UKBizDB.co.uk

ABACAB TWO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Abacab Two Limited. The company was founded 23 years ago and was given the registration number SC215557. The firm's registered office is in NEWBRIDGE. You can find them at 3 Station Road, Ratho Station, Newbridge, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ABACAB TWO LIMITED
Company Number:SC215557
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2001
End of financial year:28 February 2024
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:3 Station Road, Ratho Station, Newbridge, Scotland, EH28 8PS
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Station Road, Ratho Station, Newbridge, Edinburgh, Scotland, EH28 8PS

Director30 April 2014Active
3, Station Road, Ratho Station, Newbridge, Scotland, EH28 8PS

Director13 February 2018Active
13, Buckstone Bank, Edinburgh, Scotland, EH10 6PW

Director11 March 2024Active
13, Buckstone Bank, Edinburgh, Scotland, EH10 6PW

Director11 March 2024Active
99 Broomhall Crescent, Edinburgh, EH12 7PG

Secretary07 February 2001Active
14, Leadervale Road, Edinburgh, EH16 6PA

Secretary17 January 2008Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary07 February 2001Active
99 Broomhall Crescent, Edinburgh, EH12 7PG

Director07 February 2001Active
98, Stewarton Drive, Glasgow, Scotland, G72 8DJ

Director30 April 2014Active
98, Stewarton Drive, Glasgow, Scotland, G72 8DJ

Director30 April 2014Active
29 Pendreich Avenue, Bonnyrigg, EH19 2EF

Director07 February 2001Active
29 Pendreich Avenue, Bonnyrigg, EH19 2EF

Director07 February 2001Active
14, Leadervale Road, Edinburgh, EH16 6PA

Director17 January 2008Active
25, Ballater Drive, Bearsden, G61 1BZ

Director01 September 2008Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director07 February 2001Active

People with Significant Control

Mrs Rabia Masood
Notified on:13 February 2018
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:Scotland
Address:3, Station Road, Newbridge, Scotland, EH28 8PS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Dawood Masood
Notified on:13 February 2018
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:Scotland
Address:3, Station Road, Newbridge, Scotland, EH28 8PS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Colquhoun Harris
Notified on:06 April 2016
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:Scotland
Address:136, Boden Street, Glasgow, Scotland, G40 3PX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Elizabeth Gibson Harris
Notified on:06 April 2016
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:Scotland
Address:136, Boden Street, Glasgow, Scotland, G40 3PX
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Address

Change registered office address company with date old address new address.

Download
2024-03-11Officers

Appoint person director company with name date.

Download
2024-03-11Officers

Appoint person director company with name date.

Download
2024-02-28Accounts

Accounts with accounts type dormant.

Download
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2024-01-08Address

Change registered office address company with date old address new address.

Download
2023-03-02Accounts

Accounts with accounts type dormant.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type dormant.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Accounts

Accounts with accounts type dormant.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type dormant.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type dormant.

Download
2019-02-22Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type dormant.

Download
2018-02-22Confirmation statement

Confirmation statement with updates.

Download
2018-02-21Address

Change registered office address company with date old address new address.

Download
2018-02-21Persons with significant control

Notification of a person with significant control.

Download
2018-02-21Persons with significant control

Notification of a person with significant control.

Download
2018-02-21Officers

Appoint person director company with name date.

Download
2018-02-21Persons with significant control

Cessation of a person with significant control.

Download
2018-02-21Persons with significant control

Cessation of a person with significant control.

Download
2018-02-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.