UKBizDB.co.uk

ABT ENGINEERING LIMITED

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

This company is commonly known as Abt Engineering Limited. The company was founded 34 years ago and was given the registration number SC125008. The firm's registered office is in HILLINGTON. You can find them at 7 Colquhoun Avenue, Hillington, Hillington, Glasgow. This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:ABT ENGINEERING LIMITED
Company Number:SC125008
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 1990
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:7 Colquhoun Avenue, Hillington, Hillington, Glasgow, G52 4BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Thread Street, Flat 3/19, Paisley, Scotland, PA1 1JR

Director17 March 2020Active
5 Blackhall Court, Paisley, Scotland, PA2 7ES

Secretary01 January 1992Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary15 May 1990Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary15 May 1990Active
182 Gateside Road, Barrhead, Glasgow, G78 1TT

Secretary30 September 1993Active
27 Duncarnock Crescent, Neilston, Glasgow, G78 3HH

Secretary15 May 1990Active
90 Glenburn Road, Glenburn, Paisley, PA2 8HR

Director15 May 1990Active
182 Gateside Road, Barrhead, Glasgow, G78 1TT

Director01 January 1992Active
104 Grahamston Park, Barrhead, Glasgow, G78 1NJ

Director15 May 1990Active

People with Significant Control

Mrs Frances Ross
Notified on:18 March 2020
Status:Active
Date of birth:October 1958
Nationality:British
Address:7, Colquhoun Avenue, Hillington, G52 4BN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr James Malcolm Ross
Notified on:15 May 2017
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:Scotland
Address:104, Grahamston Park, Glasgow, Scotland, G78 1NJ
Nature of control:
  • Significant influence or control
Mr Ian James Ross
Notified on:15 May 2017
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:Scotland
Address:182, Gateside Road, Glasgow, Scotland, G78 1TT
Nature of control:
  • Significant influence or control

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
2024-01-07Accounts

Accounts with accounts type total exemption full.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Accounts

Accounts with accounts type total exemption full.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-27Mortgage

Mortgage satisfy charge full.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-09-08Persons with significant control

Notification of a person with significant control.

Download
2020-09-08Persons with significant control

Cessation of a person with significant control.

Download
2020-09-08Officers

Termination director company with name termination date.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Officers

Appoint person director company with name date.

Download
2019-10-10Accounts

Accounts with accounts type total exemption full.

Download
2019-05-15Confirmation statement

Confirmation statement with updates.

Download
2019-05-15Persons with significant control

Cessation of a person with significant control.

Download
2018-11-22Accounts

Accounts with accounts type total exemption full.

Download
2018-10-12Capital

Capital return purchase own shares.

Download
2018-09-14Officers

Termination secretary company with name termination date.

Download
2018-09-14Officers

Termination director company with name termination date.

Download
2018-09-05Capital

Capital cancellation shares.

Download
2018-08-01Resolution

Resolution.

Download
2018-06-21Change of constitution

Statement of companys objects.

Download
2018-05-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.