ABODES LTD.

Register to unlock more data on OkredoRegister

ABODES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC097865

Incorporation date

17/03/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Stables 1 Langbank Holdings, Langbank Farm,, Milngavie, Glasgow G62 6ELCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/1986)
dot icon25/02/2026
Previous accounting period extended from 2026-01-30 to 2026-01-31
dot icon19/09/2025
Total exemption full accounts made up to 2025-01-31
dot icon25/08/2025
Confirmation statement made on 2025-08-23 with no updates
dot icon18/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon25/08/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon16/11/2023
Total exemption full accounts made up to 2023-01-31
dot icon31/08/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon31/08/2023
Registered office address changed from Ravelston House 944 Great Western Road Glasgow G12 0NS Scotland to The Stables 1 Langbank Holdings, Langbank Farm, Milngavie Glasgow G62 6EL on 2023-08-31
dot icon26/01/2023
Total exemption full accounts made up to 2022-01-31
dot icon31/08/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-01-31
dot icon30/08/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon20/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon25/08/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon24/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon24/09/2019
Change of details for Mr Jeremy Christie Woodford as a person with significant control on 2019-09-09
dot icon24/09/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon24/09/2019
Director's details changed for Mr Roger Garth Woodford on 2019-09-06
dot icon23/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon30/08/2018
Confirmation statement made on 2018-08-23 with updates
dot icon20/11/2017
Total exemption full accounts made up to 2017-01-30
dot icon30/10/2017
Previous accounting period shortened from 2017-01-31 to 2017-01-30
dot icon17/10/2017
Confirmation statement made on 2017-08-23 with updates
dot icon17/10/2017
Change of details for Mr Jeremy Christie Woodford as a person with significant control on 2017-04-06
dot icon17/10/2017
Registered office address changed from C/O Roger Woodford the Boathouse Crinan Harbour Lochgilphead Argyll PA31 8SW to Ravelston House 944 Great Western Road Glasgow G12 0NS on 2017-10-17
dot icon23/08/2016
Confirmation statement made on 2016-08-23 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2016-01-31
dot icon02/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon21/07/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon12/11/2014
Amended total exemption small company accounts made up to 2014-01-31
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon03/07/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon30/07/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon30/07/2013
Director's details changed for Mr Jeremy Christie Woodford on 2012-06-20
dot icon30/07/2013
Secretary's details changed for Mr Jeremy Christie Woodford on 2012-06-20
dot icon20/06/2013
Registration of charge 0978650005
dot icon11/06/2013
Satisfaction of charge 1 in full
dot icon11/06/2013
Satisfaction of charge 3 in full
dot icon01/06/2013
Registration of charge 0978650004
dot icon08/04/2013
Total exemption small company accounts made up to 2013-01-31
dot icon24/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon17/07/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon06/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon14/07/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon01/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon12/07/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon12/07/2010
Director's details changed for Jeremy Christie Woodford on 2010-06-27
dot icon12/07/2010
Director's details changed for Roger Garth Woodford on 2010-06-27
dot icon23/02/2010
Registered office address changed from Flat 2/3 7 Dalsholm Place Glasgow G20 0UH on 2010-02-23
dot icon01/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon06/07/2009
Return made up to 27/06/09; full list of members
dot icon27/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon30/07/2008
Return made up to 27/06/08; full list of members
dot icon16/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/01/2008
Partic of mort/charge *
dot icon08/10/2007
Total exemption small company accounts made up to 2007-01-31
dot icon23/07/2007
Return made up to 27/06/07; no change of members
dot icon30/10/2006
Total exemption small company accounts made up to 2006-01-31
dot icon24/07/2006
Return made up to 27/06/06; full list of members
dot icon24/07/2006
