ABACAB TWO LIMITED

Register to unlock more data on OkredoRegister

ABACAB TWO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC215557

Incorporation date

07/02/2001

Size

Dormant

Contacts

Registered address

Registered address

13 Buckstone Bank, Edinburgh EH10 6PWCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2001)
dot icon28/02/2026
Registered office address changed from 30/33 Westfield Avenue Edinburgh Midlothian EH11 2TZ Scotland to 13 Buckstone Bank Edinburgh EH10 6PW on 2026-02-28
dot icon25/02/2026
Confirmation statement made on 2026-02-22 with no updates
dot icon17/04/2025
Registered office address changed from 13 Buckstone Bank Edinburgh EH10 6PW Scotland to 30/33 Westfield Avenue Edinburgh Midlothian EH11 2TZ on 2025-04-17
dot icon03/03/2025
Accounts for a dormant company made up to 2025-02-28
dot icon25/02/2025
Confirmation statement made on 2025-02-22 with updates
dot icon01/08/2024
Termination of appointment of Dawood Masood as a director on 2024-04-16
dot icon01/08/2024
Termination of appointment of Rabia Masood as a director on 2024-04-16
dot icon01/08/2024
Cessation of Rabia Masood as a person with significant control on 2024-04-16
dot icon01/08/2024
Cessation of Dawood Masood as a person with significant control on 2024-04-16
dot icon01/08/2024
Notification of Gabor Szutor as a person with significant control on 2024-04-16
dot icon01/08/2024
Notification of Mei Yan Scaysbrook Wong as a person with significant control on 2024-04-16
dot icon11/03/2024
Appointment of Gabor Szutor as a director on 2024-03-11
dot icon11/03/2024
Registered office address changed from Apex Hotels, 32 Hailes Avenue Edinburgh EH13 0LZ Scotland to 13 Buckstone Bank Edinburgh EH10 6PW on 2024-03-11
dot icon11/03/2024
Appointment of Mei Yan Scaysbrook Wong as a director on 2024-03-11
dot icon28/02/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon28/02/2024
Accounts for a dormant company made up to 2024-02-28
dot icon08/01/2024
Registered office address changed from 3 Station Road Ratho Station Newbridge EH28 8PS Scotland to Apex Hotels, 32 Hailes Avenue Edinburgh EH13 0LZ on 2024-01-08
dot icon28/02/2022
Accounts for a dormant company made up to 2022-02-28
dot icon22/02/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon05/03/2021
Accounts for a dormant company made up to 2021-02-28
dot icon05/03/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon28/02/2020
Accounts for a dormant company made up to 2020-02-28
dot icon24/02/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon28/02/2019
Accounts for a dormant company made up to 2019-02-28
dot icon22/02/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon28/02/2018
Accounts for a dormant company made up to 2018-02-28
dot icon22/02/2018
Confirmation statement made on 2018-02-22 with updates
dot icon21/02/2018
Registered office address changed from 136 Boden Street Glasgow G40 3PX to 3 Station Road Ratho Station Newbridge EH28 8PS on 2018-02-21
dot icon21/02/2018
Notification of Dawood Masood as a person with significant control on 2018-02-13
dot icon21/02/2018
Notification of Rabia Masood as a person with significant control on 2018-02-13
dot icon21/02/2018
Appointment of Rabia Masood as a director on 2018-02-13
dot icon21/02/2018
Cessation of Ian Colquhoun Harris as a person with significant control on 2018-02-13
dot icon21/02/2018
Cessation of Elizabeth Gibson Harris as a person with significant control on 2018-02-13
dot icon21/02/2018
Termination of appointment of Ian Colquhoun Harris as a director on 2018-02-13
dot icon21/02/2018
Termination of appointment of Elizabeth Gibson Harris as a director on 2018-02-13
dot icon20/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon26/10/2017
Accounts for a dormant company made up to 2017-02-28
dot icon09/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon31/10/2016
Accounts for a dormant company made up to 2016-02-28
dot icon10/02/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon29/10/2015
Accounts for a dormant company made up to 2015-02-28
dot icon09/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon01/08/2014
Termination of appointment of Kenneth Terry as a director on 2014-07-22
dot icon01/08/2014
Termination of appointment of Arthur Steven Terry as a director on 2014-07-22
dot icon01/08/2014
Termination of appointment of Arthur Steven Terry as a secretary on 2014-07-22
dot icon01/08/2014
Accounts for a dormant company made up to 2014-02-28
dot icon06/05/2014
Appointment of Mr Ian Colquhoun Harris as a director
dot icon06/05/2014
Appointment of Mrs Elizabeth Gibson Harris as a director
dot icon06/05/2014
Appointment of Dawood Masood as a director
dot icon06/05/2014
Registered office address changed from 14 Leadervale Road Edinburgh EH16 6PA on 2014-05-06
