Abercrombie Property Management Limited EDINBURGH


Founded in 1999, Abercrombie Property Management, classified under reg no. SC195004 is an active company. Currently registered at 90a George Street EH2 3DF, Edinburgh the company has been in the business for twenty five years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31. Since 2003/03/10 Abercrombie Property Management Limited is no longer carrying the name Jakomol Properties.

The firm has 3 directors, namely Molly M., Antonia M. and Mark M.. Of them, Mark M. has been with the company the longest, being appointed on 24 October 2012 and Molly M. and Antonia M. have been with the company for the least time - from 24 March 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Abercrombie Property Management Limited Address / Contact

Office Address 90a George Street
Town Edinburgh
Post code EH2 3DF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC195004
Date of Incorporation Wed, 7th Apr 1999
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (222 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Molly M.

Position: Director

Appointed: 24 March 2023

Antonia M.

Position: Director

Appointed: 24 March 2023

Mark M.

Position: Director

Appointed: 24 October 2012

Susan L.

Position: Secretary

Appointed: 28 March 2012

Resigned: 10 November 2017

Susan L.

Position: Director

Appointed: 29 February 2012

Resigned: 24 October 2012

Andrew H.

Position: Director

Appointed: 31 October 2011

Resigned: 29 February 2012

David H.

Position: Director

Appointed: 18 January 2011

Resigned: 10 October 2011

Mark M.

Position: Secretary

Appointed: 31 March 2009

Resigned: 28 March 2012

David H.

Position: Secretary

Appointed: 06 May 1999

Resigned: 31 March 2009

David H.

Position: Director

Appointed: 06 May 1999

Resigned: 30 March 2009

Mark M.

Position: Director

Appointed: 06 May 1999

Resigned: 28 March 2012

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we researched, there is New Abercrombie Limited from Edinburgh, United Kingdom. The abovementioned PSC is classified as "a limited", 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 second entity in the PSC register is Mark M. This PSC has significiant influence or control over the company,.

New Abercrombie Limited

Sheridan Property Consultants 37 One, 37 George Street, Edinburgh, EH2 2HN, United Kingdom

Legal authority Companies Act
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number Sc333017
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark M.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Jakomol Properties March 10, 2003
Pacific Shelf 837 May 19, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth855 514905 289       
Balance Sheet
Cash Bank On Hand 419 369423 328162 513171 082167 214232 783316 75064 466
Debtors161 202119 01363 618297 707254 587206 789161 128237 518392 786
Net Assets Liabilities 824 977846 593884 549931 4641 119 7551 162 3761 296 3211 383 534
Other Debtors 117 80126 826289 586205 500135 50095 500168 500331 041
Property Plant Equipment 36 24629 09219 2529 411 9576371 474
Cash Bank In Hand26 293419 369       
Current Assets187 495538 382486 946460 220     
Net Assets Liabilities Including Pension Asset Liability855 514905 289       
Tangible Fixed Assets1 915 13536 246       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve362 651412 426       
Shareholder Funds855 514905 289       
Other
Accrued Liabilities Deferred Income    62 26673 04260 88651 86753 435
Accumulated Depreciation Impairment Property Plant Equipment 9 16819 00728 84738 68848 09946 96247 28247 601
Amounts Owed By Directors    5 967    
Amounts Owed To Directors     208208208430
Average Number Employees During Period  2232223
Bank Borrowings Overdrafts 1 840 0001 760 0001 720 0001 720 0001 720 0001 720 0001 000 000700 000
Corporation Tax Payable    11 1594 45110 39716 3821 739
Creditors 1 340 8731 340 8731 340 8731 328 4731 328 4733 158 4732 428 4732 168 473
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -1 456  
Disposals Property Plant Equipment      -1 456  
Equity Securities Held      122 838184 4171 135
Further Item Increase Decrease In Net Deferred Tax Liability Component Net Deferred Tax Liability Asset Movement    9 569-36 242   
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss      -1 9253 918 
Increase From Depreciation Charge For Year Property Plant Equipment  9 8399 840 9 411319320319
Investment Property 3 609 4313 600 0003 600 0003 600 0003 895 4173 895 4173 066 7633 225 000
Investments    100 000100 000222 838284 417101 135
Investments Fixed Assets   100 000100 000100 000222 838284 417101 135
Net Deferred Tax Liability Asset   75 00965 440101 682103 60799 689 
Nominal Value Allotted Share Capital    2222 
Number Shares Issued Fully Paid     222 
Other Creditors 1 340 8731 340 8731 340 8731 328 4731 328 4731 438 4731 428 4731 468 473
Other Provisions Balance Sheet Subtotal    65 440101 682103 60799 689167 425
Other Remaining Investments    100 000100 000100 000100 000100 000
Other Taxation Payable    15 89721 80817 17613 1459 825
Par Value Share 1   111 
Prepayments Accrued Income    36 48551 53858 28063 83060 645
Property Plant Equipment Gross Cost 45 41448 099 48 09948 09947 91947 91949 075
Total Additions Including From Business Combinations Property Plant Equipment  2 685   1 276 1 156
Trade Debtors Trade Receivables 1 21236 7928 1216 63519 7517 3485 1881 100
Useful Life Property Plant Equipment Years       55
Additional Provisions Increase From New Provisions Recognised   2 885     
Bank Borrowings 1 840 0001 760 0001 720 000     
Creditors Due After One Year990 8731 340 873       
Creditors Due Within One Year256 2431 937 897       
Fixed Assets1 915 1353 645 6773 629 0923 719 252     
Investment Property Fair Value Model 3 609 4313 600 000      
Net Current Assets Liabilities-68 748-1 399 515-1 369 502-1 418 821     
Number Shares Allotted 2       
Other Investments Other Than Loans   100 000     
Other Taxation Social Security Payable 15 83819 09724 448     
Provisions  72 12475 009     
Provisions For Liabilities Balance Sheet Subtotal 80 31272 12475 009     
Revaluation Reserve492 861492 861       
Secured Debts195 0001 840 000       
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Additions 45 414       
Tangible Fixed Assets Cost Or Valuation1 915 13545 414       
Tangible Fixed Assets Depreciation 9 168       
Tangible Fixed Assets Depreciation Charged In Period 9 168       
Total Assets Less Current Liabilities1 846 3872 246 1622 259 5902 300 431     
Trade Creditors Trade Payables  26 0827 373     
Advances Credits Directors2362 114       
Advances Credits Made In Period Directors26 188        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 21st, August 2023
Free Download (11 pages)

Company search