Abn Services Co. Ltd. FENWICK


Founded in 2001, Abn Services, classified under reg no. SC216960 is an active company. Currently registered at Gardrum House Fenwick KA3 6AS, Fenwick the company has been in the business for twenty three years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

The company has 4 directors, namely Mark W., Alastair A. and Gordon I. and others. Of them, Gary C. has been with the company the longest, being appointed on 15 April 2003 and Mark W. has been with the company for the least time - from 23 November 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Abn Services Co. Ltd. Address / Contact

Office Address Gardrum House Fenwick
Office Address2 Stewarton Road
Town Fenwick
Post code KA3 6AS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC216960
Date of Incorporation Mon, 19th Mar 2001
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (236 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Mark W.

Position: Director

Appointed: 23 November 2023

Alastair A.

Position: Director

Appointed: 11 June 2018

Gordon I.

Position: Director

Appointed: 01 August 2014

Gary C.

Position: Director

Appointed: 15 April 2003

David P.

Position: Director

Appointed: 20 September 2012

Resigned: 30 September 2016

William M.

Position: Director

Appointed: 20 September 2012

Resigned: 05 March 2015

Gordon I.

Position: Director

Appointed: 15 September 2006

Resigned: 31 July 2014

Angus M.

Position: Director

Appointed: 15 April 2005

Resigned: 21 August 2007

John M.

Position: Director

Appointed: 15 April 2005

Resigned: 11 June 2018

Ian B.

Position: Secretary

Appointed: 29 July 2004

Resigned: 23 April 2012

Anne M.

Position: Secretary

Appointed: 19 March 2002

Resigned: 25 June 2004

Bryce M.

Position: Secretary

Appointed: 19 March 2001

Resigned: 19 March 2002

Neil H.

Position: Director

Appointed: 19 March 2001

Resigned: 14 April 2003

Peter Trainer Company Services Ltd.

Position: Corporate Nominee Director

Appointed: 19 March 2001

Resigned: 19 March 2001

Peter Trainer Company Secretaries Ltd.

Position: Corporate Nominee Director

Appointed: 19 March 2001

Resigned: 19 March 2001

Peter Trainer Company Secretaries Ltd.

Position: Corporate Nominee Secretary

Appointed: 19 March 2001

Resigned: 19 March 2001

Bryce M.

Position: Director

Appointed: 19 March 2001

Resigned: 15 April 2005

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats identified, there is Gary C. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is John M. This PSC owns 25-50% shares.

Gary C.

Notified on 6 April 2016
Nature of control: significiant influence or control

John M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 082 753558 1531 026 7671 608 120802 350
Current Assets2 823 8612 587 3632 609 9052 944 4091 739 206
Debtors1 740 8582 029 0021 583 1381 336 289936 856
Net Assets Liabilities1 092 917944 177900 3781 055 952697 238
Other Debtors120 476146 73187 07571 62033 402
Property Plant Equipment69 83867 10844 84875 97578 523
Total Inventories250208   
Other
Accrued Liabilities Deferred Income71 08948 99937 13436 5305 677
Accumulated Depreciation Impairment Property Plant Equipment238 558267 637260 933230 317228 522
Additions Other Than Through Business Combinations Property Plant Equipment 26 34914 89570 56541 783
Amounts Recoverable On Contracts100 80462 43149 70761 00379 957
Average Number Employees During Period8071686859
Corporation Tax Payable98 92235 02548 385102 65859 977
Creditors1 764 6211 585 7741 661 0941 900 4611 080 217
Increase From Depreciation Charge For Year Property Plant Equipment 29 07928 22139 43839 234
Net Current Assets Liabilities1 059 2401 001 589948 8111 043 948658 989
Other Creditors40 63724 84535 9516125 324
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  34 92570 05441 029
Other Disposals Property Plant Equipment  43 85970 05441 030
Other Taxation Social Security Payable75 25242 57551 86248 73441 469
Payments Received On Account452 603392 290720 906853 831482 598
Prepayments Accrued Income 65 30877 75050 77492 952
Property Plant Equipment Gross Cost308 396334 745305 781306 292307 045
Provisions36 161124 52093 28163 97140 274
Provisions For Liabilities Balance Sheet Subtotal36 161124 52093 28163 97140 274
Taxation Including Deferred Taxation Balance Sheet Subtotal2 3624 5213 28213 97115 274
Total Assets Less Current Liabilities1 129 0781 068 697993 6591 119 923737 512
Trade Creditors Trade Payables1 026 1181 042 040766 856858 647465 172
Trade Debtors Trade Receivables161 415206 351174 992172 682145 156

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 18th, September 2023
Free Download (13 pages)

Company search