AGGLETON HOLDINGS LTD

C/O Grainger Corporate Rescue & Recovery Third Floor C/O Grainger Corporate Rescue & Recovery Third Floor, Glasgow, G2 2BX
StatusDISSOLVED
Company No.SC416406
CategoryPrivate Limited Company
Incorporated07 Feb 2012
Age12 years, 3 months, 27 days
JurisdictionScotland
Dissolution04 Jun 2024
Years1 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

Gazette dissolved liquidation

Date: 04 Jun 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting scotland

Date: 04 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13(Scot)

Documents

View document PDF

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

View document PDF

Resolution

Date: 07 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 07 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4164060002

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 16 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 13 Mar 2012

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 07 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGETEC EUROPE LIMITED

CHILTERN CHAMBERS ST. PETERS AVENUE,READING,RG4 7DH

Number:03337282
Status:ACTIVE
Category:Private Limited Company

ASSURE ASSOCIATES LTD

75 ST MEDDANS STREET,TROON,KA10 6NW

Number:SC560019
Status:ACTIVE
Category:Private Limited Company

AVONAIRE LTD

UNIT 3, BARNACK TRADING CENTRE,BRISTOL,BS3 5QE

Number:04483407
Status:ACTIVE
Category:Private Limited Company

BETTER OUTDOORS LIMITED

42 CAXTON WAY,WATFORD,WD18 8UF

Number:11428981
Status:ACTIVE
Category:Private Limited Company

DTJ DEVELOPMENTS LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source