Background WavePink WaveYellow Wave

ABBOTSFORD IP LIMITED (SC645386)

ABBOTSFORD IP LIMITED (SC645386) is an active UK company. incorporated on 25 October 2019. with registered office in Dundee. The company operates in the Construction sector, engaged in development of building projects. ABBOTSFORD IP LIMITED has been registered for 6 years. Current directors include GALLAGHER, Brian, GIBSON, John, MCGRANDLES, Shaun.

Company Number
SC645386
Status
active
Type
ltd
Incorporated
25 October 2019
Age
6 years
Address
41 Dundee Road West, Dundee, DD5 1NB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GALLAGHER, Brian, GIBSON, John, MCGRANDLES, Shaun
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBOTSFORD IP LIMITED

ABBOTSFORD IP LIMITED is an active company incorporated on 25 October 2019 with the registered office located in Dundee. The company operates in the Construction sector, specifically engaged in development of building projects. ABBOTSFORD IP LIMITED was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

SC645386

LTD Company

Age

6 Years

Incorporated 25 October 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 23 January 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

41 Dundee Road West Broughty Ferry Dundee, DD5 1NB,

Previous Addresses

Unit 5 Gateway Business Park Beancross Road Grangemouth FK3 8WX United Kingdom
From: 25 October 2019To: 26 March 2024
Timeline

16 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Oct 19
Funding Round
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Owner Exit
Feb 21
Loan Secured
Aug 22
Loan Secured
Aug 22
New Owner
Mar 23
Owner Exit
Mar 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Owner Exit
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
1
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GALLAGHER, Brian

Active
Dundee Road West, DundeeDD5 1NB
Born March 1964
Director
Appointed 22 Mar 2024

GIBSON, John

Active
Dundee Road West, DundeeDD5 1NB
Born July 1954
Director
Appointed 22 Mar 2024

MCGRANDLES, Shaun

Active
Dundee Road West, DundeeDD5 1NB
Born January 1968
Director
Appointed 21 Jan 2021

CARR, Stephen Michael

Resigned
Gateway Business Park, GrangemouthFK3 8WX
Secretary
Appointed 21 Jan 2021
Resigned 22 Mar 2024

CARR, Stephen Michael

Resigned
Gateway Business Park, GrangemouthFK3 8WX
Born March 1967
Director
Appointed 25 Oct 2019
Resigned 22 Mar 2024

GALLAGHER, Paul

Resigned
Gateway Business Park, GrangemouthFK3 8WX
Born March 1966
Director
Appointed 21 Jan 2021
Resigned 22 Mar 2024

Persons with significant control

6

3 Active
3 Ceased
Torridon Road, DundeeDD5 3JH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Mar 2024
Clune Road, DunfermlineKY12 9NZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Mar 2024

Mr Shaun Mcgrandles

Active
Gateway Business Park, GrangemouthFK3 8WX
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Feb 2023
Meeks Road, FalkirkFK2 7EW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jan 2021
Ceased 22 Mar 2024
Beaumont Drive, FalkirkFK2 8SN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jan 2021
Ceased 21 Feb 2023

Mr Stephen Michael Carr

Ceased
Gateway Business Park, GrangemouthFK3 8WX
Born March 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Oct 2019
Ceased 21 Jan 2021
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 March 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 March 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 March 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
26 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 March 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 June 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 March 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2022
MR01Registration of a Charge
Confirmation Statement With Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 May 2021
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
8 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
2 February 2021
MAMA
Resolution
2 February 2021
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
1 February 2021
RP04SH01RP04SH01
Notification Of A Person With Significant Control
1 February 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 February 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
29 January 2021
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
29 January 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
19 November 2020
CS01Confirmation Statement
Incorporation Company
25 October 2019
NEWINCIncorporation