About

Registered Number: SC412678
Date of Incorporation: 06/12/2011 (12 years and 4 months ago)
Company Status: Active
Registered Address: Abernethy Trust, Nethy Bridge, Inverness-Shire, PH25 3ED

 

Abernethy Developments Ltd was registered on 06 December 2011 and has its registered office in Nethy Bridge, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. There are 5 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAUSEY, Michael Stuart 29 August 2019 - 1
Secretary Name Appointed Resigned Total Appointments
CAUSEY, Michael Stuart 29 August 2019 - 1
LAVEROCK, Alan James 04 January 2012 25 February 2013 1
SIMPSON, Philip Alan, Dr 25 February 2013 29 August 2019 1
BRIAN REID LTD. 06 December 2011 06 December 2011 1

Filing History

Document Type Date
CS01 - N/A 19 December 2019
TM01 - Termination of appointment of director 02 September 2019
AP03 - Appointment of secretary 29 August 2019
AP01 - Appointment of director 29 August 2019
PSC07 - N/A 29 August 2019
TM02 - Termination of appointment of secretary 29 August 2019
PSC01 - N/A 29 August 2019
AA - Annual Accounts 24 July 2019
AP01 - Appointment of director 02 July 2019
CS01 - N/A 19 December 2018
TM01 - Termination of appointment of director 19 December 2018
CS01 - N/A 06 December 2018
AA - Annual Accounts 13 July 2018
AP01 - Appointment of director 13 April 2018
CS01 - N/A 11 December 2017
TM01 - Termination of appointment of director 23 June 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 16 December 2016
AP01 - Appointment of director 16 December 2016
TM01 - Termination of appointment of director 22 July 2016
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 20 December 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 23 July 2013
AP01 - Appointment of director 26 March 2013
AR01 - Annual Return 11 March 2013
AP03 - Appointment of secretary 11 March 2013
TM01 - Termination of appointment of director 11 March 2013
TM02 - Termination of appointment of secretary 11 March 2013
AA01 - Change of accounting reference date 26 April 2012
AP03 - Appointment of secretary 19 January 2012
AP01 - Appointment of director 19 January 2012
AP01 - Appointment of director 19 January 2012
AP01 - Appointment of director 19 January 2012
TM01 - Termination of appointment of director 29 December 2011
AP01 - Appointment of director 23 December 2011
TM02 - Termination of appointment of secretary 14 December 2011
NEWINC - New incorporation documents 06 December 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.