- Company Overview for AGMORS HOLDINGS LTD (SC658138)
- Filing history for AGMORS HOLDINGS LTD (SC658138)
- People for AGMORS HOLDINGS LTD (SC658138)
- Charges for AGMORS HOLDINGS LTD (SC658138)
- More for AGMORS HOLDINGS LTD (SC658138)
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) |
---|---|---|---|
05 Apr 2024 | CS01 | Confirmation statement made on 23 March 2024 with no updates | |
30 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
21 Dec 2023 | AA01 | Previous accounting period extended from 31 March 2023 to 30 April 2023 | |
20 Apr 2023 | AD01 | Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU on 20 April 2023 | |
04 Apr 2023 | CS01 | Confirmation statement made on 23 March 2023 with updates | |
30 Jan 2023 | PSC02 | Notification of Connor Wilson Limited as a person with significant control on 27 January 2023 | |
30 Jan 2023 | TM01 | Termination of appointment of Scott Gallagher as a director on 27 January 2023 | |
30 Jan 2023 | TM01 | Termination of appointment of Andrew John Gallagher as a director on 27 January 2023 | |
30 Jan 2023 | AP01 | Appointment of Mr Sean Michael Connor as a director on 27 January 2023 | |
30 Jan 2023 | AP01 | Appointment of Mr Martin Wilson as a director on 27 January 2023 | |
30 Jan 2023 | PSC07 | Cessation of Scott Gallagher as a person with significant control on 27 January 2023 | |
30 Jan 2023 | PSC07 | Cessation of Andrew Gallagher as a person with significant control on 27 January 2023 | |
30 Jan 2023 | MR01 | Registration of charge SC6581380001, created on 27 January 2023 | |
29 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 May 2022 | AAMD | Amended total exemption full accounts made up to 31 March 2021 | |
23 Mar 2022 | AA | Accounts for a dormant company made up to 31 March 2021 | |
23 Mar 2022 | CS01 | Confirmation statement made on 23 March 2022 with no updates | |
30 May 2021 | CS01 | Confirmation statement made on 23 March 2021 with no updates | |
26 Oct 2020 | AD01 | Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 26 October 2020 | |
01 Oct 2020 | AD01 | Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT United Kingdom to 11 Somerset Place Glasgow G3 7JT on 1 October 2020 | |
24 Mar 2020 | NEWINC |
Incorporation
Statement of capital on 2020-03-24
|