Advanced company searchLink opens in new window

AGILE HOLDINGS LTD.

Company number SC315584

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 Feb 2016 GAZ2 Final Gazette dissolved following liquidation
23 Nov 2015 4.17(Scot) Notice of final meeting of creditors
26 Nov 2014 CO4.2(Scot) Court order notice of winding up
26 Nov 2014 4.2(Scot) Notice of winding up order
26 Nov 2014 AD01 Registered office address changed from C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland to C/O Gcrr Limited Third Floor 65 Bath Street Glasgow G2 2BX on 26 November 2014
18 May 2014 AD01 Registered office address changed from C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland on 18 May 2014
18 May 2014 AD01 Registered office address changed from 4 Woodside Terrace Glasgow G3 7UY on 18 May 2014
27 Feb 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Feb 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
26 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
07 Feb 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
18 Feb 2011 AR01 Annual return made up to 30 January 2011 with full list of shareholders
28 Jan 2011 TM01 Termination of appointment of Mark Connelly as a director
06 Jan 2011 AP03 Appointment of Mrs Fiona Takahashi as a secretary
06 Jan 2011 TM02 Termination of appointment of Kim Connelly as a secretary
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
19 Feb 2010 AR01 Annual return made up to 30 January 2010 with full list of shareholders
19 Feb 2010 CH01 Director's details changed for Alastair Easton on 1 February 2010
19 Feb 2010 AD01 Registered office address changed from 4 Woodside Terrace Glasgow G3 7UY Scotland on 19 February 2010
11 Feb 2010 AD01 Registered office address changed from Woodside House 20-23 Woodside Place Glasgow G3 7QF on 11 February 2010
01 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
24 Feb 2009 363a Return made up to 30/01/09; full list of members
27 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008