Company NameABT Engineering Limited
DirectorPaul Charles Ross
Company StatusActive
Company NumberSC125008
CategoryPrivate Limited Company
Incorporation Date15 May 1990(33 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Paul Charles Ross
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2020(29 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleAdministrator
Country of ResidenceScotland
Correspondence Address7 Thread Street
Flat 3/19
Paisley
Renfrewshire
PA1 1JR
Scotland
Director NameKenneth Black
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1990(same day as company formation)
RoleSales Engineer
Correspondence Address90 Glenburn Road
Glenburn
Paisley
Renfrewshire
PA2 8HR
Scotland
Director NameMr James Malcolm Ross
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1990(same day as company formation)
RoleBusiness Person
Country of ResidenceScotland
Correspondence Address104 Grahamston Park
Barrhead
Glasgow
G78 1NJ
Scotland
Secretary NameJames Malcolm Ross
NationalityBritish
StatusResigned
Appointed15 May 1990(same day as company formation)
RoleCompany Director
Correspondence Address27 Duncarnock Crescent
Neilston
Glasgow
Lanarkshire
G78 3HH
Scotland
Director NameMr Ian James Ross
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(1 year, 7 months after company formation)
Appointment Duration26 years, 8 months (resigned 01 September 2018)
RoleEngineer
Country of ResidenceScotland
Correspondence Address182 Gateside Road
Barrhead
Glasgow
Strathclyde
G78 1TT
Scotland
Secretary NameKenneth Black
NationalityBritish
StatusResigned
Appointed01 January 1992(1 year, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1993)
RoleCompany Director
Correspondence Address5 Blackhall Court
Paisley
Renfrewshire
PA2 7ES
Scotland
Secretary NameMr Ian James Ross
NationalityBritish
StatusResigned
Appointed30 September 1993(3 years, 4 months after company formation)
Appointment Duration24 years, 11 months (resigned 01 September 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address182 Gateside Road
Barrhead
Glasgow
Strathclyde
G78 1TT
Scotland
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed15 May 1990(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed15 May 1990(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitewww.abtengineering.com
Email address[email protected]
Telephone0141 8832220
Telephone regionGlasgow

Location

Registered Address7 Colquhoun Avenue
Hillington
Glasgow
G52 4BN
Scotland
ConstituencyGlasgow South West
WardCraigton

Shareholders

500 at £1Frances Ross
50.00%
Ordinary
250 at £1Ian James Ross
25.00%
Ordinary
250 at £1James Malcolm Ross
25.00%
Ordinary

Financials

Year2014
Net Worth£197,918
Cash£153,383
Current Liabilities£307,379

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Charges

27 April 2022Delivered 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 1997Delivered 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

