ABT ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

ABT ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC125008

Incorporation date

15/05/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Colquhoun Avenue, Hillington, Hillington, Glasgow G52 4BNCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/1990)
dot icon03/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon05/11/2025
Confirmation statement made on 2025-11-05 with updates
dot icon21/05/2025
Confirmation statement made on 2025-05-15 with updates
dot icon27/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon15/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon07/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon17/05/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon21/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon18/05/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon11/05/2022
Registration of charge SC1250080002, created on 2022-04-27
dot icon27/04/2022
Satisfaction of charge 1 in full
dot icon30/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon19/05/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon21/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon08/09/2020
Notification of Frances Ross as a person with significant control on 2020-03-18
dot icon08/09/2020
Cessation of James Malcolm Ross as a person with significant control on 2020-03-17
dot icon08/09/2020
Termination of appointment of James Malcolm Ross as a director on 2020-03-18
dot icon15/05/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon18/03/2020
Appointment of Mr Paul Charles Ross as a director on 2020-03-17
dot icon10/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon15/05/2019
Confirmation statement made on 2019-05-15 with updates
dot icon15/05/2019
Cessation of Ian James Ross as a person with significant control on 2018-09-01
dot icon22/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon12/10/2018
Purchase of own shares.
dot icon14/09/2018
Termination of appointment of Ian James Ross as a secretary on 2018-09-01
dot icon14/09/2018
Termination of appointment of Ian James Ross as a director on 2018-09-01
dot icon05/09/2018
Cancellation of shares. Statement of capital on 2018-08-06
dot icon01/08/2018
Resolutions
dot icon21/06/2018
Statement of company's objects
dot icon17/05/2018
Confirmation statement made on 2018-05-15 with no updates
dot icon28/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon19/06/2017
Confirmation statement made on 2017-05-15 with updates
dot icon06/09/2016
Total exemption small company accounts made up to 2016-06-30
dot icon03/06/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon28/05/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon16/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon15/05/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon05/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon21/05/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon29/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon27/06/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon05/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon20/05/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon10/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon01/06/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon30/05/2010
Secretary's details changed for Mr Ian James Ross on 2010-05-15
dot icon30/05/2010
Director's details changed for James Malcolm Ross on 2010-05-15
dot icon30/05/2010
Director's details changed for Ian James Ross on 2010-05-15
dot icon04/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon03/06/2009
Return made up to 15/05/09; full list of members
dot icon31/03/2009
Registered office changed on 31/03/2009 from, 7 colquhoun avenue, hillington, glasgow, glasgow, G52 4BN, scotland
dot icon31/03/2009
Registered office changed on 31/03/2009 from, unit 1, cargo terminal campsie drive, glasgow airport, paisley, PA3 2SG
dot icon17/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon22/05/2008
Return made up to 15/05/08; full list of members
dot icon31/10/2007
Total exemption small company accounts made up to 2007-06-30
dot icon12/06/2007
Return made up to 15/05/07; full list of members
dot icon15/12/2006
Total exemption small company accounts made up to 2006-06-30
dot icon08/06/2006
Return made up to 15/05/06; full list of members
dot icon15/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon14/06/2005
Return made up to 15/05/05; full list of members
dot icon22/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon02/07/2004
Registered office changed on 02/07/04 from:\st andrews drive, glasgow airport, paisley, strathclyde PA3 2TJ
dot icon26/05/2004
Return made up to 15/05/04; full list of members
dot icon19/12/2003
Accounts for a small company made up to 2003-06-30
dot icon16/05/2003
Return made up to 15/05/03; full list of members
dot icon01/04/2003
Accounts for a small company made up to 2002-06-30
dot icon17/05/2002
Return made up to 15/05/02; full list of members
dot icon16/04/2002
Accounts for a small company made up to 2001-06-30
dot icon27/06/2001
Return made up to 15/05/01; full list of members
dot icon09/04/2001
Accounts for a small company made up to 2000-06-30
dot icon16/05/2000
Return made up to 15/05/00; full list of members
dot icon25/04/2000
Accounts for a small company made up to 1999-06-30
dot icon25/05/1999
Return made up to 15/05/99; full list of members
dot icon29/03/1999
Accounts for a small company made up to 1998-06-30
dot icon08/05/1998
Return made up to 15/05/98; full list of members
dot icon08/05/1998
Secretary's particulars changed;director's particulars changed
dot icon01/05/1998
Accounts for a small company made up to 1997-06-30
dot icon25/09/1997
Partic of mort/charge *
dot icon07/07/1997
Return made up to 15/05/97; full list of members
dot icon28/04/1997
Accounts for a small company made up to 1996-06-30
dot icon11/07/1996
Return made up to 15/05/96; no change of members
dot icon01/05/1996
Accounts for a small company made up to 1995-06-30
dot icon06/06/1995
Return made up to 15/05/95; no change of members
dot icon08/12/1994
Accounts for a small company made up to 1994-06-30
dot icon12/08/1994
Ad 23/06/94--------- £ si 998@1=998 £ ic 2/1000
dot icon07/06/1994
Return made up to 15/05/94; full list of members
dot icon14/02/1994
Accounts for a small company made up to 1993-06-30
dot icon11/11/1993
Certificate of change of name
dot icon11/11/1993
Certificate of change of name
dot icon06/10/1993
Secretary resigned;new secretary appointed;director resigned
dot icon03/08/1993
Return made up to 15/05/93; no change of members
dot icon04/05/1993
Accounts for a small company made up to 1992-06-30
dot icon25/09/1992
Return made up to 15/05/92; no change of members
dot icon25/09/1992
Registered office changed on 25/09/92 from:\49 new sneddon street, paisley, PA3 2AZ
dot icon26/06/1992
Accounts for a small company made up to 1991-06-30
dot icon23/01/1992
New secretary appointed
dot icon23/01/1992
Secretary resigned;new director appointed
dot icon23/01/1992
Return made up to 15/05/91; full list of members
dot icon13/01/1991
Accounting reference date notified as 30/06
dot icon05/06/1990
Secretary resigned
dot icon15/05/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

