Company NameABA Estates Limited
DirectorsHenry John Jagielko and Gail Irene Allan Smith
Company StatusActive
Company NumberSC489185
CategoryPrivate Limited Company
Incorporation Date17 October 2014(9 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Henry John Jagielko
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Anthony Road
Largs
North Ayrshire
KA30 8EQ
Scotland
Director NameMrs Gail Irene Allan Smith
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Anthony Road
Largs
North Ayrshire
KA30 8EQ
Scotland
Director NameMr Alexander Bulloch
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Anthony Road
Largs
North Ayrshire
KA30 8EQ
Scotland

Location

Registered Address1 Anthony Road
Largs
North Ayrshire
KA30 8EQ
Scotland
ConstituencyNorth Ayrshire and Arran
WardNorth Coast and Cumbraes
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return28 October 2023 (5 months, 3 weeks ago)
Next Return Due11 November 2024 (6 months, 3 weeks from now)

Filing History

26 November 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
5 November 2020Accounts for a small company made up to 31 October 2019 (11 pages)
21 January 2020Termination of appointment of Alexander Bulloch as a director on 5 January 2020 (1 page)
30 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
1 August 2019Accounts for a small company made up to 31 October 2018 (16 pages)
30 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
1 August 2018Full accounts made up to 31 October 2017 (16 pages)
19 April 2018Notification of a person with significant control statement (2 pages)
18 April 2018Withdrawal of a person with significant control statement on 18 April 2018 (2 pages)
30 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
4 August 2017Accounts for a small company made up to 31 October 2016 (16 pages)
4 August 2017Accounts for a small company made up to 31 October 2016 (16 pages)
31 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
23 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(5 pages)
23 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(5 pages)
17 October 2014Incorporation
Statement of capital on 2014-10-17
  • GBP 100
(46 pages)
17 October 2014Incorporation
Statement of capital on 2014-10-17
  • GBP 100
(46 pages)