Company NameAbbanoy Logistics Limited
DirectorEmanuele Bascetta
Company StatusActive
Company NumberSC229352
CategoryPrivate Limited Company
Incorporation Date19 March 2002(22 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Emanuele Bascetta
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2002(1 month, 3 weeks after company formation)
Appointment Duration21 years, 11 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressAbbanoy House
52 Kibbleston Road
Kilbarchan
Renfrewshire
PA10 2PW
Scotland
Director NameMs Joyce Helen White
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2002(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address171 Queen Victoria Drive
Scotstonhill
Glasgow
G14 9BP
Scotland
Director NameJonathan Mark Dykes
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(1 month, 3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 09 December 2002)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address20
Sandringham Avenue Newton Mearns
Glasgow
G77 5DU
Scotland
Director NameStephen Simpson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(1 month, 3 weeks after company formation)
Appointment Duration12 years, 7 months (resigned 07 January 2015)
RoleSelf Employed
Country of ResidenceAustralia
Correspondence Address2 Hart Court
Brookfiled
Brisbane
Queensland
4069
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed19 March 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameMacDonalds Solicitors (Corporation)
StatusResigned
Appointed19 March 2002(same day as company formation)
Correspondence AddressSt Stephen's House 279
Bath Street
Glasgow
G2 4JL
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed19 March 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressPO Box 24238
Sc229352: Companies House Default Address
Edinburgh
EH7 9HR
Scotland

Shareholders

100 at £1Emanuele Bascetta
100.00%
Ordinary

Financials

Year2014
Net Worth-£134,737
Cash£45,963
Current Liabilities£81,793

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return16 March 2024 (1 month, 2 weeks ago)
Next Return Due30 March 2025 (11 months from now)

