A.b. 2000 Ltd.

General information

Name:

A.b. 2000 Limited.

Office Address:

95 Westburn Drive, Cambuslang Glasgow G72 7NA South Lanarkshire

Number: SC155832

Incorporation date: 1995-02-07

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Contact information

Websites

www.ab2000.co.uk
WWW.AB2000.CO.UK

Description

Data updated on:

A.b. 2000 came into being in 1995 as a company enlisted under no SC155832, located at G72 7NA South Lanarkshire at 95 Westburn Drive, Cambuslang. The firm has been in business for twenty nine years and its last known status is active. The name is A.b. 2000 Ltd.. The company's previous clients may know this company also as Porthigh, which was in use until 1995-03-20. The company's declared SIC number is 43999 and has the NACE code: Other specialised construction activities not elsewhere classified. 2022-11-27 is the last time when the company accounts were reported.

A.b. 2000 Ltd. is a medium-sized vehicle operator with the licence number OM0034414. The firm has three transport operating centres in the country. In their subsidiary in Ellon on Newburgh, 3 machines and 3 trailers are available. The centre in Glasgow on Cambuslang has 10 machines and 10 trailers, and the centre in Nairn on Balmakeith Business Park is equipped with 2 machines and 2 trailers.

Current directors registered by the following business are: John M. selected to lead the company in 2018 and Adam R. selected to lead the company in 2018.

  • Previous company's names
  • A.b. 2000 Ltd. 1995-03-20
  • Porthigh Limited 1995-02-07

Financial data based on annual reports

Company staff

John M.

Role: Director

Appointed: 11 May 2018

Latest update: 26 November 2023

Adam R.

Role: Director

Appointed: 11 May 2018

Latest update: 26 November 2023

People with significant control

The companies that control this firm include: Quattro Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Canning Road, E15 3ND and was registered as a PSC under the registration number 08586229.

Quattro Group Limited
Address: Greenway Court Canning Road, London, E15 3ND, England
Legal authority England And Wales
Legal form Limited Private Company
Country registered England
Place registered Companies House
Registration number 08586229
Notified on 2 November 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Arkose Investments Limited
Address: Greenway Court Canning Road, London, E15 3ND, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 08586229
Notified on 28 September 2018
Ceased on 28 September 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Quattro Group Limited
Address: Greenway Court Canning Road, London, E15 3ND, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 05896557
Notified on 11 May 2018
Ceased on 28 September 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Arkose Investments Services Limited
Address: Greenway Court Canning Road, London, E15 3ND, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 08586761
Notified on 28 September 2018
Ceased on 28 September 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Adam B.
Notified on 6 April 2016
Ceased on 11 May 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 27 November 2022
Confirmation statement next due date 13 February 2024
Confirmation statement last made up date 30 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018

Company Vehicle Operator Data

Fountainbleau

Address

Newburgh , Tipperty

City

Ellon

Postal code

AB41 6AL

No. of Vehicles

3

No. of Trailers

3

95 Westburn Drive

Address

Cambuslang

City

Glasgow

Postal code

G72 7NA

No. of Vehicles

10

No. of Trailers

10

Unit 4

Address

Balmakeith Business Park

City

Nairn

Postal code

IV12 5QR

No. of Vehicles

2

No. of Trailers

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts data made up to 2022-11-27 (AA)
filed on: 26th, May 2023
accounts
Free Download Download filing (31 pages)

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
29
Company Age

Twitter feed by @ab2000planthire

ab2000planthire has over 54 tweets, 116 followers and follows 93 accounts.

Similar companies nearby

Closest companies