ABN SERVICES CO. LTD.

Active Fenwick

Plumbing, heat and air-conditioning installation

35 employees website.com
Plumbing, heat and air-conditioning installation
A

ABN SERVICES CO. LTD.

Plumbing, heat and air-conditioning installation

Founded 19 Mar 2001 Active Fenwick, Scotland 35 employees website.com
Plumbing, heat and air-conditioning installation
Accounts Submitted 19 Nov 2025 Next due 31 Dec 2026 8 months remaining
Confirmation Submitted 25 Feb 2026 Next due 11 Mar 2027 10 months remaining
Net assets £343K £7K 2024 year on year
Total assets £2M £868K 2024 year on year
Total Liabilities £1M £874K 2024 year on year
Charges 2
1 outstanding 1 satisfied

Contact & Details

Contact

Registered Address

Gardrum House Fenwick Stewarton Road Fenwick KA3 6AS Scotland

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for ABN SERVICES CO. LTD. (SC216960), an active company based in Fenwick, Scotland. Incorporated 19 Mar 2001. Plumbing, heat and air-conditioning installation. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2015–2024)

Cash in Bank

£808.94k

Increased by £647.15k (+400%)

Net Assets

£343.50k

Decreased by £6.54k (-2%)

Total Liabilities

£1.35M

Increased by £874.33k (+185%)

Turnover

N/A

Employees

35

Decreased by 6 (-15%)

Debt Ratio

80%

Increased by 23 (+40%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (4)

Rosslyn Neill Anderson
50.0%
500
Gary Brownlie
26.6%
266

Persons with Significant Control

Persons with Significant Control (2)

2 Active 2 Ceased

Rosslyn Neill Anderson

British

Active
Notified 27 Feb 2023
Residence Scotland
DOB August 1974
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Mr Gary Mctaggart Brownlie

British

Active
Notified 14 Jul 2025
Residence Scotland
DOB April 1992
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Mr Gary Climson

Ceased 14 Jul 2025

Ceased

John Ross Mctaggart

Ceased 27 Feb 2023

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

1 outstanding 1 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
25 Feb 2026Confirmation StatementConfirmation statement made on 2026-02-25 with updates
25 Feb 2026OfficersChange to director Mr Andrew Climson on 2026-02-25
24 Feb 2026OfficersChange to director Mr Mark William John Watt on 2026-02-24
19 Feb 2026Persons With Significant ControlGary Mctaggart Brownlie notified as a person with significant control
19 Feb 2026Persons With Significant ControlCessation of Gary Climson as a person with significant control on 2025-07-14
25 Feb 2026 Confirmation Statement

Confirmation statement made on 2026-02-25 with updates

25 Feb 2026 Officers

Change to director Mr Andrew Climson on 2026-02-25

24 Feb 2026 Officers

Change to director Mr Mark William John Watt on 2026-02-24

19 Feb 2026 Persons With Significant Control

Gary Mctaggart Brownlie notified as a person with significant control

19 Feb 2026 Persons With Significant Control

Cessation of Gary Climson as a person with significant control on 2025-07-14

Recent Activity

Latest Activity

Confirmation statement made on 2026-02-25 with updates

1 months ago on 25 Feb 2026

Change to director Mr Andrew Climson on 2026-02-25

1 months ago on 25 Feb 2026

Change to director Mr Mark William John Watt on 2026-02-24

1 months ago on 24 Feb 2026

Gary Mctaggart Brownlie notified as a person with significant control

2 months ago on 19 Feb 2026

Cessation of Gary Climson as a person with significant control on 2025-07-14

2 months ago on 19 Feb 2026