Company NameAbbotsford School Limited
Company StatusActive
Company NumberSC443746
CategoryPrivate Limited Company
Incorporation Date27 February 2013(11 years, 2 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMr Shahzad Ahmed
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2013(1 day after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address129-131 Abbotsford Place
Glasgow
G5 9SS
Scotland
Director NameMr Naushad Abdul Aziz
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2013(1 day after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address129-131 Abbotsford Place
Glasgow
G5 9SS
Scotland
Director NameMr Omair Zubair Ameerbakhsh
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2013(1 day after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address129-131 Abbotsford Place
Glasgow
G5 9SS
Scotland
Director NameAlison Keith
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2013(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address4 Station Road
Milngavie
Glasgow
G62 8AB
Scotland

Location

Registered Address129-131 Abbotsford Place
Glasgow
G5 9SS
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address Matches2 other UK companies use this postal address

Shareholders

3 at £1Abbotsford School Limited
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return27 February 2024 (2 months ago)
Next Return Due13 March 2025 (10 months, 1 week from now)

Filing History

30 July 2023Micro company accounts made up to 31 July 2022 (5 pages)
16 March 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
23 February 2023Previous accounting period extended from 28 February 2022 to 31 July 2022 (1 page)
3 March 2022Confirmation statement made on 27 February 2022 with updates (4 pages)
1 March 2022Compulsory strike-off action has been discontinued (1 page)
28 February 2022Micro company accounts made up to 28 February 2021 (5 pages)
25 January 2022First Gazette notice for compulsory strike-off (1 page)
3 November 2021Micro company accounts made up to 28 February 2020 (5 pages)
13 October 2021Termination of appointment of Omair Zubair Ameerbakhsh as a director on 6 October 2021 (1 page)
13 April 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
13 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
26 November 2019Micro company accounts made up to 28 February 2019 (3 pages)
7 May 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 28 February 2018 (2 pages)
10 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
5 March 2018Notification of Omair Ameerbakhsh as a person with significant control on 14 February 2018 (2 pages)
5 March 2018Notification of Shahzad Ahmed as a person with significant control on 14 February 2018 (2 pages)
5 March 2018Notification of Naushad Aziz as a person with significant control on 14 February 2018 (2 pages)
2 March 2018Withdrawal of a person with significant control statement on 2 March 2018 (2 pages)
19 January 2018Total exemption full accounts made up to 28 February 2017 (5 pages)
19 January 2018Total exemption full accounts made up to 28 February 2016 (5 pages)
14 March 2017Compulsory strike-off action has been discontinued (1 page)
14 March 2017Compulsory strike-off action has been discontinued (1 page)
13 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
3 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 3
(4 pages)
3 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 3
(4 pages)
25 February 2016Director's details changed for Mr Omair Zubair Albakistani on 1 July 2015 (2 pages)
25 February 2016Director's details changed for Mr Omair Zubair Albakistani on 1 July 2015 (2 pages)
30 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
30 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
13 October 2015Registered office address changed from 14 Albert Road Glasgow G42 8DN to 129-131 Abbotsford Place Glasgow G5 9SS on 13 October 2015 (2 pages)
13 October 2015Registered office address changed from 14 Albert Road Glasgow G42 8DN to 129-131 Abbotsford Place Glasgow G5 9SS on 13 October 2015 (2 pages)
15 April 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 3
(4 pages)
15 April 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 3
(4 pages)
26 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
26 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
9 May 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 3
(4 pages)
9 May 2014Registered office address changed from 4 Station Road Milngavie Glasgow G62 8AB on 9 May 2014 (1 page)
9 May 2014Registered office address changed from 4 Station Road Milngavie Glasgow G62 8AB on 9 May 2014 (1 page)
9 May 2014Registered office address changed from 4 Station Road Milngavie Glasgow G62 8AB on 9 May 2014 (1 page)
9 May 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 3
(4 pages)
5 December 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 3
(4 pages)
5 December 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 3
(4 pages)
16 July 2013Termination of appointment of Alison Keith as a director (1 page)
16 July 2013Appointment of Mr Omair Zubair Albakistani as a director (2 pages)
16 July 2013Appointment of Mr Naushad Abdul Aziz as a director (2 pages)
16 July 2013Appointment of Mr Shahzad Ahmed as a director (2 pages)
16 July 2013Appointment of Mr Shahzad Ahmed as a director (2 pages)
16 July 2013Appointment of Mr Omair Zubair Albakistani as a director (2 pages)
16 July 2013Termination of appointment of Alison Keith as a director (1 page)
16 July 2013Appointment of Mr Naushad Abdul Aziz as a director (2 pages)
27 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)
27 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
27 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)