UKBizDB.co.uk

ABL (TRUSTEES & NOMINEES) LIMITED

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

This company is commonly known as Abl (trustees & Nominees) Limited. The company was founded 23 years ago and was given the registration number SC216923. The firm's registered office is in PERTH. You can find them at Bordeaux House, 31 Kinnoull Street, Perth, Perthshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ABL (TRUSTEES & NOMINEES) LIMITED
Company Number:SC216923
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2001
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Bordeaux House, 31 Kinnoull Street, Perth, Perthshire, PH1 5EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 Franklin Street, Ardler, Blairgowrie, PH12 8SZ

Director01 August 2004Active
Bordeaux House, 31 Kinnoull Street, Perth, PH1 5EN

Director29 March 2017Active
Angra, Campmuir, Coupar Angus, Blairgowrie, PH13 9LN

Secretary16 March 2001Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary16 March 2001Active
Viewmount, Bellpark Park, Perth, PH2 7AJ

Director16 March 2001Active
Greenbank Muirhall Road, Perth, PH2 7BQ

Director16 March 2001Active
Angra, Campmuir, Coupar Angus, Blairgowrie, PH13 9LN

Director16 March 2001Active
Bordeaux House/31, Kinnoull Street, Perth, Scotland, PH1 5EN

Director25 March 2011Active
177, Glasgow Road, Perth, PH2 0LY

Director26 March 2008Active

People with Significant Control

Mr Peter John Stewart
Notified on:30 March 2017
Status:Active
Date of birth:April 1975
Nationality:Scottish
Country of residence:Scotland
Address:Glenelg, 177 Glasgow Road, Perth, Scotland, PH2 0LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alastair Hamilton Anderson
Notified on:06 April 2016
Status:Active
Date of birth:August 1950
Nationality:Scottish
Country of residence:Scotland
Address:Viewmount, Bellwood Park, Perth, Scotland, PH2 7AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Iain William Lamond
Notified on:06 April 2016
Status:Active
Date of birth:January 1948
Nationality:Scottish
Country of residence:Scotland
Address:Angra, Campmuir, Coupar Angus, Scotland, PH13 9LN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lydia Margaret Fotheringham
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:Scottish
Country of residence:Scotland
Address:19, Franklin Street, Blairgowrie, Scotland, PH12 8SZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with updates.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2023-12-08Accounts

Accounts with accounts type dormant.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Accounts

Accounts with accounts type dormant.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Accounts

Accounts with accounts type dormant.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Accounts

Accounts with accounts type dormant.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Officers

Termination director company with name termination date.

Download
2019-11-25Accounts

Accounts with accounts type dormant.

Download
2019-11-25Officers

Termination director company with name termination date.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Accounts

Accounts with accounts type dormant.

Download
2018-03-19Persons with significant control

Notification of a person with significant control.

Download
2018-03-19Confirmation statement

Confirmation statement with updates.

Download
2018-03-19Persons with significant control

Cessation of a person with significant control.

Download
2018-03-19Persons with significant control

Cessation of a person with significant control.

Download
2017-12-05Officers

Appoint person director company with name date.

Download
2017-12-04Officers

Termination secretary company with name termination date.

Download
2017-12-04Officers

Termination director company with name termination date.

Download
2017-12-04Accounts

Accounts with accounts type dormant.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.