You are here: bizstats.co.uk > a-z index > A list

A.b.s. (scotland) Limited GLASGOW


A.b.s. (scotland) started in year 1981 as Private Limited Company with registration number SC076000. The A.b.s. (scotland) company has been functioning successfully for 43 years now and its status is active. The firm's office is based in Glasgow at 101 Centre Street. Postal code: G5 8BU.

At present there are 2 directors in the the firm, namely Tanu S. and Rabinder S.. In addition one secretary - Rabinder S. - is with the company. As of 29 May 2024, there were 5 ex directors - Amarjit S., Inderpaul S. and others listed below. There were no ex secretaries.

A.b.s. (scotland) Limited Address / Contact

Office Address 101 Centre Street
Town Glasgow
Post code G5 8BU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC076000
Date of Incorporation Tue, 8th Sep 1981
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Tanu S.

Position: Director

Appointed: 20 September 2021

Rabinder S.

Position: Director

Appointed: 01 January 1991

Rabinder S.

Position: Secretary

Appointed: 17 July 1989

Amarjit S.

Position: Director

Resigned: 21 May 2021

Inderpaul S.

Position: Director

Appointed: 12 April 2002

Resigned: 10 September 2003

Inderpaul S.

Position: Director

Appointed: 01 December 1991

Resigned: 03 May 1996

Baljit S.

Position: Director

Appointed: 17 July 1989

Resigned: 07 April 1993

Jasbir S.

Position: Director

Appointed: 17 July 1989

Resigned: 31 August 1997

People with significant control

The list of PSCs who own or control the company consists of 3 names. As BizStats found, there is Tanu S. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Rabinder S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Amarjit S., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Tanu S.

Notified on 8 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Rabinder S.

Notified on 1 October 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Amarjit S.

Notified on 1 October 2016
Ceased on 21 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand620 513487 115735 833
Current Assets1 502 6551 542 2301 491 300
Debtors121 149273 78235 108
Net Assets Liabilities1 457 2901 504 8411 505 818
Other Debtors6 249267 40728 536
Property Plant Equipment112 228104 55997 635
Total Inventories760 993781 333720 359
Other
Description Principal Activities 46 90046 900
Accrued Liabilities Deferred Income40 09311 08615 728
Accumulated Depreciation Impairment Property Plant Equipment343 079350 748357 672
Average Number Employees During Period131213
Creditors151 579135 95278 852
Depreciation Rate Used For Property Plant Equipment 1515
Fixed Assets112 228104 55997 635
Increase From Depreciation Charge For Year Property Plant Equipment 7 6696 924
Net Current Assets Liabilities1 351 0761 406 2781 412 448
Net Deferred Tax Liability Asset 5 9964 265
Other Creditors4 01917 97016 593
Prepayments Accrued Income114 7006 3756 572
Property Plant Equipment Gross Cost455 307455 307455 307
Provisions For Liabilities Balance Sheet Subtotal6 0145 9964 265
Taxation Social Security Payable47 09632 77140 737
Total Assets Less Current Liabilities1 463 3041 510 8371 510 083
Trade Creditors Trade Payables60 37174 1255 794
Trade Debtors Trade Receivables200  
Useful Life Property Plant Equipment Years 5050

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 4th, September 2023
Free Download (9 pages)

Company search