AGGLETON HOLDINGS LTD
Status | DISSOLVED |
Company No. | SC416406 |
Category | Private Limited Company |
Incorporated | 07 Feb 2012 |
Age | 12 years, 3 months, 27 days |
Jurisdiction | Scotland |
Dissolution | 04 Jun 2024 |
Years | 1 day |
SUMMARY
AGGLETON HOLDINGS LTD is an dissolved private limited company with number SC416406. It was incorporated 12 years, 3 months, 27 days ago, on 07 February 2012 and it was dissolved 1 day ago, on 04 June 2024. The company address is C/O Grainger Corporate Rescue & Recovery Third Floor C/O Grainger Corporate Rescue & Recovery Third Floor, Glasgow, G2 2BX.
Company Fillings
Liquidation voluntary members return of final meeting scotland
Date: 04 Mar 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13(Scot)
Documents
Change registered office address company with date old address new address
Date: 08 Aug 2023
Action Date: 08 Aug 2023
Category: Address
Type: AD01
Change date: 2023-08-08
New address: C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX
Old address: 26 Milngavie Road Strathblane Glasgow G63 9EH Scotland
Documents
Resolution
Date: 07 Aug 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 10 Feb 2023
Action Date: 07 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-07
Documents
Mortgage satisfy charge full
Date: 07 Dec 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC4164060002
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 11 Feb 2022
Action Date: 07 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-07
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change person director company with change date
Date: 16 Mar 2021
Action Date: 25 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-25
Officer name: Mr Mark Damian Aggleton
Documents
Change to a person with significant control
Date: 16 Mar 2021
Action Date: 25 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-02-25
Psc name: Mr Mark Damian Aggleton
Documents
Change person director company with change date
Date: 16 Mar 2021
Action Date: 25 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-25
Officer name: Mrs Elaine Margaret Aggleton
Documents
Change to a person with significant control
Date: 16 Mar 2021
Action Date: 25 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-02-25
Psc name: Mr Mark Damian Aggleton
Documents
Change to a person with significant control
Date: 16 Mar 2021
Action Date: 25 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Elaine Margaret Aggleton
Change date: 2021-02-25
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2021
Action Date: 16 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-16
New address: 26 Milngavie Road Strathblane Glasgow G63 9EH
Old address: 13 Winton Drive Glasgow G12 0PZ Scotland
Documents
Confirmation statement with no updates
Date: 12 Feb 2021
Action Date: 07 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-07
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2020
Action Date: 07 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-07
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2019
Action Date: 07 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-07
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 09 Feb 2018
Action Date: 07 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-07
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 17 Feb 2017
Action Date: 07 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-07
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Mortgage satisfy charge full
Date: 16 Mar 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2016
Action Date: 07 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-07
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Feb 2016
Action Date: 29 Jan 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC4164060002
Charge creation date: 2016-01-29
Documents
Change registered office address company with date old address new address
Date: 23 Dec 2015
Action Date: 23 Dec 2015
Category: Address
Type: AD01
Old address: 18 Garfield Place Stepps Glasgow G33 6EG
Change date: 2015-12-23
New address: 13 Winton Drive Glasgow G12 0PZ
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2015
Action Date: 07 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-07
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2014
Action Date: 07 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-07
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2013
Action Date: 07 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-07
Documents
Change account reference date company current extended
Date: 05 Sep 2012
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-31
Made up date: 2013-02-28
Documents
Legacy
Date: 13 Mar 2012
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
CHILTERN CHAMBERS ST. PETERS AVENUE,READING,RG4 7DH
Number: | 03337282 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 ST MEDDANS STREET,TROON,KA10 6NW
Number: | SC560019 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3, BARNACK TRADING CENTRE,BRISTOL,BS3 5QE
Number: | 04483407 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 CAXTON WAY,WATFORD,WD18 8UF
Number: | 11428981 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARDY HOUSE,BERKHAMSTED,HP4 1EF
Number: | 09085593 |
Status: | ACTIVE |
Category: | Private Limited Company |
OBE ELECTRICAL CONTRACTORS LTD.
CUNNINGHAM & CO,LONDON,W11 3LB
Number: | 09615382 |
Status: | ACTIVE |
Category: | Private Limited Company |