AGILICO (SCOTLAND) LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Second filing of Confirmation Statement dated 2023-05-05

View Document

14/05/2514 May 2025 Notification of Hsbc Corporate Trustee Company (Uk) Limited as a person with significant control on 2022-12-21

View Document

14/05/2514 May 2025 Change of details for Agilico Bidco Limited as a person with significant control on 2022-12-21

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

22/12/2422 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

20/12/2420 December 2024 Appointment of Mr Warren Michael Colby as a director on 2024-12-12

View Document

20/12/2420 December 2024 Termination of appointment of Andrew Robert Aikman as a director on 2024-12-12

View Document

20/12/2420 December 2024 Termination of appointment of Pam Flockhart as a director on 2024-12-12

View Document

11/12/2411 December 2024

View Document

11/12/2411 December 2024

View Document

11/12/2411 December 2024

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

08/02/248 February 2024 Director's details changed for Mr Philip Jan on 2023-02-28

View Document

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024 Certificate of change of name

View Document

04/12/234 December 2023 Full accounts made up to 2023-03-31

View Document

02/11/232 November 2023 Termination of appointment of Gordon Keir Affleck as a director on 2023-10-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-05 with updates

View Document

13/12/2213 December 2022 Full accounts made up to 2022-03-31

View Document

23/11/2223 November 2022 Alterations to floating charge SC0809820008

View Document

21/11/2221 November 2022 Registration of charge SC0809820008, created on 2022-11-11

View Document

13/10/2213 October 2022 Satisfaction of charge 1 in full

View Document

12/10/2212 October 2022 Notification of Agilico Bidco Limited as a person with significant control on 2022-09-30

View Document

12/10/2212 October 2022 Termination of appointment of Mark Harvie as a director on 2022-09-30

View Document

12/10/2212 October 2022 Termination of appointment of John Campbell as a director on 2022-09-30

View Document

12/10/2212 October 2022 Termination of appointment of Richard Smith as a director on 2022-09-30

View Document

12/10/2212 October 2022 Appointment of Mr Paul William Dawson as a director on 2022-09-30

View Document

12/10/2212 October 2022 Appointment of Mr Philip Jan as a director on 2022-09-30

View Document

12/10/2212 October 2022 Appointment of Mr Simon Alan Davey as a director on 2022-09-30

View Document

12/10/2212 October 2022 Termination of appointment of Ronald Melvin as a director on 2022-09-30

View Document

12/10/2212 October 2022 Termination of appointment of Gordon Keir Affleck as a secretary on 2022-09-30

View Document

12/10/2212 October 2022 Cessation of Tf Nominees Limited as a person with significant control on 2022-09-30

View Document

20/09/2220 September 2022 Satisfaction of charge 6 in full

View Document

20/09/2220 September 2022 Satisfaction of charge 7 in full

View Document

20/09/2220 September 2022 Satisfaction of charge 5 in full

View Document

18/05/2218 May 2022 Termination of appointment of Thomas Flockhart as a director on 2022-05-02

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-05 with updates

View Document

20/12/2120 December 2021 Full accounts made up to 2021-03-31

View Document

08/10/218 October 2021 Termination of appointment of William Shields Henderson as a director on 2021-09-30

View Document

27/05/1527 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

16/02/1516 February 2015 ADOPT ARTICLES 09/02/2015

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

30/05/1430 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

30/12/1330 December 2013 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

27/08/1327 August 2013 DIRECTOR APPOINTED MR RONALD MELVIN

View Document

27/08/1327 August 2013 DIRECTOR APPOINTED MR JOHN CAMPBELL

View Document

27/08/1327 August 2013 DIRECTOR APPOINTED MR MARK HARVIE

View Document

28/05/1328 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

19/03/1319 March 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/02/1312 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

07/02/137 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

14/05/1214 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

01/05/121 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/03/1214 March 2012 CHANGE OF NAME 09/03/2012

View Document

14/03/1214 March 2012 COMPANY NAME CHANGED CAPITAL COPIERS (EDINBURGH) LIMITED
CERTIFICATE ISSUED ON 14/03/12

View Document

22/08/1122 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/05/1124 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

23/11/1023 November 2010 SECTION 519

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES HASTON

View Document

01/09/101 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/06/102 June 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SMITH / 05/05/2010

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS FLOCKHART / 05/05/2010

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT AIKMAN / 05/05/2010

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, DIRECTOR IAN BULLOCH

View Document

15/04/1015 April 2010 SECRETARY APPOINTED GORDON KEIR AFFLECK

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED GORDON KEIR AFFLECK

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, SECRETARY IAN BULLOCH

View Document

27/11/0927 November 2009 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4

View Document

23/06/0923 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/05/0918 May 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/05/0827 May 2008 DIRECTOR APPOINTED WILLIAM SHEILDS HENDERSON

View Document

12/05/0812 May 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

17/08/0717 August 2007 AMENDED FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/07/0719 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/05/0721 May 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/05/0610 May 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/08/054 August 2005 ALTERATION TO MORTGAGE/CHARGE

View Document

18/07/0518 July 2005 PARTIC OF MORT/CHARGE *****

View Document

11/05/0511 May 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 DIRECTOR RESIGNED

View Document

27/09/0427 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/05/046 May 2004 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/07/0310 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/05/038 May 2003 RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 AUDITOR'S RESIGNATION

View Document

09/05/029 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/05/029 May 2002 RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/06/016 June 2001 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 NEW DIRECTOR APPOINTED

