Background WavePink WaveYellow Wave

ABZ DEVELOPMENT LIMITED (SC355121)

ABZ DEVELOPMENT LIMITED (SC355121) is an active UK company. incorporated on 16 February 2009. with registered office in Aberdeen. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ABZ DEVELOPMENT LIMITED has been registered for 17 years. Current directors include KING, Allan Alexander, STEVENSON, George Stewart, STEVENSON, Paul Andrew, Mr. and 1 others.

Company Number
SC355121
Status
active
Type
ltd
Incorporated
16 February 2009
Age
17 years
Address
13 Queen's Road, Aberdeen, AB15 4YL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KING, Allan Alexander, STEVENSON, George Stewart, STEVENSON, Paul Andrew, Mr., STEVENSON, Timothy Stewart
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABZ DEVELOPMENT LIMITED

ABZ DEVELOPMENT LIMITED is an active company incorporated on 16 February 2009 with the registered office located in Aberdeen. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ABZ DEVELOPMENT LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

SC355121

LTD Company

Age

17 Years

Incorporated 16 February 2009

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Overdue

4 days overdue

Last Filed

Made up to 6 March 2025 (1 year ago)
Submitted on 7 March 2025 (1 year ago)

Next Due

Due by 20 March 2026
For period ending 6 March 2026

Previous Company Names

UPPER FARBURN DEVELOPMENTS LIMITED
From: 16 February 2009To: 25 August 2011
Contact
Address

13 Queen's Road Aberdeen, AB15 4YL,

Previous Addresses

Johnstone House 52-54 Rose Street Aberdeen AB10 1UD
From: 14 September 2011To: 16 August 2012
12-16 Albyn Place Aberdeen AB10 1PS
From: 16 February 2009To: 14 September 2011
Timeline

16 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Feb 09
Funding Round
Sept 11
Funding Round
Mar 12
Director Joined
Mar 12
Director Joined
Aug 13
Loan Cleared
May 18
Loan Cleared
Jul 18
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Jan 22
Loan Secured
Jun 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

PINSENT MASONS SECRETARIAL LIMITED

Active
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 31 Jul 2012

KING, Allan Alexander

Active
AuchterarderPH3 1DZ
Born August 1989
Director
Appointed 30 Nov 2020

STEVENSON, George Stewart

Active
Annfield House, AberdeenAB10 6PL
Born August 1945
Director
Appointed 16 Feb 2009

STEVENSON, Paul Andrew, Mr.

Active
Mansion House Road, Edinburgh
Born April 1980
Director
Appointed 16 Feb 2009

STEVENSON, Timothy Stewart

Active
29 Albyn Place, AberdeenAB10 1YL
Born May 1977
Director
Appointed 16 Feb 2009

MD SECRETARIES LIMITED

Resigned
Bothwell Street, GlasgowG2 7EQ
Corporate secretary
Appointed 25 Aug 2011
Resigned 31 Jul 2012

RAEBURN CHRISTIE CLARK & WALLACE

Resigned
Albyn Place, AberdeenAB10 1PS
Corporate secretary
Appointed 16 Feb 2009
Resigned 25 Aug 2011

CURRAN, John William

Resigned
Johnstone House, AberdeenAB10 1UD
Born February 1951
Director
Appointed 02 Apr 2012
Resigned 31 Dec 2021

KING, Allan Duncan

Resigned
AuchterarderPH3 1DZ
Born October 1961
Director
Appointed 19 Dec 2011
Resigned 30 Nov 2020

Persons with significant control

1

Albyn Place, AberdeenAB10 1YL

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

66

Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Accounts With Accounts Type Small
21 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 July 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
16 July 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 May 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 October 2017
CH01Change of Director Details
Accounts With Accounts Type Small
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2017
CH01Change of Director Details
Accounts With Accounts Type Small
17 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Small
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Change Person Director Company With Change Date
17 February 2015
CH01Change of Director Details
Accounts With Accounts Type Small
10 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Second Filing Of Form With Form Type Made Up Date
20 August 2013
RP04RP04
Accounts With Accounts Type Small
19 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Appoint Corporate Secretary Company With Name
16 August 2012
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
16 August 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
16 August 2012
TM02Termination of Secretary
Accounts With Accounts Type Small
2 August 2012
AAAnnual Accounts
Legacy
15 June 2012
MG01sMG01s
Legacy
11 June 2012
MG02sMG02s
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Capital Allotment Shares
15 March 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Termination Secretary Company With Name
14 March 2012
TM02Termination of Secretary
Legacy
16 December 2011
MG01sMG01s
Appoint Corporate Secretary Company With Name
14 September 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
14 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 September 2011
AAAnnual Accounts
Capital Allotment Shares
5 September 2011
SH01Allotment of Shares
Resolution
25 August 2011
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 August 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
25 August 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Legacy
12 November 2010
MG01sMG01s
Accounts With Accounts Type Total Exemption Small
11 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Corporate Secretary Company With Change Date
16 March 2010
CH04Change of Corporate Secretary Details
Incorporation Company
16 February 2009
NEWINCIncorporation