Company NameAccounting Business Services (Scotland) Limited
DirectorAndrew Muir
Company StatusActive
Company NumberSC340377
CategoryPrivate Limited Company
Incorporation Date28 March 2008(16 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Secretary NameMaureen Muir
NationalityBritish
StatusCurrent
Appointed28 March 2008(same day as company formation)
RoleSecretary
Correspondence Address24 Greenhaugh Court
Braco
Perthshire
FK15 9PS
Scotland
Director NameMr Andrew Muir
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2015(7 years, 4 months after company formation)
Appointment Duration8 years, 8 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address24 Greenhaugh Court
Braco
Dunblane
FK15 9PS
Scotland
Director NameJohn Ritchie Muir
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(same day as company formation)
RoleGeneral Manager
Correspondence Address24 Greenhaugh Court
Braco
Perthshire
FK15 9PS
Scotland
Director NameMr Andrew Muir
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(5 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 2010)
RoleAccountant
Country of ResidenceScotland
Correspondence Address24 Greenhaugh Court
Braco
Dunblane
Perthshire
FK15 9PS
Scotland
Director NameMr John Ritchie Muir
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(2 years after company formation)
Appointment Duration5 years, 10 months (resigned 31 January 2016)
RoleManager
Country of ResidenceScotland
Correspondence Address24 Greenhaugh Court
Braco
Dunblane
FK15 9PS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed28 March 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 March 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address24 Greenhaugh Court
Braco
Dunblane
FK15 9PS
Scotland
ConstituencyOchil and South Perthshire
WardStrathallan
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Andrew Muir
33.33%
Ordinary
1 at £1John Ritchie Muir
33.33%
Ordinary
1 at £1Maureen Muir
33.33%
Ordinary

Financials

Year2014
Net Worth£6,670
Current Liabilities£1,472

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 March 2023 (1 year ago)
Next Return Due11 April 2024 (1 week, 6 days from now)

Filing History

18 April 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
18 April 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
21 July 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
12 April 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
14 May 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
10 May 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
24 October 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
28 March 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
1 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
4 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
26 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 4
(3 pages)
8 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 4
(3 pages)
8 April 2016Statement of capital following an allotment of shares on 1 August 2015
  • GBP 4
(3 pages)
8 April 2016Statement of capital following an allotment of shares on 1 August 2015
  • GBP 4
(3 pages)
23 March 2016Termination of appointment of John Ritchie Muir as a director on 31 January 2016 (1 page)
23 March 2016Termination of appointment of John Ritchie Muir as a director on 31 January 2016 (1 page)
25 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
25 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
19 August 2015Appointment of Mr Andrew Muir as a director on 1 August 2015 (2 pages)
19 August 2015Appointment of Mr Andrew Muir as a director on 1 August 2015 (2 pages)
19 August 2015Appointment of Mr Andrew Muir as a director on 1 August 2015 (2 pages)
8 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 3
(3 pages)
8 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 3
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 3
(3 pages)
17 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 3
(3 pages)
26 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
29 April 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 2
(3 pages)
29 April 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 2
(3 pages)
29 April 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 2
(3 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (3 pages)
12 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (3 pages)
18 February 2011Appointment of Mr John Ritchie Muir as a director (2 pages)
18 February 2011Termination of appointment of Andrew Muir as a director (1 page)
18 February 2011Termination of appointment of Andrew Muir as a director (1 page)
18 February 2011Appointment of Mr John Ritchie Muir as a director (2 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for Mr Andrew Muir on 10 March 2010 (2 pages)
7 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for Mr Andrew Muir on 10 March 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 April 2009Return made up to 28/03/09; full list of members (3 pages)
21 April 2009Return made up to 28/03/09; full list of members (3 pages)
12 September 2008Appointment terminated director john muir (1 page)
12 September 2008Director appointed mr andrew gray mclean muir (1 page)
12 September 2008Appointment terminated director john muir (1 page)
12 September 2008Director appointed mr andrew gray mclean muir (1 page)
30 April 2008Director appointed john ritchie muir (2 pages)
30 April 2008Director appointed john ritchie muir (2 pages)
25 April 2008Ad 28/03/08-28/03/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages)
25 April 2008Secretary appointed maureen muir (2 pages)
25 April 2008Secretary appointed maureen muir (2 pages)
25 April 2008Ad 28/03/08-28/03/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages)
4 April 2008Appointment terminated secretary brian reid LTD. (1 page)
4 April 2008Appointment terminated secretary brian reid LTD. (1 page)
4 April 2008Appointment terminated director stephen mabbott LTD. (1 page)
4 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
4 April 2008Appointment terminated director stephen mabbott LTD. (1 page)
4 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
28 March 2008Incorporation (17 pages)
28 March 2008Incorporation (17 pages)