Background WavePink WaveYellow Wave

PROJECT ABBIE LIMITED (SC605874)

PROJECT ABBIE LIMITED (SC605874) is an active UK company. incorporated on 21 August 2018. with registered office in Dumfries. The company operates in the Transportation and Storage sector, engaged in freight transport by road. PROJECT ABBIE LIMITED has been registered for 7 years. Current directors include HUSKIE, Kevin John, TURNER, Stephen George.

Company Number
SC605874
Status
active
Type
ltd
Incorporated
21 August 2018
Age
7 years
Address
Edinburgh Road, Dumfries, DG1 3NX
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
HUSKIE, Kevin John, TURNER, Stephen George
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT ABBIE LIMITED

PROJECT ABBIE LIMITED is an active company incorporated on 21 August 2018 with the registered office located in Dumfries. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. PROJECT ABBIE LIMITED was registered 7 years ago.(SIC: 49410)

Status

active

Active since 7 years ago

Company No

SC605874

LTD Company

Age

7 Years

Incorporated 21 August 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

2 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 4 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

Edinburgh Road Heathhall Dumfries, DG1 3NX,

Timeline

10 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Aug 18
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Feb 19
Funding Round
Sept 19
Loan Cleared
Dec 19
Director Joined
Jan 20
Loan Secured
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Dec 21
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

HUSKIE, Kevin John

Active
Heathhall, DumfriesDG1 3NX
Born June 1981
Director
Appointed 29 Nov 2019

TURNER, Stephen George

Active
Heathhall, DumfriesDG1 3NX
Born December 1967
Director
Appointed 21 Aug 2018

Persons with significant control

2

Cornerstone, GlasgowDG1 3NX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Nov 2019

Mr Stephen George Turner

Active
Heathhall, DumfriesDG1 3NX
Born December 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 21 Aug 2018
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
5 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
6 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
4 April 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 December 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Group
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
10 July 2020
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
10 July 2020
466(Scot)466(Scot)
Mortgage Satisfy Charge Full
3 July 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2020
MR01Registration of a Charge
Confirmation Statement With Updates
18 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 June 2020
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
21 April 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
21 April 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 April 2020
AA01Change of Accounting Reference Date
Mortgage Alter Floating Charge With Number
20 March 2020
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
17 March 2020
466(Scot)466(Scot)
Change To A Person With Significant Control
5 March 2020
PSC04Change of PSC Details
Resolution
16 January 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
12 December 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 September 2019
CS01Confirmation Statement
Capital Allotment Shares
6 September 2019
SH01Allotment of Shares
Mortgage Alter Floating Charge With Number
15 February 2019
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
11 February 2019
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
8 February 2019
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2019
MR01Registration of a Charge
Resolution
31 October 2018
RESOLUTIONSResolutions
Incorporation Company
21 August 2018
NEWINCIncorporation