Background WavePink WaveYellow Wave

ABERNETHY DEVELOPMENTS LIMITED (SC412678)

ABERNETHY DEVELOPMENTS LIMITED (SC412678) is an active UK company. incorporated on 6 December 2011. with registered office in Nethy Bridge. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. ABERNETHY DEVELOPMENTS LIMITED has been registered for 14 years. Current directors include CUNNINGHAM, Simon John, GORDON, Derek John, METCALFE, Edmund and 1 others.

Company Number
SC412678
Status
active
Type
ltd
Incorporated
6 December 2011
Age
14 years
Address
Abernethy Trust, Nethy Bridge, PH25 3ED
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
CUNNINGHAM, Simon John, GORDON, Derek John, METCALFE, Edmund, THOMSON, Richard Henry
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABERNETHY DEVELOPMENTS LIMITED

ABERNETHY DEVELOPMENTS LIMITED is an active company incorporated on 6 December 2011 with the registered office located in Nethy Bridge. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. ABERNETHY DEVELOPMENTS LIMITED was registered 14 years ago.(SIC: 35110)

Status

active

Active since 14 years ago

Company No

SC412678

LTD Company

Age

14 Years

Incorporated 6 December 2011

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 2 June 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

Abernethy Trust Nethy Bridge, PH25 3ED,

Timeline

35 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Jul 16
Director Joined
Dec 16
Director Left
Jun 17
Director Joined
Apr 18
Director Left
Dec 18
Director Joined
Jul 19
Director Joined
Aug 19
Owner Exit
Aug 19
New Owner
Aug 19
Director Left
Sept 19
Director Left
Apr 21
Director Left
Apr 21
New Owner
Apr 21
Owner Exit
Apr 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Aug 21
Director Left
Nov 22
Owner Exit
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
29
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

METCALFE, Edmund

Active
Nethy BridgePH25 3ED
Secretary
Appointed 22 Jul 2021

CUNNINGHAM, Simon John

Active
Nethy BridgePH25 3ED
Born May 1962
Director
Appointed 25 Apr 2025

GORDON, Derek John

Active
Nethy BridgePH25 3ED
Born February 1958
Director
Appointed 17 Sept 2022

METCALFE, Edmund

Active
Nethy BridgePH25 3ED
Born August 1968
Director
Appointed 15 Jun 2021

THOMSON, Richard Henry

Active
Nethy BridgePH25 3ED
Born January 1987
Director
Appointed 25 Apr 2025

CAUSEY, Michael Stuart

Resigned
Nethy BridgePH25 3ED
Secretary
Appointed 29 Aug 2019
Resigned 17 Apr 2021

DOUGALL, Hamish Thomson, Dr

Resigned
Nethy BridgePH25 3ED
Secretary
Appointed 17 Apr 2021
Resigned 22 Jul 2021

LAVEROCK, Alan James

Resigned
Nethy BridgePH25 3ED
Secretary
Appointed 04 Jan 2012
Resigned 25 Feb 2013

SIMPSON, Philip Alan, Dr

Resigned
Nethy BridgePH25 3ED
Secretary
Appointed 25 Feb 2013
Resigned 29 Aug 2019

BRIAN REID LTD.

Resigned
Logie Mill, EdinburghEH7 4HH
Corporate secretary
Appointed 06 Dec 2011
Resigned 06 Dec 2011

CAUSEY, Michael Stuart

Resigned
Nethy BridgePH25 3ED
Born August 1974
Director
Appointed 29 Aug 2019
Resigned 17 Apr 2021

CHURCHFIELD, Simon Patrick Edward

Resigned
Nethy BridgePH25 3ED
Born May 1965
Director
Appointed 12 Apr 2018
Resigned 06 May 2021

DUNCAN, Bryan Gordon

Resigned
Nethy BridgePH25 3ED
Born February 1961
Director
Appointed 16 Dec 2016
Resigned 17 Apr 2021

EDMONDSON, Barry Michael

Resigned
Nethybridge, NethybridgePH25 3ED
Born June 1966
Director
Appointed 04 Jan 2012
Resigned 07 Dec 2018

GLOVER, Neil Mckie, Rev

Resigned
Nethy BridgePH25 3ED
Born August 1972
Director
Appointed 08 Apr 2021
Resigned 02 Nov 2022

GORDON, Derek John

Resigned
Nethy BridgePH25 3ED
Born February 1958
Director
Appointed 26 Mar 2013
Resigned 09 Jun 2016

LAVEROCK, Alan James

Resigned
Nethy BridgePH25 3ED
Born March 1955
Director
Appointed 04 Jan 2012
Resigned 25 Feb 2013

MABBOTT, Stephen George

Resigned
Mitchell Lane, GlasgowG1 3NU
Born November 1950
Director
Appointed 06 Dec 2011
Resigned 06 Dec 2011

MCNEILL, James Stuart

Resigned
Nethy BridgePH25 3ED
Born October 1955
Director
Appointed 06 Dec 2011
Resigned 15 Jun 2017

SIMPSON, Philip Alan, Dr

Resigned
Nethy BridgePH25 3ED
Born June 1956
Director
Appointed 04 Jan 2012
Resigned 29 Aug 2019

SMITH, Peter Richard

Resigned
Nethy BridgePH25 3ED
Born December 1977
Director
Appointed 02 Jul 2019
Resigned 07 Apr 2021

STRICKLAND, Bruce Mckenzie, Dr

Resigned
Nethy BridgePH25 3ED
Born December 1967
Director
Appointed 08 Apr 2021
Resigned 22 Nov 2022

THOMSON, Alan Sturdy

Resigned
Nethy BridgePH25 3ED
Born September 1952
Director
Appointed 11 May 2021
Resigned 25 Apr 2025

Persons with significant control

4

1 Active
3 Ceased
Nethybridge, HighlandPH25 3ED

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Nov 2022

Dr Hamish Thomson Dougall

Ceased
Nethy BridgePH25 3ED
Born February 1965

Nature of Control

Right to appoint and remove directors
Notified 11 Apr 2021
Ceased 26 Nov 2022

Mr Michael Stuart Causey

Ceased
Nethy BridgePH25 3ED
Born February 1974

Nature of Control

Significant influence or control
Notified 29 Aug 2019
Ceased 11 Apr 2021

Dr Philip Alan Simpson

Ceased
Nethy BridgePH25 3ED
Born June 1956

Nature of Control

Significant influence or control
Notified 05 Dec 2016
Ceased 29 Aug 2019
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 October 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 August 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 August 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 April 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Notification Of A Person With Significant Control
30 April 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
30 April 2021
TM02Termination of Secretary
Confirmation Statement With Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 August 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 August 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
29 August 2019
TM02Termination of Secretary
Notification Of A Person With Significant Control
29 August 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
24 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 June 2017
TM01Termination of Director
Accounts With Accounts Type Small
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Accounts With Accounts Type Small
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Small
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2014
AR01AR01
Accounts With Accounts Type Small
22 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Small
23 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
26 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Appoint Person Secretary Company With Name
11 March 2013
AP03Appointment of Secretary
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Termination Secretary Company With Name
11 March 2013
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
26 April 2012
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
19 January 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2012
AP01Appointment of Director
Termination Director Company With Name
29 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 December 2011
AP01Appointment of Director
Termination Secretary Company With Name
14 December 2011
TM02Termination of Secretary
Incorporation Company
6 December 2011
NEWINCIncorporation