Background WavePink WaveYellow Wave

ABA EAGLESHAM LTD (SC032816)

ABA EAGLESHAM LTD (SC032816) is an active UK company. incorporated on 24 January 1958. with registered office in Glasgow. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). ABA EAGLESHAM LTD has been registered for 68 years. Current directors include JAGIELKO, Carol Anne, JAGIELKO, Henry John, SMITH, Gail Irene Allan.

Company Number
SC032816
Status
active
Type
ltd
Incorporated
24 January 1958
Age
68 years
Address
168 Bath Street, Glasgow, G2 4TP
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
JAGIELKO, Carol Anne, JAGIELKO, Henry John, SMITH, Gail Irene Allan
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABA EAGLESHAM LTD

ABA EAGLESHAM LTD is an active company incorporated on 24 January 1958 with the registered office located in Glasgow. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). ABA EAGLESHAM LTD was registered 68 years ago.(SIC: 46342)

Status

active

Active since 68 years ago

Company No

SC032816

LTD Company

Age

68 Years

Incorporated 24 January 1958

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026

Previous Company Names

A. BULLOCH (AGENCIES) LIMITED.
From: 24 January 1958To: 6 March 2014
Contact
Address

168 Bath Street Glasgow, G2 4TP,

Previous Addresses

137 Shawbridge Street Glasgow G43 1QQ
From: 24 January 1958To: 19 January 2016
Timeline

7 key events • 1958 - 2025

Funding Officers Ownership
Company Founded
Jan 58
Capital Reduction
Sept 13
Share Buyback
Sept 13
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Jan 20
Director Left
Aug 25
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

JAGIELKO, Carol Anne

Active
Anthony Road, LargsKA30 8EQ
Born August 1956
Director
Appointed 23 Oct 2014

JAGIELKO, Henry John

Active
Anthony Road, LargsKA30 8EQ
Born July 1952
Director
Appointed 23 Oct 2014

SMITH, Gail Irene Allan

Active
Lawside Farm Jackton Road, East KilbrideG75 8RR
Born May 1957
Director
Appointed N/A

ARMSTRONG, William David

Resigned
71 Roukenglen Road, GlasgowG46 7JD
Secretary
Appointed 30 Jun 1989
Resigned 31 Jan 2005

ROBERTSON, Brian Douglas

Resigned
8 Richmond Drive, GlasgowG72 8BH
Secretary
Appointed 31 Jan 2005
Resigned 19 Jan 2016

SCOTT, Irene

Resigned
Lawside Farm, Glasgow
Secretary
Appointed N/A
Resigned 30 Jun 1989

ARMSTRONG, William David

Resigned
71 Roukenglen Road, GlasgowG46 7JD
Born February 1950
Director
Appointed N/A
Resigned 31 Jan 2005

BULLOCH, Alexander

Resigned
Craig Lodge, TighnabruaichPA21 2AH
Born May 1927
Director
Appointed N/A
Resigned 05 Jan 2020

SCOTT, Irene

Resigned
Lawside Farm, Glasgow
Director
Appointed N/A
Resigned 31 Dec 1989

SCOTT-LARSEN, Audrey Jane

Resigned
Jackton Cottage Jackton Road, GlasgowG75 8RR
Born January 1959
Director
Appointed N/A
Resigned 20 Aug 2025
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
9 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Accounts With Accounts Type Group
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
3 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
2 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Accounts With Accounts Type Group
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
28 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
19 April 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
18 April 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Group
7 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
11 July 2017
AAAnnual Accounts
Legacy
30 January 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 January 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 January 2016
AD01Change of Registered Office Address
Auditors Resignation Company
29 December 2015
AUDAUD
Accounts With Accounts Type Group
3 July 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
7 May 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Accounts With Accounts Type Group
8 July 2014
AAAnnual Accounts
Certificate Change Of Name Company
6 March 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
6 March 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Capital Cancellation Shares
3 September 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 September 2013
SH03Return of Purchase of Own Shares
Statement Of Companys Objects
27 August 2013
CC04CC04
Resolution
27 August 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Group
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Group
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Accounts With Accounts Type Group
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Accounts With Accounts Type Group
30 July 2009
AAAnnual Accounts
Legacy
13 January 2009
363aAnnual Return
Legacy
7 January 2009
363aAnnual Return
Legacy
7 January 2009
287Change of Registered Office
Accounts With Accounts Type Group
30 July 2008
AAAnnual Accounts
Accounts With Accounts Type Group
1 August 2007
AAAnnual Accounts
Legacy
7 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 September 2006
AAAnnual Accounts
Legacy
1 March 2006
363sAnnual Return (shuttle)
Legacy
1 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
20 October 2005
AAAnnual Accounts
Legacy
6 July 2005
169169
Legacy
6 July 2005
169169
Legacy
21 February 2005
288bResignation of Director or Secretary
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 September 2004
AAAnnual Accounts
Legacy
9 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 December 2003
AAAnnual Accounts
Legacy
28 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 October 2002
AAAnnual Accounts
Legacy
21 June 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Group
1 March 2002
AAAnnual Accounts
Legacy
7 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 March 2001
AAAnnual Accounts
Legacy
24 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 March 2000
AAAnnual Accounts
Legacy
7 January 2000
363sAnnual Return (shuttle)
Legacy
29 January 1999
363sAnnual Return (shuttle)
Legacy
25 November 1998
288cChange of Particulars
Accounts With Accounts Type Full Group
11 November 1998
AAAnnual Accounts
Legacy
8 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 November 1997
AAAnnual Accounts
Legacy
22 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 December 1996
AAAnnual Accounts
Legacy
24 January 1996
363sAnnual Return (shuttle)
Legacy
24 January 1996
288288
Accounts With Accounts Type Full Group
1 December 1995
AAAnnual Accounts
Legacy
2 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full Group
1 September 1994
AAAnnual Accounts
Resolution
18 August 1994
RESOLUTIONSResolutions
Legacy
31 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 August 1993
AAAnnual Accounts
Legacy
1 February 1993
363sAnnual Return (shuttle)
Legacy
11 January 1993
288288
Accounts With Accounts Type Full Group
2 September 1992
AAAnnual Accounts
Legacy
20 August 1992
288288
Legacy
7 May 1992
363aAnnual Return
Accounts With Accounts Type Full Group
24 December 1991
AAAnnual Accounts
Legacy
7 June 1991
363aAnnual Return
Accounts With Accounts Type Full
28 August 1990
AAAnnual Accounts
Legacy
8 June 1990
363363
Legacy
27 March 1990
288288
Legacy
15 February 1990
363363
Accounts With Accounts Type Full
19 January 1990
AAAnnual Accounts
Legacy
6 September 1989
288288
Legacy
21 June 1988
363363
Accounts With Accounts Type Full
21 June 1988
AAAnnual Accounts
Legacy
28 October 1987
363363
Accounts With Accounts Type Full
28 October 1987
AAAnnual Accounts
Legacy
10 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
31 December 1986
AAAnnual Accounts
Legacy
31 December 1986
363363
Legacy
6 May 1986
363363
Legacy
14 March 1985
395Particulars of Mortgage or Charge
Accounts With Made Up Date
12 April 1983
AAAnnual Accounts
Resolution
1 November 1977
RESOLUTIONSResolutions
Legacy
1 November 1977
123Notice of Increase in Nominal Capital
Miscellaneous
1 November 1977
MISCMISC
Resolution
12 August 1974
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 April 1973
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 January 1958
NEWINCIncorporation