- Company Overview for AG CONCEPTS LIMITED (SC475916)
- Filing history for AG CONCEPTS LIMITED (SC475916)
- People for AG CONCEPTS LIMITED (SC475916)
- Charges for AG CONCEPTS LIMITED (SC475916)
- More for AG CONCEPTS LIMITED (SC475916)
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) |
---|---|---|---|
02 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
24 Apr 2024 | CS01 | Confirmation statement made on 22 April 2024 with no updates | |
05 Apr 2024 | AD01 | Registered office address changed from 32a Hamilton Street Saltcoats Ayrshire KA21 5DS Scotland to 10 Spirit Aero Systems, Prestwick, Scotland Glasgow Prestwick Intnl Airport Prestwick KA9 2RW on 5 April 2024 | |
15 Jan 2024 | AA | Accounts for a small company made up to 31 December 2022 | |
15 Jan 2024 | AAMD | Amended accounts for a small company made up to 31 December 2021 | |
06 Jun 2023 | CS01 | Confirmation statement made on 22 April 2023 with no updates | |
22 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Mar 2023 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Aug 2022 | AA | Accounts for a small company made up to 31 December 2020 | |
22 Apr 2022 | CS01 | Confirmation statement made on 22 April 2022 with no updates | |
15 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 May 2021 | CS01 | Confirmation statement made on 23 April 2021 with no updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 May 2020 | CS01 | Confirmation statement made on 23 April 2020 with updates | |
11 Oct 2019 | MR01 | Registration of charge SC4759160002, created on 3 October 2019 | |
09 Oct 2019 | TM01 | Termination of appointment of Graham Ross as a director on 3 October 2019 | |
09 Oct 2019 | TM01 | Termination of appointment of Allan Frederick Brese as a director on 3 October 2019 | |
09 Oct 2019 | PSC02 | Notification of Precision Tooling and Castings Limited as a person with significant control on 3 October 2019 | |
09 Oct 2019 | PSC07 | Cessation of Graham Ross as a person with significant control on 3 October 2019 | |
09 Oct 2019 | PSC07 | Cessation of Allan Frederick Brese as a person with significant control on 3 October 2019 | |
04 Oct 2019 | AP01 | Appointment of Gary Henry Brese as a director on 30 September 2019 | |
03 Oct 2019 | AP01 | Appointment of Mr David John Armour as a director on 30 September 2019 | |
03 Oct 2019 | AP01 | Appointment of Brian James Taggart as a director on 30 September 2019 |