Abetta Design & Build Limited GLASGOW


Abetta Design & Build started in year 2011 as Private Limited Company with registration number SC397823. The Abetta Design & Build company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Glasgow at Caledonia House. Postal code: G41 1HJ. Since 30th March 2012 Abetta Design & Build Limited is no longer carrying the name Scott Kitchens.

There is a single director in the firm at the moment - Scott M., appointed on 14 April 2011. In addition, a secretary was appointed - Scott M., appointed on 14 April 2011. As of 21 May 2024, there was 1 ex director - Stephen M.. There were no ex secretaries.

Abetta Design & Build Limited Address / Contact

Office Address Caledonia House
Office Address2 89 Seaward Street
Town Glasgow
Post code G41 1HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC397823
Date of Incorporation Thu, 14th Apr 2011
Industry Joinery installation
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Scott M.

Position: Secretary

Appointed: 14 April 2011

Scott M.

Position: Director

Appointed: 14 April 2011

Stephen M.

Position: Director

Appointed: 14 April 2011

Resigned: 14 April 2011

Brian Reid Ltd.

Position: Corporate Secretary

Appointed: 14 April 2011

Resigned: 14 April 2011

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats discovered, there is Scott M. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Scott M.

Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights

Company previous names

Scott Kitchens March 30, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-22 970-27 286        
Balance Sheet
Cash Bank In Hand5621 342        
Cash Bank On Hand  9933935322 4244 50411 1529 7637 108
Current Assets13 6541 342 3932 7955 7526 75314 74014 27914 020
Debtors802   2 2633 3282 2493 5884 5166 912
Net Assets Liabilities  -10 279-14 465-8 759 170622146224
Other Debtors     3 3282 2493 5884 5166 912
Property Plant Equipment  3 144       
Stocks Inventory12 290         
Tangible Fixed Assets7 4535 589        
Reserves/Capital
Called Up Share Capital11        
Profit Loss Account Reserve-22 971-27 287        
Shareholder Funds-22 970-27 286        
Other
Amount Specific Advance Or Credit Directors   10 2956 3793 3282 2493 5881 5153 912
Amount Specific Advance Or Credit Made In Period Directors    15 69622 99214 31811 65018 0836 397
Amount Specific Advance Or Credit Repaid In Period Directors    11 78013 28515 39710 31120 1564 000
Accumulated Depreciation Impairment Property Plant Equipment  7 218       
Average Number Employees During Period  11111111
Creditors  14 41614 38611 5545 4336 58310 0007 7865 933
Creditors Due Within One Year44 07734 217        
Disposals Decrease In Depreciation Impairment Property Plant Equipment   8 004      
Disposals Property Plant Equipment   10 362      
Future Minimum Lease Payments Under Non-cancellable Operating Leases     9 5884 056   
Increase From Depreciation Charge For Year Property Plant Equipment   786      
Net Current Assets Liabilities-30 423-32 875-13 423-13 993-8 75931917010 6227 9326 157
Number Shares Allotted 1        
Other Creditors  10 60310 5736 379     
Other Taxation Social Security Payable  3 8133 8133 8135 4336 5833 9634 4451 028
Par Value Share 1        
Property Plant Equipment Gross Cost  10 362       
Provisions For Liabilities Balance Sheet Subtotal   472      
Share Capital Allotted Called Up Paid11        
Tangible Fixed Assets Cost Or Valuation10 362         
Tangible Fixed Assets Depreciation2 9094 773        
Tangible Fixed Assets Depreciation Charged In Period 1 864        
Total Assets Less Current Liabilities-22 970-27 286-10 279-13 993-8 75931917010 6227 9326 157
Trade Creditors Trade Payables    1 362  155 4 933
Trade Debtors Trade Receivables    2 263     
Bank Borrowings Overdrafts       10 0007 7865 933

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Officers Resolution
Confirmation statement with no updates 14th April 2024
filed on: 14th, May 2024
Free Download (3 pages)

Company search

Advertisements