AGK CONSULTING (SCOTLAND) LIMITED
Status | DISSOLVED |
Company No. | SC359879 |
Category | Private Limited Company |
Incorporated | 19 May 2009 |
Age | 14 years, 11 months, 17 days |
Jurisdiction | Scotland |
Dissolution | 09 Jul 2019 |
Years | 4 years, 9 months, 27 days |
SUMMARY
AGK CONSULTING (SCOTLAND) LIMITED is an dissolved private limited company with number SC359879. It was incorporated 14 years, 11 months, 17 days ago, on 19 May 2009 and it was dissolved 4 years, 9 months, 27 days ago, on 09 July 2019. The company address is 29 Doonvale Drive, Alloway, KA6 6EF, Ayrshire.
Company Fillings
Gazette dissolved voluntary
Date: 09 Jul 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Apr 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 21 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Gazette filings brought up to date
Date: 11 Aug 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 09 Aug 2018
Action Date: 19 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-19
Documents
Accounts with accounts type micro entity
Date: 12 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 01 Jun 2017
Action Date: 19 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-19
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2016
Action Date: 19 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-19
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2015
Action Date: 19 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-19
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2014
Action Date: 19 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-19
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2013
Action Date: 19 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-19
Documents
Capital allotment shares
Date: 24 Apr 2013
Action Date: 23 Apr 2013
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2013-04-23
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2012
Action Date: 19 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-19
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2011
Action Date: 19 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-19
Documents
Change registered office address company with date old address
Date: 19 May 2011
Action Date: 19 May 2011
Category: Address
Type: AD01
Change date: 2011-05-19
Old address: C/O Walker Partnership(Scot)Llp Federation House 222-224 Queensferry Road Edinburgh EH4 2BN Scotland
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2010
Action Date: 19 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-19
Documents
Change registered office address company with date old address
Date: 19 May 2010
Action Date: 19 May 2010
Category: Address
Type: AD01
Change date: 2010-05-19
Old address: 35 Buie Rigg Kirkliston West Lothian EH29 9FE United Kingdom
Documents
Move registers to sail company
Date: 19 May 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 19 May 2010
Action Date: 19 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: George Kerr
Change date: 2010-05-19
Documents
Change person director company with change date
Date: 19 May 2010
Action Date: 19 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Adam George Kerr
Change date: 2010-05-19
Documents
Some Companies
118 GOLDHURST TERRACE,,NW6 3HR
Number: | 02643783 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
SUITE 8 BOURNE GATE,POOLE,BH12 1DY
Number: | 10784421 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARY STREET HOUSE,TAUNTON,TA1 3NW
Number: | 03005340 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
26-28 BEDFORD ROW,LONDON,WC1R 4HE
Number: | 11321825 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
103A HIGH STREET,OLDHAM,OL4 4LY
Number: | 10613700 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 52 SPENLOW APARTMENMTS,LONDON,N1 7GH
Number: | 09977021 |
Status: | ACTIVE |
Category: | Private Limited Company |