A.B.S. (SCOTLAND) LIMITED

Register to unlock more data on OkredoRegister

A.B.S. (SCOTLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC076000

Incorporation date

08/09/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

New Alderston House C/O Kelly Tax Services Limited, 3 Dove Wynd, Strathclyde Business Park, Bellshill ML4 3FBCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/1981)
dot icon30/01/2026
Register inspection address has been changed from 24 Blythswood Square Glasgow Lanarkshire G2 4BG United Kingdom to New Alderston House 3 Dove Wynd Strathclyde Business Park Bellshill ML4 3FB
dot icon30/01/2026
Confirmation statement made on 2026-01-16 with no updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/03/2025
Registered office address changed from 101 Centre Street Glasgow Lanarkshire G5 8BU United Kingdom to New Alderston House C/O Kelly Tax Services Limited 3 Dove Wynd Strathclyde Business Park Bellshill ML4 3FB on 2025-03-18
dot icon20/01/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/02/2024
Confirmation statement made on 2024-01-16 with updates
dot icon22/12/2023
Change of details for Miss Tanu Sandhu as a person with significant control on 2022-12-08
dot icon22/12/2023
Change of details for Ms Rabinder Kaur Sandhu as a person with significant control on 2022-12-08
dot icon04/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/01/2023
Confirmation statement made on 2023-01-25 with updates
dot icon10/01/2023
Change of details for Ms Rabinder Kaur Sandhu as a person with significant control on 2022-12-08
dot icon10/01/2023
Notification of Tanu Sandhu as a person with significant control on 2022-12-08
dot icon18/11/2022
Confirmation statement made on 2022-10-31 with updates
dot icon15/11/2022
Registered office address changed from 101 Centre Street Glasgow G5 8BU to 101 Centre Street Glasgow Lanarkshire G5 8BU on 2022-11-15
dot icon15/11/2022
Change of details for Ms Rabinder Kaur Sandhu as a person with significant control on 2022-10-31
dot icon15/11/2022
Director's details changed for Ms Rabinder Kaur Sandhu on 2022-10-31
dot icon15/11/2022
Director's details changed for Miss Tanu Sandhu on 2022-10-31
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/11/2021
Confirmation statement made on 2021-10-31 with updates
dot icon12/11/2021
Director's details changed for Ms Rabinder Kaur Sandhu on 2021-10-31
dot icon12/11/2021
Secretary's details changed for Ms Rabinder Kaur Sandhu on 2021-10-31
dot icon12/11/2021
Change of details for Miss Rabinder Kaur Sandhu as a person with significant control on 2021-10-31
dot icon08/11/2021
Secretary's details changed for Miss Rabinder Kaur Sandhu on 2021-10-31
dot icon08/11/2021
Director's details changed for Mrs Rabinder Kaur Sandhu on 2021-10-31
dot icon08/11/2021
Change of details for Mrs Rabinder Kaur Sandhu as a person with significant control on 2021-10-31
dot icon20/09/2021
Cessation of Amarjit Singh Sandhu as a person with significant control on 2021-05-21
dot icon20/09/2021
Termination of appointment of Amarjit Singh Sandhu as a director on 2021-05-21
dot icon20/09/2021
Appointment of Miss Tanu Sandhu as a director on 2021-09-20
dot icon18/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/11/2020
Confirmation statement made on 2020-10-31 with updates
dot icon18/11/2020
Change of details for Mrs Rabinder Kaur Sandhu as a person with significant control on 2020-10-31
dot icon18/11/2020
Register inspection address has been changed from C/O H W Chartered Accountants 24 Blythswood Square First Floor Glasgow G2 4BG Scotland to 24 Blythswood Square Glasgow Lanarkshire G2 4BG
dot icon18/11/2020
Change of details for Mrs Rabinder Kaur Sandhu as a person with significant control on 2020-10-31
dot icon18/11/2020
Director's details changed for Mrs Rabinder Kaur Sandhu on 2020-10-31
dot icon18/11/2020
Director's details changed for Mr Amarjit Singh Sandhu on 2020-11-18
dot icon18/11/2020
