Flat 3/19
Paisley
Renfrewshire
PA1 1JR
Scotland
Director Name | Kenneth Black |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1990(same day as company formation) |
Role | Sales Engineer |
Correspondence Address | 90 Glenburn Road Glenburn Paisley Renfrewshire PA2 8HR Scotland |
Director Name | Mr James Malcolm Ross |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1990(same day as company formation) |
Role | Business Person |
Country of Residence | Scotland |
Correspondence Address | 104 Grahamston Park Barrhead Glasgow G78 1NJ Scotland |
Secretary Name | James Malcolm Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Duncarnock Crescent Neilston Glasgow Lanarkshire G78 3HH Scotland |
Director Name | Mr Ian James Ross |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(1 year, 7 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 01 September 2018) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 182 Gateside Road Barrhead Glasgow Strathclyde G78 1TT Scotland |
Secretary Name | Kenneth Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | 5 Blackhall Court Paisley Renfrewshire PA2 7ES Scotland |
Secretary Name | Mr Ian James Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(3 years, 4 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 01 September 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 182 Gateside Road Barrhead Glasgow Strathclyde G78 1TT Scotland |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1990(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1990(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | www.abtengineering.com |
---|---|
Email address | [email protected] |
Telephone | 0141 8832220 |
Telephone region | Glasgow |
Registered Address | 7 Colquhoun Avenue Hillington Glasgow G52 4BN Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Craigton |
500 at £1 | Frances Ross 50.00% Ordinary |
---|---|
250 at £1 | Ian James Ross 25.00% Ordinary |
250 at £1 | James Malcolm Ross 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £197,918 |
Cash | £153,383 |
Current Liabilities | £307,379 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
27 April 2022 | Delivered on: 11 May 2022 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Particulars: All the company’s assets capable of being charges are charged, including but not limited to all properties, intellectual property, equipment, book debts, investments etc. for more details please refer to the floating charge. Outstanding |
---|---|
17 September 1997 | Delivered on: 25 September 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
7 January 2024 | Total exemption full accounts made up to 30 June 2023 (8 pages) |
---|---|
17 May 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
21 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
18 May 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
11 May 2022 | Registration of charge SC1250080002, created on 27 April 2022 (20 pages) |
27 April 2022 | Satisfaction of charge 1 in full (1 page) |
30 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
19 May 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
8 September 2020 | Termination of appointment of James Malcolm Ross as a director on 18 March 2020 (1 page) |
8 September 2020 | Notification of Frances Ross as a person with significant control on 18 March 2020 (2 pages) |
8 September 2020 | Cessation of James Malcolm Ross as a person with significant control on 17 March 2020 (1 page) |
15 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
18 March 2020 | Appointment of Mr Paul Charles Ross as a director on 17 March 2020 (2 pages) |
10 October 2019 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
15 May 2019 | Confirmation statement made on 15 May 2019 with updates (4 pages) |
15 May 2019 | Cessation of Ian James Ross as a person with significant control on 1 September 2018 (1 page) |
22 November 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
12 October 2018 | Purchase of own shares. (3 pages) |
14 September 2018 | Termination of appointment of Ian James Ross as a director on 1 September 2018 (1 page) |
14 September 2018 | Termination of appointment of Ian James Ross as a secretary on 1 September 2018 (1 page) |
5 September 2018 | Cancellation of shares. Statement of capital on 6 August 2018
|
1 August 2018 | Resolutions
|
21 June 2018 | Statement of company's objects (2 pages) |
17 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
28 January 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
19 June 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
6 September 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
6 September 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
3 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
30 October 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
28 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
16 October 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
16 October 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
15 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
5 December 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
5 December 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
21 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (6 pages) |
21 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (6 pages) |
29 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
29 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
27 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
5 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
20 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
10 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
1 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
30 May 2010 | Director's details changed for Ian James Ross on 15 May 2010 (2 pages) |
