Advanced company searchLink opens in new window

AGOVAR LIMITED

Company number SC464130

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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
17 Oct 2018 DS01 Application to strike the company off the register
23 Nov 2017 CS01 Confirmation statement made on 20 November 2017 with updates
23 Nov 2017 PSC02 Notification of Kirkby 2017 Limited as a person with significant control on 8 May 2017
23 Nov 2017 PSC07 Cessation of Keith Gordon Mccall as a person with significant control on 8 May 2017
23 Nov 2017 PSC07 Cessation of Jaffray James as a person with significant control on 8 May 2017
26 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
26 May 2017 466(Scot) Alterations to floating charge SC4641300001
24 May 2017 AP01 Appointment of Mr David Edward Lake as a director on 8 May 2017
24 May 2017 AP01 Appointment of Mr Stirling James Oswin as a director on 8 May 2017
09 May 2017 MR01 Registration of charge SC4641300001, created on 8 May 2017
11 Apr 2017 RP04CS01 Second filing of Confirmation Statement dated 20/11/2016
01 Dec 2016 CS01 20/11/16 Statement of Capital gbp 2
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 11/04/2017
22 Sep 2016 AA Group of companies' accounts made up to 2 January 2016
06 Jun 2016 AD01 Registered office address changed from 27 Stafford Street Edinburgh Midlothian EH3 7BJ to Floor 3 1 - 4 Atholl Crescent Edinburgh EH3 8HA on 6 June 2016
07 Mar 2016 SH19 Statement of capital on 7 March 2016
  • GBP 2.00
07 Mar 2016 SH20 Statement by Directors
07 Mar 2016 CAP-SS Solvency Statement dated 26/02/16
07 Mar 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 Dec 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 300,000
17 Aug 2015 AA Group of companies' accounts made up to 27 December 2014
27 Mar 2015 SH20 Statement by directors
27 Mar 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 Mar 2015 CAP-SS Solvency statement dated 17/03/15