Company NameABC Tots Ltd.
DirectorsGrant Mohammed and Helen Marie Mohammed
Company StatusActive
Company NumberSC248359
CategoryPrivate Limited Company
Incorporation Date25 April 2003(21 years ago)

Business Activity

Section QHuman health and social work activities
SIC 88910Child day-care activities

Directors

Director NameMr Grant Mohammed
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2003(1 month, 1 week after company formation)
Appointment Duration20 years, 11 months
RoleManager-Childcare
Country of ResidenceUnited Kingdom
Correspondence AddressStone Burn Farm
Forrest Field
Airdrie
Lanarkshire
ML6 8NY
Scotland
Director NameMrs Helen Marie Mohammed
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2003(1 month, 1 week after company formation)
Appointment Duration20 years, 11 months
RoleManager/Childcare
Country of ResidenceUnited Kingdom
Correspondence AddressStoneburn Farm Forrest Field
Airdrie
Lanarkshire
ML6 8NY
Scotland
Director NameMr Terence Mohammed
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(1 month, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 01 September 2010)
RoleManager
Country of ResidenceScotland
Correspondence AddressStoneburn House Vellore Road
Maddiston
Falkirk
Central
FK2 0AR
Scotland
Secretary NameMr Terence Mohammed
NationalityBritish
StatusResigned
Appointed01 June 2003(1 month, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 01 September 2010)
RoleManager
Country of ResidenceScotland
Correspondence AddressStoneburn House Vellore Road
Maddiston
Falkirk
Central
FK2 0AR
Scotland
Director NameMr Terrence Zadar Mohammed
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(7 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 August 2015)
RoleManager
Country of ResidenceScotland
Correspondence AddressStoneburn Farm Forrest Field
Caldercruix
Airdrie
Lanark
ML6 8NY
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed25 April 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed25 April 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed25 April 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websiteabctots.co.uk

Location

Registered Address5 Penny Place
Glasgow
G43 1DW
Scotland
Address Matches3 other UK companies use this postal address

Shareholders

2.5k at £1Grant Mohammed
25.00%
Ordinary
2.5k at £1Helen Marie Mohammed
25.00%
Ordinary
2.5k at £1Terrence Mohammed Jnr
25.00%
Ordinary
2.5k at £1Terrence Zadar Mohammed Jnr
25.00%
Ordinary

Financials

Year2014
Net Worth£2,398
Cash£200
Current Liabilities£13,578

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (2 weeks from now)

Charges

23 June 2023Delivered on: 29 June 2023
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 64 west main street, armadale, bathgate.
Outstanding
26 May 2011Delivered 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 2010Delivered 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 2003Delivered 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

Filing History

28 January 2021Micro company accounts made up to 30 April 2020 (9 pages)
6 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
29 January 2020Micro company accounts made up to 30 April 2019 (9 pages)
30 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (8 pages)
28 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
17 January 2018Micro company accounts made up to 30 April 2017 (8 pages)
10 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (7 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (7 pages)
24 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 10,000
(4 pages)
24 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 10,000
(4 pages)
26 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
16 August 2015Termination of appointment of Terrence Zadar Mohammed as a director on 10 August 2015 (1 page)
16 August 2015Termination of appointment of Terrence Zadar Mohammed as a director on 10 August 2015 (1 page)
12 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 10,000
(5 pages)
12 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 10,000
(5 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
22 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 10,000
(5 pages)
22 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 10,000
(5 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
16 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
16 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
28 May 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 May 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
16 September 2010Appointment of Mr Terrence Zadar Mohammed as a director (2 pages)
16 September 2010Appointment of Mr Terrence Zadar Mohammed as a director (2 pages)
15 September 2010Termination of appointment of Terence Mohammed as a secretary (1 page)
15 September 2010Termination of appointment of Terence Mohammed as a director (1 page)
15 September 2010Termination of appointment of Terence Mohammed as a director (1 page)
15 September 2010Termination of appointment of Terence Mohammed as a secretary (1 page)
6 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
6 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
26 April 2010Director's details changed for Helen Marie Mohammed on 25 April 2010 (2 pages)
26 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Grant Mohammed on 25 April 2010 (2 pages)
26 April 2010Director's details changed for Mr Terence Mohammed on 25 April 2010 (2 pages)
26 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Helen Marie Mohammed on 25 April 2010 (2 pages)
26 April 2010Director's details changed for Mr Terence Mohammed on 25 April 2010 (2 pages)
26 April 2010Director's details changed for Grant Mohammed on 25 April 2010 (2 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 December 2009Total exemption full accounts made up to 30 April 2009 (6 pages)
10 December 2009Total exemption full accounts made up to 30 April 2009 (6 pages)
2 June 2009Director and secretary's change of particulars / terence mohammed / 01/11/2008 (1 page)
2 June 2009Director and secretary's change of particulars / terence mohammed / 01/11/2008 (1 page)
28 May 2009Return made up to 25/04/09; full list of members (4 pages)
28 May 2009Return made up to 25/04/09; full list of members (4 pages)
16 April 2009Director and secretary's change of particulars / terrence mohammed / 15/03/2009 (1 page)
16 April 2009Director and secretary's change of particulars / terrence mohammed / 15/03/2009 (1 page)
3 March 2009Director and secretary's change of particulars / terrence mohammed / 01/06/2008 (1 page)
3 March 2009Director and secretary's change of particulars / terrence mohammed / 01/06/2008 (1 page)
23 February 2009Total exemption full accounts made up to 30 April 2007 (4 pages)
23 February 2009Total exemption full accounts made up to 30 April 2007 (4 pages)
16 October 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
16 October 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
2 June 2008Return made up to 25/04/08; full list of members (4 pages)
2 June 2008Return made up to 25/04/08; full list of members (4 pages)
22 May 2007Return made up to 25/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 May 2007Return made up to 25/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 February 2007Ad 01/02/07--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
7 February 2007Ad 01/02/07--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
29 January 2007Total exemption small company accounts made up to 30 April 2006 (2 pages)
29 January 2007Total exemption small company accounts made up to 30 April 2006 (2 pages)
30 May 2006Return made up to 25/04/06; full list of members (7 pages)
30 May 2006Return made up to 25/04/06; full list of members (7 pages)
7 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
7 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
27 July 2005Total exemption small company accounts made up to 30 April 2004 (2 pages)
27 July 2005Total exemption small company accounts made up to 30 April 2004 (2 pages)
24 May 2005Return made up to 25/04/05; full list of members (7 pages)
24 May 2005Return made up to 25/04/05; full list of members (7 pages)
27 May 2004Return made up to 31/03/04; full list of members (7 pages)
27 May 2004Return made up to 31/03/04; full list of members (7 pages)
17 July 2003Partic of mort/charge * (6 pages)
17 July 2003Partic of mort/charge * (6 pages)
9 June 2003New secretary appointed;new director appointed (2 pages)
9 June 2003New director appointed (2 pages)
9 June 2003New secretary appointed;new director appointed (2 pages)
9 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
2 May 2003Director resigned (1 page)
2 May 2003Registered office changed on 02/05/03 from: 78 montgomery street edinburgh midlothian EH7 5JA (1 page)
2 May 2003Director resigned (1 page)
2 May 2003Secretary resigned;director resigned (1 page)
2 May 2003Secretary resigned;director resigned (1 page)
2 May 2003Registered office changed on 02/05/03 from: 78 montgomery street edinburgh midlothian EH7 5JA (1 page)
25 April 2003Incorporation (15 pages)
25 April 2003Incorporation (15 pages)