Charges

16 May 2002Delivered on: 31 May 2002
Persons entitled: The Governor and Company of the Bank of Scotland

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

23 April 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
3 February 2020Micro company accounts made up to 30 April 2019 (2 pages)
25 September 2019Registered office address changed to PO Box 24072, Sc229352: Companies House Default Address, Edinburgh, EH3 1FD on 25 September 2019 (1 page)
20 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
18 January 2019Notification of Emanuele Bascetta as a person with significant control on 6 April 2016 (2 pages)
18 January 2019Notification of Gillian Mary Bascetta as a person with significant control on 6 April 2016 (2 pages)
14 May 2018Withdrawal of a person with significant control statement on 14 May 2018 (2 pages)
27 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
26 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
23 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
22 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(3 pages)
22 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(3 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
19 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(3 pages)
19 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(3 pages)
19 January 2015Statement of capital on 19 January 2015
  • GBP 100
(4 pages)
19 January 2015Statement by Directors (1 page)
19 January 2015Statement of capital on 19 January 2015
  • GBP 100
(4 pages)
19 January 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
19 January 2015Statement by Directors (1 page)
19 January 2015Solvency Statement dated 09/01/15 (1 page)
19 January 2015Solvency Statement dated 09/01/15 (1 page)
19 January 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
18 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
18 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
7 January 2015Termination of appointment of Stephen Simpson as a director on 7 January 2015 (1 page)
7 January 2015Termination of appointment of Stephen Simpson as a director on 7 January 2015 (1 page)
7 January 2015Termination of appointment of Stephen Simpson as a director on 7 January 2015 (1 page)
24 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 150,000
(4 pages)
24 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 150,000
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
28 May 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
26 February 2013Registered office address changed from St Stephen's House, 279 Bath Street, Glasgow Strathclyde G2 4JL on 26 February 2013 (1 page)
26 February 2013Registered office address changed from , St Stephen's House, 279 Bath, Street, Glasgow, Strathclyde, G2 4JL on 26 February 2013 (1 page)
26 February 2013Termination of appointment of Macdonalds Solicitors as a secretary (1 page)
26 February 2013Termination of appointment of Macdonalds Solicitors as a secretary (1 page)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
19 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
22 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
6 April 2010Director's details changed for Stephen Simpson on 1 October 2009 (2 pages)
6 April 2010Director's details changed for Stephen Simpson on 1 October 2009 (2 pages)
6 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
6 April 2010Secretary's details changed for Macdonalds Solicitors on 1 October 2009 (2 pages)
6 April 2010Secretary's details changed for Macdonalds Solicitors on 1 October 2009 (2 pages)
6 April 2010Secretary's details changed for Macdonalds Solicitors on 1 October 2009 (2 pages)
6 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Stephen Simpson on 1 October 2009 (2 pages)
7 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
7 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
18 March 2009Return made up to 18/03/09; full list of members (4 pages)
18 March 2009Return made up to 18/03/09; full list of members (4 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
7 April 2008Return made up to 19/03/08; full list of members (4 pages)
7 April 2008Secretary's change of particulars / macdonald solicitors / 19/03/2002 (2 pages)
7 April 2008Return made up to 19/03/08; full list of members (4 pages)
7 April 2008Secretary's change of particulars / macdonald solicitors / 19/03/2002 (2 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
16 April 2007Director's particulars changed (1 page)
16 April 2007Director's particulars changed (1 page)
16 April 2007Return made up to 19/03/07; full list of members (3 pages)
16 April 2007Return made up to 19/03/07; full list of members (3 pages)
19 December 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
19 December 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
11 April 2006Return made up to 19/03/06; full list of members (3 pages)
11 April 2006Return made up to 19/03/06; full list of members (3 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
15 April 2005Return made up to 19/03/05; full list of members (7 pages)
15 April 2005Return made up to 19/03/05; full list of members (7 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
15 April 2004Return made up to 19/03/04; full list of members (7 pages)
15 April 2004Return made up to 19/03/04; full list of members (7 pages)
17 January 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
17 January 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
17 September 2003Ad 16/05/02--------- £ si 49999@1 (2 pages)
17 September 2003Statement of affairs (12 pages)
17 September 2003Ad 16/05/02--------- £ si 50000@1 (2 pages)
17 September 2003Ad 16/05/02--------- £ si 50000@1 (2 pages)
17 September 2003Statement of affairs (12 pages)
17 September 2003Ad 16/05/02--------- £ si 49999@1 (2 pages)
4 August 2003Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
4 August 2003Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
8 May 2003Return made up to 19/03/03; full list of members (7 pages)
8 May 2003Return made up to 19/03/03; full list of members (7 pages)
16 December 2002Director resigned (1 page)
16 December 2002Director resigned (1 page)
31 May 2002Partic of mort/charge * (6 pages)
31 May 2002Partic of mort/charge * (6 pages)
23 May 2002Ad 16/05/02--------- £ si 50000@1=50000 £ ic 1/50001 (2 pages)
23 May 2002New director appointed (3 pages)
23 May 2002New director appointed (3 pages)
23 May 2002Ad 16/05/02--------- £ si 50000@1=50000 £ ic 1/50001 (2 pages)
22 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 May 2002Director resigned (1 page)
22 May 2002Memorandum and Articles of Association (12 pages)
22 May 2002£ nc 1000/150000 15/05/02 (2 pages)
22 May 2002New director appointed (2 pages)
22 May 2002New director appointed (2 pages)
22 May 2002New director appointed (2 pages)
22 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 May 2002New director appointed (2 pages)
22 May 2002£ nc 1000/150000 15/05/02 (2 pages)
22 May 2002Director resigned (1 page)
22 May 2002Memorandum and Articles of Association (12 pages)
4 April 2002Secretary resigned (1 page)
4 April 2002Director resigned (1 page)
4 April 2002Secretary resigned (1 page)
4 April 2002Director resigned (1 page)
3 April 2002New secretary appointed (2 pages)
3 April 2002New director appointed (2 pages)
3 April 2002New secretary appointed (2 pages)
3 April 2002New director appointed (2 pages)
19 March 2002Incorporation (16 pages)
19 March 2002Incorporation (16 pages)