ABC GRP LTD

Register to unlock more data on OkredoRegister

ABC GRP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC586450

Incorporation date

22/01/2018

Size

Micro Entity

Contacts

Registered address

Registered address

Enterkine House C/O Ka Accountancy, Annbank, Ayr KA6 5ALCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2018)
dot icon11/03/2026
Compulsory strike-off action has been discontinued
dot icon10/03/2026
Micro company accounts made up to 2025-03-31
dot icon10/03/2026
Confirmation statement made on 2025-05-23 with no updates
dot icon09/09/2025
Compulsory strike-off action has been suspended
dot icon12/08/2025
First Gazette notice for compulsory strike-off
dot icon24/06/2025
Registered office address changed from 1 Queen Elizabeth Avenue Unit 10, Wilson Business Park Glasgow G52 4NQ Scotland to Enterkine House C/O Ka Accountancy Annbank Ayr KA6 5AL on 2025-06-24
dot icon09/12/2024
Micro company accounts made up to 2024-03-31
dot icon22/07/2024
Notification of Alan Reid as a person with significant control on 2021-01-31
dot icon22/07/2024
Cessation of Graeme Henry Magee as a person with significant control on 2021-01-31
dot icon22/07/2024
Confirmation statement made on 2024-05-23 with updates
dot icon29/03/2024
Micro company accounts made up to 2023-03-31
dot icon09/08/2023
Compulsory strike-off action has been discontinued
dot icon08/08/2023
First Gazette notice for compulsory strike-off
dot icon08/08/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon31/03/2023
Micro company accounts made up to 2022-03-31
dot icon16/02/2023
Registered office address changed from 175 Suite P 2.2, Trident House Renfrew Road Paisley PA3 4EF Scotland to 1 Queen Elizabeth Avenue Unit 10, Wilson Business Park Glasgow G52 4NQ on 2023-02-16
dot icon27/07/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon06/01/2022
Micro company accounts made up to 2021-03-31
dot icon09/06/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon30/04/2021
Micro company accounts made up to 2020-03-31
dot icon08/02/2021
Termination of appointment of Graeme Henry Magee as a director on 2021-01-31
dot icon15/07/2020
Confirmation statement made on 2020-05-23 with updates
dot icon14/05/2020
Director's details changed for Mr Graeme Henry Magee on 2020-05-01
dot icon14/05/2020
Appointment of Mr Alan Reid as a director on 2020-05-01
dot icon23/05/2019
Cessation of Claire Close as a person with significant control on 2019-05-23
dot icon23/05/2019
Confirmation statement made on 2019-05-23 with updates
dot icon23/05/2019
Termination of appointment of Claire Close as a director on 2019-05-23
dot icon26/04/2019
Confirmation statement made on 2019-04-26 with updates
dot icon26/04/2019
Resolutions
dot icon09/04/2019
Current accounting period extended from 2020-01-31 to 2020-03-31
dot icon03/04/2019
Change of details for Mrs Claire Close as a person with significant control on 2019-01-01
dot icon03/04/2019
Notification of Graeme Magee as a person with significant control on 2019-01-01
dot icon21/03/2019
Confirmation statement made on 2019-03-21 with updates
dot icon20/03/2019
Registered 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 2019-03-20
dot icon13/02/2019
Micro company accounts made up to 2019-01-31
dot icon13/02/2019
Confirmation statement made on 2019-01-21 with no updates
dot icon12/02/2019
Resolutions
dot icon31/01/2019
Registered office address changed from 1 Scotland Street Glasgow G5 8LS Scotland to 20 Flat 0/2 Ardgowan Street Greenock PA16 8EH on 2019-01-31
dot icon04/09/2018
Resolutions
dot icon04/09/2018
Registered office address changed from 39B Royal Street Fao G Magee Gourock PA19 1PW Scotland to 1 Scotland Street Glasgow G5 8LS on 2018-09-04
dot icon02/03/2018
Director's details changed for Mr Graeme Magee on 2018-03-01
dot icon02/03/2018
Director's details changed for Mr Graeme Magee on 2018-03-01
dot icon02/03/2018
Director's details changed for Mr Graeme Mage on 2018-03-01
dot icon02/03/2018
Appointment of Mr Graeme Mage as a director on 2018-03-01
dot icon02/03/2018
Registered office address changed from 617 Pollockshaws Road Glasgow G41 2QG Scotland to 39B Royal Street Fao G Magee Gourock PA19 1PW on 2018-03-02
dot icon22/01/2018
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
31/03/2025
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.92K
-
0.00
-
-
2022
3
1.97K
-
0.00
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Alan Reid
Director
01/05/2020 - Present
53
Mrs Claire Close
Director
22/01/2018 - 23/05/2019
22
Mr Graeme Henry Magee
Director
01/03/2018 - 31/01/2021
6

Persons with Significant Control

6
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 ABC GRP LTD

ABC GRP LTD is an(a) Active company incorporated on 22/01/2018 with the registered office located at Enterkine House C/O Ka Accountancy, Annbank, Ayr KA6 5AL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABC GRP LTD?

toggle

ABC GRP LTD is currently Active. It was registered on 22/01/2018 .

Where is ABC GRP LTD located?

toggle

ABC GRP LTD is registered at Enterkine House C/O Ka Accountancy, Annbank, Ayr KA6 5AL.

What does ABC GRP LTD do?

toggle

ABC GRP LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ABC GRP LTD?

toggle

The latest filing was on 11/03/2026: Compulsory strike-off action has been discontinued.