A.B. 2000 LTD.

Register to unlock more data on OkredoRegister

A.B. 2000 LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC155832

Incorporation date

07/02/1995

Size

Full

Contacts

Registered address

Registered address

95 Westburn Drive, Cambuslang, Glasgow, South Lanarkshire G72 7NACopy
copy info iconCopy
See on map
Latest events (Record since 07/02/1995)
dot icon17/11/2025
Satisfaction of charge SC1558320003 in full
dot icon17/11/2025
Satisfaction of charge SC1558320004 in full
dot icon29/08/2025
Full accounts made up to 2024-12-01
dot icon07/08/2025
Registration of charge SC1558320006, created on 2025-07-24
dot icon28/07/2025
Notification of Kirkner Holdings Ltd as a person with significant control on 2025-07-24
dot icon25/07/2025
Termination of appointment of Adam Richardson as a director on 2025-07-24
dot icon25/07/2025
Termination of appointment of John Joseph Murphy as a director on 2025-07-24
dot icon25/07/2025
Appointment of Mr Stuart James Gardner as a director on 2025-07-24
dot icon25/07/2025
Appointment of Mr Mark George Kirkwood as a director on 2025-07-24
dot icon25/07/2025
Cessation of Quattro Group Limited as a person with significant control on 2025-07-24
dot icon25/07/2025
Confirmation statement made on 2025-07-25 with updates
dot icon25/07/2025
Registration of charge SC1558320005, created on 2025-07-15
dot icon13/02/2025
Confirmation statement made on 2025-01-30 with no updates
dot icon30/08/2024
Full accounts made up to 2023-11-26
dot icon16/02/2024
Satisfaction of charge SC1558320002 in full
dot icon02/02/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon26/05/2023
Full accounts made up to 2022-11-27
dot icon12/02/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon01/06/2022
Full accounts made up to 2021-11-28
dot icon10/03/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon08/07/2021
Full accounts made up to 2020-11-29
dot icon01/07/2021
Registration of charge SC1558320003, created on 2021-06-24
dot icon01/07/2021
Registration of charge SC1558320004, created on 2021-06-24
dot icon23/06/2021
Cessation of Arkose Investments Limited as a person with significant control on 2018-09-28
dot icon23/04/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon30/01/2021
Satisfaction of charge 1 in full
dot icon15/05/2020
Full accounts made up to 2019-12-01
dot icon14/02/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon30/07/2019
Full accounts made up to 2018-12-02
dot icon26/02/2019
Confirmation statement made on 2019-01-30 with updates
dot icon26/02/2019
Notification of Quattro Group Limited as a person with significant control on 2018-11-02
dot icon15/01/2019
Cessation of Arkose Investments Services Limited as a person with significant control on 2018-09-28
dot icon15/01/2019
Cessation of Quattro Group Limited as a person with significant control on 2018-09-28
dot icon15/01/2019
Notification of Arkose Investments Limited as a person with significant control on 2018-09-28
dot icon15/01/2019
Cessation of Adam Bruce as a person with significant control on 2018-05-11
dot icon15/01/2019
Notification of Arkose Investments Services Limited as a person with significant control on 2018-09-28
dot icon15/01/2019
Notification of Quattro Group Limited as a person with significant control on 2018-05-11
dot icon11/01/2019
Previous accounting period shortened from 2019-01-31 to 2018-11-30
dot icon22/12/2018
Termination of appointment of James Houstoun as a director on 2018-12-21
dot icon16/08/2018
Group of companies' accounts made up to 2018-01-31
dot icon15/06/2018
Memorandum and Articles of Association
dot icon13/06/2018
Appointment of Mr James Houstoun as a director on 2018-06-01
dot icon18/05/2018
Resolutions
dot icon16/05/2018
Registration of charge SC1558320002, created on 2018-05-11
dot icon14/05/2018
Termination of appointment of Ian Mcewan Steven as a director on 2018-05-11
dot icon14/05/2018
Termination of appointment of William Marsh as a director on 2018-05-11
dot icon14/05/2018
Termination of appointment of James Houstoun as a director on 2018-05-11
dot icon14/05/2018
Termination of appointment of Cameron Barr as a director on 2018-05-11
dot icon14/05/2018
Termination of appointment of Adam Bruce as a director on 2018-05-11
dot icon14/05/2018
Termination of appointment of Ian Mcewan Steven as a secretary on 2018-05-11
dot icon14/05/2018
Appointment of Mr Adam Richardson as a director on 2018-05-11
dot icon14/05/2018
Appointment of Mr John Joseph Murphy as a director on 2018-05-11
dot icon12/03/2018
Change of details for Mr Adam Bruce as a person with significant control on 2018-02-23
dot icon30/01/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon22/01/2018
Resolutions
dot icon04/08/2017
Group of companies' accounts made up to 2017-01-31
dot icon02/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon24/10/2016
Group of companies' accounts made up to 2016-01-31
