05/2002
Director resigned
dot icon15/04/2002
New secretary appointed;new director appointed
dot icon15/04/2002
Director resigned
dot icon15/04/2002
Secretary resigned
dot icon15/04/2002
New director appointed
dot icon15/04/2002
Registered office changed on 15/04/02 from: c/o independent taxi services 18 forth street edinburgh midlothian EH1 3LH
dot icon20/02/2002
New director appointed
dot icon20/02/2002
New secretary appointed
dot icon20/02/2002
New director appointed
dot icon20/02/2002
Registered office changed on 20/02/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH
dot icon20/02/2002
Secretary resigned
dot icon20/02/2002
Director resigned
dot icon20/02/2002
Memorandum and Articles of Association
dot icon20/02/2002
Resolutions
dot icon13/02/2002
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Black, Catherine Reid
Director
07/10/2010 - 12/02/2015
-
Williamson, Grant
Secretary
12/04/2002 - 23/11/2009
-
Greenhalgh, Mark Colley
Director
18/02/2002 - 29/05/2002
7
STEPHEN MABBOTT LTD.
Nominee Director
13/02/2002 - 18/02/2002
6626
BRIAN REID LTD.
Nominee Secretary
13/02/2002 - 18/02/2002
6709

Persons with Significant Control

3
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 ABERWELL LIMITED

ABERWELL LIMITED is an(a) Active company incorporated on 13/02/2002 with the registered office located at 16 Bervie Drive, Murieston, Livingston EH54 9HA. 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 ABERWELL LIMITED?

toggle

ABERWELL LIMITED is currently Active. It was registered on 13/02/2002 .

Where is ABERWELL LIMITED located?

toggle

ABERWELL LIMITED is registered at 16 Bervie Drive, Murieston, Livingston EH54 9HA.

What does ABERWELL LIMITED do?

toggle

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

What is the latest filing for ABERWELL LIMITED?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-02-13 with no updates.