ABN (SCOTLAND) LIMITED

ABN (SCOTLAND) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameABN (SCOTLAND) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC051246
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ABN (SCOTLAND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    FISHERS NUTRITION (SCOTLAND) LIMITEDOct 26, 1995Oct 26, 1995
    FIFARM NUTRITION LIMITEDOct 21, 1993Oct 21, 1993
    FIFARM NURS-ETTE LIMITEDAug 22, 1972Aug 22, 1972

    What are the latest accounts for ABN (SCOTLAND) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 15, 2024
    Next Accounts Due OnJun 15, 2025
    Last Accounts
    Last Accounts Made Up ToSep 16, 2023

    What is the status of the latest confirmation statement for ABN (SCOTLAND) LIMITED?

    Last Confirmation Statement Made Up ToMay 26, 2026
    Next Confirmation Statement DueJun 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 26, 2025
    OverdueNo

    What are the latest filings for ABN (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 26, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Scott Michael Gurvis as a director on Feb 28, 2025

    1 pagesTM01

    Confirmation statement made on May 26, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 16, 2023

    7 pagesAA

    Confirmation statement made on May 26, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 17, 2022

    7 pagesAA

    Confirmation statement made on May 27, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Kostantinos Jim Kiriakopoulos as a director on May 27, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Sep 18, 2021

    7 pagesAA

    Appointment of Mr Raymond Gerrard Cahill as a director on Apr 14, 2022

    2 pagesAP01

    Termination of appointment of Georgios Chatzopoulos as a secretary on Apr 14, 2022

    1 pagesTM02

    Accounts for a dormant company made up to Sep 12, 2020

    4 pagesAA

    Appointment of Mr Georgios Chatzopoulos as a secretary on Jun 04, 2021

    2 pagesAP03

    Confirmation statement made on May 27, 2021 with updates

    3 pagesCS01

    Termination of appointment of Rosalyn Sharon Schofield as a secretary on Dec 24, 2020

    1 pagesTM02

    Accounts for a dormant company made up to Sep 14, 2019

    4 pagesAA

    Confirmation statement made on May 27, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr José Jorge Nobre on Apr 16, 2020

    2 pagesCH01

    Confirmation statement made on May 27, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 15, 2018

    4 pagesAA

    Termination of appointment of Richard Charles Cloke as a director on Mar 28, 2019

    1 pagesTM01

    Appointment of Mr Scott Gurvis as a director on Mar 28, 2019

    2 pagesAP01

    Director's details changed for Mr Richard Charles Cloke on Nov 23, 2018

    2 pagesCH01

    Confirmation statement made on May 27, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 16, 2017