View Document

25/09/0025 September 2000 NEW DIRECTOR APPOINTED

View Document

19/05/0019 May 2000 RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/05/0019 May 2000 NEW SECRETARY APPOINTED

View Document

11/05/0011 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/05/005 May 2000 TRANSFER APPROVED 07/04/00

View Document

30/07/9930 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/05/9910 May 1999 RETURN MADE UP TO 05/05/99; NO CHANGE OF MEMBERS

View Document

15/06/9815 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/05/9812 May 1998 DEC MORT/CHARGE *****

View Document

12/05/9812 May 1998 RETURN MADE UP TO 05/05/98; FULL LIST OF MEMBERS

View Document

12/05/9812 May 1998 DEC MORT/CHARGE *****

View Document

25/06/9725 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/05/9713 May 1997 RETURN MADE UP TO 05/05/97; CHANGE OF MEMBERS

View Document

26/02/9726 February 1997 ￯﾿ᄑ IC 169096/168996
23/01/97
￯﾿ᄑ SR 100@1=100

View Document

26/02/9726 February 1997 ￯﾿ᄑ IC 168996/168319
23/01/97
￯﾿ᄑ SR 677@1=677

View Document

27/06/9627 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/06/9621 June 1996 ￯﾿ᄑ IC 172873/169096
14/06/96
￯﾿ᄑ SR 3777@1=3777

View Document

21/06/9621 June 1996 APPROVE CONTRACT 29/05/96

View Document

21/05/9621 May 1996 RETURN MADE UP TO 05/05/96; FULL LIST OF MEMBERS

View Document

13/11/9513 November 1995 PROPERTY TRANSACTION 01/11/95

View Document

14/06/9514 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

10/05/9510 May 1995 RETURN MADE UP TO 05/05/95; NO CHANGE OF MEMBERS

View Document

29/06/9429 June 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93

View Document

03/05/943 May 1994 RETURN MADE UP TO 05/05/94; CHANGE OF MEMBERS

View Document

24/02/9424 February 1994 DIRECTOR RESIGNED

View Document

26/08/9326 August 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92

View Document

27/05/9327 May 1993 RETURN MADE UP TO 05/05/93; FULL LIST OF MEMBERS

View Document

15/10/9215 October 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/10/92

View Document

15/10/9215 October 1992 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

28/07/9228 July 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91

View Document

20/05/9220 May 1992 RETURN MADE UP TO 05/05/92; FULL LIST OF MEMBERS

View Document

01/05/921 May 1992 ALTER MEM AND ARTS 01/04/92

View Document

01/05/921 May 1992 ￯﾿ᄑ IC 180000/165600
02/04/92
￯﾿ᄑ SR 14400@1=14400

View Document

01/05/921 May 1992 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 22/04/92

View Document

31/07/9131 July 1991 RETURN MADE UP TO 05/05/91; CHANGE OF MEMBERS

View Document

19/06/9119 June 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/90

View Document

03/04/913 April 1991 DIRECTOR RESIGNED

View Document

31/10/9031 October 1990 DIRECTOR RESIGNED

View Document

12/10/9012 October 1990 RETURN MADE UP TO 21/06/90; FULL LIST OF MEMBERS

View Document

04/10/904 October 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/89

View Document

22/06/9022 June 1990 PROPOSED SHARE PURCHASE 11/05/90

View Document

21/06/9021 June 1990 ￯﾿ᄑ IC 180000/165600
11/05/90
￯﾿ᄑ SR 14400@1=14400

View Document

06/03/906 March 1990 APP RES PASSED 2/7/87 20/02/90

View Document

01/02/901 February 1990 SHARE OPTION SCHEME 17/01/90

View Document

29/11/8929 November 1989 NEW DIRECTOR APPOINTED

View Document

14/11/8914 November 1989 NEW DIRECTOR APPOINTED

View Document

17/10/8917 October 1989 NEW DIRECTOR APPOINTED

View Document

17/10/8917 October 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/88

View Document

17/10/8917 October 1989 RETURN MADE UP TO 05/05/89; FULL LIST OF MEMBERS

View Document

27/01/8927 January 1989 PARTIC OF MORT/CHARGE 1003

View Document

14/12/8814 December 1988 RETURN MADE UP TO 31/05/88; FULL LIST OF MEMBERS

View Document

09/12/889 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

24/06/8824 June 1988 REGISTERED OFFICE CHANGED ON 24/06/88 FROM:
11 BROUGHTON MARKET
EDINBURGH

View Document

30/09/8730 September 1987 88(2) 150987 171000 X ￯﾿ᄑ1 ORD

View Document

30/09/8730 September 1987 88(3) CONTRACT SEE 88(2) 150987

View Document

07/08/877 August 1987 G123 02/07/87 INC CAP BY ￯﾿ᄑ490000

View Document

04/08/874 August 1987 ALTER MEM AND ARTS 020787

View Document

04/08/874 August 1987 RETURN MADE UP TO 16/07/87; FULL LIST OF MEMBERS

View Document

14/07/8714 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

09/07/879 July 1987 PARTIC OF MORT/CHARGE 6408

View Document

06/05/876 May 1987 DIRECTOR RESIGNED

View Document

03/11/863 November 1986 RETURN MADE UP TO 16/09/86; FULL LIST OF MEMBERS

View Document

03/11/863 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

13/10/8613 October 1986 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

03/10/863 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/862 October 1986 NEW DIRECTOR APPOINTED

View Document

02/10/862 October 1986 NEW DIRECTOR APPOINTED

View Document

23/11/8223 November 1982 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company