ABACUS AGENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/03/251 March 2025 Satisfaction of charge SC1304800012 in full

View Document

01/03/251 March 2025 Satisfaction of charge SC1304800010 in full

View Document

01/03/251 March 2025 Satisfaction of charge SC1304800008 in full

View Document

04/02/254 February 2025 Registration of charge SC1304800014, created on 2025-01-17

View Document

04/02/254 February 2025 Registration of charge SC1304800016, created on 2025-01-17

View Document

04/02/254 February 2025 Registration of charge SC1304800015, created on 2025-01-17

View Document

29/01/2529 January 2025 Alterations to floating charge SC1304800011

View Document

27/01/2527 January 2025 Alterations to floating charge SC1304800013

View Document

30/12/2430 December 2024 Registration of charge SC1304800013, created on 2024-12-17

View Document

09/11/249 November 2024 Change of details for Cross Hare Investments Limited as a person with significant control on 2024-10-29

View Document

09/11/249 November 2024 Director's details changed for Mr Benjamin Talbot on 2024-10-29

View Document

09/11/249 November 2024 Registered office address changed from Abacus Agents Faraday Street Dryburgh Industrial Estate Dundee DD2 3UG Scotland to Abacus Agents Limited Faraday Street Dryburgh Industrial Estate Dundee DD2 3UG on 2024-11-09

View Document

09/11/249 November 2024 Registered office address changed from Faraday Street Dryburgh Industrial Estate Dundee Tayside DD2 3UG to Abacus Agents Faraday Street Dryburgh Industrial Estate Dundee DD2 3UG on 2024-11-09

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/10/231 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/03/2310 March 2023 Registration of charge SC1304800012, created on 2023-03-09

View Document

04/02/234 February 2023 Confirmation statement made on 2022-09-30 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/05/2211 May 2022 Alterations to floating charge SC1304800011

View Document

09/05/229 May 2022 Registration of charge SC1304800011, created on 2022-05-09

View Document

09/05/229 May 2022 Satisfaction of charge SC1304800007 in full

View Document

05/04/225 April 2022 Second filing for the appointment of Mr James Michael Trevett as a director

View Document

05/04/225 April 2022 Second filing for the appointment of Mr Benjamin Thomas Talbot as a director

View Document

04/04/224 April 2022 Cessation of Robert Gordon Sturrock as a person with significant control on 2022-03-28

View Document

04/04/224 April 2022 Cessation of Kenneth Ross Sturrock as a person with significant control on 2022-03-28

View Document

31/03/2231 March 2022 Termination of appointment of Robert Gordon Sturrock as a director on 2022-03-29

View Document

31/03/2231 March 2022 Appointment of Mr Benjamin Thomas Talbot as a director on 2022-03-29

View Document

31/03/2231 March 2022 Appointment of Mr James Michael Trevett as a director on 2022-03-29

View Document

31/03/2231 March 2022 Termination of appointment of Kenneth Ross Sturrock as a director on 2022-03-29

View Document

29/03/2229 March 2022 Registration of charge SC1304800007, created on 2022-03-28

View Document

25/03/2225 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/07/2113 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/05/2026 May 2020 31/12/19 UNAUDITED ABRIDGED

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

09/01/209 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/01/207 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/01/207 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/09/1918 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

01/05/191 May 2019 31/12/18 UNAUDITED ABRIDGED

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/06/1828 June 2018 31/12/17 UNAUDITED ABRIDGED

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/07/175 July 2017 31/12/16 UNAUDITED ABRIDGED

View Document

17/03/1717 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GORDON STURROCK / 17/03/2017

View Document

17/03/1717 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ROSS STURROCK / 17/03/2017

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/03/1616 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ROSS STURROCK / 21/05/2014

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/03/1512 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/03/1417 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/05/1315 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/03/1326 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/03/1214 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ROSS STURROCK / 16/01/2012

View Document

14/03/1214 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, SECRETARY EVELYN BRADY

View Document

21/03/1121 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/03/1025 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/04/0930 April 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

22/04/0822 April 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

21/03/0721 March 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06

View Document

21/04/0621 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

29/03/0629 March 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

15/02/0515 February 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/02/0515 February 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

04/02/054 February 2005 DIRECTOR RESIGNED

View Document

12/08/0412 August 2004 PARTIC OF MORT/CHARGE *****

View Document

02/07/042 July 2004 DEC MORT/CHARGE *****

View Document

05/04/045 April 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 PARTIC OF MORT/CHARGE *****

View Document

02/12/032 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

17/04/0317 April 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

17/12/0217 December 2002 DIRECTOR RESIGNED

View Document

14/06/0214 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

26/03/0226 March 2002 RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

05/04/005 April 2000 RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

10/09/9910 September 1999 DIRECTOR RESIGNED

View Document

06/04/996 April 1999 RETURN MADE UP TO 11/03/99; FULL LIST OF MEMBERS

View Document

24/11/9824 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

08/06/988 June 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

06/04/986 April 1998 RETURN MADE UP TO 11/03/98; FULL LIST OF MEMBERS

View Document

22/04/9722 April 1997 RETURN MADE UP TO 11/03/97; FULL LIST OF MEMBERS

View Document

23/01/9723 January 1997 PARTIC OF MORT/CHARGE *****

View Document

05/11/965 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

11/04/9611 April 1996 RETURN MADE UP TO 11/03/96; FULL LIST OF MEMBERS

View Document

14/12/9514 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/9514 November 1995 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

09/11/959 November 1995 £ NC 1000/100000 21/08/95

View Document

09/11/959 November 1995 NC INC ALREADY ADJUSTED 22/08/95

View Document

21/09/9521 September 1995 NEW DIRECTOR APPOINTED

View Document

08/03/958 March 1995 RETURN MADE UP TO 11/03/95; FULL LIST OF MEMBERS

View Document

08/03/958 March 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/01/9518 January 1995 REGISTERED OFFICE CHANGED ON 18/01/95 FROM: 13 WELLBURN STREET LOCHEE DUNDEE DD2 2RR

View Document

03/01/953 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/12/9430 December 1994 PARTIC OF MORT/CHARGE *****

View Document

07/03/947 March 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/03/947 March 1994 RETURN MADE UP TO 11/03/94; NO CHANGE OF MEMBERS

View Document

28/02/9428 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

13/04/9313 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

25/03/9325 March 1993 RETURN MADE UP TO 11/03/93; NO CHANGE OF MEMBERS

View Document

23/06/9223 June 1992 RETURN MADE UP TO 11/03/92; FULL LIST OF MEMBERS

View Document

23/06/9223 June 1992 REGISTERED OFFICE CHANGED ON 23/06/92

View Document

18/11/9118 November 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

26/06/9126 June 1991 PARTIC OF MORT/CHARGE 7080

View Document

23/04/9123 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/04/9119 April 1991 COMPANY NAME CHANGED BOOMHIRE LIMITED CERTIFICATE ISSUED ON 19/04/91

View Document

15/04/9115 April 1991 ALTER MEM AND ARTS 02/04/91

View Document

12/04/9112 April 1991 REGISTERED OFFICE CHANGED ON 12/04/91 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

12/04/9112 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/04/9112 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/04/9112 April 1991 NEW DIRECTOR APPOINTED

View Document

11/03/9111 March 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company