AGILITY ANALYTICS LIMITED

AGILITY ANALYTICS LIMITED

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

    Company NameAGILITY ANALYTICS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC294432
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of AGILITY ANALYTICS LIMITED?

    • Information technology consultancy activities (62020) / Information and communication
    • Other information technology service activities (62090) / Information and communication

    Where is AGILITY ANALYTICS LIMITED located?

    Registered Office Address
    Haines Watts, Q Court
    3 Quality Street
    EH4 5BP Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of AGILITY ANALYTICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRAAK SYSTEMS LIMITEDDec 13, 2005Dec 13, 2005

    What are the latest accounts for AGILITY ANALYTICS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2022

    What are the latest filings for AGILITY ANALYTICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Micro company accounts made up to May 31, 2022

    4 pagesAA

    Confirmation statement made on Dec 14, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2021

    4 pagesAA

    Termination of appointment of Alastair Richard John Pocock as a director on May 17, 2021

    1 pagesTM01

    Confirmation statement made on Dec 14, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2020

    4 pagesAA

    Director's details changed for Mr Nicholas Christopher Felisiak on Aug 19, 2020

    2 pagesCH01

    Director's details changed for Alastair Richard John Pocock on Aug 19, 2020

    2 pagesCH01

    Micro company accounts made up to May 31, 2019

    4 pagesAA

    Appointment of Mr Nicholas Anthony Illsley as a director on Feb 06, 2020

    2 pagesAP01

    Confirmation statement made on Dec 14, 2019 with updates

    5 pagesCS01

    Registered office address changed from 14-18 Hill Street Edinburgh EH2 3JZ Scotland to Haines Watts, Q Court 3 Quality Street Edinburgh EH4 5BP on Dec 01, 2019

    1 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 24, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 23, 2019

    RES15

    Cessation of Colin Henry Balfour as a person with significant control on Feb 05, 2019

    1 pagesPSC07

    Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to 14-18 Hill Street Edinburgh EH2 3JZ on Jun 10, 2019

    1 pagesAD01

    Termination of appointment of Mbm Secretarial Services Ltd as a secretary on Jun 10, 2019

    1 pagesTM02

    Micro company accounts made up to May 31, 2018

    3 pagesAA

    Termination of appointment of Colin Henry Balfour as a director on Feb 05, 2019

    1 pagesTM01

    Confirmation statement made on Dec 14, 2018 with updates

    4 pagesCS01

    Change of details for Mr John Lloyd Reiss as a person with significant control on Mar 09, 2017

    2 pagesPSC04

    Notification of John Lloyd Reiss as a person with significant control on Feb 27, 2017

    2 pagesPSC01

    Micro company accounts made up to May 31, 2017

    2 pagesAA

    Who are the officers of AGILITY ANALYTICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FELISIAK, Nicholas Christopher
    Quality Street
    EH4 5BP Edinburgh
    Q Court 3 Quality Street
    Scotland
    Director
    Quality Street
    EH4 5BP Edinburgh
    Q Court 3 Quality Street
    Scotland
    EnglandBritishConsultant96872740003
    ILLSLEY, Nicholas Anthony
    Bloom Drive
    LS22 6AR Wetherby
    31
    England
    Director
    Bloom Drive
    LS22 6AR Wetherby
    31
    England
    EnglandBritishManagement Consultant267056440001
    REISS, John Lloyd
    3 Quality Street
    EH4 5BP Edinburgh
    Haines Watts, Q Court
    Scotland
    Director
    3 Quality Street
    EH4 5BP Edinburgh
    Haines Watts, Q Court
    Scotland
    United KingdomBritishManagement Consultant1562230003
    JOHNSTONE, Brian
    Stanbury
    Dunscore
    DG2 0UJ Dumfries
    Dumfriesshire
    Secretary
    Stanbury
    Dunscore
    DG2 0UJ Dumfries
    Dumfriesshire
    British109476830001
    MBM SECRETARIAL SERVICES LIMITED
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    United Kingdom
    Secretary
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    United Kingdom
    133157900001
    BALFOUR, Colin Henry
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    Director
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    ScotlandBritishI. T. Consultant109476820001
    BEER, Stephen Andrew
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    United Kingdom
    Director
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    United Kingdom
    United KingdomBritishManagement Consultant66151340004
    DUNCAN, Alistair Ronald
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    Director
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    ScotlandBritishRetired198168270001
    POCOCK, Alastair Richard John
    3 Quality Street
    EH4 5BP Edinburgh
    Haines Watts, Q Court
    Scotland
    Director
    3 Quality Street
    EH4 5BP Edinburgh
    Haines Watts, Q Court
    Scotland
    United KingdomBritishIt Consultant200515040001
    THOMPSON, Aubrey John
    Mavisbank
    KY13 8QR Kinross
    12
    Kinross-Shire
    Director
    Mavisbank
    KY13 8QR Kinross
    12
    Kinross-Shire
    ScotlandIrishCompany Director138174670001

    Who are the persons with significant control of AGILITY ANALYTICS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Lloyd Reiss
    3 Quality Street
    EH4 5BP Edinburgh
    Haines Watts, Q Court
    Scotland
    Feb 27, 2017
    3 Quality Street
    EH4 5BP Edinburgh
    Haines Watts, Q Court
    Scotland
    No
    Nationality: British
    Country of Residence: United Kingdom
    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.
    Mr Colin Henry Balfour
    Hill Street
    EH2 3JZ Edinburgh
    14-18
    Scotland
    Apr 06, 2016
    Hill Street
    EH2 3JZ Edinburgh
    14-18
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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