ABGI-UK LIMITED

Register to unlock more data on OkredoRegister

ABGI-UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC331999

Incorporation date

05/10/2007

Size

Full

Contacts

Registered address

Registered address

6 Atholl Crescent, Edinburgh EH3 8HACopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2007)
dot icon10/10/2025
Confirmation statement made on 2025-10-05 with updates
dot icon26/09/2025
Full accounts made up to 2024-12-31
dot icon07/01/2025
Certificate of change of name
dot icon12/12/2024
Appointment of Mr Scott Henderson as a secretary on 2024-12-11
dot icon26/11/2024
Termination of appointment of Andrew James Taylor as a secretary on 2024-10-31
dot icon26/11/2024
Termination of appointment of Andrew James Taylor as a director on 2024-10-31
dot icon09/10/2024
Confirmation statement made on 2024-10-05 with no updates
dot icon22/08/2024
Full accounts made up to 2023-12-31
dot icon21/05/2024
Satisfaction of charge SC3319990001 in full
dot icon06/10/2023
Confirmation statement made on 2023-10-05 with updates
dot icon11/07/2023
Full accounts made up to 2022-12-31
dot icon04/04/2023
Certificate of change of name
dot icon05/01/2023
Termination of appointment of Christopher Norman Anderson as a director on 2022-12-31
dot icon17/10/2022
Confirmation statement made on 2022-10-05 with updates
dot icon07/10/2022
Director's details changed for Mr Scott Henderson on 2021-07-01
dot icon08/08/2022
Resolutions
dot icon20/06/2022
Memorandum and Articles of Association
dot icon20/06/2022
Resolutions
dot icon01/06/2022
Full accounts made up to 2021-12-31
dot icon25/05/2022
Change of share class name or designation
dot icon25/05/2022
Memorandum and Articles of Association
dot icon24/05/2022
Statement of capital following an allotment of shares on 2022-04-29
dot icon24/05/2022
Resolutions
dot icon05/10/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon30/03/2021
Accounts for a small company made up to 2020-12-31
dot icon11/03/2021
Director's details changed for Visiativ Sa on 2020-12-31
dot icon11/03/2021
Director's details changed for Visiativ Conseil on 2020-12-31
dot icon07/10/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon02/06/2020
Accounts for a small company made up to 2019-12-31
dot icon29/04/2020
Registration of charge SC3319990001, created on 2020-04-20
dot icon07/10/2019
Confirmation statement made on 2019-10-05 with updates
dot icon27/02/2019
Resolutions
dot icon04/02/2019
Accounts for a small company made up to 2018-10-31
dot icon31/01/2019
Resolutions
dot icon29/01/2019
Second filing of the annual return made up to 2013-10-05
dot icon29/01/2019
Second filing of the annual return made up to 2012-10-05
dot icon29/01/2019
Second filing of the annual return made up to 2011-10-05
dot icon29/01/2019
Second filing of the annual return made up to 2010-10-05
dot icon29/01/2019
Second filing of the annual return made up to 2009-10-05
dot icon29/01/2019
Annual return made up to 2008-10-05 with full list of shareholders
dot icon29/01/2019
Statement of capital following an allotment of shares on 2019-01-14
dot icon29/01/2019
Resolutions
dot icon23/01/2019
Change of share class name or designation
dot icon22/01/2019
Notification of Visiativ Conseil as a person with significant control on 2019-01-14
dot icon22/01/2019
Cessation of Bgf Gp Limited as a person with significant control on 2019-01-14
dot icon21/01/2019
Current accounting period extended from 2019-10-31 to 2019-12-31
dot icon18/01/2019
Appointment of Visiativ Sa as a director on 2019-01-14
dot icon18/01/2019
Appointment of Visiativ Conseil as a director on 2019-01-14
dot icon18/01/2019
Termination of appointment of Stuart Wyse as a director on 2019-01-14
dot icon18/01/2019
Termination of appointment of Brian George Williamson as a director on 2019-01-14
dot icon18/01/2019
