UKBizDB.co.uk

ABERGELDIE HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Abergeldie Holdings Limited. The company was founded 7 years ago and was given the registration number SC544858. The firm's registered office is in EDINBURGH. You can find them at 34 Albany Street, , Edinburgh, . This company's SIC code is 64991 - Security dealing on own account.

Company Information

Name:ABERGELDIE HOLDINGS LIMITED
Company Number:SC544858
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 2016
End of financial year:31 October 2022
Jurisdiction:Scotland
Industry Codes:
  • 64991 - Security dealing on own account

Office Address & Contact

Registered Address:34 Albany Street, Edinburgh, Scotland, EH1 3QH
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Munro Drive, Edinburgh, Scotland, EH13 0EG

Director16 November 2016Active
13, Munro Drive, Edinburgh, Scotland, EH13 0EG

Director16 November 2016Active
Exchange Tower, 19, Canning Street, Edinburgh, Scotland, EH3 8EH

Corporate Secretary07 September 2016Active
Exchange Tower, 19, Canning Street, Edinburgh, Scotland, EH3 8EH

Director07 September 2016Active
Exchange Tower, 19, Canning Street, Edinburgh, Scotland, EH3 8EH

Corporate Director07 September 2016Active

People with Significant Control

Sophie Harris
Notified on:21 November 2016
Status:Active
Date of birth:April 1991
Nationality:British
Country of residence:Scotland
Address:34, Albany Street, Edinburgh, Scotland, EH1 3QH
Nature of control:
  • Ownership of shares 25 to 50 percent
Annabelle Harris
Notified on:21 November 2016
Status:Active
Date of birth:May 1994
Nationality:British
Country of residence:Scotland
Address:34, Albany Street, Edinburgh, Scotland, EH1 3QH
Nature of control:
  • Ownership of shares 25 to 50 percent
Andrew Harris
Notified on:21 November 2016
Status:Active
Date of birth:March 1993
Nationality:British
Country of residence:Scotland
Address:34, Albany Street, Edinburgh, Scotland, EH1 3QH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Malcolm Harris
Notified on:15 November 2016
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:Scotland
Address:34, Albany Street, Edinburgh, Scotland, EH1 3QH
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Vivien Esther Harris
Notified on:15 November 2016
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:Scotland
Address:34, Albany Street, Edinburgh, Scotland, EH1 3QH
Nature of control:
  • Voting rights 25 to 50 percent
Hbjg Limited
Notified on:07 September 2016
Status:Active
Country of residence:Scotland
Address:Exchange Tower, 19, Canning Street, Edinburgh, Scotland, EH3 8EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Accounts

Accounts with accounts type total exemption full.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-02-17Persons with significant control

Notification of a person with significant control.

Download
2021-02-17Persons with significant control

Notification of a person with significant control.

Download
2021-02-17Persons with significant control

Notification of a person with significant control.

Download
2021-02-17Persons with significant control

Cessation of a person with significant control.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-07-24Accounts

Accounts with accounts type total exemption full.

Download
2019-09-13Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-01Address

Change registered office address company with date old address new address.

Download
2018-09-15Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Accounts

Accounts with accounts type total exemption full.

Download
2017-11-09Accounts

Change account reference date company previous extended.

Download
2017-10-27Confirmation statement

Confirmation statement with updates.

Download
2017-10-27Persons with significant control

Notification of a person with significant control.

Download
2017-10-27Persons with significant control

Notification of a person with significant control.

Download
2017-01-05Capital

Capital allotment shares.

Download
2017-01-05Capital

Capital name of class of shares.

Download
2017-01-05Resolution

Resolution.

Download
2016-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.