UKBizDB.co.uk

ABN (SCOTLAND) LIMITED

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

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.

Company Information

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:
  • 10910 - Manufacture of prepared feeds for farm animals
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:180 Glentanar Road, Glasgow, G22 7UP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director14 April 2022Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director28 March 2019Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director27 May 2022Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director11 January 2018Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Secretary04 June 2021Active
St Helens, Cupar, KY15 5DS

Secretary-Active
The School House, Cuparmuir, Cupar, KY15 5SL

Secretary13 May 1992Active
79b Huddleston Road, London, N7 0AE

Secretary14 July 2000Active
3 Branksome Way, Harrow, HA3 9SH

Secretary07 October 1993Active
Honey Cottage, Hatton Fields, Sutton Lane, Hilton, DE65 5GQ

Secretary24 July 2001Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Secretary13 August 2001Active
The Coach House, 32 Kerrison Road Ealing, London, W5 5NW

Secretary26 February 2001Active
1a Kingsfield Road, Oxhey, Watford, WD1 4PP

Secretary07 October 1993Active
Chestnut Cottage, Beckside, Barmby Moor, York, YO42 4HA

Director07 October 1993Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director13 October 2006Active
St Helens, Cupar, KY15 5DS

Director-Active
Tanglewood, Cupar Muir, Cupar, KY15 5RL

Director13 May 1992Active
St Helens, Cupar, KY15 5DS

Director-Active
The School House, Cuparmuir, Cupar, KY15 5SL

Director13 May 1992Active
33 Warwick Road, Bishops Stortford, CM23 5NH

Director07 October 1993Active
18 Dartmoor Drive, Hinchinbrooke, Huntingdon, PE29 6XT

Director04 October 2005Active
34 Norwood Drive, Giffnock, Glasgow, G46 7LS

Director13 May 1992Active
Denford House, Ringstead Road, Denford, NN14 4EL

Director20 October 2003Active
5 Eaglesfield End, Leire, LE17 5FG

Director20 January 2005Active
7 School Lane, Elton, Peterborough, PE8 6RS

Director01 July 2000Active
Summerleigh, 4 Church Walk, Little Driffield, YO25 7XP

Director07 October 1993Active
Havering Second Drift, Wothorpe, Stamford, PE9 3JH

Director12 February 1997Active
Hillrise, North Cave, Brough, HU15 2LT

Director07 October 1993Active
Raleigh Manor, Wheddon Cross, Minehead, Taunton, United Kingdom, TA24 7BB

Director12 February 1997Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Accounts

Accounts with accounts type dormant.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Accounts

Accounts with accounts type dormant.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Officers

Appoint person director company with name date.

Download
2022-04-22Accounts

Accounts with accounts type dormant.

Download
2022-04-14Officers

Appoint person director company with name date.

Download
2022-04-14Officers

Termination secretary company with name termination date.

Download
2021-06-14Accounts

Accounts with accounts type dormant.

Download
2021-06-10Officers

Appoint person secretary company with name date.

Download
2021-06-09Confirmation statement

Confirmation statement with updates.

Download
2021-01-05Officers

Termination secretary company with name termination date.

Download
2020-06-09Accounts

Accounts with accounts type dormant.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-17Officers

Change person director company with change date.

Download
2019-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-04-17Accounts

Accounts with accounts type dormant.

Download
2019-04-05Officers

Termination director company with name termination date.

Download
2019-04-05Officers

Appoint person director company with name date.

Download
2018-11-23Officers

Change person director company with change date.

Download
2018-06-08Confirmation statement

Confirmation statement with no updates.

Download
2018-04-13Accounts

Accounts with accounts type dormant.

Download
2018-01-12Officers

Appoint person director company with name date.

Download
2018-01-12Officers

Termination director company with name termination date.

Download
2017-10-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.