ABBEY HERITABLE LIMITED
NORTH BERWICK

Hellopages » East Lothian » East Lothian » EH39 4JB

Company number SC360291
Status Active
Incorporation Date 27 May 2009
Company Type Private Limited Company
Address 3 FORTH STREET LANE, NORTH BERWICK, SCOTLAND, EH39 4JB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 11a Dublin Street Edinburgh Midlothian EH1 3PG to 3 Forth Street Lane North Berwick EH39 4JB on 13 September 2016; Annual return made up to 27 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 300 . The most likely internet sites of ABBEY HERITABLE LIMITED are www.abbeyheritable.co.uk, and www.abbey-heritable.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and four months. The distance to to Drem Rail Station is 4.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Abbey Heritable Limited is a Private Limited Company. The company registration number is SC360291. Abbey Heritable Limited has been working since 27 May 2009. The present status of the company is Active. The registered address of Abbey Heritable Limited is 3 Forth Street Lane North Berwick Scotland Eh39 4jb. . MURDOCH, Keith David is a Secretary of the company. MURDOCH, Keith David is a Director of the company. WHITE, Andrew Edward is a Director of the company. WILKIE, James Mills is a Director of the company. Secretary MORTON FRASER SECRETARIES LIMITED has been resigned. Director HOOK, Christian Robert Macnachtan has been resigned. Director MORTON FRASER DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MURDOCH, Keith David
Appointed Date: 07 July 2009

Director
MURDOCH, Keith David
Appointed Date: 07 July 2009
69 years old

Director
WHITE, Andrew Edward
Appointed Date: 07 July 2009
62 years old

Director
WILKIE, James Mills
Appointed Date: 07 July 2009
67 years old

Resigned Directors

Secretary
MORTON FRASER SECRETARIES LIMITED
Resigned: 07 July 2009
Appointed Date: 27 May 2009

Director
HOOK, Christian Robert Macnachtan
Resigned: 07 July 2009
Appointed Date: 27 May 2009
73 years old

Director
MORTON FRASER DIRECTORS LIMITED
Resigned: 07 July 2009
Appointed Date: 27 May 2009

ABBEY HERITABLE LIMITED Events

29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Sep 2016
Registered office address changed from 11a Dublin Street Edinburgh Midlothian EH1 3PG to 3 Forth Street Lane North Berwick EH39 4JB on 13 September 2016
02 Jun 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 300

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 Jun 2015
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 300

...
... and 15 more events
10 Jul 2009
Director appointed james mills wilkie
10 Jul 2009
Director appointed andrew edward white
10 Jul 2009
Director and secretary appointed keith david murdoch
10 Jul 2009
Registered office changed on 10/07/2009 from 11A dublin street edinburgh midlothian EH1 3PG
27 May 2009
Incorporation