dot icon02/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon05/10/2015
Group of companies' accounts made up to 2015-01-31
dot icon14/07/2015
Statement of capital following an allotment of shares on 2015-07-03
dot icon06/07/2015
Miscellaneous
dot icon03/07/2015
Appointment of Mr William Marsh as a director on 2015-06-25
dot icon03/07/2015
Appointment of Mr Cameron Barr as a director on 2015-06-25
dot icon03/07/2015
Secretary's details changed for Mr Ian Mcewan Steven on 2015-06-25
dot icon03/07/2015
Appointment of Mr Ian Mcewan Steven as a director on 2015-06-25
dot icon03/07/2015
Appointment of Mr James Houstoun as a director on 2015-06-25
dot icon06/02/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon19/01/2015
Appointment of Mr Ian Mcewan Steven as a secretary on 2015-01-12
dot icon19/01/2015
Termination of appointment of Ann Russell as a secretary on 2014-09-18
dot icon27/10/2014
Amended group of companies' accounts made up to 2014-01-31
dot icon02/10/2014
Accounts for a medium company made up to 2014-01-31
dot icon30/01/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon02/09/2013
Accounts for a medium company made up to 2013-01-31
dot icon19/02/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon24/07/2012
Accounts for a medium company made up to 2012-01-31
dot icon30/01/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon01/07/2011
Accounts for a medium company made up to 2011-01-31
dot icon22/02/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon01/11/2010
Accounts for a medium company made up to 2010-01-31
dot icon08/02/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon08/02/2010
Secretary's details changed for Ann Russell on 2010-02-08
dot icon16/07/2009
Accounts for a medium company made up to 2009-01-31
dot icon11/02/2009
Return made up to 07/02/09; full list of members
dot icon15/10/2008
Accounts for a medium company made up to 2008-01-31
dot icon20/02/2008
Return made up to 07/02/08; full list of members
dot icon20/09/2007
Accounts for a medium company made up to 2007-01-31
dot icon27/02/2007
Return made up to 07/02/07; full list of members
dot icon13/09/2006
Accounts for a medium company made up to 2006-01-31
dot icon21/02/2006
Return made up to 07/02/06; full list of members
dot icon14/09/2005
New secretary appointed
dot icon14/09/2005
Secretary resigned
dot icon23/05/2005
Accounts for a medium company made up to 2005-01-31
dot icon24/02/2005
Return made up to 07/02/05; full list of members
dot icon31/08/2004
Registered office changed on 31/08/04 from: 2229 london road glasgow G32 8XL
dot icon13/05/2004
Accounts for a medium company made up to 2004-01-31
dot icon02/02/2004
Return made up to 07/02/04; full list of members
dot icon15/04/2003
Accounts for a medium company made up to 2003-01-31
dot icon30/01/2003
Return made up to 07/02/03; full list of members
dot icon10/10/2002
Full accounts made up to 2002-01-31
dot icon20/09/2002
Registered office changed on 20/09/02 from: silverwells house 114 cadzow street hamilton lanarkshire ML3 6HP
dot icon05/02/2002
Return made up to 07/02/02; full list of members
dot icon10/04/2001
Return made up to 07/02/01; full list of members
dot icon13/03/2001
Accounts for a small company made up to 2001-01-31
dot icon02/02/2001
Return made up to 17/02/99; full list of members
dot icon25/01/2001
Return made up to 07/02/00; full list of members
dot icon15/12/2000
Registered office changed on 15/12/00 from: c/o macleod paxton woodland & co 11 woodside crescent glasgow G3 7UL
dot icon20/03/2000
Accounts for a small company made up to 2000-01-31
dot icon08/04/1999
Accounts for a small company made up to 1999-01-31
dot icon30/04/1998
Accounts for a small company made up to 1998-01-31
dot icon04/02/1998
Return made up to 07/02/98; no change of members
dot icon27/10/1997
Secretary resigned
dot icon27/10/1997
New secretary appointed
dot icon24/09/1997
Director resigned
dot icon28/07/1997
Full accounts made up to 1997-01-31
dot icon13/02/1997
Return made up to 07/02/97; no change of members
dot icon17/06/1996
Accounts for a small company made up to 1996-01-31
dot icon22/04/1996
Return made up to 07/02/96; full list of members
dot icon22/04/1996
Ad 07/02/95--------- £ si 98@1=98 £ ic 2/100
dot icon08/06/1995
Partic of mort/charge *
dot icon22/03/1995
Registered office changed on 22/03/95 from: 11 woodside crescent charing cross glasgow G3 7UL
dot icon22/03/1995
Director resigned
dot icon22/03/1995
Secretary resigned
dot icon20/03/1995
New secretary appointed;new director appointed
dot icon20/03/1995
New director appointed
dot icon20/03/1995
Registered office changed on 20/03/95 from: 88A george street edinburgh EH2 3DF
dot icon20/03/1995
Accounting reference date notified as 31/01
dot icon17/03/1995
Certificate of change of name
dot icon07/02/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-35 *

