Company NameAbacus Glasgow Limited
DirectorWajid Ali Bashir
Company StatusActive
Company NumberSC430391
CategoryPrivate Limited Company
Incorporation Date14 August 2012(11 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Secretary NameMr Wajid Ali Bashir
StatusCurrent
Appointed18 September 2012(1 month after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Correspondence Address11-13 Albert Road
Glasgow
G42 8DL
Scotland
Director NameMr Wajid Ali Bashir
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(10 months, 3 weeks after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11-13 Albert Road
Glasgow
G42 8DL
Scotland
Director NameMr Wajid Ali Bashir
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Albert Road
Glasgow
G42 8DN
Scotland
Director NameMiss Mariam Bashir
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2012(1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Albert Road
Glasgow
G42 8DN
Scotland

Contact

Websiteabacusglasgow.com
Email address[email protected]
Telephone0141 4234931
Telephone regionGlasgow

Location

Registered Address20 Sandyford Street
Glasgow
G3 8QJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Wajid Ali Bashir
100.00%
Ordinary

Financials

Year2014
Net Worth£10,851
Cash£3,211
Current Liabilities£3,057

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Charges

14 June 2023Delivered on: 21 June 2023
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
17 November 2016Delivered on: 8 December 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 11-13 albert road, glasgow.
Outstanding
1 September 2016Delivered on: 6 September 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

10 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
18 December 2020Satisfaction of charge SC4303910002 in full (4 pages)
18 June 2020Satisfaction of charge SC4303910001 in full (1 page)
29 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
12 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
17 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
12 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
8 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
8 May 2018Notification of Wajid Ali Bashir as a person with significant control on 1 May 2018 (2 pages)
15 March 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
17 March 2017Registered office address changed from 14 Albert Road Glasgow G42 8DN to 11-13 Albert Road Glasgow G42 8DL on 17 March 2017 (1 page)
17 March 2017Registered office address changed from 14 Albert Road Glasgow G42 8DN to 11-13 Albert Road Glasgow G42 8DL on 17 March 2017 (1 page)
13 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
8 December 2016Registration of charge SC4303910002, created on 17 November 2016 (7 pages)
8 December 2016Registration of charge SC4303910002, created on 17 November 2016 (7 pages)
6 September 2016Registration of charge SC4303910001, created on 1 September 2016 (7 pages)
6 September 2016Registration of charge SC4303910001, created on 1 September 2016 (7 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
16 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(3 pages)
16 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(3 pages)
11 January 2016Amended total exemption small company accounts made up to 31 August 2014 (3 pages)
11 January 2016Amended total exemption small company accounts made up to 31 August 2014 (3 pages)
13 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
13 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(3 pages)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(3 pages)
22 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(3 pages)
22 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(3 pages)
13 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
13 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
23 September 2013Director's details changed for Mr Wajid Alil Bashir on 23 September 2013 (2 pages)
23 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(3 pages)
23 September 2013Director's details changed for Mr Wajid Alil Bashir on 23 September 2013 (2 pages)
23 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(3 pages)
19 August 2013Termination of appointment of Mariam Bashir as a director (1 page)
19 August 2013Termination of appointment of Mariam Bashir as a director (1 page)
19 August 2013Appointment of Mr Wajid Alil Bashir as a director (2 pages)
19 August 2013Appointment of Mr Wajid Alil Bashir as a director (2 pages)
18 September 2012Termination of appointment of Wajid Bashir as a director (1 page)
18 September 2012Appointment of Mr Wajid Ali Bashir as a secretary (1 page)
18 September 2012Termination of appointment of Wajid Bashir as a director (1 page)
18 September 2012Appointment of Mr Wajid Ali Bashir as a secretary (1 page)
18 September 2012Appointment of Miss Mariam Bashir as a director (2 pages)
18 September 2012Appointment of Miss Mariam Bashir as a director (2 pages)
14 August 2012Incorporation (20 pages)
14 August 2012Incorporation (20 pages)