Advanced company searchLink opens in new window

AGNEW DOCUMENT SOLUTIONS LIMITED

Company number SC443401

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Feb 2019 TM01 Termination of appointment of Nicholas Stephen Agnew as a director on 24 January 2019
22 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
18 Aug 2017 SOAS(A) Voluntary strike-off action has been suspended
14 Aug 2017 DS01 Application to strike the company off the register
05 Aug 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
14 May 2015 AD01 Registered office address changed from 60 3/2 st. Enoch Square Glasgow G1 4AG to Wilson Business Park 1 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ on 14 May 2015
06 May 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 10
06 May 2015 TM01 Termination of appointment of David Robert Turnbull as a director on 30 April 2015
14 Apr 2015 AP01 Appointment of Mr David Robert Turnbull as a director on 1 March 2015
09 Apr 2015 AA Total exemption small company accounts made up to 28 February 2015
12 Mar 2015 TM01 Termination of appointment of David Robert Turnbull as a director on 9 March 2015
30 Jan 2015 AP01 Appointment of Mr David Robert Turnbull as a director on 1 October 2014
03 Nov 2014 TM02 Termination of appointment of David Robert Turnbull as a secretary on 1 July 2013
31 Oct 2014 TM01 Termination of appointment of David Robert Turnbull as a director on 1 September 2014
29 Apr 2014 AA Total exemption small company accounts made up to 28 February 2014
08 Apr 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 10
03 Apr 2014 TM01 Termination of appointment of Emma Ewing as a director
06 Mar 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
03 May 2013 AD01 Registered office address changed from 11 Orleans Avenue Glasgow G14 9LA Scotland on 3 May 2013
03 May 2013 AP01 Appointment of Miss Emma Ewing as a director
03 May 2013 AP03 Appointment of Mr David Robert Turnbull as a secretary
22 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted