New Abercrombie Limited
- Active
- Incorporated on 29 Oct 2007
Reg Address: 90A George Street, Edinburgh EH2 3DF, Scotland
Previous Names:
Camvo 176 Limited - 27 Dec 2007
Camvo 176 Limited - 29 Oct 2007
- Summary The company with name "New Abercrombie Limited" is a private limited company and located in 90A George Street, Edinburgh EH2 3DF. New Abercrombie Limited is currently in active status and it was incorporated on 29 Oct 2007 (16 years 10 months 23 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in New Abercrombie Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Mark Douglas Shane Mcelney | Director | 24 Oct 2012 | British | Active |
2 | Mark Douglas Shane Mcelney | Director | 24 Oct 2012 | British | Active |
3 | Susan Ariel Lacroix | Director | 28 Mar 2012 | British | Resigned 24 Oct 2012 |
4 | David Richard Hale | Director | 4 Mar 2008 | - | Resigned 30 Mar 2009 |
5 | Mark Douglas Shane Mcelney | Director | 4 Mar 2008 | British | Resigned 28 Mar 2012 |
6 | David Richard Hale | Secretary | 4 Mar 2008 | - | Resigned 3 Apr 2009 |
7 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 29 Oct 2007 | - | Active |
8 | ATHOLL INCORPORATIONS LIMITED | Corporate Director | 29 Oct 2007 | - | Resigned 4 Mar 2008 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Mark Mcelney Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 23 Mar 2018 | British | Active |
2 | Mr Mark Mcelney Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 23 Mar 2018 | British | Active |
3 | Madina Glp Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | - | Ceased 23 Mar 2018 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for New Abercrombie Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Amended Dormant | 27 Mar 2024 | Download PDF |
2 | Accounts - Dormant | 22 Sep 2022 | Download PDF 2 Pages |
3 | Accounts - Dormant | 1 Feb 2021 | Download PDF 2 Pages |
4 | Confirmation Statement - No Updates | 10 Nov 2020 | Download PDF 3 Pages |
5 | Officers - Change Person Director Company With Change Date | 10 Nov 2020 | Download PDF 2 Pages |
6 | Accounts - Unaudited Abridged | 18 Dec 2019 | Download PDF 8 Pages |
7 | Address - Change Registered Office Company With Date Old New | 11 Dec 2019 | Download PDF 1 Pages |
8 | Confirmation Statement - Updates | 10 Dec 2019 | Download PDF 5 Pages |
9 | Accounts - Total Exemption Full | 14 Dec 2018 | Download PDF 6 Pages |
10 | Confirmation Statement - No Updates | 7 Nov 2018 | Download PDF 3 Pages |
11 | Persons With Significant Control - Cessation Of A Person With Significant Control | 23 Mar 2018 | Download PDF 1 Pages |
12 | Persons With Significant Control - Notification Of A Person With Significant Control | 23 Mar 2018 | Download PDF 2 Pages |
13 | Confirmation Statement - No Updates | 31 Oct 2017 | Download PDF 3 Pages |
14 | Accounts - Total Exemption Full | 15 Aug 2017 | Download PDF 6 Pages |
15 | Confirmation Statement - Updates | 14 Dec 2016 | Download PDF 5 Pages |
16 | Accounts - Total Exemption Small | 31 Aug 2016 | Download PDF 5 Pages |
17 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Dec 2015 | Download PDF 3 Pages |
18 | Accounts - Total Exemption Small | 5 Oct 2015 | Download PDF 5 Pages |
19 | Address - Change Registered Office Company With Date Old New | 21 Apr 2015 | Download PDF 1 Pages |
20 | Accounts - Total Exemption Small | 5 Jan 2015 | Download PDF 4 Pages |
21 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Nov 2014 | Download PDF 3 Pages |
22 | Accounts - Total Exemption Small | 11 Dec 2013 | Download PDF 5 Pages |
23 | Address - Change Registered Office Company With Date Old | 20 Nov 2013 | Download PDF 1 Pages |
24 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Nov 2013 | Download PDF 3 Pages |
25 | Address - Change Registered Office Company With Date Old | 14 Apr 2013 | Download PDF 1 Pages |
26 | Accounts - Total Exemption Small | 28 Dec 2012 | Download PDF 6 Pages |
27 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Nov 2012 | Download PDF 3 Pages |
28 | Officers - Appoint Person Director Company With Name | 25 Oct 2012 | Download PDF 2 Pages |
29 | Officers - Termination Director Company With Name | 25 Oct 2012 | Download PDF 1 Pages |
30 | Accounts - Small | 1 May 2012 | Download PDF 6 Pages |
31 | Officers - Appoint Person Director Company With Name | 16 Apr 2012 | Download PDF 2 Pages |
32 | Officers - Termination Director Company With Name | 16 Apr 2012 | Download PDF 1 Pages |
33 | Address - Change Registered Office Company With Date Old | 23 Feb 2012 | Download PDF 1 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 31 Oct 2011 | Download PDF 4 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 31 Mar 2011 | Download PDF 4 Pages |
36 | Address - Change Registered Office Company With Date Old | 31 Mar 2011 | Download PDF 1 Pages |
37 | Accounts - Full | 22 Dec 2010 | Download PDF 9 Pages |
38 | Accounts - Full | 1 Feb 2010 | Download PDF 9 Pages |
39 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Nov 2009 | Download PDF 5 Pages |
40 | Officers - Change Corporate Secretary Company With Change Date | 2 Nov 2009 | Download PDF 1 Pages |
41 | Officers - Termination Secretary Company With Name | 30 Oct 2009 | Download PDF 1 Pages |
42 | Officers - Change Person Director Company With Change Date | 30 Oct 2009 | Download PDF 2 Pages |
43 | Officers - Legacy | 3 Apr 2009 | Download PDF 1 Pages |
44 | Accounts - Full | 10 Feb 2009 | Download PDF 10 Pages |
45 | Accounts - Legacy | 22 Jan 2009 | Download PDF 1 Pages |
46 | Annual Return - Legacy | 30 Dec 2008 | Download PDF 4 Pages |
47 | Officers - Legacy | 11 Jun 2008 | Download PDF 3 Pages |
48 | Officers - Legacy | 11 Jun 2008 | Download PDF 3 Pages |
49 | Officers - Legacy | 11 Jun 2008 | Download PDF 1 Pages |
50 | Address - Legacy | 11 Jun 2008 | Download PDF 1 Pages |
51 | Change Of Name - Certificate Company | 27 Dec 2007 | Download PDF 2 Pages |
52 | Incorporation - Company | 29 Oct 2007 | Download PDF 17 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Dws Trustees Limited Mutual People: BRODIES SECRETARIAL SERVICES LIMITED | Active |
2 | Mono Scotland Limited Mutual People: BRODIES SECRETARIAL SERVICES LIMITED | Active - Proposal To Strike Off |
3 | Vws Westgarth Limited Mutual People: BRODIES SECRETARIAL SERVICES LIMITED | Active |
4 | Calderon Investments Limited Mutual People: BRODIES SECRETARIAL SERVICES LIMITED | dissolved |
5 | Mimi Miesi Limited Mutual People: Mark Douglas Shane Mcelney | Active |
6 | Marant Investments Limited Mutual People: Mark Douglas Shane Mcelney | Active |
7 | Abercrombie Property Management Limited Mutual People: Mark Douglas Shane Mcelney | Active |