Secretary's details changed for Mrs Rabinder Kaur Sandhu on 2020-11-18
dot icon18/11/2020
Director's details changed for Mr Amarjit Singh Sandhu on 2020-10-31
dot icon17/11/2020
Change of details for Mr Armarjit Singh Sandhu as a person with significant control on 2020-10-31
dot icon25/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon04/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon11/09/2018
Accounts for a small company made up to 2017-12-31
dot icon10/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon12/09/2017
Accounts for a small company made up to 2016-12-31
dot icon28/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon13/10/2016
Accounts for a small company made up to 2015-12-31
dot icon09/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon09/11/2015
Register inspection address has been changed from C/O H W Chartered Accountants 231/233 st. Vincent Street Glasgow G2 5QY Scotland to C/O H W Chartered Accountants 24 Blythswood Square First Floor Glasgow G2 4BG
dot icon19/08/2015
Accounts for a small company made up to 2014-12-31
dot icon08/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon24/09/2014
Accounts for a small company made up to 2013-12-31
dot icon04/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon09/10/2013
Accounts for a small company made up to 2012-12-31
dot icon12/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon05/10/2012
Accounts for a small company made up to 2011-12-31
dot icon21/09/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 2
dot icon07/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon05/10/2011
Accounts for a small company made up to 2010-12-31
dot icon15/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon04/10/2010
Accounts for a small company made up to 2009-12-31
dot icon17/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon17/11/2009
Register(s) moved to registered inspection location
dot icon16/11/2009
Director's details changed for Rabinder Kaur Sandhu on 2009-11-16
dot icon16/11/2009
Director's details changed for Amarjit Singh Sandhu on 2009-11-16
dot icon16/11/2009
Register inspection address has been changed
dot icon05/11/2009
Accounts for a small company made up to 2008-12-31
dot icon25/11/2008
Return made up to 31/10/08; full list of members
dot icon25/11/2008
Location of register of members
dot icon24/11/2008
Director's change of particulars / amarjit sandhu / 31/03/2008
dot icon18/09/2008
Accounts for a small company made up to 2007-12-31
dot icon28/11/2007
Return made up to 31/10/07; full list of members
dot icon29/10/2007
Accounts for a small company made up to 2006-12-31
dot icon15/06/2007
Registered office changed on 15/06/07 from: haines watts 231-233 st vincent street glasgow G2 5QY
dot icon28/11/2006
Return made up to 31/10/06; full list of members
dot icon02/11/2006
Accounts for a small company made up to 2005-12-31
dot icon21/11/2005
Return made up to 31/10/05; full list of members
dot icon11/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon11/10/2005
Registered office changed on 11/10/05 from: 101 centre street glasgow G5 8BU
dot icon05/11/2004
Return made up to 31/10/04; full list of members
dot icon01/11/2004
Accounts for a medium company made up to 2003-12-31
dot icon06/11/2003
Return made up to 31/10/03; full list of members
dot icon17/09/2003
Director resigned
dot icon02/09/2003
Accounts for a medium company made up to 2002-12-31
dot icon08/11/2002
Return made up to 31/10/02; full list of members
dot icon31/10/2002
Accounts for a medium company made up to 2001-12-31
dot icon15/05/2002
New director appointed
dot icon05/11/2001
Return made up to 31/10/01; full list of members
dot icon23/10/2001
Accounts for a medium company made up to 2000-12-31
dot icon14/11/2000
Return made up to 31/10/00; full list of members
dot icon25/08/2000
Accounts for a medium company made up to 1999-12-31
dot icon10/11/1999
Return made up to 03/10/99; full list of members
dot icon01/09/1999
