Advanced company searchLink opens in new window

AG HOLDING UK

Company number SC281461

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Mar 2012 AD03 Register(s) moved to registered inspection location
23 Mar 2012 AD02 Register inspection address has been changed from Union Plaza (6Th Floor) Union Wynd Aberdeen AB10 1DQ Scotland
06 Oct 2011 AP03 Appointment of Alastair James Fleming as a secretary
06 Oct 2011 TM02 Termination of appointment of Christopher O'neil as a secretary
03 Aug 2011 AP01 Appointment of Christopher Paul O'neil as a director
03 Aug 2011 TM01 Termination of appointment of David Keener as a director
11 Jul 2011 AP01 Appointment of David James Keener as a director
11 Jul 2011 TM01 Termination of appointment of Thomas Boyle as a director
06 Jul 2011 AA Total exemption small company accounts made up to 30 June 2011
21 Mar 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders
11 Mar 2011 AA Total exemption full accounts made up to 30 June 2010
21 Dec 2010 SH19 Statement of capital on 21 December 2010
  • USD 1.00
21 Dec 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Nov 2010 TM02 Termination of appointment of Katherine Leighton as a secretary
07 Sep 2010 AA Full accounts made up to 31 December 2008
08 Jul 2010 AD01 Registered office address changed from Hareness Road Altens Industrial Estate Aberdeen AB12 3LE on 8 July 2010
08 Jul 2010 AA01 Previous accounting period extended from 31 December 2009 to 30 June 2010
30 Jun 2010 MISC 882 13/10/2006 2184140 @ us$1
10 May 2010 AD03 Register(s) moved to registered inspection location
10 May 2010 AR01 Annual return made up to 11 March 2010 with full list of shareholders
07 May 2010 AD02 Register inspection address has been changed
06 Oct 2009 AP03 Appointment of Christopher Paul O'neil as a secretary
25 Mar 2009 363a Return made up to 11/03/09; full list of members
20 Mar 2009 288b Appointment terminated secretary maclay murray & spens LLP
20 Mar 2009 288b Appointment terminated director gregor ritchie