AG (MANAGEMENT SERVICES) LTD: Filings
Overview
| Company Name | AG (MANAGEMENT SERVICES) LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC339541 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for AG (MANAGEMENT SERVICES) LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 11, 2026 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Mar 11, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 9 pages | AA | ||
Termination of appointment of Gordon Knox Coster as a director on Mar 19, 2025 | 1 pages | TM01 | ||
Registered office address changed from The Ink Building 24 Douglas Street (Ground Floor) Glasgow G2 7NQ Scotland to The Ink Building Sixth Floor 24 Douglas Street Glasgow G2 7NQ on Jun 11, 2024 | 1 pages | AD01 | ||
Accounts for a small company made up to Dec 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Mar 11, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Mar 11, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from The Ink Building Douglas Street (Ground Floor) Glasgow G2 7NQ Scotland to The Ink Building 24 Douglas Street (Ground Floor) Glasgow G2 7NQ on Jan 06, 2023 | 1 pages | AD01 | ||
Registered office address changed from 231 st Vincent Street Glasgow G2 5QY to The Ink Building Douglas Street (Ground Floor) Glasgow G2 7NQ on Jan 06, 2023 | 1 pages | AD01 | ||
Accounts for a small company made up to Dec 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Mar 11, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 8 pages | AA | ||
Confirmation statement made on Mar 11, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Mar 11, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 9 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Mar 13, 2019 with no updates | 3 pages | CS01 | ||
Notification of Ambassador Group Holdings Limited as a person with significant control on May 16, 2019 | 2 pages | PSC02 | ||
Cessation of David Gaffney as a person with significant control on May 16, 2019 | 1 pages | PSC07 | ||
Appointment of Mr Christopher William Richardson as a director on May 13, 2019 | 2 pages | AP01 | ||
Appointment of Mr Rory Ewen Boyd as a director on May 13, 2019 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 8 pages | AA | ||
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