ABBYGATE MOBILES LIMITED

Register to unlock more data on OkredoRegister

ABBYGATE MOBILES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC562596

Incorporation date

05/04/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit-A, 4 New Street, Paisley PA1 1XYCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2017)
dot icon21/04/2026
Confirmation statement made on 2026-04-04 with no updates
dot icon27/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon27/08/2025
Registered office address changed from 9E Foundry Lane Stranraer DG9 0DY Scotland to Unit-a 4 New Street Paisley PA1 1XY on 2025-08-27
dot icon23/05/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon14/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon02/05/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon02/05/2024
Change of details for Mr Muhammad Rayhan Shakhaout as a person with significant control on 2022-06-28
dot icon02/02/2024
Total exemption full accounts made up to 2023-04-30
dot icon19/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon22/11/2022
Registered office address changed from Unit 9 Skye Square Ayr Central Ayr KA7 1TP Scotland to 9E Foundry Lane Stranraer DG9 0DY on 2022-11-22
dot icon25/07/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon25/07/2022
Total exemption full accounts made up to 2022-04-30
dot icon28/06/2022
Appointment of Mr Muhammad Rayhan Shakhaout as a director on 2022-06-28
dot icon28/06/2022
Notification of Muhammad Rayhan Shakhaout as a person with significant control on 2022-06-28
dot icon06/06/2022
Termination of appointment of Muhammad Rayhan Shakhaout as a director on 2021-05-01
dot icon06/06/2022
Cessation of Muhammad Rayhan Shakhaout as a person with significant control on 2021-05-01
dot icon06/06/2022
Registered office address changed from 3 Caledonia Street Flat 1/1 Paisley PA3 2JG Scotland to Unit 9 Skye Square Ayr Central Ayr KA7 1TP on 2022-06-06
dot icon06/06/2022
Registered office address changed from 10C Glen Street Paisley PA3 2JB Scotland to Unit 9 Skye Square Ayr Central Ayr KA7 1TP on 2022-06-06
dot icon30/06/2021
Compulsory strike-off action has been discontinued
dot icon29/06/2021
First Gazette notice for compulsory strike-off
dot icon25/06/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon15/06/2020
Notification of Muhammad Rayhan Shakhaout as a person with significant control on 2020-06-05
dot icon15/06/2020
Confirmation statement made on 2020-04-04 with updates
dot icon28/02/2020
Appointment of Mr Muhammad Rayhan Shakhaout as a director on 2020-02-28
dot icon28/02/2020
Termination of appointment of Manmohan Reddy Mayreddy as a director on 2020-02-28
dot icon28/02/2020
Cessation of Manmohan Reddy Mayreddy as a person with significant control on 2020-02-28
dot icon30/01/2020
Micro company accounts made up to 2019-04-30
dot icon26/04/2019
Confirmation statement made on 2019-04-04 with updates
dot icon03/05/2018
Notification of Manmohan Reddy Mayreddy as a person with significant control on 2018-05-03
dot icon03/05/2018
Accounts for a dormant company made up to 2018-04-30
dot icon03/05/2018
Confirmation statement made on 2018-04-04 with updates
dot icon03/05/2018
Appointment of Mr Manmohan Reddy Mayreddy as a director on 2018-05-03
dot icon03/05/2018
Registered office address changed from Kiosk C 19 , Central Way Paisley PA1 1EL Scotland to 10C Glen Street Paisley PA3 2JB on 2018-05-03
dot icon03/05/2018
Termination of appointment of Muhammad Rayhan Shakhaout as a director on 2018-05-03
dot icon28/03/2018
Appointment of Mr Muhammad Rayhan Shakhaout as a director on 2018-03-28
dot icon28/03/2018
Termination of appointment of Muhammad Shahbaz Cheema as a director on 2018-03-28
dot icon20/02/2018
Cessation of Gagan Khanna as a person with significant control on 2017-10-15
dot icon23/06/2017
Termination of appointment of Gagan Khanna as a director on 2017-06-22
dot icon23/06/2017
Appointment of Mr Muhammad Shahbaz Cheema as a director on 2017-06-22
dot icon05/04/2017
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

2
2023
change arrow icon+651.54 % *

* during past year

Cash in Bank

£977.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
5.65K
-
0.00
130.00
-
2023
2
957.00
-
0.00
977.00
-
2023
2
957.00
-
0.00
977.00
-

Employees

2023

Employees

2 Ascended100 % *

Net Assets(GBP)

957.00 £Descended-83.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

977.00 £Ascended651.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Khanna, Gagan
Director
05/04/2017 - 22/06/2017
35
Mr Muhammad Rayhan Shakhaout
Director
28/02/2020 - 01/05/2021
7
Mr Muhammad Rayhan Shakhaout
Director
28/06/2022 - Present
7
Cheema, Muhammad Shahbaz
Director
22/06/2017 - 28/03/2018
13
Mr Manmohan Reddy Mayreddy
Director
03/05/2018 - 28/02/2020
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ABBYGATE MOBILES LIMITED

ABBYGATE MOBILES LIMITED is an(a) Active company incorporated on 05/04/2017 with the registered office located at Unit-A, 4 New Street, Paisley PA1 1XY. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ABBYGATE MOBILES LIMITED?

toggle

ABBYGATE MOBILES LIMITED is currently Active. It was registered on 05/04/2017 .

Where is ABBYGATE MOBILES LIMITED located?

toggle

ABBYGATE MOBILES LIMITED is registered at Unit-A, 4 New Street, Paisley PA1 1XY.

What does ABBYGATE MOBILES LIMITED do?

toggle

ABBYGATE MOBILES LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

How many employees does ABBYGATE MOBILES LIMITED have?

toggle

ABBYGATE MOBILES LIMITED had 2 employees in 2023.

What is the latest filing for ABBYGATE MOBILES LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-04-04 with no updates.