- Company Overview for AGAVE UNION LIMITED (SC559885)
- Filing history for AGAVE UNION LIMITED (SC559885)
- People for AGAVE UNION LIMITED (SC559885)
- More for AGAVE UNION LIMITED (SC559885)
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) |
---|---|---|---|
31 Aug 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
21 May 2024 | AD01 | Registered office address changed from 163 Bath Street Glasgow G2 4SQ Scotland to 1a Bruce Road Glasgow G41 5EL on 21 May 2024 | |
01 Apr 2024 | CS01 | Confirmation statement made on 31 January 2024 with no updates | |
11 Mar 2024 | AA01 | Previous accounting period shortened from 31 March 2024 to 31 December 2023 | |
29 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
12 May 2023 | CS01 | Confirmation statement made on 7 March 2023 with no updates | |
25 Aug 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
25 Mar 2022 | CS01 | Confirmation statement made on 7 March 2022 with no updates | |
24 Jul 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
08 Mar 2021 | CS01 | Confirmation statement made on 7 March 2021 with no updates | |
26 Jan 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
27 Mar 2020 | CS01 | Confirmation statement made on 7 March 2020 with no updates | |
24 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
08 Mar 2019 | CS01 | Confirmation statement made on 7 March 2019 with no updates | |
16 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with updates | |
19 Feb 2018 | PSC02 | Notification of Brougham Investments Limited as a person with significant control on 6 April 2017 | |
19 Feb 2018 | PSC07 | Cessation of Alan James Stewart as a person with significant control on 6 April 2017 | |
17 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 31 January 2018
|
|
06 Apr 2017 | TM01 | Termination of appointment of Alan James Stewart as a director on 6 April 2017 | |
06 Apr 2017 | AP01 | Appointment of Mr Andrew Douglas Bratten as a director on 6 April 2017 | |
08 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-08
|