This company is commonly known as Abn (scotland) Limited. The company was founded 51 years ago and was given the registration number SC051246. The firm's registered office is in . You can find them at 180 Glentanar Road, Glasgow, , . This company's SIC code is 10910 - Manufacture of prepared feeds for farm animals.
Name | : | ABN (SCOTLAND) LIMITED |
---|---|---|
Company Number | : | SC051246 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 August 1972 |
End of financial year | : | 16 September 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 180 Glentanar Road, Glasgow, G22 7UP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Director | 14 April 2022 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Director | 28 March 2019 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Director | 27 May 2022 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Director | 11 January 2018 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Secretary | 04 June 2021 | Active |
St Helens, Cupar, KY15 5DS | Secretary | - | Active |
The School House, Cuparmuir, Cupar, KY15 5SL | Secretary | 13 May 1992 | Active |
79b Huddleston Road, London, N7 0AE | Secretary | 14 July 2000 | Active |
3 Branksome Way, Harrow, HA3 9SH | Secretary | 07 October 1993 | Active |
Honey Cottage, Hatton Fields, Sutton Lane, Hilton, DE65 5GQ | Secretary | 24 July 2001 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Secretary | 13 August 2001 | Active |
The Coach House, 32 Kerrison Road Ealing, London, W5 5NW | Secretary | 26 February 2001 | Active |
1a Kingsfield Road, Oxhey, Watford, WD1 4PP | Secretary | 07 October 1993 | Active |
Chestnut Cottage, Beckside, Barmby Moor, York, YO42 4HA | Director | 07 October 1993 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Director | 13 October 2006 | Active |
St Helens, Cupar, KY15 5DS | Director | - | Active |
Tanglewood, Cupar Muir, Cupar, KY15 5RL | Director | 13 May 1992 | Active |
St Helens, Cupar, KY15 5DS | Director | - | Active |
The School House, Cuparmuir, Cupar, KY15 5SL | Director | 13 May 1992 | Active |
33 Warwick Road, Bishops Stortford, CM23 5NH | Director | 07 October 1993 | Active |
18 Dartmoor Drive, Hinchinbrooke, Huntingdon, PE29 6XT | Director | 04 October 2005 | Active |
34 Norwood Drive, Giffnock, Glasgow, G46 7LS | Director | 13 May 1992 | Active |
Denford House, Ringstead Road, Denford, NN14 4EL | Director | 20 October 2003 | Active |
5 Eaglesfield End, Leire, LE17 5FG | Director | 20 January 2005 | Active |
7 School Lane, Elton, Peterborough, PE8 6RS | Director | 01 July 2000 | Active |
Summerleigh, 4 Church Walk, Little Driffield, YO25 7XP | Director | 07 October 1993 | Active |
Havering Second Drift, Wothorpe, Stamford, PE9 3JH | Director | 12 February 1997 | Active |
Hillrise, North Cave, Brough, HU15 2LT | Director | 07 October 1993 | Active |
Raleigh Manor, Wheddon Cross, Minehead, Taunton, United Kingdom, TA24 7BB | Director | 12 February 1997 | Active |
Ab Agri Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-27 | Officers | Appoint person director company with name date. | Download |
2022-04-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-14 | Officers | Appoint person director company with name date. | Download |
2022-04-14 | Officers | Termination secretary company with name termination date. | Download |
2021-06-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-10 | Officers | Appoint person secretary company with name date. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-05 | Officers | Termination secretary company with name termination date. | Download |
2020-06-09 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-17 | Officers | Change person director company with change date. | Download |
2019-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-05 | Officers | Termination director company with name termination date. | Download |
2019-04-05 | Officers | Appoint person director company with name date. | Download |
2018-11-23 | Officers | Change person director company with change date. | Download |
2018-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-13 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-12 | Officers | Appoint person director company with name date. | Download |
2018-01-12 | Officers | Termination director company with name termination date. | Download |
2017-10-12 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.