Filing History

7 January 2024Total exemption full accounts made up to 30 June 2023 (8 pages)
17 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
21 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
18 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
11 May 2022Registration of charge SC1250080002, created on 27 April 2022 (20 pages)
27 April 2022Satisfaction of charge 1 in full (1 page)
30 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
19 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 30 June 2020 (10 pages)
8 September 2020Termination of appointment of James Malcolm Ross as a director on 18 March 2020 (1 page)
8 September 2020Notification of Frances Ross as a person with significant control on 18 March 2020 (2 pages)
8 September 2020Cessation of James Malcolm Ross as a person with significant control on 17 March 2020 (1 page)
15 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
18 March 2020Appointment of Mr Paul Charles Ross as a director on 17 March 2020 (2 pages)
10 October 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
15 May 2019Confirmation statement made on 15 May 2019 with updates (4 pages)
15 May 2019Cessation of Ian James Ross as a person with significant control on 1 September 2018 (1 page)
22 November 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
12 October 2018Purchase of own shares. (3 pages)
14 September 2018Termination of appointment of Ian James Ross as a director on 1 September 2018 (1 page)
14 September 2018Termination of appointment of Ian James Ross as a secretary on 1 September 2018 (1 page)
5 September 2018Cancellation of shares. Statement of capital on 6 August 2018
  • GBP 500
(6 pages)
1 August 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175/conflicts of interest 06/06/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
21 June 2018Statement of company's objects (2 pages)
17 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
28 January 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
19 June 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
6 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
6 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
3 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,000
(5 pages)
3 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,000
(5 pages)
30 October 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
28 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,000
(5 pages)
28 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,000
(5 pages)
16 October 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
16 October 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
15 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,000
(5 pages)
15 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,000
(5 pages)
5 December 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
5 December 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
21 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (6 pages)
21 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (6 pages)
29 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
29 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
27 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
5 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
5 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
20 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
10 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
10 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
1 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
30 May 2010Director's details changed for Ian James Ross on 15 May 2010 (2 pages)
30 May 2010Director's details changed for James Malcolm Ross on 15 May 2010 (2 pages)
30 May 2010Secretary's details changed for Mr Ian James Ross on 15 May 2010 (1 page)
30 May 2010Director's details changed for Ian James Ross on 15 May 2010 (2 pages)
30 May 2010Director's details changed for James Malcolm Ross on 15 May 2010 (2 pages)
30 May 2010Secretary's details changed for Mr Ian James Ross on 15 May 2010 (1 page)
4 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
4 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
3 June 2009Return made up to 15/05/09; full list of members (11 pages)
3 June 2009Return made up to 15/05/09; full list of members (11 pages)
31 March 2009Registered office changed on 31/03/2009 from 7 colquhoun avenue hillington glasgow glasgow G52 4BN scotland (1 page)
31 March 2009Registered office changed on 31/03/2009 from 7 colquhoun avenue hillington glasgow glasgow G52 4BN scotland (1 page)
31 March 2009Registered office changed on 31/03/2009 from unit 1 cargo terminal campsie drive glasgow airport paisley PA3 2SG (1 page)
31 March 2009Registered office changed on 31/03/2009 from unit 1 cargo terminal campsie drive glasgow airport paisley PA3 2SG (1 page)
17 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
17 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
22 May 2008Return made up to 15/05/08; full list of members (4 pages)
22 May 2008Return made up to 15/05/08; full list of members (4 pages)
31 October 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
31 October 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
12 June 2007Return made up to 15/05/07; full list of members (3 pages)
12 June 2007Return made up to 15/05/07; full list of members (3 pages)
15 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
15 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
8 June 2006Return made up to 15/05/06; full list of members (7 pages)
8 June 2006Return made up to 15/05/06; full list of members (7 pages)
15 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
15 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
14 June 2005Return made up to 15/05/05; full list of members (3 pages)
14 June 2005Return made up to 15/05/05; full list of members (3 pages)
22 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
22 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
2 July 2004Registered office changed on 02/07/04 from: st andrews drive glasgow airport paisley strathclyde PA3 2TJ (1 page)
2 July 2004Registered office changed on 02/07/04 from: st andrews drive glasgow airport paisley strathclyde PA3 2TJ (1 page)
26 May 2004Return made up to 15/05/04; full list of members (7 pages)
26 May 2004Return made up to 15/05/04; full list of members (7 pages)
19 December 2003Accounts for a small company made up to 30 June 2003 (7 pages)
19 December 2003Accounts for a small company made up to 30 June 2003 (7 pages)
16 May 2003Return made up to 15/05/03; full list of members (7 pages)
16 May 2003Return made up to 15/05/03; full list of members (7 pages)
1 April 2003Accounts for a small company made up to 30 June 2002 (7 pages)
1 April 2003Accounts for a small company made up to 30 June 2002 (7 pages)
17 May 2002Return made up to 15/05/02; full list of members (7 pages)
17 May 2002Return made up to 15/05/02; full list of members (7 pages)
16 April 2002Accounts for a small company made up to 30 June 2001 (8 pages)
16 April 2002Accounts for a small company made up to 30 June 2001 (8 pages)
27 June 2001Return made up to 15/05/01; full list of members (6 pages)
27 June 2001Return made up to 15/05/01; full list of members (6 pages)
9 April 2001Accounts for a small company made up to 30 June 2000 (8 pages)
9 April 2001Accounts for a small company made up to 30 June 2000 (8 pages)
16 May 2000Return made up to 15/05/00; full list of members (6 pages)
16 May 2000Return made up to 15/05/00; full list of members (6 pages)
25 April 2000Accounts for a small company made up to 30 June 1999 (8 pages)
25 April 2000Accounts for a small company made up to 30 June 1999 (8 pages)
25 May 1999Return made up to 15/05/99; full list of members
  • 363(287) ‐ Registered office changed on 25/05/99
(6 pages)
25 May 1999Return made up to 15/05/99; full list of members
  • 363(287) ‐ Registered office changed on 25/05/99
(6 pages)
29 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
29 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
8 May 1998Secretary's particulars changed;director's particulars changed (1 page)
8 May 1998Return made up to 15/05/98; full list of members (6 pages)
8 May 1998Secretary's particulars changed;director's particulars changed (1 page)
8 May 1998Return made up to 15/05/98; full list of members (6 pages)
1 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
1 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
25 September 1997Partic of mort/charge * (6 pages)
25 September 1997Partic of mort/charge * (6 pages)
7 July 1997Return made up to 15/05/97; full list of members (6 pages)
7 July 1997Return made up to 15/05/97; full list of members (6 pages)
28 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
28 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
11 July 1996Return made up to 15/05/96; no change of members (4 pages)
11 July 1996Return made up to 15/05/96; no change of members (4 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (8 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (8 pages)
6 June 1995Return made up to 15/05/95; no change of members (4 pages)
6 June 1995Return made up to 15/05/95; no change of members (4 pages)
12 August 1994Ad 23/06/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 August 1994Ad 23/06/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 November 1993Company name changed\certificate issued on 11/11/93 (2 pages)
11 November 1993Company name changed\certificate issued on 11/11/93 (2 pages)
15 May 1990Incorporation (14 pages)
15 May 1990Incorporation (14 pages)