ABERCROMBY VENDING LTD.

Register to unlock more data on OkredoRegister

ABERCROMBY VENDING LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC358792

Incorporation date

28/04/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

8-30 Arrol Road, Dalmarnock, Glasgow G40 3DQCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2009)
dot icon08/04/2026
Notification of Tracey Graham as a person with significant control on 2016-04-06
dot icon07/04/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon25/03/2026
Cessation of Paul Graham as a person with significant control on 2025-09-07
dot icon25/03/2026
Cessation of Thomas Smith as a person with significant control on 2026-01-01
dot icon25/03/2026
Cessation of Tracey Graham as a person with significant control on 2026-01-01
dot icon25/09/2025
Total exemption full accounts made up to 2025-05-31
dot icon09/04/2025
Confirmation statement made on 2025-03-28 with no updates
dot icon19/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon09/04/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon22/01/2024
Total exemption full accounts made up to 2023-05-31
dot icon28/03/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon08/12/2022
Total exemption full accounts made up to 2022-05-31
dot icon09/08/2022
Satisfaction of charge SC3587920003 in full
dot icon09/08/2022
Satisfaction of charge SC3587920004 in full
dot icon09/08/2022
Satisfaction of charge SC3587920002 in full
dot icon28/03/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon14/03/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon22/10/2021
Total exemption full accounts made up to 2021-05-31
dot icon16/03/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon08/10/2020
Total exemption full accounts made up to 2020-05-31
dot icon30/09/2020
Change of details for Mrs Tracey Graham as a person with significant control on 2020-09-23
dot icon30/09/2020
Director's details changed for Tracey Graham on 2020-09-23
dot icon30/09/2020
Secretary's details changed for Mrs Tracey Graham on 2020-09-23
dot icon12/03/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon02/09/2019
Unaudited abridged accounts made up to 2019-05-31
dot icon11/03/2019
Confirmation statement made on 2019-03-11 with updates
dot icon11/03/2019
Statement of capital following an allotment of shares on 2018-06-01
dot icon06/03/2019
Registered office address changed from , 505 Great Western Road, Glasgow, G12 8HN to 8-30 Arrol Road Dalmarnock Glasgow G40 3DQ on 2019-03-06
dot icon19/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon09/08/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon09/08/2018
Director's details changed for Tracey Graham on 2018-07-12
dot icon09/08/2018
Secretary's details changed for Tracey Graham on 2018-07-12
dot icon09/08/2018
Change of details for Mr Paul Graham as a person with significant control on 2018-07-12
dot icon09/08/2018
Change of details for Mrs Tracey Graham as a person with significant control on 2018-07-12
dot icon28/03/2018
Registration of charge SC3587920006, created on 2018-03-12
dot icon26/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon08/11/2017
Satisfaction of charge SC3587920001 in full
dot icon25/07/2017
Confirmation statement made on 2017-06-28 with updates
dot icon25/07/2017
Notification of Thomas Smith as a person with significant control on 2016-04-06
dot icon25/07/2017
Notification of Paul Graham as a person with significant control on 2016-04-06
dot icon25/07/2017
Notification of Tracey Graham as a person with significant control on 2016-04-06
dot icon12/05/2017
Registration of charge SC3587920005, created on 2017-05-04
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon28/06/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon23/05/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon08/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon06/10/2015
Registration of charge SC3587920004, created on 2015-10-05
dot icon01/10/2015
Registration of charge SC3587920003, created on 2015-09-22
dot icon15/04/2015
Registration of a charge
dot icon15/04/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon05/12/2014
Registration of charge SC3587920002, created on 2014-12-03
dot icon02/12/2014
Total exemption small company accounts made up to 2014-05-31
dot icon04/09/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon25/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon28/01/2014
Registration of charge 3587920001
dot icon30/05/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon09/11/2012
Total exemption small company accounts made up to 2012-05-31
dot icon18/04/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2011-05-31
dot icon29/09/2011
Statement of capital following an allotment of shares on 2011-05-31
dot icon26/04/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon28/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon05/01/2011
Previous accounting period extended from 2010-04-30 to 2010-05-31
dot icon14/05/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon14/05/2010
Secretary's details changed for Tracey Graham on 2010-04-24
dot icon14/05/2010
Director's details changed for Tracey Graham on 2010-04-24
dot icon14/05/2010
Ad 01/05/09\gbp si 99@99=9801\gbp ic 1/9802\
dot icon08/05/2009
Director and secretary appointed tracey graham
dot icon05/05/2009
Resolutions
dot icon05/05/2009
Appointment terminated director stephen george mabbott
dot icon05/05/2009
Appointment terminated secretary brian reid LTD.
dot icon28/04/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon10 *

* during past year

Number of employees

41
2023
change arrow icon+50.83 % *

* during past year

Cash in Bank

£498,216.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
28/03/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
34
1.41M
-
0.00
411.00K
-
2022
31
1.46M
-
0.00
330.31K
-
2023
41
1.70M
-
0.00
498.22K
-
2023
41
1.70M
-
0.00
498.22K
-

Employees

2023

Employees

41 Ascended32 % *

Net Assets(GBP)

1.70M £Ascended16.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

498.22K £Ascended50.83 % *

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
Mrs Tracey Graham
Director
28/04/2009 - Present
-
Mabbott, Stephen George
Director
28/04/2009 - 28/04/2009
3765
Graham, Tracey
Secretary
28/04/2009 - Present
-
Brian Reid Ltd.
Secretary
28/04/2009 - 28/04/2009
-

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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About ABERCROMBY VENDING LTD.

ABERCROMBY VENDING LTD. is an(a) Active company incorporated on 28/04/2009 with the registered office located at 8-30 Arrol Road, Dalmarnock, Glasgow G40 3DQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 41 according to last financial statements.

Frequently Asked Questions

What is the current status of ABERCROMBY VENDING LTD.?

toggle

ABERCROMBY VENDING LTD. is currently Active. It was registered on 28/04/2009 .

Where is ABERCROMBY VENDING LTD. located?

toggle

ABERCROMBY VENDING LTD. is registered at 8-30 Arrol Road, Dalmarnock, Glasgow G40 3DQ.

What does ABERCROMBY VENDING LTD. do?

toggle

ABERCROMBY VENDING LTD. operates in the Other food services (56.29 - SIC 2007) sector.

How many employees does ABERCROMBY VENDING LTD. have?

toggle

ABERCROMBY VENDING LTD. had 41 employees in 2023.

What is the latest filing for ABERCROMBY VENDING LTD.?

toggle

The latest filing was on 08/04/2026: Notification of Tracey Graham as a person with significant control on 2016-04-06.