Background WavePink WaveYellow Wave

ABL GROUP SCOTLAND LIMITED (SC620558)

ABL GROUP SCOTLAND LIMITED (SC620558) is an active UK company. incorporated on 7 February 2019. with registered office in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. ABL GROUP SCOTLAND LIMITED has been registered for 7 years. Current directors include PERRETT, Ashley Jonathan, SAUE, Thomas Veseth, SOLLUND, Svein Egil.

Company Number
SC620558
Status
active
Type
ltd
Incorporated
7 February 2019
Age
7 years
Address
1 Albyn Place, Aberdeen, AB10 1BR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
PERRETT, Ashley Jonathan, SAUE, Thomas Veseth, SOLLUND, Svein Egil
SIC Codes
70229, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABL GROUP SCOTLAND LIMITED

ABL GROUP SCOTLAND LIMITED is an active company incorporated on 7 February 2019 with the registered office located in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. ABL GROUP SCOTLAND LIMITED was registered 7 years ago.(SIC: 70229, 96090)

Status

active

Active since 7 years ago

Company No

SC620558

LTD Company

Age

7 Years

Incorporated 7 February 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

AGR CONSULTANCY SOLUTIONS LIMITED
From: 10 April 2019To: 13 August 2024
AGR CONSULTANCY SOLUTIONS LTD
From: 9 April 2019To: 10 April 2019
AGR CONSULTANCY SOLUTIONS NEWCO LTD
From: 7 February 2019To: 9 April 2019
Contact
Address

1 Albyn Place Aberdeen, AB10 1BR,

Previous Addresses

12-16 Albyn Place Aberdeen AB10 1PS Scotland
From: 15 April 2022To: 11 April 2024
Admiral Court Poynernook Road East Wing (2nd Floor) Aberdeen AB11 5QX Scotland
From: 26 November 2019To: 15 April 2022
Union Plaza 1 Union Wynd Aberdeen AB10 1SL United Kingdom
From: 7 February 2019To: 26 November 2019
Timeline

14 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Feb 19
Director Joined
Mar 19
Loan Secured
Mar 19
Owner Exit
Dec 19
Director Left
Dec 20
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Aug 22
Loan Cleared
May 23
Owner Exit
Jun 23
Loan Secured
Jan 24
Loan Secured
Jan 24
Director Joined
Jul 24
Director Joined
Jul 24
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

PERRETT, Ashley Jonathan

Active
Albyn Place, AberdeenAB10 1BR
Born January 1989
Director
Appointed 05 Jul 2024

SAUE, Thomas Veseth

Active
Albyn Place, AberdeenAB10 1BR
Born January 1987
Director
Appointed 05 Jul 2024

SOLLUND, Svein Egil

Active
Albyn Place, AberdeenAB10 1BR
Born March 1969
Director
Appointed 07 Feb 2019

RAEBURN CHRISTIE CLARK & WALLACE

Resigned
Albyn Place, AberdeenAB10 1PS
Corporate secretary
Appointed 07 Feb 2019
Resigned 31 Jul 2019

RAEBURN CHRISTIE CLARK & WALLACE LLP

Resigned
Albyn Place, AberdeenAB10 1PS
Corporate secretary
Appointed 01 Aug 2019
Resigned 05 Jul 2024

BURDIS, Ian

Resigned
1 Union Wynd, AberdeenAB10 1SL
Born March 1957
Director
Appointed 07 Feb 2019
Resigned 06 Jul 2020

FRASER, Robert James

Resigned
1 Union Wynd, AberdeenAB10 1SL
Born July 1971
Director
Appointed 07 Feb 2019
Resigned 15 Jan 2021

STANNARD, Andrew Peter

Resigned
Albyn Place, AberdeenAB10 1PS
Born October 1966
Director
Appointed 15 Jan 2021
Resigned 14 Apr 2022

Persons with significant control

3

1 Active
2 Ceased
Karenslyst Alle, Oslo

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Apr 2023
124, LysakerNO1325

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Apr 2019
Ceased 18 Apr 2023
6-12 Gladstone Road, LondonSW19 1QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Feb 2019
Ceased 02 Apr 2019
Fundings
Financials
Latest Activities

Filing History

49

Change To A Person With Significant Control
10 April 2026
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
9 April 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Accounts With Accounts Type Small
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 January 2025
AAAnnual Accounts
Certificate Change Of Name Company
13 August 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name Termination Date
8 July 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2024
MR01Registration of a Charge
Memorandum Articles
8 January 2024
MAMA
Resolution
8 January 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 October 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
8 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
15 May 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 August 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
29 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
19 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
18 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 November 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
1 August 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 August 2019
TM02Termination of Secretary
Resolution
10 April 2019
RESOLUTIONSResolutions
Resolution
9 April 2019
RESOLUTIONSResolutions
Resolution
26 March 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
21 February 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
21 February 2019
PSC09Update to PSC Statements
Appoint Corporate Secretary Company With Name Date
8 February 2019
AP04Appointment of Corporate Secretary
Incorporation Company
7 February 2019
NEWINCIncorporation