Abbey Ecosse Limited FORSS BY THURSO


Abbey Ecosse started in year 2014 as Private Limited Company with registration number SC488801. The Abbey Ecosse company has been functioning successfully for ten years now and its status is active. The firm's office is based in Forss By Thurso at Balmore House. Postal code: KW14 7UZ.

Currently there are 2 directors in the the firm, namely Carl S. and Nicholas S.. In addition one secretary - Tracey S. - is with the company. As of 29 May 2024, there were 2 ex directors - Emma B., Neil R. and others listed below. There were no ex secretaries.

Abbey Ecosse Limited Address / Contact

Office Address Balmore House
Office Address2 Forss Business & Technology Park
Town Forss By Thurso
Post code KW14 7UZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC488801
Date of Incorporation Mon, 13th Oct 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 27th Oct 2024 (2024-10-27)
Last confirmation statement dated Fri, 13th Oct 2023

Company staff

Tracey S.

Position: Secretary

Appointed: 13 October 2014

Carl S.

Position: Director

Appointed: 13 October 2014

Nicholas S.

Position: Director

Appointed: 13 October 2014

Emma B.

Position: Director

Appointed: 20 October 2014

Resigned: 13 September 2022

Neil R.

Position: Director

Appointed: 13 October 2014

Resigned: 29 February 2024

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we identified, there is The Abbey Group Cambridgeshire Limited from Peterborough, United Kingdom. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Abbey Group Cambridgeshire Limited

Nene Lodge Funthams Lane, Whittlesey, Peterborough, Cambs, PE7 2PB, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 02197844
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand10 95137 70163 01310 83413 67517 83113 789
Current Assets71 52359 571119 93159 067126 699636 643522 533
Debtors60 57221 87056 91848 233113 024618 812508 744
Other Debtors     597 26897 719
Property Plant Equipment     822 868719 724
Other
Accrued Liabilities Deferred Income49 44341 85272 87870 30425 017465 808 
Accumulated Amortisation Impairment Intangible Assets    3 3825 0736 939
Accumulated Depreciation Impairment Property Plant Equipment      1 616 828
Additions Other Than Through Business Combinations Intangible Assets    33 816  
Additions Other Than Through Business Combinations Property Plant Equipment     822 8681 513 684
Amounts Owed By Group Undertakings 2 2176 13215 07622 21713 982 
Amounts Owed By Related Parties     13 9827 872
Amounts Owed To Group Undertakings130 000120 000121 403130 000350 000531 0001 546 729
Average Number Employees During Period  44443
Balances Amounts Owed To Related Parties   130 000350 000531 000 
Corporation Tax Payable4262 3813 404    
Creditors206 195184 255230 103220 811402 7421 762 2163 193 681
Fixed Assets169 385169 385169 385169 385307 5341 128 7111 024 579
Income From Related Parties  12 06725 35341 8888 347 
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model    107 715  
Increase From Amortisation Charge For Year Intangible Assets    3 3821 6911 866
Increase From Depreciation Charge For Year Property Plant Equipment      116 828
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment      1 500 000
Intangible Assets    30 43428 74327 755
Intangible Assets Gross Cost    33 81633 81634 694
Investment Property169 285169 285169 285169 285277 000277 000277 000
Investment Property Fair Value Model  169 285169 285277 000277 000 
Investments Fixed Assets100100100100100100100
Investments In Group Undertakings Participating Interests     100100
Investments In Subsidiaries  100100100100 
Minimum Lease Payments Receivable Under Non-cancellable Operating Leases  298 871179 362211 453153 018127 646
Net Current Assets Liabilities-134 672-124 684-110 172-161 744-276 043-1 125 573-2 671 148
Number Shares Issued Fully Paid 100     
Other Creditors     645 8081 462 836
Other Taxation Social Security Payable10 7559 02518 0881 9954 935  
Par Value Share 1     
Payments To Related Parties  57 25857 42168 44724 132 
Percentage Class Share Held In Subsidiary 100100100100100 
Prepayments Accrued Income47 58714 84039 97113 39614 901441 928 
Property Plant Equipment Gross Cost     822 8682 336 552
Total Assets Less Current Liabilities34 71344 70159 2137 64131 4913 138-1 646 569
Trade Creditors Trade Payables15 57110 99714 33018 51222 790585 408184 116
Trade Debtors Trade Receivables11 3764 81310 81519 76175 9067 562403 153
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment      -822 868

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
2024/02/29 - the day director's appointment was terminated
filed on: 29th, February 2024
Free Download (1 page)

Company search

Advertisements