* during past year

Number of employees

183
2022
change arrow icon-64.69 % *

* during past year

Cash in Bank

£278,769.00

Confirmation

dot iconLast made up date
01/12/2024
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
01/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
01/12/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
218
-
-
0.00
789.40K
-
2022
183
-
-
15.81M
278.77K
-
2022
183
-
-
15.81M
278.77K
-

Employees

2022

Employees

183 Descended-16 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

15.81M £Ascended- *

Cash in Bank(GBP)

278.77K £Descended-64.69 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kirkwood, Mark George
Director
24/07/2025 - Present
4
Richardson, Adam
Director
11/05/2018 - 24/07/2025
24
Gardner, Stuart James
Director
24/07/2025 - Present
4
Mr John Joseph Murphy
Director
11/05/2018 - 24/07/2025
28

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

315
BATHGATE SILICA SAND LIMITEDC/O Langtons, The Plaza 100 Old Hall Street, Liverpool L3 9QJ
Active

Category:

Operation of gravel and sand pits; mining of clays and kaolin

Comp. code:

00142987

Reg. date:

11/02/1916

Turnover:

-

No. of employees:

-
ENERGYBUILD LIMITEDAberpergwm Colliery Engine Cottage Site, Glynneath, Neath, West Glamorgan SA11 5AJ
Active

Category:

Deep coal mines

Comp. code:

04770293

Reg. date:

19/05/2003

Turnover:

-

No. of employees:

-
PESECO LIMITEDSuite L1 Badentoy Avenue, Portlethen, Aberdeen AB12 4YB
Active

Category:

Extraction of crude petroleum

Comp. code:

SC190923

Reg. date:

09/11/1998

Turnover:

-

No. of employees:

-
WELLBORE INTEGRITY SOLUTIONS UK LIMITEDC/O Company Secretarial Department, 280 Bishopsgate, London EC2M 4AG
Active

Category:

Support activities for petroleum and natural gas mining

Comp. code:

12045071

Reg. date:

11/06/2019

Turnover:

-

No. of employees:

-
ABLEBOX LIMITEDUnit 6 Coldharbour Business Park, Sherborne DT9 4JW
Active

Category:

Manufacture of corrugated paper and paperboard sacks and bags

Comp. code:

02547129

Reg. date:

09/10/1990

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.B. 2000 LTD.

A.B. 2000 LTD. is an(a) Active company incorporated on 07/02/1995 with the registered office located at 95 Westburn Drive, Cambuslang, Glasgow, South Lanarkshire G72 7NA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 183 according to last financial statements.

Frequently Asked Questions

What is the current status of A.B. 2000 LTD.?

toggle

A.B. 2000 LTD. is currently Active. It was registered on 07/02/1995 .

Where is A.B. 2000 LTD. located?

toggle

A.B. 2000 LTD. is registered at 95 Westburn Drive, Cambuslang, Glasgow, South Lanarkshire G72 7NA.

What does A.B. 2000 LTD. do?

toggle

A.B. 2000 LTD. operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does A.B. 2000 LTD. have?

toggle

A.B. 2000 LTD. had 183 employees in 2022.

What is the latest filing for A.B. 2000 LTD.?

toggle

The latest filing was on 17/11/2025: Satisfaction of charge SC1558320003 in full.