    4 pagesAA

    Who are the officers of ABN (SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAHILL, Raymond Gerrard
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Director
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    United KingdomBritishSolicitor271731590001
    KIRIAKOPOULOS, Kostantinos Jim
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Director
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    United KingdomCanadian,BritishManaging Director190116350002
    NOBRE, José Jorge
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Director
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    United KingdomFrenchCompany Director241997520002
    CHATZOPOULOS, Georgios
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Secretary
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    284130410001
    EDWARDS, Alison
    St Helens
    KY15 5DS Cupar
    Fife
    Secretary
    St Helens
    KY15 5DS Cupar
    Fife
    British47420001
    EDWARDS, Judith Anne
    The School House
    Cuparmuir
    KY15 5SL Cupar
    Fife
    Secretary
    The School House
    Cuparmuir
    KY15 5SL Cupar
    Fife
    British23061230001
    FOSTER, Jessica Sophie
    79b Huddleston Road
    N7 0AE London
    Secretary
    79b Huddleston Road
    N7 0AE London
    British81227960001
    GORE, Malcolm Raymond
    3 Branksome Way
    HA3 9SH Harrow
    Middlesex
    Secretary
    3 Branksome Way
    HA3 9SH Harrow
    Middlesex
    British22648660001
    RICHARDSON, Lyn
    Honey Cottage
    Hatton Fields, Sutton Lane
    DE65 5GQ Hilton
    Derby
    Secretary
    Honey Cottage
    Hatton Fields, Sutton Lane
    DE65 5GQ Hilton
    Derby
    British77256000001
    SCHOFIELD, Rosalyn Sharon
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Secretary
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    British77673960006
    SPRINGETT, Catherine Mary
    The Coach House
    32 Kerrison Road Ealing
    W5 5NW London
    Secretary
    The Coach House
    32 Kerrison Road Ealing
    W5 5NW London
    British147336720001
    WRIGHT, William Bernard
    1a Kingsfield Road
    Oxhey
    WD1 4PP Watford
    Hertfordshire
    Secretary
    1a Kingsfield Road
    Oxhey
    WD1 4PP Watford
    Hertfordshire
    British487670003
    ANDERSON, Martyn Riley
    Chestnut Cottage
    Beckside, Barmby Moor
    YO42 4HA York
    North Yorkshire
    Director
    Chestnut Cottage
    Beckside, Barmby Moor
    YO42 4HA York
    North Yorkshire
    BritishChairman48757770001
    CLOKE, Richard Charles
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Director
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    United KingdomBritishFinance Director79538520003
    EDWARDS, Alison
    St Helens
    KY15 5DS Cupar
    Fife
    Director
    St Helens
    KY15 5DS Cupar
    Fife
    BritishSecretary47420001
    EDWARDS, Alistair David
    Tanglewood
    Cupar Muir
    KY15 5RL Cupar
    Fife
    Director
    Tanglewood
    Cupar Muir
    KY15 5RL Cupar
    Fife
    BritishSales Manager67774270001
    EDWARDS, David
    St Helens
    KY15 5DS Cupar
    Fife
    Director
    St Helens
    KY15 5DS Cupar
    Fife
    BritishAgricultural Engineer47430001
    EDWARDS, Judith Anne
    The School House
    Cuparmuir
    KY15 5SL Cupar
    Fife
    Director
    The School House
    Cuparmuir
    KY15 5SL Cupar
    Fife
    BritishOffice Manager23061230001
    FORGIE, Douglas Cameron
    33 Warwick Road
    CM23 5NH Bishops Stortford
    Hertfordshire
    Director
    33 Warwick Road
    CM23 5NH Bishops Stortford
    Hertfordshire
    BritishGroup Financial Controller57495840001
    GREENHALGH, John Phillip
    18 Dartmoor Drive
    Hinchinbrooke
    PE29 6XT Huntingdon
    Cambridgeshire
    Director
    18 Dartmoor Drive
    Hinchinbrooke
    PE29 6XT Huntingdon
    Cambridgeshire
    EnglandBritishCompany Director40145520003
    GURVIS, Scott Michael
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Director
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    EnglandAmericanAccountant257219070001
    HUNTER, Brian
    34 Norwood Drive
    Giffnock
    G46 7LS Glasgow
    Lanarkshire
    Director
    34 Norwood Drive
    Giffnock
    G46 7LS Glasgow
    Lanarkshire
    BritishManaging Director45581380002
    KENT, Benjamin David Jemphrey
    Denford House
    Ringstead Road
    NN14 4EL Denford
    Northamptonshire
    Director
    Denford House
    Ringstead Road
    NN14 4EL Denford
    Northamptonshire
    BritishFinance & Business Development93897360001
    KIMBERLEY, Nicholas
    5 Eaglesfield End
    LE17 5FG Leire
    Leicestershire
    Director
    5 Eaglesfield End
    LE17 5FG Leire
    Leicestershire
    BritishHr Director89582240001
    LANGLANDS, David Robin
    7 School Lane
    Elton
    PE8 6RS Peterborough
    Director
    7 School Lane
    Elton
    PE8 6RS Peterborough
    EnglandBritishFinance Director123050430001
    PECK, Christopher Stephen
    Summerleigh
    4 Church Walk
    YO25 7XP Little Driffield
    East Yorkshire
    Director
    Summerleigh
    4 Church Walk
    YO25 7XP Little Driffield
    East Yorkshire
    BritishFinancial Director55553070001
    SHIRBON, John Mervyn
    Havering Second Drift
    Wothorpe
    PE9 3JH Stamford
    Lincolnshire
    Director
    Havering Second Drift
    Wothorpe
    PE9 3JH Stamford
    Lincolnshire
    BritishFinance Director145185420001
    WOODALL, Philip
    Hillrise
    North Cave
    HU15 2LT Brough
    North Humberside
    Director
    Hillrise
    North Cave
    HU15 2LT Brough
    North Humberside
    BritishManaging Director29028660001
    YIEND, David Jonathan Douglas
    Wheddon Cross
    Minehead
    TA24 7BB Taunton
    Raleigh Manor
    Somerset
    United Kingdom
    Director
    Wheddon Cross
    Minehead
    TA24 7BB Taunton
    Raleigh Manor
    Somerset
    United Kingdom
    EnglandBritishCompany Director272611730001

    Who are the persons with significant control of ABN (SCOTLAND) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Apr 06, 2016
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00193800
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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