dot icon18/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon06/11/2013
Accounts for a dormant company made up to 2013-02-28
dot icon15/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon31/10/2012
Accounts for a dormant company made up to 2012-02-28
dot icon09/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon01/11/2011
Accounts for a dormant company made up to 2011-02-28
dot icon14/02/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon26/10/2010
Accounts for a dormant company made up to 2010-02-28
dot icon08/02/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon08/02/2010
Director's details changed for Mr Kenneth Terry on 2010-02-08
dot icon08/02/2010
Director's details changed for Mr Arthur Steven Terry on 2010-02-08
dot icon29/12/2009
Accounts for a dormant company made up to 2009-02-28
dot icon16/03/2009
Director and secretary's change of particulars / arthur terry / 16/03/2009
dot icon16/03/2009
Director and secretary's change of particulars / arthur terry / 16/03/2009
dot icon16/03/2009
Registered office changed on 16/03/2009 from 34 F12 meadow place road edinburgh EH12 7RY
dot icon26/02/2009
Return made up to 07/02/09; full list of members
dot icon02/09/2008
Director appointed mr kenneth terry
dot icon02/09/2008
Appointment terminated director robert shennan
dot icon05/03/2008
Accounts for a dormant company made up to 2008-02-28
dot icon13/02/2008
Return made up to 07/02/08; full list of members
dot icon23/01/2008
Director resigned
dot icon23/01/2008
Secretary resigned;director resigned
dot icon23/01/2008
New secretary appointed;new director appointed
dot icon23/01/2008
Registered office changed on 23/01/08 from: c/o steedman & company 12A beaverhall road edinburgfh lothian EH7 4JE
dot icon21/11/2007
Accounts for a dormant company made up to 2007-02-28
dot icon25/04/2007
Return made up to 07/02/07; full list of members
dot icon12/01/2007
Accounts for a dormant company made up to 2006-02-28
dot icon07/03/2006
Return made up to 07/02/06; full list of members
dot icon19/12/2005
Accounts for a dormant company made up to 2005-02-28
dot icon25/04/2005
Return made up to 07/02/05; full list of members
dot icon04/01/2005
Accounts for a dormant company made up to 2004-02-28
dot icon04/01/2005
Registered office changed on 04/01/05 from: 29 pendreich avenue bonnyrigg midlothian EH19 2EF
dot icon10/02/2004
Return made up to 07/02/04; full list of members
dot icon10/02/2004
Registered office changed on 10/02/04 from: c/o r d shennan 34 london street edinburgh midlothian EH3 6NA
dot icon15/07/2003
Accounts for a dormant company made up to 2003-02-28
dot icon11/02/2003
Return made up to 07/02/03; full list of members
dot icon05/02/2003
Registered office changed on 05/02/03 from: 34 london street edinburgh midlothian EH3 6NA
dot icon04/02/2003
Return made up to 07/02/02; full list of members
dot icon29/01/2003
Accounts for a dormant company made up to 2002-02-28
dot icon16/01/2003
Restoration by order of the court
dot icon25/10/2002
Final Gazette dissolved via compulsory strike-off
dot icon05/07/2002
First Gazette notice for compulsory strike-off
dot icon20/06/2001
New secretary appointed;new director appointed
dot icon20/06/2001
New director appointed
dot icon20/06/2001
New director appointed
dot icon08/02/2001
Director resigned
dot icon08/02/2001
Secretary resigned
dot icon07/02/2001
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
22/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
2.00
-
0.00
2.00
-
2023
-
2.00
-
0.00
2.00
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Masood, Rabia
Director
13/02/2018 - 16/04/2024
1
Masood, Dawood
Director
30/04/2014 - 16/04/2024
6
Mei Yan Scaysbrook Wong
Director
11/03/2024 - Present
-
Harris, Elizabeth Gibson
Director
30/04/2014 - 13/02/2018
253
Gabor Szutor
Director
11/03/2024 - Present
-

Persons with Significant Control

9
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 ABACAB TWO LIMITED

ABACAB TWO LIMITED is an(a) Active company incorporated on 07/02/2001 with the registered office located at 13 Buckstone Bank, Edinburgh EH10 6PW. 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 ABACAB TWO LIMITED?

toggle

ABACAB TWO LIMITED is currently Active. It was registered on 07/02/2001 .

Where is ABACAB TWO LIMITED located?

toggle

ABACAB TWO LIMITED is registered at 13 Buckstone Bank, Edinburgh EH10 6PW.

What does ABACAB TWO LIMITED do?

toggle

ABACAB TWO LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ABACAB TWO LIMITED?

toggle

The latest filing was on 28/02/2026: Registered office address changed from 30/33 Westfield Avenue Edinburgh Midlothian EH11 2TZ Scotland to 13 Buckstone Bank Edinburgh EH10 6PW on 2026-02-28.