UKBizDB.co.uk

ABERNYTE PROPERTIES LIMITED

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

This company is commonly known as Abernyte Properties Limited. The company was founded 27 years ago and was given the registration number SC173917. The firm's registered office is in PERTHSHIRE. You can find them at Scottish Antique And Arts Centre, Milton Of Abernyte Inchture, Perthshire, . This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:ABERNYTE PROPERTIES LIMITED
Company Number:SC173917
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 1997
End of financial year:31 May 2023
Jurisdiction:Scotland
Industry Codes:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
  • 47791 - Retail sale of antiques including antique books in stores
  • 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Scottish Antique And Arts Centre, Milton Of Abernyte Inchture, Perthshire, PH14 9SJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Scottish Antique And Arts Centre, Milton Of Abernyte Inchture, Perthshire, PH14 9SJ

Secretary06 January 1998Active
Scottish Antique And Arts Centre, Milton Of Abernyte Inchture, Perthshire, PH14 9SJ

Director02 June 1997Active
Scottish Antique And Arts Centre, Milton Of Abernyte Inchture, Perthshire, PH14 9SJ

Director27 March 1997Active
Scottish Antique And Arts Centre, Milton Of Abernyte Inchture, Perthshire, PH14 9SJ

Director27 March 1997Active
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB

Nominee Secretary27 March 1997Active
4 Scarth, Luncarty, Perth, PH1 3HP

Secretary27 March 1997Active
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB

Nominee Director27 March 1997Active
Seasyde House, Errol, PH2 7TA

Director01 June 1999Active

People with Significant Control

Mr Robert Gordon Templeman
Notified on:06 April 2016
Status:Active
Date of birth:January 1945
Nationality:British
Address:Scottish Antique And Arts Centre, Perthshire, PH14 9SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Elaine Templeman
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Address:Scottish Antique And Arts Centre, Perthshire, PH14 9SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Douglas Stuart Gibson
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:British
Address:Scottish Antique And Arts Centre, Perthshire, PH14 9SJ
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2024-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2023-02-20Accounts

Accounts with accounts type total exemption full.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-03-27Confirmation statement

Confirmation statement with no updates.

Download
2019-01-09Accounts

Accounts with accounts type total exemption full.

Download
2018-03-29Confirmation statement

Confirmation statement with no updates.

Download
2018-01-24Accounts

Accounts with accounts type total exemption full.

Download
2017-03-24Confirmation statement

Confirmation statement with updates.

Download
2017-02-27Accounts

Accounts with accounts type total exemption small.

Download
2016-04-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-22Accounts

Accounts with accounts type total exemption small.

Download
2015-04-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-24Accounts

Accounts with accounts type total exemption small.

Download
2014-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-27Accounts

Accounts with accounts type total exemption small.

Download
2013-04-07Annual return

Annual return company with made up date full list shareholders.

Download
2013-02-25Accounts

Accounts with accounts type total exemption small.

Download
2012-04-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.