AGRIPA NU-VISION LIMITED

AGRIPA NU-VISION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameAGRIPA NU-VISION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC320217
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of AGRIPA NU-VISION LIMITED?

    • Printing n.e.c. (18129) / Manufacturing
    • Manufacture of other plastic products (22290) / Manufacturing

    Where is AGRIPA NU-VISION LIMITED located?

    Registered Office Address
    5 Carlaverock Road
    Newlands
    G43 2SA Glasgow
    Lanarkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of AGRIPA NU-VISION LIMITED?

    Previous Company Names
    Company NameFromUntil
    ABC 151 LIMITEDApr 26, 2007Apr 26, 2007
    MM&S (5238) LIMITEDApr 02, 2007Apr 02, 2007

    What are the latest accounts for AGRIPA NU-VISION LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2015

    What are the latest filings for AGRIPA NU-VISION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from 4 Atlantic Quay, 70 York Street Glasgow G2 8JX to 5 Carlaverock Road Newlands Glasgow Lanarkshire G43 2SA on Nov 10, 2020

    1 pagesAD01

    Court order

    Order of court - dissolution void
    1 pagesOC-DV

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    11 pages2.26B(Scot)

    Administrator's progress report

    13 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    11 pages2.20B(Scot)

    Statement of affairs with form 2.13B(Scot)

    17 pages2.15B(Scot)

    Statement of administrator's deemed proposal

    26 pages2.16BZ(Scot)

    Statement of administrator's proposal

    25 pages2.16B(Scot)

    Appointment of an administrator

    9 pages2.11B(Scot)

    Registered office address changed from 60 Fifty Pitches Place Cardonald Business Park Glasgow G51 4GA Scotland to 4 Atlantic Quay, 70 York Street Glasgow G2 8JX on Apr 29, 2016

    2 pagesAD01

    Second filing of TM01 previously delivered to Companies House

    4 pagesRP04

    Termination of appointment of David Anthony Pitt as a director on Apr 08, 2016

    1 pagesTM01
    Annotations
    DateAnnotation
    Apr 12, 2016Second Filing The information on the form TM01 has been replaced by a second filing on 12/04/2016

    Termination of appointment of Edward Brian Mcguigan as a director on Mar 07, 2016

    1 pagesTM01

    Total exemption small company accounts made up to Feb 28, 2015

    3 pagesAA

    Registration of charge SC3202170002, created on Oct 07, 2015

    16 pagesMR01

    Purchase of own shares.

    3 pagesSH03

    Cancellation of shares. Statement of capital on Jun 01, 2015

    • Capital: GBP 500.00
    4 pagesSH06

    Registered office address changed from 43 Colquhoun Avenue Hillington Park Glasgow G52 4BN to 60 Fifty Pitches Place Cardonald Business Park Glasgow G51 4GA on May 26, 2015

    1 pagesAD01

    Annual return made up to Apr 02, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 11, 2015

    Statement of capital on May 11, 2015

    • Capital: GBP 600
    SH01

    Total exemption small company accounts made up to Feb 28, 2014

    3 pagesAA

    Annual return made up to Apr 02, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 27, 2014

    Statement of capital on May 27, 2014

    • Capital: GBP 600
    SH01

    Who are the officers of AGRIPA NU-VISION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PITT, John Dunlop
    5 Carlaverock Road
    Newlands
    G43 2SA Glasgow
    Lanarkshire
    Secretary
    5 Carlaverock Road
    Newlands
    G43 2SA Glasgow
    Lanarkshire
    British121245270001
    PITT, John Dunlop
    5 Carlaverock Road
    Newlands
    G43 2SA Glasgow
    Lanarkshire
    Director
    5 Carlaverock Road
    Newlands
    G43 2SA Glasgow
    Lanarkshire
    ScotlandBritish121245270001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    HENDRY, Mark David
    6 Greenlaw Gardens
    PA1 3EL Paisley
    Renfrewshire
    Director
    6 Greenlaw Gardens
    PA1 3EL Paisley
    Renfrewshire
    ScotlandBritish119302650001
    MCGUIGAN, Edward Brian
    79 Blairbeth Road
    Burnside
    G73 5BT Glasgow
    Trinitas
    Scotland
    Director
    79 Blairbeth Road
    Burnside
    G73 5BT Glasgow
    Trinitas
    Scotland
    ScotlandBritish140566800001
    PITT, David Anthony
    27 Station Road
    PA10 2EJ Kilbarchan
    Renfrewshire
    Director
    27 Station Road
    PA10 2EJ Kilbarchan
    Renfrewshire
    United KingdomBritish119302590001
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003390001
    VINDEX SERVICES LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003380001

    Does AGRIPA NU-VISION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 07, 2015
    Delivered On Oct 14, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Bibby Financial Services Limited
    Transactions
    • Oct 14, 2015Registration of a charge (MR01)
    Floating charge
    Created On Oct 13, 2008
    Delivered On Oct 18, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Oct 18, 2008Registration of a charge (410)

    Does AGRIPA NU-VISION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 22, 2016Administration started
    Oct 16, 2017Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Francis Graham Newton
    1 Bridgewater Place Water Lane
    LS11 5RU Leeds
    West Yorkshire
    practitioner
    1 Bridgewater Place Water Lane
    LS11 5RU Leeds
    West Yorkshire
    James Bernard Stephen
    Bdo Llp, 4 Atlantic Quay, 70 York Street
    G2 8JX Glasgow
    practitioner
    Bdo Llp, 4 Atlantic Quay, 70 York Street
    G2 8JX Glasgow

    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