Company NameAbbanoy Commercial Investments Limited
DirectorsEmanuele Bascetta and Gillian Mary Bascetta
Company StatusActive
Company NumberSC337347
CategoryPrivate Limited Company
Incorporation Date6 February 2008(16 years, 2 months ago)
Previous NameMacnewco Two Hundred And Forty One Limited

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 LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Emanuele Bascetta
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2008(3 months, 1 week after company formation)
Appointment Duration15 years, 11 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 20, 145-149 Kilmarnock Road
Glasgow
G41 3JA
Scotland
Director NameGillian Mary Bascetta
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2009(1 year, 7 months after company formation)
Appointment Duration14 years, 7 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 20, 145-149 Kilmarnock Road
Glasgow
G41 3JA
Scotland
Director NameJoyce Helen White
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Queen Victoria Drive
Glasgow
G14 9BP
Scotland
Secretary NameMacDonalds (Corporation)
StatusResigned
Appointed06 February 2008(same day as company formation)
Correspondence Address279 St Stephen's House
Bath Street
Glasgow
G2 4JL
Scotland

Location

Registered AddressSuite 20, 145-149 Kilmarnock Road
Glasgow
G41 3JA
Scotland
ConstituencyGlasgow South
WardLangside

Shareholders

1 at £1Gillian Mary Bascetta
50.00%
Ordinary
1 at £1Mr Emanuele Bascetta
50.00%
Ordinary

Financials

Year2014
Net Worth£186,587
Cash£14,374
Current Liabilities£827,442

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return17 January 2024 (3 months, 2 weeks ago)
Next Return Due31 January 2025 (9 months from now)

Filing History

31 May 2020Micro company accounts made up to 31 August 2019 (9 pages)
1 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
3 September 2019Registered office address changed from 145 st. Vincent Street 6th Floor Glasgow G2 5JF to PO Box Suite 20 145 Kilmarnock Road Kilmarnock Road Glasgow G41 3JA on 3 September 2019 (1 page)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
27 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
5 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
7 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
11 November 2016Previous accounting period extended from 28 February 2016 to 31 August 2016 (1 page)
11 November 2016Previous accounting period extended from 28 February 2016 to 31 August 2016 (1 page)
29 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
(3 pages)
29 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
12 March 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(3 pages)
12 March 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(3 pages)
22 December 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
29 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(3 pages)
29 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(3 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
26 February 2013Termination of appointment of Macdonalds as a secretary (1 page)
26 February 2013Registered office address changed from St Stephen's House 279 Bath Street Glasgow G2 4JL on 26 February 2013 (1 page)
26 February 2013Registered office address changed from St Stephen's House 279 Bath Street Glasgow G2 4JL on 26 February 2013 (1 page)
26 February 2013Termination of appointment of Macdonalds as a secretary (1 page)
25 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
3 December 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
3 December 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
7 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
1 March 2011Director's details changed for Mr Emanuele Bascetta on 1 March 2011 (2 pages)
1 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
1 March 2011Director's details changed for Gillian Mary Bascetta on 1 March 2011 (2 pages)
1 March 2011Director's details changed for Mr Emanuele Bascetta on 1 March 2011 (2 pages)
1 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
1 March 2011Director's details changed for Gillian Mary Bascetta on 1 March 2011 (2 pages)
1 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
1 March 2011Director's details changed for Gillian Mary Bascetta on 1 March 2011 (2 pages)
1 March 2011Director's details changed for Mr Emanuele Bascetta on 1 March 2011 (2 pages)
3 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
3 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
16 February 2010Secretary's details changed for Macdonalds on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Gillian Mary Bascetta on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Gillian Mary Bascetta on 16 February 2010 (2 pages)
16 February 2010Secretary's details changed for Macdonalds on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
7 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
7 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
13 October 2009Appointment of Gillian Mary Bascetta as a director (2 pages)
13 October 2009Statement of capital following an allotment of shares on 12 September 2009
  • GBP 2
(2 pages)
13 October 2009Appointment of Gillian Mary Bascetta as a director (2 pages)
13 October 2009Statement of capital following an allotment of shares on 12 September 2009
  • GBP 2
(2 pages)
6 February 2009Return made up to 06/02/09; full list of members (3 pages)
6 February 2009Return made up to 06/02/09; full list of members (3 pages)
21 May 2008Appointment terminated director joyce white (1 page)
21 May 2008Director appointed dr emanuele bascetta (5 pages)
21 May 2008Appointment terminated director joyce white (1 page)
21 May 2008Director appointed dr emanuele bascetta (5 pages)
10 May 2008Company name changed macnewco two hundred and forty one LIMITED\certificate issued on 13/05/08 (3 pages)
10 May 2008Company name changed macnewco two hundred and forty one LIMITED\certificate issued on 13/05/08 (3 pages)
6 February 2008Incorporation (21 pages)
6 February 2008Incorporation (21 pages)