General information

Name:

Abodes Limited.

Office Address:

The Stables 1 Langbank Holdings, Langbank Farm, Milngavie G62 6EL Glasgow

Number: SC097865

Incorporation date: 1986-03-17

End of financial year: 30 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Abodes started conducting its operations in the year 1986 as a Private Limited Company under the following Company Registration No.: SC097865. This firm has been prospering for thirty eight years and it's currently active. The firm's head office is registered in Glasgow at The Stables 1 Langbank Holdings, Langbank Farm,. Anyone can also find the company utilizing its zip code of G62 6EL. The firm started under the name Inscape, but for the last 28 years has operated under the name Abodes Ltd.. The firm's registered with SIC code 68209 : Other letting and operating of own or leased real estate. Abodes Limited. reported its account information for the financial year up to Monday 31st January 2022. The company's latest annual confirmation statement was released on Wednesday 23rd August 2023.

The directors currently appointed by the following company include: Roger W. designated to this position thirty years ago and Jeremy W. designated to this position thirty years ago. To help the directors in their tasks, this particular company has been utilizing the skills of Jeremy W. as a secretary for the last thirty years.

  • Previous company's names
  • Abodes Ltd. 1996-10-24
  • Inscape Limited 1986-03-17

Financial data based on annual reports

Company staff

Roger W.

Role: Director

Appointed: 09 September 1994

Latest update: 15 January 2024

Jeremy W.

Role: Secretary

Appointed: 09 September 1994

Latest update: 15 January 2024

Jeremy W.

Role: Director

Appointed: 09 September 1994

Latest update: 15 January 2024

People with significant control

Jeremy W. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Jeremy W.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 October 2023
Account last made up date 31 January 2022
Confirmation statement next due date 06 September 2024
Confirmation statement last made up date 23 August 2023
Annual Accounts 30 October 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 30 October 2014
Annual Accounts 15 September 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 15 September 2015
Annual Accounts 24 May 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 24 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 30 January 2017
Annual Accounts
Start Date For Period Covered By Report 31 January 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to January 31, 2023 (AA)
filed on: 16th, November 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2014

Address:

The Boathouse Crinan Harbour

Post code:

PA31 8SW

City / Town:

Lochgilphead

HQ address,
2015

Address:

The Boathouse Crinan Harbour

Post code:

PA31 8SW

City / Town:

Lochgilphead

HQ address,
2016

Address:

The Boathouse Crinan Harbour

Post code:

PA31 8SW

City / Town:

Lochgilphead

Accountant/Auditor,
2016 - 2015

Name:

The Kelvin Partnership Ltd

Address:

Chartered Accountants The Cooper Building 505 Great Western Road

Post code:

G12 8HN

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
38
Company Age

Closest Companies - by postcode