AGILICO (SCOTLAND) LIMITED

AGILICO (SCOTLAND) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAGILICO (SCOTLAND) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC080982
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of AGILICO (SCOTLAND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAPITAL DOCUMENT SOLUTIONS LIMITEDMar 14, 2012Mar 14, 2012
    CAPITAL COPIERS (EDINBURGH) LIMITEDNov 23, 1982Nov 23, 1982

    What are the latest accounts for AGILICO (SCOTLAND) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for AGILICO (SCOTLAND) LIMITED?

    Last Confirmation Statement Made Up ToMay 05, 2026
    Next Confirmation Statement DueMay 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 05, 2025
    OverdueNo

    What are the latest filings for AGILICO (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Second filing of Confirmation Statement dated May 05, 2023

    5 pagesRP04CS01

    Notification of Hsbc Corporate Trustee Company (Uk) Limited as a person with significant control on Dec 21, 2022

    2 pagesPSC02

    Change of details for Agilico Bidco Limited as a person with significant control on Dec 21, 2022

    2 pagesPSC05

    Confirmation statement made on May 05, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    27 pagesAA

    Appointment of Mr Warren Michael Colby as a director on Dec 12, 2024

    2 pagesAP01

    Termination of appointment of Andrew Robert Aikman as a director on Dec 12, 2024

    1 pagesTM01

    Termination of appointment of Pam Flockhart as a director on Dec 12, 2024

    1 pagesTM01

    legacy

    53 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on May 05, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Philip Jan on Feb 28, 2023

    2 pagesCH01

    Certificate of change of name

    Company name changed capital document solutions LIMITED\certificate issued on 22/01/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 22, 2024

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 09, 2024

    RES15

    Full accounts made up to Mar 31, 2023

    35 pagesAA

    Termination of appointment of Gordon Keir Affleck as a director on Oct 31, 2023

    1 pagesTM01

    Confirmation statement made on May 05, 2023 with updates

    6 pagesCS01
    Annotations
    DateAnnotation
    May 20, 2025Second Filing The information on the form CS01 has been replaced by a second filing on 20/05/2025.

    Full accounts made up to Mar 31, 2022

    29 pagesAA

    Alterations to floating charge SC0809820008

    298 pages466(Scot)

    Registration of charge SC0809820008, created on Nov 11, 2022

    16 pagesMR01

    Memorandum and Articles of Association

    37 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Notification of Agilico Bidco Limited as a person with significant control on Sep 30, 2022

