Background WavePink WaveYellow Wave

ABACUS FINANCIAL MARKETING LIMITED (SC197503)

ABACUS FINANCIAL MARKETING LIMITED (SC197503) is an active UK company. incorporated on 24 June 1999. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ABACUS FINANCIAL MARKETING LIMITED has been registered for 26 years. Current directors include FERGUSON, David Ritchie, MARTIN, Philip Torbet.

Company Number
SC197503
Status
active
Type
ltd
Incorporated
24 June 1999
Age
26 years
Address
1 Nelson Street, Edinburgh, EH3 6LF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
FERGUSON, David Ritchie, MARTIN, Philip Torbet
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABACUS FINANCIAL MARKETING LIMITED

ABACUS FINANCIAL MARKETING LIMITED is an active company incorporated on 24 June 1999 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ABACUS FINANCIAL MARKETING LIMITED was registered 26 years ago.(SIC: 70229)

Status

active

Active since 26 years ago

Company No

SC197503

LTD Company

Age

26 Years

Incorporated 24 June 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 16 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 21 June 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

ORRMAC (NO875) LIMITED
From: 24 June 1999To: 9 July 1999
Contact
Address

1 Nelson Street Edinburgh, EH3 6LF,

Timeline

3 key events • 1999 - 2017

Funding Officers Ownership
Company Founded
Jun 99
New Owner
Aug 17
New Owner
Aug 17
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

FERGUSON, David Ritchie

Active
Inverleith Terrace, EdinburghEH3 5NS
Born December 1969
Director
Appointed 09 Jul 1999

MARTIN, Philip Torbet

Active
1 Nelson Street, EdinburghEH3 6LF
Born August 1967
Director
Appointed 09 Jul 1999

BOYDSLAW (SECRETARIAL SERVICES) LIMITED

Resigned
146 West Regent Street, GlasgowG2 2RZ
Corporate secretary
Appointed 09 Jul 1999
Resigned 22 Oct 2008

HALLIDAY CAMPBELL WS

Resigned
Tweedale Court, EdinburghEH1 1TE
Corporate secretary
Appointed 22 Oct 2008
Resigned 10 Jun 2020

ORR MACQUEEN W S

Resigned
36 Heriot Row, EdinburghEH3 6ES
Corporate secretary
Appointed 24 Jun 1999
Resigned 09 Jul 1999

HALLIDAY, David James Finlay

Resigned
Basement Flat, 40 Blacket Place, EdinburghEH9 1RL
Born July 1962
Director
Appointed 24 Jun 1999
Resigned 09 Jul 1999

Persons with significant control

2

Mr Philip Torbet Martin

Active
Nelson Street, EdinburghEH3 6LF
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control as firm
Notified 17 Aug 2017

Mr David Ritchie Ferguson

Active
Nelson Street, EdinburghEH3 6LF
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control as firm
Notified 17 Aug 2017
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Micro Entity
16 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 June 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 August 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
17 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2010
AR01AR01
Change Person Director Company With Change Date
27 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
27 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
12 August 2009
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Legacy
13 July 2009
288cChange of Particulars
Legacy
30 October 2008
288bResignation of Director or Secretary
Legacy
30 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 October 2008
AAAnnual Accounts
Legacy
23 September 2008
363aAnnual Return
Legacy
23 September 2008
287Change of Registered Office
Legacy
2 April 2008
363aAnnual Return
Legacy
2 April 2008
288cChange of Particulars
Legacy
2 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
31 October 2007
AAAnnual Accounts
Legacy
29 August 2007
287Change of Registered Office
Legacy
14 March 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
19 September 2006
AAAnnual Accounts
Legacy
18 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 July 2005
AAAnnual Accounts
Legacy
5 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 August 2004
AAAnnual Accounts
Legacy
7 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 October 2003
AAAnnual Accounts
Legacy
10 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 September 2002
AAAnnual Accounts
Legacy
5 September 2002
363sAnnual Return (shuttle)
Legacy
30 July 2002
287Change of Registered Office
Legacy
27 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 June 2001
AAAnnual Accounts
Resolution
13 October 2000
RESOLUTIONSResolutions
Resolution
13 October 2000
RESOLUTIONSResolutions
Resolution
13 October 2000
RESOLUTIONSResolutions
Resolution
13 October 2000
RESOLUTIONSResolutions
Resolution
10 October 2000
RESOLUTIONSResolutions
Resolution
10 October 2000
RESOLUTIONSResolutions
Resolution
10 October 2000
RESOLUTIONSResolutions
Resolution
10 October 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 September 2000
AAAnnual Accounts
Legacy
18 July 2000
363sAnnual Return (shuttle)
Legacy
19 April 2000
225Change of Accounting Reference Date
Legacy
19 April 2000
288cChange of Particulars
Legacy
20 December 1999
410(Scot)410(Scot)
Resolution
4 November 1999
RESOLUTIONSResolutions
Resolution
4 November 1999
RESOLUTIONSResolutions
Legacy
7 September 1999
287Change of Registered Office
Legacy
12 July 1999
288aAppointment of Director or Secretary
Legacy
12 July 1999
288bResignation of Director or Secretary
Legacy
12 July 1999
88(2)R88(2)R
Legacy
12 July 1999
288aAppointment of Director or Secretary
Legacy
12 July 1999
288aAppointment of Director or Secretary
Legacy
12 July 1999
287Change of Registered Office
Legacy
12 July 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
9 July 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 June 1999
NEWINCIncorporation