AGILICO (SCOTLAND) LIMITED
Overview
| Company Name | AGILICO (SCOTLAND) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC080982 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AGILICO (SCOTLAND) LIMITED?
- Repair of machinery (33120) / Manufacturing
Where is AGILICO (SCOTLAND) LIMITED located?
| Registered Office Address | 101 Mcdonald Road Edinburgh EH7 4NW |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AGILICO (SCOTLAND) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CAPITAL DOCUMENT SOLUTIONS LIMITED | Mar 14, 2012 | Mar 14, 2012 |
| CAPITAL COPIERS (EDINBURGH) LIMITED | Nov 23, 1982 | Nov 23, 1982 |
What are the latest accounts for AGILICO (SCOTLAND) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for AGILICO (SCOTLAND) LIMITED?
| Last Confirmation Statement Made Up To | May 05, 2026 |
|---|---|
| Next Confirmation Statement Due | May 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 05, 2025 |
| Overdue | No |
What are the latest filings for AGILICO (SCOTLAND) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Second filing of Confirmation Statement dated May 05, 2023 | 5 pages | RP04CS01 | ||||||||||
Notification of Hsbc Corporate Trustee Company (Uk) Limited as a person with significant control on Dec 21, 2022 | 2 pages | PSC02 | ||||||||||
Change of details for Agilico Bidco Limited as a person with significant control on Dec 21, 2022 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on May 05, 2025 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 27 pages | AA | ||||||||||
Appointment of Mr Warren Michael Colby as a director on Dec 12, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Robert Aikman as a director on Dec 12, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Pam Flockhart as a director on Dec 12, 2024 | 1 pages | TM01 | ||||||||||
legacy | 53 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on May 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Philip Jan on Feb 28, 2023 | 2 pages | CH01 | ||||||||||
Certificate of change of name Company name changed capital document solutions LIMITED\certificate issued on 22/01/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2023 | 35 pages | AA | ||||||||||
Termination of appointment of Gordon Keir Affleck as a director on Oct 31, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 05, 2023 with updates | 6 pages | CS01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2022 | 29 pages | AA | ||||||||||
Alterations to floating charge SC0809820008 | 298 pages | 466(Scot) | ||||||||||
Registration of charge SC0809820008, created on Nov 11, 2022 | 16 pages | MR01 | ||||||||||
Memorandum and Articles of Association | 37 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Notification of Agilico Bidco Limited as a person with significant control on Sep 30, 2022 | 2 pages | PSC02 | ||||||||||
Who are the officers of AGILICO (SCOTLAND) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COLBY, Warren Michael | Director | 101 Mcdonald Road Edinburgh EH7 4NW | England | British | 284156070001 | |||||
| DAVEY, Simon Alan | Director | Wellington Street GL50 1YD Cheltenham C/O Harrison Clark Rickerbys, Ellenborough House England | England | British | 210631630001 | |||||
| DAWSON, Paul William | Director | Wellington Street GL50 1YD Cheltenham C/O Harrison Clark Rickerbys, Ellenborough House England | United Kingdom | British | 82280290001 | |||||
| JAN, Philip | Director | Wellington Street GL50 1YD Cheltenham C/O Harrison Clark Rickerbys, Ellenborough House England | United Kingdom | British | 198446740003 | |||||
| AFFLECK, Gordon Keir | Secretary | 101 Mcdonald Road Edinburgh EH7 4NW | British | 150533780001 | ||||||
| BULLOCH, Ian Gardner Louden | Secretary | 82 Glassel Park Road EH32 0TA Longniddry East Lothian | British | 933350001 | ||||||
| SMITH, Alan Methven | Secretary | Overdale 67 Greenbank Crescent EH10 5TD Edinburgh Midlothian | British | 933290001 | ||||||
| AFFLECK, Gordon Keir | Director | 101 Mcdonald Road Edinburgh EH7 4NW | Scotland | British | 54593310002 | |||||
| AIKMAN, Andrew Robert | Director | 15 Auchingane Hillend View EH10 7HU Edinburgh Midlothian | United Kingdom | British | 933330001 | |||||
| BALFOUR, Hew Edward Ogilvy | Director | Ruchlaw House EH42 1TD Stenton East Lothian | British | 997400001 | ||||||
| BULLOCH, Ian Gardner Louden | Director | 82 Glassel Park Road EH32 0TA Longniddry East Lothian | Scotland | British | 933350001 | |||||
| CAMPBELL, John | Director | 101 Mcdonald Road Edinburgh EH7 4NW | Scotland | Scottish | 180818150001 | |||||
| DE VINK, Peter Henry John | Director | Cotswold 46 Barnton Avenue EH4 6JL Edinburgh Midlothian | Dutch | 142640001 | ||||||
| FLOCKHART, Pam | Director | 101 Mcdonald Road Edinburgh EH7 4NW | Scotland | British | 297078230001 | |||||
| FLOCKHART, Thomas | Director | 101 Mcdonald Road Edinburgh EH7 4NW | United Kingdom | British | 933300001 | |||||
| FLOCKHART, Valerie | Director | Sarlea 30 Kings Road EH32 0NN Longniddry East Lothian | British | 933310001 | ||||||
| HARVIE, Mark | Director | 101 Mcdonald Road Edinburgh EH7 4NW | Scotland | Scottish | 180818060001 | |||||
| HASTON, Charles Ross | Director | 39 Lovells Glen EH49 7TD Linlithgow West Lothian | Uk | British | 72118320002 | |||||
| HENDERSON, William Shields | Director | Park House 13 Greenhill Park EH10 4DW Edinburgh Midlothian | Scotland | British | 55090001 | |||||
| MELVIN, Ronald | Director | 101 Mcdonald Road Edinburgh EH7 4NW | Scotland | Scottish | 180818450001 | |||||
| RAMSAY, Melville Allan | Director | 5 Mortonhall Park Grove EH17 8SJ Edinburgh | British | 61157680001 | ||||||
| SMITH, Alan Methven | Director | Overdale 67 Greenbank Crescent EH10 5TD Edinburgh Midlothian | British | 933290001 | ||||||
| SMITH, Joan | Director | Overdale 67 Greenbank Crescent Edinburgh | British | 933320001 | ||||||
| SMITH, Richard | Director | 8 Britwell Crescent EH7 6PT Edinburgh Midlothian | United Kingdom | British | 72118360001 |
Who are the persons with significant control of AGILICO (SCOTLAND) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hsbc Corporate Trustee Company (Uk) Limited | Dec 21, 2022 | Canada Square E14 5HQ London 8 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Agilico Bidco Limited | Sep 30, 2022 | Wellington Street GL50 1YD Cheltenham C/O Harrison Clark Rickerbys Ellenborough House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Tf Nominees Limited | Jul 14, 2022 | Mcdonald Road EH7 4NW Edinburgh 101 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Tom Flockhart | Apr 07, 2016 | 101 Mcdonald Road Edinburgh EH7 4NW | Yes | ||||||||||
Nationality: Scottish Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0