30 May 2010 | Director's details changed for James Malcolm Ross on 15 May 2010 (2 pages) |
30 May 2010 | Secretary's details changed for Mr Ian James Ross on 15 May 2010 (1 page) |
30 May 2010 | Director's details changed for Ian James Ross on 15 May 2010 (2 pages) |
30 May 2010 | Director's details changed for James Malcolm Ross on 15 May 2010 (2 pages) |
30 May 2010 | Secretary's details changed for Mr Ian James Ross on 15 May 2010 (1 page) |
4 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
4 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
3 June 2009 | Return made up to 15/05/09; full list of members (11 pages) |
3 June 2009 | Return made up to 15/05/09; full list of members (11 pages) |
31 March 2009 | Registered office changed on 31/03/2009 from 7 colquhoun avenue hillington glasgow glasgow G52 4BN scotland (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from 7 colquhoun avenue hillington glasgow glasgow G52 4BN scotland (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from unit 1 cargo terminal campsie drive glasgow airport paisley PA3 2SG (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from unit 1 cargo terminal campsie drive glasgow airport paisley PA3 2SG (1 page) |
17 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
17 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
22 May 2008 | Return made up to 15/05/08; full list of members (4 pages) |
22 May 2008 | Return made up to 15/05/08; full list of members (4 pages) |
31 October 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
31 October 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
12 June 2007 | Return made up to 15/05/07; full list of members (3 pages) |
12 June 2007 | Return made up to 15/05/07; full list of members (3 pages) |
15 December 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
15 December 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
8 June 2006 | Return made up to 15/05/06; full list of members (7 pages) |
8 June 2006 | Return made up to 15/05/06; full list of members (7 pages) |
15 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
15 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
14 June 2005 | Return made up to 15/05/05; full list of members (3 pages) |
14 June 2005 | Return made up to 15/05/05; full list of members (3 pages) |
22 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
22 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
2 July 2004 | Registered office changed on 02/07/04 from: st andrews drive glasgow airport paisley strathclyde PA3 2TJ (1 page) |
2 July 2004 | Registered office changed on 02/07/04 from: st andrews drive glasgow airport paisley strathclyde PA3 2TJ (1 page) |
26 May 2004 | Return made up to 15/05/04; full list of members (7 pages) |
26 May 2004 | Return made up to 15/05/04; full list of members (7 pages) |
19 December 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
19 December 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
16 May 2003 | Return made up to 15/05/03; full list of members (7 pages) |
16 May 2003 | Return made up to 15/05/03; full list of members (7 pages) |
1 April 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
1 April 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
17 May 2002 | Return made up to 15/05/02; full list of members (7 pages) |
17 May 2002 | Return made up to 15/05/02; full list of members (7 pages) |
16 April 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
16 April 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
27 June 2001 | Return made up to 15/05/01; full list of members (6 pages) |
27 June 2001 | Return made up to 15/05/01; full list of members (6 pages) |
9 April 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
9 April 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
16 May 2000 | Return made up to 15/05/00; full list of members (6 pages) |
16 May 2000 | Return made up to 15/05/00; full list of members (6 pages) |
25 April 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
25 April 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
25 May 1999 | Return made up to 15/05/99; full list of members
|
25 May 1999 | Return made up to 15/05/99; full list of members
|
29 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
29 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
8 May 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
8 May 1998 | Return made up to 15/05/98; full list of members (6 pages) |
8 May 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
8 May 1998 | Return made up to 15/05/98; full list of members (6 pages) |
1 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
1 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
25 September 1997 | Partic of mort/charge * (6 pages) |
25 September 1997 | Partic of mort/charge * (6 pages) |
7 July 1997 | Return made up to 15/05/97; full list of members (6 pages) |
7 July 1997 | Return made up to 15/05/97; full list of members (6 pages) |
28 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
28 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
11 July 1996 | Return made up to 15/05/96; no change of members (4 pages) |
11 July 1996 | Return made up to 15/05/96; no change of members (4 pages) |
1 May 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
1 May 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
6 June 1995 | Return made up to 15/05/95; no change of members (4 pages) |
6 June 1995 | Return made up to 15/05/95; no change of members (4 pages) |
12 August 1994 | Ad 23/06/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 August 1994 | Ad 23/06/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
11 November 1993 | Company name changed\certificate issued on 11/11/93 (2 pages) |
11 November 1993 | Company name changed\certificate issued on 11/11/93 (2 pages) |
15 May 1990 | Incorporation (14 pages) |
15 May 1990 | Incorporation (14 pages) |