Registered office changed on 24/07/06 from: crofthill baldernock milngavie glasgow G62 6EL
dot icon28/02/2006
Partic of mort/charge *
dot icon07/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon21/06/2005
Return made up to 27/06/05; full list of members
dot icon21/09/2004
Total exemption small company accounts made up to 2004-01-31
dot icon23/06/2004
Return made up to 27/06/04; full list of members
dot icon15/08/2003
Total exemption small company accounts made up to 2003-01-31
dot icon19/06/2003
Return made up to 27/06/03; full list of members
dot icon01/11/2002
Total exemption small company accounts made up to 2002-01-31
dot icon31/07/2002
Return made up to 27/06/02; full list of members
dot icon16/11/2001
Total exemption small company accounts made up to 2001-01-31
dot icon29/06/2001
Return made up to 27/06/01; full list of members
dot icon27/10/2000
Accounts for a small company made up to 2000-01-31
dot icon08/08/2000
Dec mort/charge release *
dot icon11/07/2000
Return made up to 05/07/00; full list of members
dot icon10/11/1999
Accounts for a small company made up to 1999-01-31
dot icon02/09/1999
Return made up to 05/07/99; full list of members
dot icon26/06/1998
Return made up to 05/07/98; full list of members
dot icon26/05/1998
Accounts for a small company made up to 1998-01-31
dot icon09/07/1997
Return made up to 05/07/97; full list of members
dot icon28/05/1997
Accounts for a small company made up to 1997-01-31
dot icon02/12/1996
Full accounts made up to 1996-01-31
dot icon23/10/1996
Certificate of change of name
dot icon25/06/1996
Return made up to 05/07/96; full list of members
dot icon10/04/1996
Full accounts made up to 1995-01-31
dot icon26/06/1995
Return made up to 05/07/95; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon21/09/1994
Director resigned
dot icon21/09/1994
New director appointed
dot icon21/09/1994
New secretary appointed;new director appointed
dot icon21/09/1994
Secretary resigned;new director appointed
dot icon01/08/1994
Accounts for a small company made up to 1994-01-31
dot icon22/06/1994
Return made up to 05/07/94; full list of members
dot icon26/10/1993
Accounts for a small company made up to 1993-01-31
dot icon01/07/1993
Return made up to 05/07/93; full list of members
dot icon09/07/1992
Full accounts made up to 1992-01-31
dot icon23/06/1992
Return made up to 05/07/92; no change of members
dot icon29/07/1991
Return made up to 05/07/91; full list of members
dot icon05/06/1991
Full accounts made up to 1991-01-31
dot icon21/01/1991
Certificate of change of name
dot icon02/08/1990
Full accounts made up to 1990-01-31
dot icon02/08/1990
Return made up to 05/07/90; full list of members
dot icon08/02/1990
Notice of resolution removing auditor
dot icon30/11/1989
Full accounts made up to 1989-01-31
dot icon28/09/1989
Partic of mort/charge 11118
dot icon12/09/1989
Return made up to 12/12/88; full list of members
dot icon20/06/1989
Full accounts made up to 1988-04-30
dot icon28/03/1989
Return made up to 08/03/89; full list of members
dot icon26/01/1989
Accounting reference date shortened from 30/04 to 31/01
dot icon11/02/1988
Accounting reference date shortened from 31/05 to 30/04
dot icon16/12/1987
Return made up to 01/10/87; full list of members
dot icon16/12/1987
Accounts made up to 1987-04-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/07/1986
Accounting reference date notified as 31/05
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
23/08/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
530.97K
-
0.00
41.04K
-
2022
0
546.32K
-
0.00
34.80K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woodford, Jeremy Christie
Secretary
09/09/1994 - Present
-
Woodford, Roger Garth
Director
09/09/1994 - Present
-
Woodford, Ralph Fulton
Director
09/09/1994 - 03/07/1997
3
Mr Jeremy Christie Woodford
Director
09/09/1994 - Present
2

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+
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 ABODES LTD.

ABODES LTD. is an(a) Active company incorporated on 17/03/1986 with the registered office located at The Stables 1 Langbank Holdings, Langbank Farm,, Milngavie, Glasgow G62 6EL. There are currently 3 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 ABODES LTD.?

toggle

ABODES LTD. is currently Active. It was registered on 17/03/1986 .

Where is ABODES LTD. located?

toggle

ABODES LTD. is registered at The Stables 1 Langbank Holdings, Langbank Farm,, Milngavie, Glasgow G62 6EL.

What does ABODES LTD. do?

toggle

ABODES LTD. operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ABODES LTD.?

toggle

The latest filing was on 25/02/2026: Previous accounting period extended from 2026-01-30 to 2026-01-31.