ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Abercairny Estates Limited

The Abercairny Estates Limited is an active company incorporated on 4 January 1924 with the registered office located in Crieff, Perth and Kinross. The Abercairny Estates Limited was registered 101 years ago.
Status
Active
Active since incorporation
Company No
SC012965
Private limited company
Scottish Company
Age
101 years
Incorporated 4 January 1924
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 2 January 2025 (9 months ago)
Next confirmation dated 2 January 2026
Due by 16 January 2026 (2 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Jan31 Mar 2024 (1 year 3 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
Abercairny Estates Office
Abercairny
Crieff
Perthshire
PH7 3NQ
Address changed on 24 Jan 2024 (1 year 9 months ago)
Previous address was 24 Great King Street Edinburgh EH3 6QN
Telephone
01764652706
Email
Available in Endole App
People
Officers
5
Shareholders
10
Controllers (PSC)
1
Director • British • Lives in UK • Born in Nov 1952
Director • Estate Manager • British • Lives in UK • Born in Feb 1971
Director • Artist • British • Lives in Scotland • Born in Aug 1971
Director • Landowner • British • Lives in UK • Born in Aug 1940
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tidewater Support Services Limited
Turcan Connell Company Secretaries Limited is a mutual person.
Active
Auchnerran Farms Ltd
Turcan Connell Company Secretaries Limited is a mutual person.
Active
Glenavon Estate Limited
Turcan Connell Company Secretaries Limited is a mutual person.
Active
Claire Randall Limited
Turcan Connell Company Secretaries Limited is a mutual person.
Active
Prospero Trustees Limited
Turcan Connell Company Secretaries Limited is a mutual person.
Active
Beinn Dorain Limited
Turcan Connell Company Secretaries Limited is a mutual person.
Active
TC Trustco Limited
Turcan Connell Company Secretaries Limited is a mutual person.
Active
Prospero Nominees Limited
Turcan Connell Company Secretaries Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2024)
Period Ended
31 Mar 2024
For period 31 Dec31 Mar 2024
Traded for 15 months
Cash in Bank
£6.02K
Decreased by £439 (-7%)
Turnover
Unreported
Same as previous period
Employees
17
Increased by 2 (+13%)
Total Assets
£7.15M
Decreased by £337.11K (-5%)
Total Liabilities
-£1.59M
Decreased by £61.98K (-4%)
Net Assets
£5.56M
Decreased by £275.13K (-5%)
Debt Ratio (%)
22%
Increased by 0.17% (+1%)
Latest Activity
New Charge Registered
7 Months Ago on 24 Mar 2025
Confirmation Submitted
7 Months Ago on 12 Mar 2025
William George Stirling Home Drummond Moray Resigned
8 Months Ago on 2 Feb 2025
Full Accounts Submitted
10 Months Ago on 30 Dec 2024
Mr Daniel James Nichol Moray Parker Details Changed
11 Months Ago on 1 Dec 2024
Anna Christian Moray Parker Details Changed
11 Months Ago on 1 Dec 2024
Anna Christian Moray Parker Details Changed
11 Months Ago on 1 Dec 2024
Registers Moved To Inspection Address
1 Year 9 Months Ago on 24 Jan 2024
Inspection Address Changed
1 Year 9 Months Ago on 24 Jan 2024
Confirmation Submitted
1 Year 9 Months Ago on 17 Jan 2024
Get Credit Report
Discover The Abercairny Estates Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge SC0129650005, created on 24 March 2025
Submitted on 25 Mar 2025
Termination of appointment of William George Stirling Home Drummond Moray as a director on 2 February 2025
Submitted on 14 Mar 2025
Confirmation statement made on 2 January 2025 with updates
Submitted on 12 Mar 2025
Director's details changed for Anna Christian Moray Parker on 1 December 2024
Submitted on 8 Jan 2025
Director's details changed for Mr Daniel James Nichol Moray Parker on 1 December 2024
Submitted on 8 Jan 2025
Director's details changed for Anna Christian Moray Parker on 1 December 2024
Submitted on 8 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 30 Dec 2024
Register inspection address has been changed from 24 Great King Street Edinburgh EH3 6QN to Princes Exchange 1 Earl Grey Street Edinburgh Scotland EH3 9EE
Submitted on 24 Jan 2024
Register(s) moved to registered inspection location Princes Exchange 1 Earl Grey Street Edinburgh Scotland EH3 9EE
Submitted on 24 Jan 2024
Confirmation statement made on 2 January 2024 with updates
Submitted on 17 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year