Termination of appointment of Patrick Graham as a director on 2019-01-14
dot icon18/01/2019
Termination of appointment of James Joseph Michael Faulds as a director on 2019-01-14
dot icon27/12/2018
Director's details changed for Mr Christopher Norman Anderson on 2018-12-19
dot icon19/12/2018
Appointment of Mr Christopher Norman Anderson as a director on 2018-12-19
dot icon09/10/2018
Confirmation statement made on 2018-10-05 with updates
dot icon21/08/2018
Termination of appointment of Donald Murray Galloway as a director on 2018-08-17
dot icon16/08/2018
Appointment of Mr Andrew James Taylor as a secretary on 2018-08-10
dot icon10/08/2018
Termination of appointment of Donald Murray Galloway as a secretary on 2018-08-10
dot icon30/07/2018
Appointment of Mr Andrew James Taylor as a director on 2018-07-24
dot icon11/06/2018
Cancellation of shares. Statement of capital on 2018-05-10
dot icon11/06/2018
Change of share class name or designation
dot icon11/06/2018
Purchase of own shares.
dot icon12/03/2018
Resolutions
dot icon08/03/2018
Accounts for a small company made up to 2017-10-31
dot icon07/03/2018
Termination of appointment of Shona Quigley as a director on 2018-02-28
dot icon07/03/2018
Appointment of Mr Donald Murray Galloway as a secretary on 2018-02-28
dot icon07/03/2018
Termination of appointment of Shona Quigley as a secretary on 2018-02-28
dot icon29/11/2017
Cessation of Business Growth Fund Plc (As General Partner of Bgf Investments Lp) as a person with significant control on 2017-10-01
dot icon29/11/2017
Notification of Bgf Gp Limited as a person with significant control on 2017-10-01
dot icon16/10/2017
Confirmation statement made on 2017-10-05 with updates
dot icon01/05/2017
Appointment of Mrs Shona Quigley as a secretary on 2017-04-24
dot icon01/05/2017
Termination of appointment of Richard Edwards as a secretary on 2017-04-10
dot icon26/04/2017
Appointment of Mr Scott Henderson as a director on 2017-03-22
dot icon26/04/2017
Termination of appointment of Richard Edwards as a director on 2017-03-17
dot icon26/04/2017
Change of share class name or designation
dot icon26/04/2017
Particulars of variation of rights attached to shares
dot icon26/04/2017
Resolutions
dot icon17/02/2017
Accounts for a small company made up to 2016-10-31
dot icon17/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon14/10/2016
Registered office address changed from C/O Shona Quigley 6 Atholl Crescent Edinburgh EH3 8HA to 6 Atholl Crescent Edinburgh EH3 8HA on 2016-10-14
dot icon14/10/2016
Register(s) moved to registered inspection location The Ca'd'oro 45 Gordon Street Glasgow G1 3PE
dot icon15/03/2016
Accounts for a small company made up to 2015-10-31
dot icon26/02/2016
Termination of appointment of Kevin John Dixon as a director on 2016-02-17
dot icon27/11/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-10-05
dot icon27/11/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-10-05
dot icon30/10/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon29/10/2015
Termination of appointment of David John Evans as a director on 2015-09-14
dot icon30/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon30/06/2015
Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland to C/O Shona Quigley 6 Atholl Crescent Edinburgh EH3 8HA on 2015-06-30
dot icon29/06/2015
Registered office address changed from 8 Melville Street Edinburgh EH3 7NS to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 2015-06-29
dot icon11/11/2014
Appointment of Kevin Dixon as a director on 2014-10-01
dot icon29/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon19/09/2014
Appointment of Shona Quigley as a director on 2014-06-30
dot icon17/03/2014
Appointment of Mr. David John Evans as a director
dot icon17/02/2014
Statement of capital following an allotment of shares on 2014-02-10
dot icon17/02/2014
Change of share class name or designation
