About

Registered Number: SC130480
Date of Incorporation: 11/03/1991 (33 years and 1 month ago)
Company Status: Active
Registered Address: Faraday Street, Dryburgh Industrial Estate, Dundee, Tayside, DD2 3UG

 

Abacus Agents Ltd was founded on 11 March 1991 and has its registered office in Dundee, it has a status of "Active". The organisation has 5 directors listed as Sturrock, Kenneth Ross, Sturrock, Robert Gordon, Brady, Evelyn, Creed, Pauline Elizabeth, Sturrock, Robert Andrew in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STURROCK, Kenneth Ross 24 September 1991 - 1
STURROCK, Robert Gordon 24 September 1991 - 1
BRADY, Evelyn 24 September 1991 28 November 2002 1
CREED, Pauline Elizabeth 02 April 1991 24 September 1991 1
STURROCK, Robert Andrew 22 August 1995 31 January 2005 1

Filing History

Document Type Date
AA - Annual Accounts 26 May 2020
CS01 - N/A 11 March 2020
MR04 - N/A 09 January 2020
MR04 - N/A 07 January 2020
MR04 - N/A 07 January 2020
MR04 - N/A 18 September 2019
AA - Annual Accounts 01 May 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 28 June 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 05 July 2017
CH01 - Change of particulars for director 17 March 2017
CH01 - Change of particulars for director 17 March 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 16 March 2016
CH01 - Change of particulars for director 16 March 2016
AA - Annual Accounts 07 May 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 14 March 2012
CH01 - Change of particulars for director 14 March 2012
TM02 - Termination of appointment of secretary 27 April 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 25 March 2010
AA - Annual Accounts 27 May 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 12 August 2008
363a - Annual Return 22 April 2008
AA - Annual Accounts 22 May 2007
363s - Annual Return 21 March 2007
225 - Change of Accounting Reference Date 25 September 2006
AA - Annual Accounts 21 April 2006
363s - Annual Return 29 March 2006
363s - Annual Return 20 April 2005
AA - Annual Accounts 19 April 2005
RESOLUTIONS - N/A 15 February 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 February 2005
288b - Notice of resignation of directors or secretaries 04 February 2005
410(Scot) - N/A 12 August 2004
419a(Scot) - N/A 02 July 2004
363s - Annual Return 05 April 2004
410(Scot) - N/A 27 February 2004
AA - Annual Accounts 02 December 2003
363s - Annual Return 17 April 2003
AA - Annual Accounts 07 January 2003
288b - Notice of resignation of directors or secretaries 17 December 2002
AA - Annual Accounts 14 June 2002
363s - Annual Return 26 March 2002
363s - Annual Return 10 April 2001
AA - Annual Accounts 04 December 2000
363s - Annual Return 05 April 2000
AA - Annual Accounts 29 November 1999
288b - Notice of resignation of directors or secretaries 10 September 1999
363s - Annual Return 06 April 1999
AA - Annual Accounts 24 November 1998
AA - Annual Accounts 08 June 1998
363s - Annual Return 06 April 1998
363s - Annual Return 22 April 1997
410(Scot) - N/A 23 January 1997
AA - Annual Accounts 05 November 1996
363s - Annual Return 11 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 1996
288 - N/A 14 December 1995
AA - Annual Accounts 14 November 1995
RESOLUTIONS - N/A 09 November 1995
123 - Notice of increase in nominal capital 09 November 1995
288 - N/A 21 September 1995
363s - Annual Return 08 March 1995
287 - Change in situation or address of Registered Office 18 January 1995
AA - Annual Accounts 03 January 1995
410(Scot) - N/A 30 December 1994
363s - Annual Return 07 March 1994
AA - Annual Accounts 28 February 1994
AA - Annual Accounts 13 April 1993
363s - Annual Return 25 March 1993
363s - Annual Return 23 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 November 1991
410(Scot) - N/A 26 June 1991
MEM/ARTS - N/A 23 April 1991
CERTNM - Change of name certificate 19 April 1991
RESOLUTIONS - N/A 15 April 1991
287 - Change in situation or address of Registered Office 12 April 1991
288 - N/A 12 April 1991
288 - N/A 12 April 1991
288 - N/A 12 April 1991
NEWINC - New incorporation documents 11 March 1991

Mortgages & Charges

Description Date Status Charge by
Standard security 05 August 2004 Fully Satisfied

N/A

Bond & floating charge 20 February 2004 Fully Satisfied

N/A

Bond & floating charge 20 January 1997 Fully Satisfied

N/A

Standard security 15 December 1994 Fully Satisfied

N/A

Standard security 11 June 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.