Accounts for a medium company made up to 1998-12-31
dot icon27/10/1998
Return made up to 31/10/98; full list of members
dot icon08/05/1998
Accounts for a medium company made up to 1997-12-31
dot icon18/12/1997
Partic of mort/charge *
dot icon27/10/1997
Return made up to 31/10/97; full list of members
dot icon15/10/1997
Full accounts made up to 1996-12-31
dot icon26/09/1997
Director resigned
dot icon30/10/1996
Return made up to 31/10/96; full list of members
dot icon03/06/1996
Full accounts made up to 1995-12-31
dot icon21/05/1996
Director resigned
dot icon30/01/1996
Full accounts made up to 1994-12-31
dot icon02/11/1995
Return made up to 31/10/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Full accounts made up to 1993-12-31
dot icon17/11/1994
Return made up to 31/10/94; full list of members
dot icon18/11/1993
Return made up to 31/10/93; full list of members
dot icon01/11/1993
Full accounts made up to 1992-12-31
dot icon15/04/1993
Director resigned
dot icon18/11/1992
Registered office changed on 18/11/92 from: messrs kidsons impey 98 west george street glasgow G2 1PW
dot icon18/11/1992
Return made up to 31/10/92; full list of members
dot icon21/10/1992
Full accounts made up to 1991-12-31
dot icon14/04/1992
Ad 07/04/92--------- £ si 99000@1=99000 £ ic 1000/100000
dot icon14/04/1992
Resolutions
dot icon14/04/1992
Nc inc already adjusted 07/04/92
dot icon14/04/1992
Resolutions
dot icon14/04/1992
Resolutions
dot icon05/03/1992
Registered office changed on 05/03/92 from: 101 centre street glasgow G5 8BU
dot icon05/03/1992
Director resigned
dot icon05/03/1992
Secretary resigned
dot icon12/12/1991
New director appointed
dot icon25/11/1991
New director appointed
dot icon21/11/1991
Return made up to 31/10/91; full list of members
dot icon04/09/1991
Full accounts made up to 1990-12-31
dot icon15/11/1990
Return made up to 31/10/90; full list of members
dot icon15/11/1990
Full accounts made up to 1989-12-31
dot icon23/01/1990
Certificate of change of name
dot icon26/09/1989
Return made up to 17/07/89; no change of members
dot icon26/09/1989
Accounts for a small company made up to 1988-12-31
dot icon01/11/1988
Return made up to 01/08/88; no change of members
dot icon01/11/1988
Accounts for a small company made up to 1987-12-31
dot icon13/08/1987
Accounting reference date shortened from 31/01 to 31/12
dot icon12/05/1987
Return made up to 08/05/87; full list of members
dot icon01/05/1987
Accounts for a small company made up to 1986-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/09/1981
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
1.50M
-
0.00
487.12K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Sandhu, Inderpaul Singh
Director
01/12/1991 - 03/05/1996
1
Miss Tanu Sandhu
Director
20/09/2021 - Present
4
Sandhu, Inderpaul Singh
Director
12/04/2002 - 10/09/2003
1
Ms Rabinder Kaur Sandhu
Director
01/01/1991 - Present
2

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.B.S. (SCOTLAND) LIMITED

A.B.S. (SCOTLAND) LIMITED is an(a) Active company incorporated on 08/09/1981 with the registered office located at New Alderston House C/O Kelly Tax Services Limited, 3 Dove Wynd, Strathclyde Business Park, Bellshill ML4 3FB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.B.S. (SCOTLAND) LIMITED?

toggle

A.B.S. (SCOTLAND) LIMITED is currently Active. It was registered on 08/09/1981 .

Where is A.B.S. (SCOTLAND) LIMITED located?

toggle

A.B.S. (SCOTLAND) LIMITED is registered at New Alderston House C/O Kelly Tax Services Limited, 3 Dove Wynd, Strathclyde Business Park, Bellshill ML4 3FB.

What does A.B.S. (SCOTLAND) LIMITED do?

toggle

A.B.S. (SCOTLAND) LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for A.B.S. (SCOTLAND) LIMITED?

toggle

The latest filing was on 30/01/2026: Register inspection address has been changed from 24 Blythswood Square Glasgow Lanarkshire G2 4BG United Kingdom to New Alderston House 3 Dove Wynd Strathclyde Business Park Bellshill ML4 3FB.