ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Abbotsford Ip Limited

Abbotsford Ip Limited is an active company incorporated on 25 October 2019 with the registered office located in Dundee, City of Dundee. Abbotsford Ip Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
SC645386
Private limited company
Scottish Company
Age
5 years
Incorporated 25 October 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 March 2025 (5 months ago)
Next confirmation dated 27 March 2026
Due by 10 April 2026 (7 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
Address changed on 26 Mar 2024 (1 year 5 months ago)
Previous address was Unit 5 Gateway Business Park Beancross Road Grangemouth FK3 8WX United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
3
Director • PSC • British • Lives in Scotland • Born in Jan 1968
Director • British • Lives in Scotland • Born in Jul 1954
Director • British • Lives in Scotland • Born in Mar 1964
Sangobeg Developments Limited
PSC
Drumkeen Property Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tayforth Property Developments Limited
John Gibson is a mutual person.
Active
Broxburn Properties Limited
John Gibson is a mutual person.
Active
Broxburn Limited
John Gibson is a mutual person.
Active
Sangobeg Developments Limited
John Gibson is a mutual person.
Active
The Scotch Bonnet (Scotland) Ltd
John Gibson is a mutual person.
Active
Torridon Developments Limited
John Gibson is a mutual person.
Active
GMC Ventures Limited
John Gibson is a mutual person.
Active
Rock Developments (Dundee) Ltd
John Gibson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£500
Decreased by £44.65K (-99%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 3 (-100%)
Total Assets
£254.78K
Decreased by £419.87K (-62%)
Total Liabilities
-£241.19K
Decreased by £450.09K (-65%)
Net Assets
£13.59K
Increased by £30.21K (-182%)
Debt Ratio (%)
95%
Decreased by 7.8% (-8%)
Latest Activity
Confirmation Submitted
4 Months Ago on 14 Apr 2025
Full Accounts Submitted
7 Months Ago on 23 Jan 2025
Confirmation Submitted
1 Year 5 Months Ago on 2 Apr 2024
Registered Address Changed
1 Year 5 Months Ago on 26 Mar 2024
Stephen Michael Carr Resigned
1 Year 5 Months Ago on 22 Mar 2024
Drumkeen Property Limited (PSC) Appointed
1 Year 5 Months Ago on 22 Mar 2024
Paul Gallagher Resigned
1 Year 5 Months Ago on 22 Mar 2024
Sangobeg Developments Limited (PSC) Appointed
1 Year 5 Months Ago on 22 Mar 2024
Gb Contractors (Scotland) Limited (PSC) Resigned
1 Year 5 Months Ago on 22 Mar 2024
Stephen Michael Carr Resigned
1 Year 5 Months Ago on 22 Mar 2024
Get Credit Report
Discover Abbotsford Ip Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 27 March 2025 with updates
Submitted on 14 Apr 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 23 Jan 2025
Confirmation statement made on 27 March 2024 with updates
Submitted on 2 Apr 2024
Appointment of Mr Brian Gallagher as a director on 22 March 2024
Submitted on 26 Mar 2024
Appointment of Mr John Gibson as a director on 22 March 2024
Submitted on 26 Mar 2024
Registered office address changed from Unit 5 Gateway Business Park Beancross Road Grangemouth FK3 8WX United Kingdom to 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 26 March 2024
Submitted on 26 Mar 2024
Termination of appointment of Stephen Michael Carr as a secretary on 22 March 2024
Submitted on 26 Mar 2024
Cessation of Gb Contractors (Scotland) Limited as a person with significant control on 22 March 2024
Submitted on 26 Mar 2024
Notification of Sangobeg Developments Limited as a person with significant control on 22 March 2024
Submitted on 26 Mar 2024
Termination of appointment of Paul Gallagher as a director on 22 March 2024
Submitted on 26 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year