- 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) |
---|---|---|---|
03 Oct 2019 | AP01 | Appointment of Peter Orr Currie as a director on 30 September 2019 | |
03 Oct 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
03 Oct 2019 | MR04 | Satisfaction of charge SC4759160001 in full | |
24 May 2019 | PSC01 | Notification of Allan Frederick Brese as a person with significant control on 6 April 2016 | |
24 May 2019 | PSC01 | Notification of Graham Ross as a person with significant control on 6 April 2016 | |
24 May 2019 | PSC07 | Cessation of Graham Ross as a person with significant control on 25 March 2017 | |
25 Apr 2019 | CS01 | Confirmation statement made on 23 April 2019 with no updates | |
23 Jul 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
23 Apr 2018 | CS01 | Confirmation statement made on 23 April 2018 with no updates | |
30 Sep 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
25 Apr 2017 | CS01 | Confirmation statement made on 23 April 2017 with updates | |
04 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Jun 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
02 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
10 Jun 2015 | AD01 | Registered office address changed from 7 Porter Drive Kilmarnock Ayrshire KA2 0NA to 32a Hamilton Street Saltcoats Ayrshire KA21 5DS on 10 June 2015 | |
02 Jun 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
02 Apr 2015 | 466(Scot) | Alterations to a floating charge | |
27 Mar 2015 | MR01 | Registration of charge SC4759160001, created on 12 March 2015 | |
17 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 12 March 2015
|
|
17 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2015 | AA01 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 | |
13 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 11 November 2014
|
|
24 Jun 2014 | AP01 | Appointment of Mr Allan Frederick Brese as a director | |
23 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-23
|