Background WavePink WaveYellow Wave

ABSOLUTE ESCAPES LIMITED (SC270516)

ABSOLUTE ESCAPES LIMITED (SC270516) is an active UK company. incorporated on 9 July 2004. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ABSOLUTE ESCAPES LIMITED has been registered for 21 years. Current directors include GABE, Andrew Michael, MATHIE, Gordon Campbell, TULLOCH, Sheila Margaret.

Company Number
SC270516
Status
active
Type
ltd
Incorporated
9 July 2004
Age
21 years
Address
Dovecot Studios, Edinburgh, EH1 1LT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GABE, Andrew Michael, MATHIE, Gordon Campbell, TULLOCH, Sheila Margaret
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABSOLUTE ESCAPES LIMITED

ABSOLUTE ESCAPES LIMITED is an active company incorporated on 9 July 2004 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ABSOLUTE ESCAPES LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

SC270516

LTD Company

Age

21 Years

Incorporated 9 July 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 1 May 2025 (1 year ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

Dovecot Studios 10 Infirmary Street Edinburgh, EH1 1LT,

Previous Addresses

24 Forth Street Edinburgh EH1 3LH United Kingdom
From: 26 November 2019To: 18 June 2020
Forsyth House 93 George Street Edinburgh EH2 3ES
From: 24 October 2013To: 26 November 2019
27/10 Maxwell Street Edinburgh EH10 5FT
From: 26 April 2013To: 24 October 2013
27/10 Maxwell Street Edinburgh EH10 5HT
From: 9 July 2004To: 26 April 2013
Timeline

5 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Jul 04
Funding Round
Feb 11
Funding Round
Oct 17
Director Joined
Dec 23
Funding Round
Dec 23
3
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

TULLOCH, Sheila Margaret

Active
10 Infirmary Street, EdinburghEH1 1LT
Secretary
Appointed 09 Jul 2004

GABE, Andrew Michael

Active
10 Infirmary Street, EdinburghEH1 1LT
Born November 1969
Director
Appointed 09 Jul 2004

MATHIE, Gordon Campbell

Active
Bilberry Lane, WinchesterSO21 3DD
Born May 1967
Director
Appointed 21 Nov 2023

TULLOCH, Sheila Margaret

Active
10 Infirmary Street, EdinburghEH1 1LT
Born April 1970
Director
Appointed 09 Jul 2004

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 09 Jul 2004
Resigned 09 Jul 2004

Persons with significant control

2

Mr Andrew Michael Gabe

Active
10 Infirmary Street, EdinburghEH1 1LT
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Sheila Margaret Tulloch

Active
10 Infirmary Street, EdinburghEH1 1LT
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Total Exemption Full
7 April 2026
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
15 August 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2024
AAAnnual Accounts
Capital Name Of Class Of Shares
27 December 2023
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Capital Allotment Shares
18 December 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 June 2020
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
26 November 2019
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
26 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
26 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
26 November 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
26 November 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
8 April 2019
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
8 April 2019
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
8 April 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
8 April 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
4 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
21 June 2018
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
21 June 2018
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Capital Allotment Shares
10 October 2017
SH01Allotment of Shares
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Change Person Secretary Company With Change Date
17 February 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
14 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 March 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
24 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 April 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2013
CH01Change of Director Details
Change Sail Address Company With Old Address
26 April 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
26 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Capital Allotment Shares
4 February 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Move Registers To Sail Company
9 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
9 April 2010
AD02Notification of Single Alternative Inspection Location
Legacy
15 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 July 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 July 2008
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 July 2007
AAAnnual Accounts
Legacy
9 July 2007
363aAnnual Return
Legacy
1 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 April 2006
AAAnnual Accounts
Legacy
12 July 2005
363aAnnual Return
Legacy
12 July 2005
353353
Legacy
3 August 2004
88(2)R88(2)R
Legacy
26 July 2004
225Change of Accounting Reference Date
Legacy
9 July 2004
288bResignation of Director or Secretary
Incorporation Company
9 July 2004
NEWINCIncorporation