Company NameABC Grp Ltd
DirectorAlan Reid
Company StatusActive
Company NumberSC586450
CategoryPrivate Limited Company
Incorporation Date22 January 2018(6 years, 3 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Alan Reid
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(2 years, 3 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Queen Elizabeth Avenue
Unit 10, Wilson Business Park
Glasgow
G52 4NQ
Scotland
Director NameMrs Claire Close
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 20 Ardgowan Street
Greenock
PA16 8EH
Scotland
Director NameMr Graeme Henry Magee
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(1 month, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2021)
RoleAccountant
Country of ResidenceScotland
Correspondence Address175 Suite P 2.2, Trident House
Renfrew Road
Paisley
PA3 4EF
Scotland

Location

Registered Address1 Queen Elizabeth Avenue
Unit 10, Wilson Business Park
Glasgow
G52 4NQ
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Filing History

8 February 2021Termination of appointment of Graeme Henry Magee as a director on 31 January 2021 (1 page)
15 July 2020Confirmation statement made on 23 May 2020 with updates (4 pages)
14 May 2020Director's details changed for Mr Graeme Henry Magee on 1 May 2020 (2 pages)
14 May 2020Appointment of Mr Alan Reid as a director on 1 May 2020 (2 pages)
23 May 2019Confirmation statement made on 23 May 2019 with updates (4 pages)
23 May 2019Cessation of Claire Close as a person with significant control on 23 May 2019 (1 page)
23 May 2019Termination of appointment of Claire Close as a director on 23 May 2019 (1 page)
26 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-24
(3 pages)
26 April 2019Confirmation statement made on 26 April 2019 with updates (4 pages)
9 April 2019Current accounting period extended from 31 January 2020 to 31 March 2020 (1 page)
3 April 2019Notification of Graeme Magee as a person with significant control on 1 January 2019 (2 pages)
3 April 2019Change of details for Mrs Claire Close as a person with significant control on 1 January 2019 (2 pages)
21 March 2019Confirmation statement made on 21 March 2019 with updates (4 pages)
20 March 2019Registered office address changed from 20 Flat 0/2 Ardgowan Street Greenock PA16 8EH Scotland to 175 Suite P 2.2, Trident House Renfrew Road Paisley PA3 4EF on 20 March 2019 (1 page)
13 February 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
13 February 2019Micro company accounts made up to 31 January 2019 (2 pages)
12 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-01
(3 pages)
31 January 2019Registered office address changed from 1 Scotland Street Glasgow G5 8LS Scotland to 20 Flat 0/2 Ardgowan Street Greenock PA16 8EH on 31 January 2019 (1 page)
4 September 2018Registered office address changed from 39B Royal Street Fao G Magee Gourock PA19 1PW Scotland to 1 Scotland Street Glasgow G5 8LS on 4 September 2018 (1 page)
4 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-01
(3 pages)
2 March 2018Appointment of Mr Graeme Mage as a director on 1 March 2018 (2 pages)
2 March 2018Registered office address changed from 617 Pollockshaws Road Glasgow G41 2QG Scotland to 39B Royal Street Fao G Magee Gourock PA19 1PW on 2 March 2018 (1 page)
2 March 2018Director's details changed for Mr Graeme Magee on 1 March 2018 (2 pages)
2 March 2018Director's details changed for Mr Graeme Mage on 1 March 2018 (2 pages)
2 March 2018Director's details changed for Mr Graeme Magee on 1 March 2018 (2 pages)
22 January 2018Incorporation
Statement of capital on 2018-01-22
  • GBP 100
(29 pages)
22 January 2018Incorporation
Statement of capital on 2018-01-22
  • GBP 100
(29 pages)