AGRPA LIMITED: Filings

  • Overview

    Company NameAGRPA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC175625
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for AGRPA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Order of court for early dissolution

    2 pagesO/C EARLY DISS

    Registered office address changed from 13/15 the Wynd Cumbernauld Glasgow G67 2st Scotland to 3rd Floor Turnberry House 175 West George Street Glasgow G2 2LB on Jul 03, 2015

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jun 26, 2015

    LRESEX

    Termination of appointment of Kevin Hugh Ronaldson as a director on Mar 06, 2015

    2 pagesTM01

    Appointment of Anthony Guild Ross as a director on Mar 06, 2015

    3 pagesAP01

    Appointment of Paul Angell as a director on Mar 06, 2015

    3 pagesAP01

    Termination of appointment of Paul Angell as a secretary on Mar 06, 2015

    2 pagesTM02

    Termination of appointment of Anthony Guild Ross as a director on Mar 06, 2015

    2 pagesTM01

    Termination of appointment of Paul Angell as a director on Mar 06, 2015

    2 pagesTM01

    Appointment of Kevin Hugh Ronaldson as a director on Mar 06, 2015

    3 pagesAP01

    Registered office address changed from 211-213 West George Street Glasgow G2 2LW to 13/15 the Wynd Cumbernauld Glasgow G67 2ST on Apr 28, 2015

    1 pagesAD01

    Certificate of change of name

    Company name changed reid scott & ross LIMITED\certificate issued on 14/04/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 14, 2015

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 06, 2015

    RES15

    Appointment of Paul Angell as a director on May 20, 1997

    AP01

    Satisfaction of charge 3 in full

    4 pagesMR04

    Annual return made up to May 20, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2014

    Statement of capital on Jun 17, 2014

    • Capital: GBP 3,029
    SH01

    Total exemption small company accounts made up to Jul 31, 2013

    9 pagesAA

    Annual return made up to May 20, 2013 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Jul 31, 2012

    10 pagesAA

    Annual return made up to May 20, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Jul 31, 2011

    9 pagesAA

    Annual return made up to May 20, 2011 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Jul 31, 2010

    5 pagesAA

    Statement of capital following an allotment of shares on Oct 31, 2010

    • Capital: GBP 3,029
    5 pagesSH01

    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