ABBOTT ASSOCIATES LIMITED
PERTH

Hellopages » Perth and Kinross » Perth and Kinross » PH1 3FX

Company number SC223780
Status Active
Incorporation Date 28 September 2001
Company Type Private Limited Company
Address BQI GROUP LIMITED, INVERALMOND BUSINESS CENTRE, AULD BOND ROAD, PERTH, PH1 3FX
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 28 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of ABBOTT ASSOCIATES LIMITED are www.abbottassociates.co.uk, and www.abbott-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Abbott Associates Limited is a Private Limited Company. The company registration number is SC223780. Abbott Associates Limited has been working since 28 September 2001. The present status of the company is Active. The registered address of Abbott Associates Limited is Bqi Group Limited Inveralmond Business Centre Auld Bond Road Perth Ph1 3fx. . BROWN, Andrew Steven is a Director of the company. QUINN, Sean Philip is a Director of the company. Secretary ABBOTT, Wendy Janet Stein has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director ABBOTT, Arthur William has been resigned. Director ABBOTT, Catherine Barber has been resigned. Director ABBOTT, David William has been resigned. Director ABBOTT, Wendy Janet Stein has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Non-life insurance".


Current Directors

Director
BROWN, Andrew Steven
Appointed Date: 23 August 2013
49 years old

Director
QUINN, Sean Philip
Appointed Date: 23 August 2013
52 years old

Resigned Directors

Secretary
ABBOTT, Wendy Janet Stein
Resigned: 23 August 2013
Appointed Date: 28 September 2001

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 28 September 2001
Appointed Date: 28 September 2001

Director
ABBOTT, Arthur William
Resigned: 20 February 2008
Appointed Date: 28 September 2001
95 years old

Director
ABBOTT, Catherine Barber
Resigned: 20 April 2010
Appointed Date: 28 September 2001
89 years old

Director
ABBOTT, David William
Resigned: 31 March 2014
Appointed Date: 28 September 2001
65 years old

Director
ABBOTT, Wendy Janet Stein
Resigned: 23 August 2013
Appointed Date: 28 September 2001
61 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 28 September 2001
Appointed Date: 28 September 2001

Persons With Significant Control

Mr Andrew Steven Brown
Notified on: 6 April 2016
49 years old
Nature of control: Has significant influence or control

Mr Sean Philip Quinn
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

ABBOTT ASSOCIATES LIMITED Events

14 Dec 2016
Total exemption small company accounts made up to 31 October 2016
11 Oct 2016
Confirmation statement made on 28 September 2016 with updates
01 Dec 2015
Total exemption small company accounts made up to 31 October 2015
23 Nov 2015
Previous accounting period extended from 31 July 2015 to 31 October 2015
28 Sep 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 3,000

...
... and 48 more events
11 Oct 2001
New director appointed
11 Oct 2001
New director appointed
10 Oct 2001
Secretary resigned
10 Oct 2001
Director resigned
28 Sep 2001
Incorporation

ABBOTT ASSOCIATES LIMITED Charges

17 January 2002
Standard security
Delivered: 1 February 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Piece of ground extending to 5 poles and 21 square yards…
30 October 2001
Bond & floating charge
Delivered: 9 November 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…