Forrest Field
Airdrie
Lanarkshire
ML6 8NY
Scotland
Director Name | Mrs Helen Marie Mohammed |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2003(1 month, 1 week after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Manager/Childcare |
Country of Residence | United Kingdom |
Correspondence Address | Stoneburn Farm Forrest Field Airdrie Lanarkshire ML6 8NY Scotland |
Director Name | Mr Terence Mohammed |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 September 2010) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Stoneburn House Vellore Road Maddiston Falkirk Central FK2 0AR Scotland |
Secretary Name | Mr Terence Mohammed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 September 2010) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Stoneburn House Vellore Road Maddiston Falkirk Central FK2 0AR Scotland |
Director Name | Mr Terrence Zadar Mohammed |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 August 2015) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Stoneburn Farm Forrest Field Caldercruix Airdrie Lanark ML6 8NY Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Website | abctots.co.uk |
---|
Registered Address | 5 Penny Place Glasgow G43 1DW Scotland |
---|---|
Address Matches | 3 other UK companies use this postal address |
2.5k at £1 | Grant Mohammed 25.00% Ordinary |
---|---|
2.5k at £1 | Helen Marie Mohammed 25.00% Ordinary |
2.5k at £1 | Terrence Mohammed Jnr 25.00% Ordinary |
2.5k at £1 | Terrence Zadar Mohammed Jnr 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,398 |
Cash | £200 |
Current Liabilities | £13,578 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (2 weeks from now) |
23 June 2023 | Delivered on: 29 June 2023 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 64 west main street, armadale, bathgate. Outstanding |
---|---|
26 May 2011 | Delivered on: 28 May 2011 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 64 west main street, armadale, west lothian, title number WLN30992. Outstanding |
29 March 2010 | Delivered on: 7 April 2010 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
2 July 2003 | Delivered on: 17 July 2003 Satisfied on: 6 July 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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. Fully Satisfied |
28 January 2021 | Micro company accounts made up to 30 April 2020 (9 pages) |
---|---|
6 May 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
29 January 2020 | Micro company accounts made up to 30 April 2019 (9 pages) |
30 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (8 pages) |
28 May 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
17 January 2018 | Micro company accounts made up to 30 April 2017 (8 pages) |
10 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (7 pages) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (7 pages) |
24 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
26 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
26 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
16 August 2015 | Termination of appointment of Terrence Zadar Mohammed as a director on 10 August 2015 (1 page) |
16 August 2015 | Termination of appointment of Terrence Zadar Mohammed as a director on 10 August 2015 (1 page) |
12 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
22 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
14 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
14 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
16 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
16 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
28 May 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 May 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
16 September 2010 | Appointment of Mr Terrence Zadar Mohammed as a director (2 pages) |
16 September 2010 | Appointment of Mr Terrence Zadar Mohammed as a director (2 pages) |
15 September 2010 | Termination of appointment of Terence Mohammed as a secretary (1 page) |
15 September 2010 | Termination of appointment of Terence Mohammed as a director (1 page) |
15 September 2010 | Termination of appointment of Terence Mohammed as a director (1 page) |
15 September 2010 | Termination of appointment of Terence Mohammed as a secretary (1 page) |
6 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
6 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
26 April 2010 | Director's details changed for Helen Marie Mohammed on 25 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for Grant Mohammed on 25 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Terence Mohammed on 25 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for Helen Marie Mohammed on 25 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Terence Mohammed on 25 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Grant Mohammed on 25 April 2010 (2 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 December 2009 | Total exemption full accounts made up to 30 April 2009 (6 pages) |
10 December 2009 | Total exemption full accounts made up to 30 April 2009 (6 pages) |
2 June 2009 | Director and secretary's change of particulars / terence mohammed / 01/11/2008 (1 page) |
2 June 2009 | Director and secretary's change of particulars / terence mohammed / 01/11/2008 (1 page) |
28 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
28 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
16 April 2009 | Director and secretary's change of particulars / terrence mohammed / 15/03/2009 (1 page) |
16 April 2009 | Director and secretary's change of particulars / terrence mohammed / 15/03/2009 (1 page) |
3 March 2009 | Director and secretary's change of particulars / terrence mohammed / 01/06/2008 (1 page) |
3 March 2009 | Director and secretary's change of particulars / terrence mohammed / 01/06/2008 (1 page) |
23 February 2009 | Total exemption full accounts made up to 30 April 2007 (4 pages) |
23 February 2009 | Total exemption full accounts made up to 30 April 2007 (4 pages) |
16 October 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
16 October 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
2 June 2008 | Return made up to 25/04/08; full list of members (4 pages) |
2 June 2008 | Return made up to 25/04/08; full list of members (4 pages) |
22 May 2007 | Return made up to 25/04/07; full list of members
|
22 May 2007 | Return made up to 25/04/07; full list of members
|
7 February 2007 | Ad 01/02/07--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
7 February 2007 | Ad 01/02/07--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
29 January 2007 | Total exemption small company accounts made up to 30 April 2006 (2 pages) |
29 January 2007 | Total exemption small company accounts made up to 30 April 2006 (2 pages) |
30 May 2006 | Return made up to 25/04/06; full list of members (7 pages) |
30 May 2006 | Return made up to 25/04/06; full list of members (7 pages) |
7 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
7 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
27 July 2005 | Total exemption small company accounts made up to 30 April 2004 (2 pages) |
27 July 2005 | Total exemption small company accounts made up to 30 April 2004 (2 pages) |
24 May 2005 | Return made up to 25/04/05; full list of members (7 pages) |
24 May 2005 | Return made up to 25/04/05; full list of members (7 pages) |
27 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
27 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
17 July 2003 | Partic of mort/charge * (6 pages) |
17 July 2003 | Partic of mort/charge * (6 pages) |
9 June 2003 | New secretary appointed;new director appointed (2 pages) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | New secretary appointed;new director appointed (2 pages) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | New director appointed (2 pages) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Registered office changed on 02/05/03 from: 78 montgomery street edinburgh midlothian EH7 5JA (1 page) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Secretary resigned;director resigned (1 page) |
2 May 2003 | Secretary resigned;director resigned (1 page) |
2 May 2003 | Registered office changed on 02/05/03 from: 78 montgomery street edinburgh midlothian EH7 5JA (1 page) |
25 April 2003 | Incorporation (15 pages) |
25 April 2003 | Incorporation (15 pages) |