ABN (SCOTLAND) LIMITED
Overview
Company Name | ABN (SCOTLAND) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC051246 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ABN (SCOTLAND) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ABN (SCOTLAND) LIMITED located?
Registered Office Address | 180 Glentanar Road Glasgow G22 7UP |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ABN (SCOTLAND) LIMITED?
Company Name | From | Until |
---|---|---|
FISHERS NUTRITION (SCOTLAND) LIMITED | Oct 26, 1995 | Oct 26, 1995 |
FIFARM NUTRITION LIMITED | Oct 21, 1993 | Oct 21, 1993 |
FIFARM NURS-ETTE LIMITED | Aug 22, 1972 | Aug 22, 1972 |
What are the latest accounts for ABN (SCOTLAND) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 15, 2024 |
Next Accounts Due On | Jun 15, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 16, 2023 |
What is the status of the latest confirmation statement for ABN (SCOTLAND) LIMITED?
Last Confirmation Statement Made Up To | May 26, 2026 |
---|---|
Next Confirmation Statement Due | Jun 09, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 26, 2025 |
Overdue | No |
What are the latest filings for ABN (SCOTLAND) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on May 26, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Scott Michael Gurvis as a director on Feb 28, 2025 | 1 pages | TM01 | ||
Confirmation statement made on May 26, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 16, 2023 | 7 pages | AA | ||
Confirmation statement made on May 26, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 17, 2022 | 7 pages | AA | ||
Confirmation statement made on May 27, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Kostantinos Jim Kiriakopoulos as a director on May 27, 2022 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Sep 18, 2021 | 7 pages | AA | ||
Appointment of Mr Raymond Gerrard Cahill as a director on Apr 14, 2022 | 2 pages | AP01 | ||
Termination of appointment of Georgios Chatzopoulos as a secretary on Apr 14, 2022 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Sep 12, 2020 | 4 pages | AA | ||
Appointment of Mr Georgios Chatzopoulos as a secretary on Jun 04, 2021 | 2 pages | AP03 | ||
Confirmation statement made on May 27, 2021 with updates | 3 pages | CS01 | ||
Termination of appointment of Rosalyn Sharon Schofield as a secretary on Dec 24, 2020 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Sep 14, 2019 | 4 pages | AA | ||
Confirmation statement made on May 27, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr José Jorge Nobre on Apr 16, 2020 | 2 pages | CH01 | ||
Confirmation statement made on May 27, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 15, 2018 | 4 pages | AA | ||
Termination of appointment of Richard Charles Cloke as a director on Mar 28, 2019 | 1 pages | TM01 | ||
Appointment of Mr Scott Gurvis as a director on Mar 28, 2019 | 2 pages | AP01 | ||
Director's details changed for Mr Richard Charles Cloke on Nov 23, 2018 | 2 pages | CH01 | ||
Confirmation statement made on May 27, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 16, 2017 | 4 pages | AA | ||
Who are the officers of ABN (SCOTLAND) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CAHILL, Raymond Gerrard | Director | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | United Kingdom | British | Solicitor | 271731590001 | ||||
KIRIAKOPOULOS, Kostantinos Jim | Director | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | United Kingdom | Canadian,British | Managing Director | 190116350002 | ||||
NOBRE, José Jorge | Director | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | United Kingdom | French | Company Director | 241997520002 | ||||
CHATZOPOULOS, Georgios | Secretary | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | 284130410001 | |||||||
EDWARDS, Alison | Secretary | St Helens KY15 5DS Cupar Fife | British | 47420001 | ||||||
EDWARDS, Judith Anne | Secretary | The School House Cuparmuir KY15 5SL Cupar Fife | British | 23061230001 | ||||||
FOSTER, Jessica Sophie | Secretary | 79b Huddleston Road N7 0AE London | British | 81227960001 | ||||||
GORE, Malcolm Raymond | Secretary | 3 Branksome Way HA3 9SH Harrow Middlesex | British | 22648660001 | ||||||
RICHARDSON, Lyn | Secretary | Honey Cottage Hatton Fields, Sutton Lane DE65 5GQ Hilton Derby | British | 77256000001 | ||||||
SCHOFIELD, Rosalyn Sharon | Secretary | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | British | 77673960006 | ||||||
SPRINGETT, Catherine Mary | Secretary | The Coach House 32 Kerrison Road Ealing W5 5NW London | British | 147336720001 | ||||||
WRIGHT, William Bernard | Secretary | 1a Kingsfield Road Oxhey WD1 4PP Watford Hertfordshire | British | 487670003 | ||||||
ANDERSON, Martyn Riley | Director | Chestnut Cottage Beckside, Barmby Moor YO42 4HA York North Yorkshire | British | Chairman | 48757770001 | |||||
CLOKE, Richard Charles | Director | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | United Kingdom | British | Finance Director | 79538520003 | ||||
EDWARDS, Alison | Director | St Helens KY15 5DS Cupar Fife | British | Secretary | 47420001 | |||||
EDWARDS, Alistair David | Director | Tanglewood Cupar Muir KY15 5RL Cupar Fife | British | Sales Manager | 67774270001 | |||||
EDWARDS, David | Director | St Helens KY15 5DS Cupar Fife | British | Agricultural Engineer | 47430001 | |||||
EDWARDS, Judith Anne | Director | The School House Cuparmuir KY15 5SL Cupar Fife | British | Office Manager | 23061230001 | |||||
FORGIE, Douglas Cameron | Director | 33 Warwick Road CM23 5NH Bishops Stortford Hertfordshire | British | Group Financial Controller | 57495840001 | |||||
GREENHALGH, John Phillip | Director | 18 Dartmoor Drive Hinchinbrooke PE29 6XT Huntingdon Cambridgeshire | England | British | Company Director | 40145520003 | ||||
GURVIS, Scott Michael | Director | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | England | American | Accountant | 257219070001 | ||||
HUNTER, Brian | Director | 34 Norwood Drive Giffnock G46 7LS Glasgow Lanarkshire | British | Managing Director | 45581380002 | |||||
KENT, Benjamin David Jemphrey | Director | Denford House Ringstead Road NN14 4EL Denford Northamptonshire | British | Finance & Business Development | 93897360001 | |||||
KIMBERLEY, Nicholas | Director | 5 Eaglesfield End LE17 5FG Leire Leicestershire | British | Hr Director | 89582240001 | |||||
LANGLANDS, David Robin | Director | 7 School Lane Elton PE8 6RS Peterborough | England | British | Finance Director | 123050430001 | ||||
PECK, Christopher Stephen | Director | Summerleigh 4 Church Walk YO25 7XP Little Driffield East Yorkshire | British | Financial Director | 55553070001 | |||||
SHIRBON, John Mervyn | Director | Havering Second Drift Wothorpe PE9 3JH Stamford Lincolnshire | British | Finance Director | 145185420001 | |||||
WOODALL, Philip | Director | Hillrise North Cave HU15 2LT Brough North Humberside | British | Managing Director | 29028660001 | |||||
YIEND, David Jonathan Douglas | Director | Wheddon Cross Minehead TA24 7BB Taunton Raleigh Manor Somerset United Kingdom | England | British | Company Director | 272611730001 |
Who are the persons with significant control of ABN (SCOTLAND) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ab Agri Limited | Apr 06, 2016 | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0