18
2023
change arrow icon+233.12 % *

* during past year

Cash in Bank

£260,566.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
541.93K
-
0.00
222.32K
-
2022
20
462.86K
-
0.00
78.22K
-
2023
18
647.35K
-
0.00
260.57K
-
2023
18
647.35K
-
0.00
260.57K
-

Employees

2023

Employees

18 Descended-10 % *

Net Assets(GBP)

647.35K £Ascended39.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

260.57K £Ascended233.12 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ross, James Malcolm
Director
15/05/1990 - 18/03/2020
-
BRITANNIA COMPANY FORMATIONS LIMITED
Nominee Secretary
15/05/1990 - 15/05/1990
4502
Black, Kenneth
Secretary
01/01/1992 - 30/09/1993
-
Ross, James Malcolm
Secretary
15/05/1990 - 01/01/1992
-
Ross, Paul Charles
Director
17/03/2020 - Present
2

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ABT ENGINEERING LIMITED

ABT ENGINEERING LIMITED is an(a) Active company incorporated on 15/05/1990 with the registered office located at 7 Colquhoun Avenue, Hillington, Hillington, Glasgow G52 4BN. There is currently 1 active director according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of ABT ENGINEERING LIMITED?

toggle

ABT ENGINEERING LIMITED is currently Active. It was registered on 15/05/1990 .

Where is ABT ENGINEERING LIMITED located?

toggle

ABT ENGINEERING LIMITED is registered at 7 Colquhoun Avenue, Hillington, Hillington, Glasgow G52 4BN.

What does ABT ENGINEERING LIMITED do?

toggle

ABT ENGINEERING LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

How many employees does ABT ENGINEERING LIMITED have?

toggle

ABT ENGINEERING LIMITED had 18 employees in 2023.

What is the latest filing for ABT ENGINEERING LIMITED?

toggle

The latest filing was on 03/02/2026: Total exemption full accounts made up to 2025-06-30.