    2 pagesPSC02

    Who are the officers of AGILICO (SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLBY, Warren Michael
    101 Mcdonald Road
    Edinburgh
    EH7 4NW
    Director
    101 Mcdonald Road
    Edinburgh
    EH7 4NW
    EnglandBritish284156070001
    DAVEY, Simon Alan
    Wellington Street
    GL50 1YD Cheltenham
    C/O Harrison Clark Rickerbys, Ellenborough House
    England
    Director
    Wellington Street
    GL50 1YD Cheltenham
    C/O Harrison Clark Rickerbys, Ellenborough House
    England
    EnglandBritish210631630001
    DAWSON, Paul William
    Wellington Street
    GL50 1YD Cheltenham
    C/O Harrison Clark Rickerbys, Ellenborough House
    England
    Director
    Wellington Street
    GL50 1YD Cheltenham
    C/O Harrison Clark Rickerbys, Ellenborough House
    England
    United KingdomBritish82280290001
    JAN, Philip
    Wellington Street
    GL50 1YD Cheltenham
    C/O Harrison Clark Rickerbys, Ellenborough House
    England
    Director
    Wellington Street
    GL50 1YD Cheltenham
    C/O Harrison Clark Rickerbys, Ellenborough House
    England
    United KingdomBritish198446740003
    AFFLECK, Gordon Keir
    101 Mcdonald Road
    Edinburgh
    EH7 4NW
    Secretary
    101 Mcdonald Road
    Edinburgh
    EH7 4NW
    British150533780001
    BULLOCH, Ian Gardner Louden
    82 Glassel Park Road
    EH32 0TA Longniddry
    East Lothian
    Secretary
    82 Glassel Park Road
    EH32 0TA Longniddry
    East Lothian
    British933350001
    SMITH, Alan Methven
    Overdale 67 Greenbank Crescent
    EH10 5TD Edinburgh
    Midlothian
    Secretary
    Overdale 67 Greenbank Crescent
    EH10 5TD Edinburgh
    Midlothian
    British933290001
    AFFLECK, Gordon Keir
    101 Mcdonald Road
    Edinburgh
    EH7 4NW
    Director
    101 Mcdonald Road
    Edinburgh
    EH7 4NW
    ScotlandBritish54593310002
    AIKMAN, Andrew Robert
    15 Auchingane
    Hillend View
    EH10 7HU Edinburgh
    Midlothian
    Director
    15 Auchingane
    Hillend View
    EH10 7HU Edinburgh
    Midlothian
    United KingdomBritish933330001
    BALFOUR, Hew Edward Ogilvy
    Ruchlaw House
    EH42 1TD Stenton
    East Lothian
    Director
    Ruchlaw House
    EH42 1TD Stenton
    East Lothian
    British997400001
    BULLOCH, Ian Gardner Louden
    82 Glassel Park Road
    EH32 0TA Longniddry
    East Lothian
    Director
    82 Glassel Park Road
    EH32 0TA Longniddry
    East Lothian
    ScotlandBritish933350001
    CAMPBELL, John
    101 Mcdonald Road
    Edinburgh
    EH7 4NW
    Director
    101 Mcdonald Road
    Edinburgh
    EH7 4NW
    ScotlandScottish180818150001
    DE VINK, Peter Henry John
    Cotswold 46 Barnton Avenue
    EH4 6JL Edinburgh
    Midlothian
    Director
    Cotswold 46 Barnton Avenue
    EH4 6JL Edinburgh
    Midlothian
    Dutch142640001
    FLOCKHART, Pam
    101 Mcdonald Road
    Edinburgh
    EH7 4NW
    Director
    101 Mcdonald Road
    Edinburgh
    EH7 4NW
    ScotlandBritish297078230001
    FLOCKHART, Thomas
    101 Mcdonald Road
    Edinburgh
    EH7 4NW
    Director
    101 Mcdonald Road
    Edinburgh
    EH7 4NW
    United KingdomBritish933300001
    FLOCKHART, Valerie
    Sarlea 30 Kings Road
    EH32 0NN Longniddry
    East Lothian
    Director
    Sarlea 30 Kings Road
    EH32 0NN Longniddry
    East Lothian
    British933310001
    HARVIE, Mark
    101 Mcdonald Road
    Edinburgh
    EH7 4NW
    Director
    101 Mcdonald Road
    Edinburgh
    EH7 4NW
    ScotlandScottish180818060001
    HASTON, Charles Ross
    39 Lovells Glen
    EH49 7TD Linlithgow
    West Lothian
    Director
    39 Lovells Glen
    EH49 7TD Linlithgow
    West Lothian
    UkBritish72118320002
    HENDERSON, William Shields
    Park House 13 Greenhill Park
    EH10 4DW Edinburgh
    Midlothian
    Director
    Park House 13 Greenhill Park
    EH10 4DW Edinburgh
    Midlothian
    ScotlandBritish55090001
    MELVIN, Ronald
    101 Mcdonald Road
    Edinburgh
    EH7 4NW
    Director
    101 Mcdonald Road
    Edinburgh
    EH7 4NW
    ScotlandScottish180818450001
    RAMSAY, Melville Allan
    5 Mortonhall Park Grove
    EH17 8SJ Edinburgh
    Director
    5 Mortonhall Park Grove
    EH17 8SJ Edinburgh
    British61157680001
    SMITH, Alan Methven
    Overdale 67 Greenbank Crescent
    EH10 5TD Edinburgh
    Midlothian
    Director
    Overdale 67 Greenbank Crescent
    EH10 5TD Edinburgh
    Midlothian
    British933290001
    SMITH, Joan
    Overdale 67 Greenbank Crescent
    Edinburgh
    Director
    Overdale 67 Greenbank Crescent
    Edinburgh
    British933320001
    SMITH, Richard
    8 Britwell Crescent
    EH7 6PT Edinburgh
    Midlothian
    Director
    8 Britwell Crescent
    EH7 6PT Edinburgh
    Midlothian
    United KingdomBritish72118360001

    Who are the persons with significant control of AGILICO (SCOTLAND) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Canada Square
    E14 5HQ London
    8
    England
    Dec 21, 2022
    Canada Square
    E14 5HQ London
    8
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06447555
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Wellington Street
    GL50 1YD Cheltenham
    C/O Harrison Clark Rickerbys Ellenborough House
    England
    Sep 30, 2022
    Wellington Street
    GL50 1YD Cheltenham
    C/O Harrison Clark Rickerbys Ellenborough House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11331832
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Tf Nominees Limited
    Mcdonald Road
    EH7 4NW Edinburgh
    101
    United Kingdom
    Jul 14, 2022
    Mcdonald Road
    EH7 4NW Edinburgh
    101
    United Kingdom
    Yes
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc729966
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Tom Flockhart
    101 Mcdonald Road
    Edinburgh
    EH7 4NW
    Apr 07, 2016
    101 Mcdonald Road
    Edinburgh
    EH7 4NW
    Yes
    Nationality: Scottish
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    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