Company NameABA Eaglesham Ltd
Company StatusActive
Company NumberSC032816
CategoryPrivate Limited Company
Incorporation Date24 January 1958(66 years, 3 months ago)
Previous NameA. Bulloch (Agencies) Limited.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameAudrey Jane Scott-Larsen
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(30 years, 11 months after company formation)
Appointment Duration35 years, 4 months
RoleSecretary
Country of ResidenceScotland
Correspondence AddressJackton Cottage Jackton Road
East Kilbride
Glasgow
G75 8RR
Scotland
Director NameMrs Gail Irene Allan Smith
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1989(31 years, 11 months after company formation)
Appointment Duration34 years, 4 months
RoleWine Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressLawside Farm Jackton Road
Jackton
East Kilbride
G75 8RR
Scotland
Director NameMrs Carol Anne Jagielko
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2014(56 years, 9 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Anthony Road
Largs
Ayrshire
KA30 8EQ
Scotland
Director NameMr Henry John Jagielko
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2014(56 years, 9 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Anthony Road
Largs
Ayrshire
KA30 8EQ
Scotland
Director NameWilliam David Armstrong
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(30 years, 11 months after company formation)
Appointment Duration16 years, 1 month (resigned 31 January 2005)
RoleCompany Director
Correspondence Address71 Roukenglen Road
Thornliebank
Glasgow
Lanarkshire
G46 7JD
Scotland
Director NameIrene Scott
NationalityBritish
StatusResigned
Appointed31 December 1988(30 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 December 1989)
RoleCompany Director
Correspondence AddressLawside Farm
Jackton By Eaglesham
Glasgow
Director NameMr Alexander Bulloch
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(30 years, 11 months after company formation)
Appointment Duration31 years (resigned 05 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraig Lodge
Mulhouse
Tighnabruaich
Argyll
PA21 2AH
Scotland
Secretary NameIrene Scott
NationalityBritish
StatusResigned
Appointed31 December 1988(30 years, 11 months after company formation)
Appointment Duration6 months (resigned 30 June 1989)
RoleCompany Director
Correspondence AddressLawside Farm
Jackton By Eaglesham
Glasgow
Secretary NameWilliam David Armstrong
NationalityBritish
StatusResigned
Appointed30 June 1989(31 years, 5 months after company formation)
Appointment Duration15 years, 7 months (resigned 31 January 2005)
RoleCompany Director
Correspondence Address71 Roukenglen Road
Thornliebank
Glasgow
Lanarkshire
G46 7JD
Scotland
Secretary NameBrian Douglas Robertson
NationalityBritish
StatusResigned
Appointed31 January 2005(47 years after company formation)
Appointment Duration10 years, 11 months (resigned 19 January 2016)
RoleCompany Director
Correspondence Address8 Richmond Drive
Cambuslang
Glasgow
Lanarkshire
G72 8BH
Scotland

Contact

Telephone01355 302276
Telephone regionEast Kilbride

Location

Registered Address168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

83.6k at £1Loch Lomond Foundation
100.00%
Ordinary

Financials

Year2014
Turnover£89,778,443
Gross Profit£14,080,239
Net Worth£51,192,358
Cash£12,619
Current Liabilities£18,689,296

