ABN SERVICES CO. LTD.

Register to unlock more data on OkredoRegister

ABN SERVICES CO. LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC216960

Incorporation date

19/03/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Gardrum House Fenwick, Stewarton Road, Fenwick KA3 6ASCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2001)
dot icon25/02/2026
Director's details changed for Mr Andrew Climson on 2026-02-25
dot icon25/02/2026
Confirmation statement made on 2026-02-25 with updates
dot icon24/02/2026
Director's details changed for Mr Mark William John Watt on 2026-02-24
dot icon19/02/2026
Cessation of Gary Climson as a person with significant control on 2025-07-14
dot icon19/02/2026
Notification of Gary Mctaggart Brownlie as a person with significant control on 2025-07-14
dot icon19/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/10/2025
Satisfaction of charge 1 in full
dot icon07/08/2025
Purchase of own shares.
dot icon06/08/2025
Cancellation of shares. Statement of capital on 2025-07-11
dot icon22/07/2025
Appointment of Mr Andrew Climson as a director on 2025-07-22
dot icon14/07/2025
Termination of appointment of Gordon John Irving as a director on 2025-07-14
dot icon02/04/2025
Confirmation statement made on 2025-03-19 with updates
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/10/2024
Notification of Rosslyn Anderson as a person with significant control on 2023-02-27
dot icon07/10/2024
Cessation of John Ross Mctaggart as a person with significant control on 2023-02-27
dot icon02/04/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon28/03/2024
Change of share class name or designation
dot icon27/03/2024
Second filing of Confirmation Statement dated 2023-03-19
dot icon27/03/2024
Resolutions
dot icon27/03/2024
Memorandum and Articles of Association
dot icon23/11/2023
Appointment of Mr Mark William John Watt as a director on 2023-11-23
dot icon18/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/03/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon08/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/03/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon21/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/03/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon18/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon06/04/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon23/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/07/2019
Previous accounting period shortened from 2019-09-30 to 2019-03-31
dot icon21/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon19/03/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon14/03/2019
Registered office address changed from Tod House, Templand Road Dalry Ayrshire KA24 5EU to Gardrum House Fenwick Stewarton Road Fenwick KA3 6AS on 2019-03-14
dot icon13/06/2018
Accounts for a small company made up to 2017-09-30
dot icon12/06/2018
Appointment of Mr Alastair Thomas Anderson as a director on 2018-06-11
dot icon12/06/2018
Termination of appointment of John Ross Mctaggart as a director on 2018-06-11
dot icon21/03/2018
Confirmation statement made on 2018-03-19 with no updates
dot icon21/03/2017
19/03/17 Statement of Capital gbp 1250
dot icon08/03/2017
Statement of capital following an allotment of shares on 2017-02-24
dot icon08/03/2017
Change of share class name or designation
dot icon08/03/2017
Resolutions
dot icon24/02/2017
Full accounts made up to 2016-09-30
dot icon05/10/2016
Termination of appointment of David Stewart Patrick as a director on 2016-09-30
dot icon22/08/2016
Auditor's resignation
dot icon20/05/2016
Accounts for a small company made up to 2015-09-30
dot icon22/03/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon24/04/2015
Accounts for a small company made up to 2014-09-30
dot icon19/03/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon19/03/2015
Termination of appointment of William Morris Mctaggart as a director on 2015-03-05
dot icon19/03/2015
Termination of appointment of William Morris Mctaggart as a director on 2015-03-05
dot icon01/08/2014
Appointment of Mr Gordon John Irving as a director on 2014-08-01
dot icon31/07/2014
Termination of appointment of Gordon John Irving as a director on 2014-07-31
dot icon19/03/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon24/01/2014
Accounts for a small company made up to 2013-09-30
dot icon21/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon25/03/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon25/03/2013
