AGILITY ANALYTICS LIMITED: Filings

  • Overview

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

    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

    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