Abbey Developments (Jackton) Limited

DataGardener
in liquidation
Micro

Abbey Developments (jackton) Limited

sc461511Private Limited With Share Capital

C/O Forvis Mazars Llp, Restructu, Capital Square, 58 Morrison Stre, Edinburgh, EH38BP
Incorporated

15/10/2013

Company Age

12 years

Directors

3

Employees

2

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Abbey Developments (jackton) Limited (sc461511) is a private limited with share capital incorporated on 15/10/2013 (12 years old) and registered in edinburgh, EH38BP. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 15/10/2013
EH38BP
2 employees

Financial Overview

Total Assets

£95

Liabilities

£111.8K

Net Assets

£-111.7K

Cash

£95

Key Metrics

2

Employees

3

Directors

1

Shareholders

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

46
Gazette Dissolved Liquidation
Category:Gazette
Date:23-04-2026
Liquidation Voluntary Members Return Of Final Meeting Scotland
Category:Insolvency
Date:23-01-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-08-2025
Resolution
Category:Resolution
Date:07-08-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-11-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-10-2024
Gazette Notice Compulsory
Category:Gazette
Date:27-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-11-2023
Change Person Director Company With Change Date
Category:Officers
Date:30-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-09-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:06-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-10-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-07-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:13-07-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:13-07-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:11-01-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-03-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:04-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:04-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-11-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-04-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-12-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:10-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-01-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-01-2017
Gazette Notice Compulsory
Category:Gazette
Date:03-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-11-2015
Capital Alter Shares Subdivision
Category:Capital
Date:24-08-2015
Resolution
Category:Resolution
Date:18-08-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:28-07-2015
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:13-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-11-2014
Incorporation Company
Category:Incorporation
Date:15-10-2013

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/06/2025
Filing Date04/10/2024
Latest Accounts30/09/2023

Trading Addresses

C/O Forvis Mazars Llp, Restructu, Capital Square, 58 Morrison Stre, Edinburgh, Eh3 8Bp, EH38BPRegistered
North Claremont Street, Glasgow, Lanarkshire, G37NR
C/O Forvis Mazars Llp, Restructu, Capital Square, 58 Morrison Stre, Edinburgh, Eh3 8Bp, EH38BPRegistered
1/1, 15 North Claremont Street, Glasgow, G37NRRegistered

Contact

C/O Forvis Mazars Llp, Restructu, Capital Square, 58 Morrison Stre, Edinburgh, EH38BP