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Charges

8 March 1985Delivered on: 14 March 1985
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

18 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
21 January 2020Termination of appointment of Alexander Bulloch as a director on 5 January 2020 (1 page)
3 January 2020Group of companies' accounts made up to 31 March 2019 (22 pages)
30 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
7 January 2019Confirmation statement made on 18 December 2018 with no updates (3 pages)
28 December 2018Group of companies' accounts made up to 31 March 2018 (22 pages)
19 April 2018Notification of a person with significant control statement (2 pages)
18 April 2018Withdrawal of a person with significant control statement on 18 April 2018 (2 pages)
7 January 2018Group of companies' accounts made up to 31 March 2017 (21 pages)
3 January 2018Confirmation statement made on 18 December 2017 with no updates (3 pages)
11 July 2017Group of companies' accounts made up to 31 March 2016 (28 pages)
11 July 2017Group of companies' accounts made up to 31 March 2016 (28 pages)
30 January 2017Second filing of Confirmation Statement dated 31/12/2016 (8 pages)
30 January 2017Second filing of Confirmation Statement dated 31/12/2016 (8 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 30/01/2017
(6 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 30/01/2017
(6 pages)
25 January 2016Termination of appointment of Brian Douglas Robertson as a secretary on 19 January 2016 (1 page)
25 January 2016Termination of appointment of Brian Douglas Robertson as a secretary on 19 January 2016 (1 page)
22 January 2016Annual return made up to 25 December 2015 with a full list of shareholders (8 pages)
22 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 83,575
(8 pages)
22 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 83,575
(8 pages)
22 January 2016Annual return made up to 25 December 2015 with a full list of shareholders (8 pages)
19 January 2016Registered office address changed from 137 Shawbridge Street Glasgow G43 1QQ to 168 Bath Street Glasgow G2 4TP on 19 January 2016 (1 page)
19 January 2016Registered office address changed from 137 Shawbridge Street Glasgow G43 1QQ to 168 Bath Street Glasgow G2 4TP on 19 January 2016 (1 page)
29 December 2015Auditor's resignation (1 page)
29 December 2015Auditor's resignation (1 page)
3 July 2015Group of companies' accounts made up to 30 September 2014 (34 pages)
3 July 2015Group of companies' accounts made up to 30 September 2014 (34 pages)
7 May 2015Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
7 May 2015Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 83,575
(8 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 83,575
(8 pages)
29 October 2014Appointment of Mr Henry John Jagielko as a director on 23 October 2014 (2 pages)
29 October 2014Appointment of Mrs Carol Anne Jagielko as a director on 23 October 2014 (2 pages)
29 October 2014Appointment of Mr Henry John Jagielko as a director on 23 October 2014 (2 pages)
29 October 2014Appointment of Mrs Carol Anne Jagielko as a director on 23 October 2014 (2 pages)
8 July 2014Group of companies' accounts made up to 30 September 2013 (35 pages)
8 July 2014Group of companies' accounts made up to 30 September 2013 (35 pages)
6 March 2014Company name changed A. bulloch (agencies) LIMITED.\certificate issued on 06/03/14
  • CONNOT ‐
(3 pages)
6 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-28
(1 page)
6 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-28
(1 page)
6 March 2014Company name changed A. bulloch (agencies) LIMITED.\certificate issued on 06/03/14
  • CONNOT ‐
(3 pages)
3 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 83,575
(7 pages)
3 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 83,575
(7 pages)
3 September 2013Cancellation of shares. Statement of capital on 3 September 2013
  • GBP 83,575
(4 pages)
3 September 2013Purchase of own shares. (3 pages)
3 September 2013Cancellation of shares. Statement of capital on 3 September 2013
  • GBP 83,575
(4 pages)
3 September 2013Purchase of own shares. (3 pages)
3 September 2013Cancellation of shares. Statement of capital on 3 September 2013
  • GBP 83,575
(4 pages)
27 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
27 August 2013Statement of company's objects (2 pages)
27 August 2013Statement of company's objects (2 pages)
27 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
1 August 2013Group of companies' accounts made up to 30 September 2012 (32 pages)
1 August 2013Group of companies' accounts made up to 30 September 2012 (32 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
4 July 2012Group of companies' accounts made up to 30 September 2011 (34 pages)
4 July 2012Group of companies' accounts made up to 30 September 2011 (34 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
2 August 2011Group of companies' accounts made up to 30 September 2010 (31 pages)
2 August 2011Group of companies' accounts made up to 30 September 2010 (31 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
1 July 2010Group of companies' accounts made up to 30 September 2009 (29 pages)
1 July 2010Group of companies' accounts made up to 30 September 2009 (29 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
18 January 2010Director's details changed for Audrey Jane Scott-Larsen on 31 December 2009 (2 pages)
18 January 2010Director's details changed for Gail Irene Allan Smith on 31 December 2009 (2 pages)
18 January 2010Director's details changed for Audrey Jane Scott-Larsen on 31 December 2009 (2 pages)
18 January 2010Director's details changed for Gail Irene Allan Smith on 31 December 2009 (2 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
30 July 2009Group of companies' accounts made up to 30 September 2008 (30 pages)
30 July 2009Group of companies' accounts made up to 30 September 2008 (30 pages)
13 January 2009Return made up to 31/12/08; full list of members (7 pages)
13 January 2009Return made up to 31/12/08; full list of members (7 pages)
7 January 2009Registered office changed on 07/01/2009 from glen catrine bond townhead catrine mauchline ayrshire KA5 6SH (1 page)
7 January 2009Registered office changed on 07/01/2009 from glen catrine bond townhead catrine mauchline ayrshire KA5 6SH (1 page)
7 January 2009Return made up to 31/12/07; full list of members (6 pages)
7 January 2009Return made up to 31/12/07; full list of members (6 pages)
30 July 2008Group of companies' accounts made up to 30 September 2007 (27 pages)
