ABERCROMBIE PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

06/02/256 February 2025 Satisfaction of charge SC1950040019 in full

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

21/08/2321 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/05/239 May 2023 Satisfaction of charge SC1950040021 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Appointment of Miss Molly Sian Mcelney as a director on 2023-03-24

View Document

29/03/2329 March 2023 Appointment of Mrs Antonia Louise Mcelney as a director on 2023-03-24

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/03/2216 March 2022 Confirmation statement made on 2022-03-15 with updates

View Document

13/10/2113 October 2021 Registered office address changed from Sheridan Property Consultants 37 One 37 George Street Edinburgh EH2 2HN United Kingdom to 90a Sheridan Property Consultants 90a George Street Edinburgh EH2 3DF on 2021-10-13

View Document

13/10/2113 October 2021 Registered office address changed from 90a Sheridan Property Consultants 90a George Street Edinburgh EH2 3DF Scotland to 90a George Street Edinburgh EH2 3DF on 2021-10-13

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/01/2120 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

13/08/2013 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC1950040018

View Document

13/08/2013 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC1950040019

View Document

13/08/2013 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC1950040021

View Document

13/08/2013 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC1950040020

View Document

22/07/2022 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1950040016

View Document

22/07/2022 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1950040015

View Document

22/07/2022 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1950040013

View Document

22/07/2022 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1950040012

View Document

22/07/2022 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1950040011

View Document

15/05/2015 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC1950040017

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

19/03/2019 March 2020 CESSATION OF MARK DOUGLAS SHANE MCELNEY AS A PSC

View Document

16/03/2016 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEW ABERCROMBIE LIMITED

View Document

12/02/2012 February 2020 REGISTERED OFFICE CHANGED ON 12/02/2020 FROM C/O HAINES WATTS, Q COURT 3 QUALITY STREET EDINBURGH EH4 5BP SCOTLAND

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/11/1713 November 2017 APPOINTMENT TERMINATED, SECRETARY SUSAN LACROIX

View Document

13/11/1713 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/04/1614 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/05/156 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC1950040016

View Document

21/04/1521 April 2015 REGISTERED OFFICE CHANGED ON 21/04/2015 FROM 5 RAEBURN STREET EDINBURGH EH4 1HY

View Document

19/04/1519 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/12/1423 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1950040014

View Document

26/08/1426 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1950040015

View Document

22/08/1422 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1950040014

View Document

22/08/1422 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1950040013

View Document

22/08/1422 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1950040012

View Document

18/08/1418 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1950040011

View Document

08/04/148 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/11/1320 November 2013 REGISTERED OFFICE CHANGED ON 20/11/2013 FROM 83 DUNDAS STREET EDINBURGH EH3 6SD SCOTLAND

View Document

14/04/1314 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

11/04/1311 April 2013 REGISTERED OFFICE CHANGED ON 11/04/2013 FROM 18A CARLTON TERRACE EDINBURGH EH7 5DD SCOTLAND

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/10/1225 October 2012 DIRECTOR APPOINTED MR MARK DOUGLAS SHANE MCELNEY

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, DIRECTOR SUSAN LACROIX

View Document

01/06/121 June 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

01/05/121 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

16/04/1216 April 2012 APPOINTMENT TERMINATED, SECRETARY MARK MCELNEY

View Document

16/04/1216 April 2012 APPOINTMENT TERMINATED, DIRECTOR MARK MCELNEY

View Document

16/04/1216 April 2012 SECRETARY APPOINTED SUSAN LACROIX

View Document

05/03/125 March 2012 DIRECTOR APPOINTED MS SUSAN ARIEL LACROIX

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW HEMMING

View Document

23/02/1223 February 2012 REGISTERED OFFICE CHANGED ON 23/02/2012 FROM 11 GLENFINLAS STREET EDINBURGH MIDLOTHIAN EH3 6AQ

View Document

11/01/1211 January 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 10

View Document

11/01/1211 January 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 8

View Document

11/01/1211 January 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2

View Document

11/01/1211 January 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 9

View Document

11/01/1211 January 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

03/11/113 November 2011 DIRECTOR APPOINTED MR ANDREW NEILL HEMMING

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID HALE

View Document

03/06/113 June 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED MR DAVID RICHARD HALE

View Document

22/12/1022 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

04/06/104 June 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, SECRETARY DAVID HALE

View Document

28/05/1028 May 2010 SECRETARY APPOINTED MR MARK DOUGLAS SHANE MCELNEY

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

27/05/0927 May 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 APPOINTMENT TERMINATED DIRECTOR DAVID HALE

View Document

02/02/092 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

24/12/0824 December 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

18/12/0718 December 2007 RETURN MADE UP TO 07/04/07; NO CHANGE OF MEMBERS

View Document

20/02/0720 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 PARTIC OF MORT/CHARGE *****

View Document

15/09/0515 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

03/04/053 April 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/08/044 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0421 June 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

21/02/0421 February 2004 PARTIC OF MORT/CHARGE *****

View Document

14/08/0314 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

16/05/0316 May 2003 RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 DEC MORT/CHARGE *****

View Document

10/03/0310 March 2003 COMPANY NAME CHANGED JAKOMOL PROPERTIES LIMITED CERTIFICATE ISSUED ON 10/03/03

View Document

23/12/0223 December 2002 DEC MORT/CHARGE *****

View Document

20/09/0220 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

08/05/028 May 2002 RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 PARTIC OF MORT/CHARGE *****

View Document

19/11/0119 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

16/11/0116 November 2001 PARTIC OF MORT/CHARGE *****

View Document

07/11/017 November 2001 PARTIC OF MORT/CHARGE *****

View Document

03/05/013 May 2001 RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/10/0011 October 2000 PARTIC OF MORT/CHARGE *****

View Document

18/05/0018 May 2000 RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS

View Document

17/06/9917 June 1999 PARTIC OF MORT/CHARGE *****

View Document

02/06/992 June 1999 PARTIC OF MORT/CHARGE *****

View Document

18/05/9918 May 1999 COMPANY NAME CHANGED PACIFIC SHELF 837 LIMITED CERTIFICATE ISSUED ON 19/05/99

View Document

13/05/9913 May 1999 S366A DISP HOLDING AGM 06/05/99

View Document

12/05/9912 May 1999 DIRECTOR RESIGNED

View Document

12/05/9912 May 1999 REGISTERED OFFICE CHANGED ON 12/05/99 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

12/05/9912 May 1999 SECRETARY RESIGNED

View Document

12/05/9912 May 1999 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00

View Document

12/05/9912 May 1999 NEW SECRETARY APPOINTED

View Document

12/05/9912 May 1999 NEW DIRECTOR APPOINTED

View Document

12/05/9912 May 1999 NEW DIRECTOR APPOINTED

View Document

07/04/997 April 1999 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