Abernethyn Properties Ltd MOTHERWELL


Abernethyn Properties started in year 2015 as Private Limited Company with registration number SC505805. The Abernethyn Properties company has been functioning successfully for nine years now and its status is active. The firm's office is based in Motherwell at Unit 27 Carfin Industrial Estate. Postal code: ML1 4UL.

The firm has one director. Brian J., appointed on 13 May 2015. There are currently no secretaries appointed. As of 25 April 2024, there was 1 ex director - Stephen J.. There were no ex secretaries.

Abernethyn Properties Ltd Address / Contact

Office Address Unit 27 Carfin Industrial Estate
Office Address2 Carfin
Town Motherwell
Post code ML1 4UL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC505805
Date of Incorporation Wed, 13th May 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 31st May
Company age 9 years old
Account next due date Thu, 29th Feb 2024 (56 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Brian J.

Position: Director

Appointed: 13 May 2015

Stephen J.

Position: Director

Appointed: 13 May 2015

Resigned: 31 March 2022

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As BizStats established, there is Abernethyn Holdings Limited from Motherwell, Scotland. This PSC is categorised as "a private limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Brian J. This PSC owns 50,01-75% shares. Moving on, there is Stephen J., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Abernethyn Holdings Limited

Oakfield House 376-378 Brandon Street, Motherwell, ML1 1XA, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc722806
Notified on 31 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Brian J.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Stephen J.

Notified on 6 April 2016
Ceased on 31 March 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth10 506       
Balance Sheet
Cash Bank In Hand15 962       
Cash Bank On Hand    63 47276 94977 446437 911
Current Assets15 96229 50442 04555 537478 639492 116492 613726 957
Debtors       78 946
Other Debtors       50 000
Tangible Fixed Assets211 904       
Total Inventories    415 167415 167415 167210 100
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve10 406       
Shareholder Funds10 506       
Other
Amounts Owed By Associates       18 500
Average Number Employees During Period       1
Creditors217 360217 676217 570218 792837 136838 093836 766723 827
Creditors Due Within One Year217 360       
Fixed Assets211 904211 904211 904211 904    
Investment Property    415 906415 906415 906415 906
Investment Property Fair Value Model    415 906415 906415 906 
Net Current Assets Liabilities-201 398-188 172-175 525-163 255-358 497-345 977-344 1533 130
Number Shares Allotted100       
Other Creditors    1 0202 0522 0522 302
Other Taxation Social Security Payable    3 3473 27388192 758
Par Value Share1       
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions211 904       
Tangible Fixed Assets Cost Or Valuation211 904       
Total Assets Less Current Liabilities10 50623 73236 37948 64957 40969 92971 753419 036
Trade Creditors Trade Payables     -1-1 
Trade Debtors Trade Receivables       10 446

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 9th, August 2023
Free Download (1 page)

Company search

Advertisements