30 July 2008Group of companies' accounts made up to 30 September 2007 (27 pages)
1 August 2007Group of companies' accounts made up to 30 September 2006 (27 pages)
1 August 2007Group of companies' accounts made up to 30 September 2006 (27 pages)
7 February 2007Return made up to 31/12/06; no change of members (7 pages)
7 February 2007Return made up to 31/12/06; no change of members (7 pages)
15 September 2006Group of companies' accounts made up to 30 September 2005 (29 pages)
15 September 2006Group of companies' accounts made up to 30 September 2005 (29 pages)
1 March 2006New secretary appointed (2 pages)
1 March 2006New secretary appointed (2 pages)
1 March 2006Return made up to 31/12/05; full list of members (11 pages)
1 March 2006Return made up to 31/12/05; full list of members (11 pages)
20 October 2005Group of companies' accounts made up to 30 September 2004 (24 pages)
20 October 2005Group of companies' accounts made up to 30 September 2004 (24 pages)
6 July 2005£ ic 89900/89800 15/06/05 £ sr 100@1=100 (1 page)
6 July 2005£ ic 89900/89800 15/06/05 £ sr 100@1=100 (1 page)
6 July 2005£ ic 90100/89900 15/06/05 £ sr 200@1=200 (1 page)
6 July 2005£ ic 90100/89900 15/06/05 £ sr 200@1=200 (1 page)
21 February 2005Secretary resigned;director resigned (1 page)
21 February 2005Secretary resigned;director resigned (1 page)
7 January 2005Return made up to 31/12/04; full list of members (11 pages)
7 January 2005Return made up to 31/12/04; full list of members (11 pages)
24 September 2004Group of companies' accounts made up to 30 September 2003 (26 pages)
24 September 2004Group of companies' accounts made up to 30 September 2003 (26 pages)
9 January 2004Return made up to 31/12/03; full list of members (11 pages)
9 January 2004Return made up to 31/12/03; full list of members (11 pages)
4 December 2003Group of companies' accounts made up to 30 September 2002 (25 pages)
4 December 2003Group of companies' accounts made up to 30 September 2002 (25 pages)
28 January 2003Return made up to 31/12/02; full list of members (11 pages)
28 January 2003Return made up to 31/12/02; full list of members (11 pages)
16 October 2002Group of companies' accounts made up to 30 September 2001 (24 pages)
16 October 2002Group of companies' accounts made up to 30 September 2001 (24 pages)
21 June 2002Accounting reference date shortened from 31/10/01 to 30/09/01 (1 page)
21 June 2002Accounting reference date shortened from 31/10/01 to 30/09/01 (1 page)
1 March 2002Group of companies' accounts made up to 31 October 2000 (24 pages)
1 March 2002Group of companies' accounts made up to 31 October 2000 (24 pages)
7 January 2002Return made up to 31/12/01; full list of members (9 pages)
7 January 2002Return made up to 31/12/01; full list of members (9 pages)
1 March 2001Full group accounts made up to 31 October 1999 (24 pages)
1 March 2001Full group accounts made up to 31 October 1999 (24 pages)
24 January 2001Return made up to 31/12/00; change of members (7 pages)
24 January 2001Return made up to 31/12/00; change of members (7 pages)
1 March 2000Full group accounts made up to 31 October 1998 (24 pages)
1 March 2000Full group accounts made up to 31 October 1998 (24 pages)
7 January 2000Return made up to 31/12/99; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 January 2000Return made up to 31/12/99; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
29 January 1999Return made up to 31/12/98; full list of members (6 pages)
29 January 1999Return made up to 31/12/98; full list of members (6 pages)
25 November 1998Director's particulars changed (1 page)
25 November 1998Director's particulars changed (1 page)
11 November 1998Full group accounts made up to 31 October 1997 (23 pages)
11 November 1998Full group accounts made up to 31 October 1997 (23 pages)
8 April 1998Return made up to 31/12/97; change of members (6 pages)
8 April 1998Return made up to 31/12/97; change of members (6 pages)
25 November 1997Full group accounts made up to 31 October 1996 (23 pages)
25 November 1997Full group accounts made up to 31 October 1996 (23 pages)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
15 December 1996Full group accounts made up to 31 October 1995 (23 pages)
15 December 1996Full group accounts made up to 31 October 1995 (23 pages)
24 January 1996Director's particulars changed (2 pages)
24 January 1996Director's particulars changed (2 pages)
24 January 1996Return made up to 31/12/95; full list of members (6 pages)
24 January 1996Return made up to 31/12/95; full list of members (6 pages)
1 December 1995Full group accounts made up to 31 October 1994 (23 pages)
1 December 1995Full group accounts made up to 31 October 1994 (23 pages)
2 February 1995Return made up to 31/12/94; no change of members (4 pages)
2 February 1995Return made up to 31/12/94; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
18 August 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 August 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 February 1993Return made up to 31/12/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
1 February 1993Return made up to 31/12/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
7 May 1992Return made up to 31/12/91; change of members (7 pages)
7 May 1992Return made up to 31/12/91; change of members (7 pages)
8 June 1990Return made up to 31/12/89; full list of members (6 pages)
8 June 1990Return made up to 31/12/89; full list of members (6 pages)
15 February 1990Return made up to 31/12/88; full list of members (6 pages)
15 February 1990Return made up to 31/12/88; full list of members (6 pages)
21 June 1988Return made up to 31/12/87; full list of members (6 pages)
21 June 1988Return made up to 31/12/87; full list of members (6 pages)
14 March 1985Particulars of mortgage/charge (4 pages)
14 March 1985Particulars of mortgage/charge (4 pages)
12 April 1983Accounts made up to 31 October 1981 (11 pages)
1 November 1977Alter mem and arts (1 page)
1 November 1977Alter mem and arts (1 page)
1 November 1977Increase in nominal capital (1 page)
1 November 1977Increase in nominal capital (1 page)
1 November 1977Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
1 November 1977Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
12 August 1974Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
12 August 1974Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
6 April 1973Company name changed\certificate issued on 06/04/73 (2 pages)
6 April 1973Company name changed\certificate issued on 06/04/73 (2 pages)
24 January 1958Incorporation (16 pages)
24 January 1958Incorporation (16 pages)