Director's details changed for Gordon John Irving on 2013-03-25
dot icon25/03/2013
Director's details changed for Mr Gary Climson on 2012-10-01
dot icon08/11/2012
Appointment of Mr William Morris Mctaggart as a director
dot icon08/11/2012
Appointment of Mr David Stewart Patrick as a director
dot icon14/05/2012
Accounts for a small company made up to 2011-09-30
dot icon02/05/2012
Termination of appointment of Ian Briggs as a secretary
dot icon22/03/2012
Annual return made up to 2012-03-19
dot icon02/03/2012
Secretary's details changed for Ian Briggs on 2011-06-03
dot icon21/03/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon21/03/2011
Accounts for a small company made up to 2010-09-30
dot icon30/03/2010
Accounts for a small company made up to 2009-09-30
dot icon25/03/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon08/05/2009
Accounts for a small company made up to 2008-09-30
dot icon22/04/2009
Return made up to 19/03/09; full list of members
dot icon24/04/2008
Return made up to 19/03/08; no change of members
dot icon14/04/2008
Accounting reference date extended from 31/03/2008 to 30/09/2008
dot icon05/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon05/09/2007
Director resigned
dot icon11/04/2007
Return made up to 19/03/07; full list of members
dot icon16/10/2006
New director appointed
dot icon11/10/2006
Accounts for a small company made up to 2006-03-31
dot icon18/04/2006
Return made up to 19/03/06; full list of members
dot icon18/04/2006
Location of debenture register
dot icon18/04/2006
Location of register of members
dot icon18/04/2006
Registered office changed on 18/04/06 from: top house templand road dalry ayrshire KA24 5EU
dot icon22/12/2005
Full accounts made up to 2005-03-31
dot icon22/04/2005
New director appointed
dot icon22/04/2005
New director appointed
dot icon22/04/2005
Director resigned
dot icon23/03/2005
Return made up to 19/03/05; full list of members
dot icon23/11/2004
Full accounts made up to 2004-03-31
dot icon18/11/2004
New secretary appointed
dot icon12/10/2004
Dec mort/charge *
dot icon09/10/2004
Secretary resigned
dot icon17/03/2004
Return made up to 19/03/04; full list of members
dot icon02/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon17/07/2003
New director appointed
dot icon23/04/2003
Director resigned
dot icon18/03/2003
Return made up to 19/03/03; full list of members
dot icon31/12/2002
Partic of mort/charge *
dot icon07/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon01/08/2002
Accounting reference date shortened from 31/05/02 to 31/03/02
dot icon09/05/2002
Return made up to 19/03/02; full list of members
dot icon09/05/2002
Ad 02/04/01--------- £ si 999@1=999 £ ic 1/1000
dot icon09/05/2002
New secretary appointed
dot icon09/05/2002
Secretary resigned
dot icon09/05/2002
Registered office changed on 09/05/02 from: 5 glebe road galston ayrshire KA4 8DS
dot icon13/03/2002
Partic of mort/charge *
dot icon01/02/2002
Accounting reference date extended from 31/03/02 to 31/05/02
dot icon06/04/2001
New director appointed
dot icon06/04/2001
New secretary appointed;new director appointed
dot icon22/03/2001
Secretary resigned
dot icon22/03/2001
Director resigned
dot icon22/03/2001
Director resigned
dot icon19/03/2001
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
25/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
68
900.38K
-
0.00
1.03M
-
2022
68
1.06M
-
0.00
1.61M
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Climson, Gary
Director
15/04/2003 - Present
30
Anderson, Alastair Thomas
Director
11/06/2018 - Present
27
Watt, Mark William John
Director
23/11/2023 - Present
-
Irving, Gordon John
Director
01/08/2014 - 14/07/2025
-
Climson, Andrew
Director
22/07/2025 - Present
-

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 ABN SERVICES CO. LTD.

ABN SERVICES CO. LTD. is an(a) Active company incorporated on 19/03/2001 with the registered office located at Gardrum House Fenwick, Stewarton Road, Fenwick KA3 6AS. 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 ABN SERVICES CO. LTD.?

toggle

ABN SERVICES CO. LTD. is currently Active. It was registered on 19/03/2001 .

Where is ABN SERVICES CO. LTD. located?

toggle

ABN SERVICES CO. LTD. is registered at Gardrum House Fenwick, Stewarton Road, Fenwick KA3 6AS.

What does ABN SERVICES CO. LTD. do?

toggle

ABN SERVICES CO. LTD. operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for ABN SERVICES CO. LTD.?

toggle

The latest filing was on 25/02/2026: Director's details changed for Mr Andrew Climson on 2026-02-25.