dot icon17/02/2014
Resolutions
dot icon14/02/2014
Appointment of Patrick Graham as a director
dot icon14/02/2014
Appointment of James Joseph Michael Faulds as a director
dot icon14/02/2014
Statement of company's objects
dot icon14/02/2014
Change of share class name or designation
dot icon14/02/2014
Sub-division of shares on 2014-02-10
dot icon14/02/2014
Resolutions
dot icon05/02/2014
Total exemption small company accounts made up to 2013-10-31
dot icon28/10/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon15/03/2013
Total exemption small company accounts made up to 2012-10-31
dot icon16/10/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon16/10/2012
Register(s) moved to registered inspection location
dot icon16/10/2012
Register inspection address has been changed
dot icon31/12/2011
Total exemption small company accounts made up to 2011-10-31
dot icon02/11/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon07/07/2011
Registered office address changed from 16 Hill Street Edinburgh EH2 3LD on 2011-07-07
dot icon21/02/2011
Statement of capital following an allotment of shares on 2010-11-01
dot icon13/12/2010
Total exemption small company accounts made up to 2010-10-31
dot icon05/11/2010
Statement of capital following an allotment of shares on 2010-11-01
dot icon04/11/2010
Appointment of Brian George Williamson as a director
dot icon01/11/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon01/11/2010
Secretary's details changed for Richard Edwards on 2010-10-01
dot icon20/12/2009
Total exemption small company accounts made up to 2009-10-31
dot icon09/11/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon09/11/2009
Director's details changed for Richard Edwards on 2009-10-01
dot icon09/11/2009
Director's details changed for Donald Murray Galloway on 2009-10-01
dot icon09/11/2009
Director's details changed for Stuart Wyse on 2009-10-01
dot icon05/02/2009
Total exemption small company accounts made up to 2008-10-31
dot icon08/10/2008
Return made up to 05/10/08; full list of members
dot icon06/08/2008
Resolutions
dot icon06/08/2008
Ad 24/06/08\gbp si 299@1=299\gbp ic 1/300\
dot icon06/08/2008
Appointment terminated secretary catherine galloway
dot icon06/08/2008
Director and secretary appointed richard edwards
dot icon06/08/2008
Director appointed stuart wyse
dot icon01/07/2008
Registered office changed on 01/07/2008 from 61 dublin street edinburgh EH3 6NL
dot icon23/05/2008
Registered office changed on 23/05/2008 from 47 dalhousie road eskbank dalkeith EH22 3AW
dot icon05/10/2007
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
05/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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
70
4.86M
-
0.00
523.56K
-
2022
60
5.35M
-
6.43M
552.31K
-
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VISIATIV SA
Corporate Director
14/01/2019 - Present
1
Galloway, Donald Murray
Director
05/10/2007 - 17/08/2018
1
Edwards, Richard
Director
24/06/2008 - 17/03/2017
-
Edwards, Richard
Secretary
24/06/2008 - 10/04/2017
-
Quigley, Shona
Secretary
24/04/2017 - 28/02/2018
-

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 ABGI-UK LIMITED

ABGI-UK LIMITED is an(a) Active company incorporated on 05/10/2007 with the registered office located at 6 Atholl Crescent, Edinburgh EH3 8HA. There are currently 4 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 ABGI-UK LIMITED?

toggle

ABGI-UK LIMITED is currently Active. It was registered on 05/10/2007 .

Where is ABGI-UK LIMITED located?

toggle

ABGI-UK LIMITED is registered at 6 Atholl Crescent, Edinburgh EH3 8HA.

What does ABGI-UK LIMITED do?

toggle

ABGI-UK LIMITED operates in the Tax consultancy (69.20/3 - SIC 2007) sector.

What is the latest filing for ABGI-UK LIMITED?

toggle

The latest filing was on 10/10/2025: Confirmation statement made on 2025-10-05 with updates.