Advanced company searchLink opens in new window

AGRIPA LIMITED

Company number SC367344

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)
26 Sep 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Mar 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
27 Jun 2016 AD01 Registered office address changed from 5 Carlaverock Road Newlands Glasgow G43 2SA Scotland to 5 Carlaverock Road Newlands Glasgow G43 2SA on 27 June 2016
27 Jun 2016 AD01 Registered office address changed from 60 Fifty Pitches Place Cardonald Business Park Glasgow G51 4GA to 5 Carlaverock Road Newlands Glasgow G43 2SA on 27 June 2016
12 Apr 2016 RP04 Second filing of TM01 previously delivered to Companies House
12 Apr 2016 RP04 Second filing of TM02 previously delivered to Companies House
08 Apr 2016 TM01 Termination of appointment of David Anthony Pitt as a director on 8 April 2016
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 12/04/2016
08 Apr 2016 TM02 Termination of appointment of David Pitt as a secretary on 8 April 2016
  • ANNOTATION Second Filing The information on the form TM02 has been replaced by a second filing on 12/04/2016
29 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
25 Nov 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
03 Oct 2015 MR01 Registration of charge SC3673440001, created on 30 September 2015
26 May 2015 AD01 Registered office address changed from 43 Colquhoun Avenue Hillington Park Glasgow G52 4BN to 60 Fifty Pitches Place Cardonald Business Park Glasgow G51 4GA on 26 May 2015
11 Nov 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
11 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
29 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
20 Nov 2013 AR01 Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
16 Apr 2013 AR01 Annual return made up to 23 October 2012 with full list of shareholders
25 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
07 Dec 2011 AR01 Annual return made up to 23 October 2011 with full list of shareholders
07 Dec 2011 TM01 Termination of appointment of Mark Hendry as a director
06 Jul 2011 AA Total exemption small company accounts made up to 28 February 2011
16 Nov 2010 AR01 Annual return made up to 23 October 2010 with full list of shareholders