- Company Overview for AG HOLDING UK (SC281461)
- Filing history for AG HOLDING UK (SC281461)
- People for AG HOLDING UK (SC281461)
- Charges for AG HOLDING UK (SC281461)
- More for AG HOLDING UK (SC281461)
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
|
|
21 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
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 |