Abacus Nursery Limited DALKEITH


Abacus Nursery started in year 1996 as Private Limited Company with registration number SC167570. The Abacus Nursery company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Dalkeith at 127 High Street. Postal code: EH22 1BE. Since Thu, 31st Jul 1997 Abacus Nursery Limited is no longer carrying the name Armit Properties.

The firm has 2 directors, namely Victoria W., Christina W.. Of them, Victoria W., Christina W. have been with the company the longest, being appointed on 7 April 2017. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Adam A. who worked with the the firm until 7 April 2017.

Abacus Nursery Limited Address / Contact

Office Address 127 High Street
Town Dalkeith
Post code EH22 1BE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC167570
Date of Incorporation Thu, 8th Aug 1996
Industry Primary education
End of financial Year 31st October
Company age 28 years old
Account next due date Wed, 31st Jul 2024 (95 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Victoria W.

Position: Director

Appointed: 07 April 2017

Christina W.

Position: Director

Appointed: 07 April 2017

Codir Limited

Position: Corporate Nominee Director

Appointed: 08 August 1996

Resigned: 08 August 1996

Adam A.

Position: Secretary

Appointed: 08 August 1996

Resigned: 07 April 2017

Cosec Limited

Position: Corporate Nominee Secretary

Appointed: 08 August 1996

Resigned: 08 August 1996

Frances A.

Position: Director

Appointed: 08 August 1996

Resigned: 07 April 2017

Adam A.

Position: Director

Appointed: 08 August 1996

Resigned: 07 April 2017

Cosec Limited

Position: Corporate Nominee Director

Appointed: 08 August 1996

Resigned: 08 August 1996

People with significant control

The register of PSCs that own or control the company includes 3 names. As BizStats established, there is Genesis (J & T) Limited from Dalkieth, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Frances A. This PSC owns 50,01-75% shares. Moving on, there is Adam A., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Genesis (J & T) Limited

Unit 10 Hardengreen Business Park, 2 Dalhousie Road, Dalkieth, Midlothian, EH22 3NX, United Kingdom

Legal authority Scottish Law
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc277422
Notified on 7 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Frances A.

Notified on 6 April 2016
Ceased on 7 April 2017
Nature of control: 50,01-75% shares
right to appoint and remove directors

Adam A.

Notified on 6 April 2016
Ceased on 7 April 2017
Nature of control: 25-50% shares

Company previous names

Armit Properties July 31, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth458 255437 065      
Balance Sheet
Cash Bank On Hand 23 16813 07641 29547 7853 80341 5798 596
Current Assets30 65629 17327 44857 79689 49546 57459 179147 783
Debtors11 1176 00514 37216 50141 71042 77117 600139 187
Net Assets Liabilities 437 063320 971370 169468 030477 027459 541 
Other Debtors 6426 00013 46723 00023 00015 000125 598
Property Plant Equipment 588 363591 382597 938578 822572 401469 738464 915
Cash Bank In Hand19 53923 168      
Tangible Fixed Assets602 691588 363      
Reserves/Capital
Called Up Share Capital10 52610 526      
Profit Loss Account Reserve61 16847 502      
Shareholder Funds458 255437 065      
Other
Accrued Liabilities Deferred Income    5 7402 6503 3263 750
Accumulated Depreciation Impairment Property Plant Equipment 123 611141 547160 137185 054203 276189 553194 376
Additions Other Than Through Business Combinations Property Plant Equipment     11 801  
Average Number Employees During Period    2222
Bank Borrowings Overdrafts 66 447124 61291 37556 39622 48620 978 
Corporation Tax Payable 3 284 2 89131 4443 61723 05448 092
Corporation Tax Recoverable    2 6002 6002 6002 600
Creditors 114 024173 247194 19056 39669 98669 37654 970
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income -7 524      
Increase From Depreciation Charge For Year Property Plant Equipment  17 93618 590 18 22214 9804 823
Net Current Assets Liabilities-65 197-84 851-145 799-136 394-54 396-25 388-10 19792 813
Number Shares Issued Fully Paid   10 526    
Other Creditors 96 709139 776159 01672 93921 14419 873 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      28 703 
Other Disposals Property Plant Equipment      116 386 
Other Remaining Borrowings     47 500  
Other Taxation Social Security Payable 1 2312 143     
Par Value Share 1 1    
Prepayments Accrued Income    16 11017 171 10 989
Property Plant Equipment Gross Cost 711 974732 929758 075763 876775 677659 291 
Total Additions Including From Business Combinations Property Plant Equipment  20 95525 146    
Total Assets Less Current Liabilities537 494503 512445 583461 544524 426547 013459 541557 728
Trade Creditors Trade Payables     2 3282 1453 128
Trade Debtors Trade Receivables 5 3618 3723 034    
Creditors Due After One Year79 23966 447      
Creditors Due Within One Year95 853114 024      
Number Shares Allotted 10 526      
Revaluation Reserve346 087338 563      
Share Capital Allotted Called Up Paid10 52610 526      
Share Premium Account40 47440 474      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 26th, April 2023
Free Download (9 pages)

Company search