Warning: file_put_contents(c/8c904bede075fe16131b06da4393f591.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Abacus Engineering (coogra) Limited, G2 6HJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ABACUS ENGINEERING (COOGRA) LIMITED

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

This company is commonly known as Abacus Engineering (coogra) Limited. The company was founded 6 years ago and was given the registration number SC571156. The firm's registered office is in GLASGOW. You can find them at 50 Wellington Street, Suite 401-404 Baltic Chambers, Glasgow, . This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:ABACUS ENGINEERING (COOGRA) LIMITED
Company Number:SC571156
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 2017
End of financial year:31 July 2023
Jurisdiction:Scotland
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:50 Wellington Street, Suite 401-404 Baltic Chambers, Glasgow, Scotland, G2 6HJ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor,, 22-24 Blythswood Square, Glasgow, Scotland, G2 4BG

Director20 July 2017Active
2nd Floor,, 22-24 Blythswood Square, Glasgow, Scotland, G2 4BG

Director20 July 2017Active
11, Piersland Place, Girdle Toll, Irvine, United Kingdom, KA11 1QF

Secretary13 July 2017Active
50, Wellington Street, Suite 401-404 Baltic Chambers, Glasgow, Scotland, G2 6HJ

Secretary20 July 2017Active
11, Piersland Place, Girdle Toll, Irvine, United Kingdom, KA11 1QF

Director13 July 2017Active

People with Significant Control

Mr Scott William Graham
Notified on:29 August 2017
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:Scotland
Address:2nd Floor,, 22-24 Blythswood Square, Glasgow, Scotland, G2 4BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Scott Snowden Cook
Notified on:20 July 2017
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:Scotland
Address:2nd Floor,, 22-24 Blythswood Square, Glasgow, Scotland, G2 4BG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Howat
Notified on:13 July 2017
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:United Kingdom
Address:11, Piersland Place, Irvine, United Kingdom, KA11 1QF
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-04Confirmation statement

Confirmation statement with no updates.

Download
2024-04-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-21Accounts

Accounts with accounts type total exemption full.

Download
2023-01-10Address

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

Download
2023-01-10Address

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

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Accounts

Accounts with accounts type micro entity.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type micro entity.

Download
2020-05-21Confirmation statement

Confirmation statement with updates.

Download
2020-05-21Persons with significant control

Notification of a person with significant control.

Download
2020-04-27Accounts

Accounts with accounts type micro entity.

Download
2019-10-07Resolution

Resolution.

Download
2019-09-30Capital

Capital allotment shares.

Download
2019-07-22Officers

Termination secretary company with name termination date.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Address

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

Download
2019-04-12Accounts

Accounts with accounts type micro entity.

Download
2018-08-14Confirmation statement

Confirmation statement with updates.

Download
2018-08-14Persons with significant control

Notification of a person with significant control.

Download
2018-08-14Persons with significant control

Cessation of a person with significant control.

Download
2018-08-14Officers

Appoint person secretary company with name date.

Download
2018-08-14Officers

Termination secretary company with name termination date.

Download
2018-08-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.