About

Registered Number: SC089169
Date of Incorporation: 08/08/1984 (39 years and 8 months ago)
Company Status: Active
Registered Address: 67 Crossgate, Cupar, Fife, KY15 5AS

 

Having been setup in 1984, Abbeyford Caravan Company (Scotland) Ltd has its registered office in Fife, it has a status of "Active". We don't currently know the number of employees at the business. This business has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 14 January 2020
AA - Annual Accounts 02 August 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 27 July 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 20 July 2017
CH01 - Change of particulars for director 09 January 2017
CH01 - Change of particulars for director 09 January 2017
CS01 - N/A 09 January 2017
CH01 - Change of particulars for director 09 January 2017
CH01 - Change of particulars for director 09 January 2017
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 12 January 2015
CH01 - Change of particulars for director 12 January 2015
AA - Annual Accounts 24 July 2014
MR01 - N/A 15 April 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 26 June 2013
AP01 - Appointment of director 15 February 2013
TM02 - Termination of appointment of secretary 25 January 2013
AP04 - Appointment of corporate secretary 25 January 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 21 June 2012
RESOLUTIONS - N/A 23 March 2012
AR01 - Annual Return 12 January 2012
TM01 - Termination of appointment of director 11 January 2012
CH01 - Change of particulars for director 11 January 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 November 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 November 2011
RESOLUTIONS - N/A 07 September 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 August 2011
RESOLUTIONS - N/A 22 August 2011
RESOLUTIONS - N/A 22 August 2011
AP01 - Appointment of director 12 July 2011
AA - Annual Accounts 05 July 2011
RESOLUTIONS - N/A 31 May 2011
RESOLUTIONS - N/A 31 May 2011
SH01 - Return of Allotment of shares 31 May 2011
AR01 - Annual Return 17 January 2011
TM01 - Termination of appointment of director 25 August 2010
AP01 - Appointment of director 09 July 2010
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
RESOLUTIONS - N/A 17 January 2010
SH08 - Notice of name or other designation of class of shares 17 January 2010
AA - Annual Accounts 28 September 2009
MISC - Miscellaneous document 19 May 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 17 March 2008
AA - Annual Accounts 30 October 2007
363s - Annual Return 31 January 2007
AA - Annual Accounts 27 October 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
363s - Annual Return 27 January 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 10 January 2003
288c - Notice of change of directors or secretaries or in their particulars 23 December 2002
AA - Annual Accounts 01 November 2002
363s - Annual Return 15 January 2002
AA - Annual Accounts 01 November 2001
AUD - Auditor's letter of resignation 29 June 2001
363s - Annual Return 09 January 2001
AA - Annual Accounts 01 November 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
363s - Annual Return 14 January 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 14 January 1999
AA - Annual Accounts 20 October 1998
363s - Annual Return 14 January 1998
AA - Annual Accounts 28 October 1997
363s - Annual Return 28 January 1997
AA - Annual Accounts 29 October 1996
288 - N/A 14 February 1996
363s - Annual Return 19 January 1996
AA - Annual Accounts 27 October 1995
363s - Annual Return 05 January 1995
288 - N/A 29 November 1994
AA - Annual Accounts 09 September 1994
363s - Annual Return 06 February 1994
AA - Annual Accounts 29 October 1993
363s - Annual Return 13 January 1993
AA - Annual Accounts 22 October 1992
288 - N/A 21 January 1992
363s - Annual Return 21 January 1992
AA - Annual Accounts 17 December 1991
363 - Annual Return 18 January 1991
AA - Annual Accounts 04 December 1990
363 - Annual Return 26 March 1990
288 - N/A 26 March 1990
288 - N/A 26 March 1990
288 - N/A 26 March 1990
AA - Annual Accounts 16 August 1989
363 - Annual Return 13 February 1989
AA - Annual Accounts 20 October 1988
363 - Annual Return 12 May 1988
AA - Annual Accounts 25 September 1987
363 - Annual Return 26 January 1987
AA - Annual Accounts 19 November 1986
NEWINC - New incorporation documents 08 August 1984
NEWINC - New incorporation documents 24 July 1984

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 April 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.