AG CONCEPTS LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewCompulsory strike-off action has been discontinued

View Document

29/07/2529 July 2025 NewCompulsory strike-off action has been discontinued

View Document

28/07/2528 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

02/09/242 September 2024 Accounts for a small company made up to 2023-12-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

05/04/245 April 2024 Registered office address changed from 32a Hamilton Street Saltcoats Ayrshire KA21 5DS Scotland to 10 Spirit Aero Systems, Prestwick, Scotland Glasgow Prestwick Intnl Airport Prestwick KA9 2RW on 2024-04-05

View Document

15/01/2415 January 2024 Accounts for a small company made up to 2022-12-31

View Document

15/01/2415 January 2024 Amended accounts for a small company made up to 2021-12-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

22/03/2322 March 2023 Compulsory strike-off action has been discontinued

View Document

22/03/2322 March 2023 Compulsory strike-off action has been discontinued

View Document

21/03/2321 March 2023 Unaudited abridged accounts made up to 2021-12-31

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/10/1911 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4759160002

View Document

09/10/199 October 2019 APPOINTMENT TERMINATED, DIRECTOR ALLAN BRESE

View Document

09/10/199 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRECISION TOOLING AND CASTINGS LIMITED

View Document

09/10/199 October 2019 CESSATION OF GRAHAM ROSS AS A PSC

View Document

09/10/199 October 2019 CESSATION OF ALLAN FREDERICK BRESE AS A PSC

View Document

09/10/199 October 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROSS

View Document

04/10/194 October 2019 DIRECTOR APPOINTED GARY HENRY BRESE

View Document

03/10/193 October 2019 DIRECTOR APPOINTED BRIAN JAMES TAGGART

View Document

03/10/193 October 2019 DIRECTOR APPOINTED MR DAVID JOHN ARMOUR

View Document

03/10/193 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

03/10/193 October 2019 DIRECTOR APPOINTED PETER ORR CURRIE

View Document

03/10/193 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4759160001

View Document

24/05/1924 May 2019 CESSATION OF GRAHAM ROSS AS A PSC

View Document

24/05/1924 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM ROSS

View Document

24/05/1924 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLAN FREDERICK BRESE

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

23/07/1823 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

30/09/1730 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/06/1621 June 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

02/10/152 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

10/06/1510 June 2015 REGISTERED OFFICE CHANGED ON 10/06/2015 FROM 7 PORTER DRIVE KILMARNOCK AYRSHIRE KA2 0NA

View Document

02/06/152 June 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

02/04/152 April 2015 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4759160001

View Document

27/03/1527 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4759160001

View Document

17/03/1517 March 2015 ADOPT ARTICLES 12/03/2015

View Document

17/03/1517 March 2015 12/03/15 STATEMENT OF CAPITAL GBP 1000

View Document

17/03/1517 March 2015 PREVSHO FROM 30/04/2015 TO 31/12/2014

View Document

13/11/1413 November 2014 11/11/14 STATEMENT OF CAPITAL GBP 2

View Document

24/06/1424 June 2014 DIRECTOR APPOINTED MR ALLAN FREDERICK BRESE

View Document

23/04/1423 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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