Background WavePink WaveYellow Wave

ABC3 LIMITED (SC296144)

ABC3 LIMITED (SC296144) is an active UK company. incorporated on 26 January 2006. with registered office in Dundee. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ABC3 LIMITED has been registered for 20 years. Current directors include DOUGLAS, Stuart Robert, EMENY, Selina Holliday, HANDS, James Michael.

Company Number
SC296144
Status
active
Type
ltd
Incorporated
26 January 2006
Age
20 years
Address
Whitehall House, Dundee, DD1 4BJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DOUGLAS, Stuart Robert, EMENY, Selina Holliday, HANDS, James Michael
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABC3 LIMITED

ABC3 LIMITED is an active company incorporated on 26 January 2006 with the registered office located in Dundee. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ABC3 LIMITED was registered 20 years ago.(SIC: 74990)

Status

active

Active since 20 years ago

Company No

SC296144

LTD Company

Age

20 Years

Incorporated 26 January 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

Whitehall House 33 Yeaman Shore Dundee, DD1 4BJ,

Timeline

12 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Jan 06
Director Left
Aug 11
Director Joined
Apr 12
Director Left
Apr 12
Loan Secured
Nov 15
Loan Cleared
Feb 18
Director Joined
Aug 18
Director Left
Aug 18
Loan Secured
Oct 21
Owner Exit
Oct 21
Loan Cleared
May 23
Loan Cleared
May 23
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

EMENY, Selina Holliday

Active
St. John Street, LondonEC1M 4AY
Secretary
Appointed 19 Mar 2009

DOUGLAS, Stuart Robert

Active
St. John Street, LondonEC1M 4AY
Born April 1967
Director
Appointed 16 Jun 2009

EMENY, Selina Holliday

Active
St. John Street, LondonEC1M 4AY
Born July 1968
Director
Appointed 20 Aug 2018

HANDS, James Michael

Active
Stockwell Road, LondonSW9 9SL
Born October 1978
Director
Appointed 01 Apr 2012

REGULAR LIMITED

Resigned
42 York Place, EdinburghEH1 3HU
Corporate secretary
Appointed 26 Jan 2006
Resigned 19 Mar 2009

LATHAM, Paul Robert

Resigned
Floor, Regent Arcade House, LondonW1F 7TS
Born September 1960
Director
Appointed 16 Jun 2009
Resigned 20 Aug 2018

MCBRIDE, David

Resigned
42 York Place, EdinburghEH1 3HU
Born September 1965
Director
Appointed 26 Jan 2006
Resigned 19 Mar 2009

NORTHCOTE, John

Resigned
Stockwell Road, LondonSW9 9SL
Born December 1948
Director
Appointed 19 Mar 2009
Resigned 10 Aug 2011

ROLPH, Toby

Resigned
Stockwell Road, LondonSW9 9SL
Born August 1974
Director
Appointed 19 Mar 2009
Resigned 01 Apr 2012

Persons with significant control

2

1 Active
1 Ceased
Canada Square, LondonE14 5HQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Sept 2021
Stockwell Road, LondonSW9 9SL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2025
AAAnnual Accounts
Legacy
2 October 2025
PARENT_ACCPARENT_ACC
Legacy
2 October 2025
AGREEMENT2AGREEMENT2
Legacy
2 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2024
AAAnnual Accounts
Legacy
2 October 2024
PARENT_ACCPARENT_ACC
Legacy
2 October 2024
AGREEMENT2AGREEMENT2
Legacy
2 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 January 2024
AAAnnual Accounts
Legacy
29 January 2024
PARENT_ACCPARENT_ACC
Legacy
13 January 2024
AGREEMENT2AGREEMENT2
Legacy
13 January 2024
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
2 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
1 November 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
1 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 August 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Accounts With Accounts Type Small
1 May 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 March 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
25 August 2017
RP04AR01RP04AR01
Notification Of A Person With Significant Control
15 August 2017
PSC02Notification of Relevant Legal Entity PSC
Legacy
15 August 2017
RP04CS01RP04CS01
Accounts With Accounts Type Full
13 May 2017
AAAnnual Accounts
Legacy
16 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2017
CH01Change of Director Details
Accounts With Accounts Type Full
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Full
15 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Full
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Full
11 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Change Person Director Company With Change Date
23 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2011
CH01Change of Director Details
Memorandum Articles
4 February 2011
MEM/ARTSMEM/ARTS
Legacy
23 December 2010
MG03sMG03s
Legacy
23 December 2010
MG03sMG03s
Legacy
23 December 2010
MG03sMG03s
Legacy
10 December 2010
MG01sMG01s
Resolution
6 December 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 September 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 June 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 December 2009
AAAnnual Accounts
Legacy
25 November 2009
MG01sMG01s
Mortgage Alter Floating Charge With Number
25 November 2009
466(Scot)466(Scot)
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 November 2009
CH03Change of Secretary Details
Legacy
24 June 2009
288aAppointment of Director or Secretary
Legacy
24 June 2009
288aAppointment of Director or Secretary
Legacy
12 June 2009
287Change of Registered Office
Legacy
10 June 2009
287Change of Registered Office
Legacy
7 April 2009
288bResignation of Director or Secretary
Mortgage Alter Floating Charge With Number
2 April 2009
466(Scot)466(Scot)
Legacy
2 April 2009
410(Scot)410(Scot)
Legacy
2 April 2009
410(Scot)410(Scot)
Mortgage Alter Floating Charge With Number
2 April 2009
466(Scot)466(Scot)
Legacy
26 March 2009
287Change of Registered Office
Legacy
26 March 2009
288bResignation of Director or Secretary
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
25 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 May 2008
AAAnnual Accounts
Legacy
8 February 2008
363sAnnual Return (shuttle)
Legacy
22 February 2007
363sAnnual Return (shuttle)
Incorporation Company
26 January 2006
NEWINCIncorporation