Established in 2001, Abbotsford Homes Ltd have registered office in Edinburgh, it has a status of "Active". The companies directors are listed as Yuill, Gavin Walter, Davidson, Michael Edward, Strachan, Douglas John, Yuill, Gavin Walter, Coe, Samuel Edward, Ballentine, David Crawford, Gordon, David James Colin, Hamilton, John George in the Companies House registry. We don't currently know the number of employees at Abbotsford Homes Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIDSON, Michael Edward | 22 November 2004 | - | 1 |
STRACHAN, Douglas John | 25 February 2020 | - | 1 |
YUILL, Gavin Walter | 25 February 2020 | - | 1 |
BALLENTINE, David Crawford | 17 December 2002 | 31 October 2008 | 1 |
GORDON, David James Colin | 31 December 2001 | 17 December 2002 | 1 |
HAMILTON, John George | 13 September 2001 | 25 October 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
YUILL, Gavin Walter | 22 July 2019 | - | 1 |
COE, Samuel Edward | 13 September 2001 | 13 September 2002 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 September 2020 | |
MR04 - N/A | 18 August 2020 | |
AA - Annual Accounts | 27 February 2020 | |
AP01 - Appointment of director | 25 February 2020 | |
AP01 - Appointment of director | 25 February 2020 | |
CS01 - N/A | 14 September 2019 | |
TM02 - Termination of appointment of secretary | 25 July 2019 | |
AP03 - Appointment of secretary | 25 July 2019 | |
AA - Annual Accounts | 28 February 2019 | |
CS01 - N/A | 14 September 2018 | |
MR04 - N/A | 01 August 2018 | |
AA - Annual Accounts | 28 February 2018 | |
CS01 - N/A | 19 September 2017 | |
AD01 - Change of registered office address | 21 July 2017 | |
AA - Annual Accounts | 28 February 2017 | |
CS01 - N/A | 26 September 2016 | |
AA - Annual Accounts | 29 February 2016 | |
AR01 - Annual Return | 09 October 2015 | |
AA - Annual Accounts | 24 March 2015 | |
AR01 - Annual Return | 29 September 2014 | |
AA - Annual Accounts | 04 March 2014 | |
AR01 - Annual Return | 16 September 2013 | |
CH01 - Change of particulars for director | 16 September 2013 | |
CH01 - Change of particulars for director | 16 September 2013 | |
CH03 - Change of particulars for secretary | 16 September 2013 | |
AA - Annual Accounts | 01 March 2013 | |
AR01 - Annual Return | 15 October 2012 | |
AA - Annual Accounts | 28 February 2012 | |
AR01 - Annual Return | 22 September 2011 | |
AA - Annual Accounts | 01 March 2011 | |
AR01 - Annual Return | 07 October 2010 | |
AA - Annual Accounts | 18 November 2009 | |
AR01 - Annual Return | 12 October 2009 | |
AA - Annual Accounts | 01 April 2009 | |
363a - Annual Return | 04 November 2008 | |
288b - Notice of resignation of directors or secretaries | 03 November 2008 | |
419a(Scot) - N/A | 20 June 2008 | |
410(Scot) - N/A | 12 June 2008 | |
AA - Annual Accounts | 20 December 2007 | |
363s - Annual Return | 18 October 2007 | |
410(Scot) - N/A | 04 September 2007 | |
287 - Change in situation or address of Registered Office | 03 May 2007 | |
AA - Annual Accounts | 16 January 2007 | |
363s - Annual Return | 12 October 2006 | |
363s - Annual Return | 15 December 2005 | |
AA - Annual Accounts | 01 September 2005 | |
AA - Annual Accounts | 02 April 2005 | |
288a - Notice of appointment of directors or secretaries | 24 November 2004 | |
288b - Notice of resignation of directors or secretaries | 22 November 2004 | |
363s - Annual Return | 22 September 2004 | |
AA - Annual Accounts | 02 April 2004 | |
363s - Annual Return | 11 October 2003 | |
AA - Annual Accounts | 04 March 2003 | |
288a - Notice of appointment of directors or secretaries | 06 January 2003 | |
288b - Notice of resignation of directors or secretaries | 23 December 2002 | |
363s - Annual Return | 04 October 2002 | |
288a - Notice of appointment of directors or secretaries | 10 January 2002 | |
288a - Notice of appointment of directors or secretaries | 10 January 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 January 2002 | |
225 - Change of Accounting Reference Date | 27 November 2001 | |
410(Scot) - N/A | 16 November 2001 | |
410(Scot) - N/A | 16 November 2001 | |
410(Scot) - N/A | 09 November 2001 | |
NEWINC - New incorporation documents | 13 September 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Standard security | 27 May 2008 | Fully Satisfied |
N/A |
Standard security | 29 August 2007 | Fully Satisfied |
N/A |
Standard security | 15 November 2001 | Outstanding |
N/A |
Standard security | 14 November 2001 | Outstanding |
N/A |
Floating charge | 19 October 2001 | Fully Satisfied |
N/A |