AGHOCO 2344 LIMITED

Company Documents

DateDescription
04/11/254 November 2025 NewFirst Gazette notice for voluntary strike-off

View Document

04/11/254 November 2025 NewFirst Gazette notice for voluntary strike-off

View Document

29/10/2529 October 2025 NewApplication to strike the company off the register

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-10 with updates

View Document

14/04/2514 April 2025 Change of details for A2+B Llp as a person with significant control on 2024-06-18

View Document

25/03/2525 March 2025 Certificate of change of name

View Document

25/03/2525 March 2025 Resolutions

View Document

28/12/2428 December 2024

View Document

28/12/2428 December 2024

View Document

28/12/2428 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

28/12/2428 December 2024

View Document

18/06/2418 June 2024 Change of details for A2+B Llp as a person with significant control on 2022-11-14

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

27/12/2327 December 2023

View Document

27/12/2327 December 2023

View Document

27/12/2327 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

27/12/2327 December 2023

View Document

11/12/2311 December 2023 Termination of appointment of Scott Allan Taylor as a director on 2023-11-28

View Document

24/08/2324 August 2023 Termination of appointment of Steven Ross Fraser as a director on 2023-08-23

View Document

24/08/2324 August 2023 Appointment of Louise Julie Mccosh as a director on 2023-08-23

View Document

24/08/2324 August 2023 Termination of appointment of Lynn Calder as a director on 2023-08-23

View Document

21/08/2321 August 2023 Satisfaction of charge SC4749700002 in full

View Document

21/08/2321 August 2023 Satisfaction of charge SC4749700001 in full

View Document

01/08/231 August 2023 Termination of appointment of Lisa Jean Thomson as a director on 2023-07-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-10 with updates

View Document

05/01/235 January 2023 Accounts for a small company made up to 2022-03-31

View Document

29/12/2229 December 2022 Certificate of change of name

View Document

29/12/2229 December 2022 Resolutions

View Document

29/12/2229 December 2022 Resolutions

View Document

28/12/2228 December 2022 Appointment of Mr Derek Sinclair Mitchell as a director on 2022-12-01

View Document

28/12/2228 December 2022 Appointment of Scott Allan Taylor as a director on 2022-12-01

View Document

21/11/2221 November 2022 Cessation of Anderson Anderson & Brown Llp as a person with significant control on 2022-11-14

View Document

21/11/2221 November 2022 Notification of A2+B Llp as a person with significant control on 2022-11-14

View Document

21/11/2221 November 2022 Cessation of Lisa Jean Thomson as a person with significant control on 2022-11-02

View Document

03/10/223 October 2022 Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 2022-10-01

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-04-10 with updates

View Document

13/12/2113 December 2021 Registration of charge SC4749700002, created on 2021-11-30

View Document

08/12/218 December 2021 Registration of charge SC4749700001, created on 2021-11-30

View Document

22/11/2122 November 2021 Registered office address changed from 6 st. Colme Street Edinburgh EH3 6AD Scotland to Kingshill View, Kingswells Causeway Prime Four Business Park, Kingswells Aberdeen AB15 8PU on 2021-11-22

View Document

28/09/2128 September 2021 Current accounting period shortened from 2022-04-30 to 2022-03-31

View Document

27/09/2127 September 2021 Change of details for Mrs Lisa Jean Thomson as a person with significant control on 2021-07-05

View Document

27/09/2127 September 2021 Notification of Anderson Anderson & Brown Llp as a person with significant control on 2021-07-05

View Document

03/08/213 August 2021 Sub-division of shares on 2021-07-05

View Document

25/07/2125 July 2021 Appointment of Steven Ross Fraser as a director on 2021-07-05

View Document

20/07/2120 July 2021 Change of share class name or designation

View Document

19/07/2119 July 2021 Resolutions

View Document

19/07/2119 July 2021 Resolutions

View Document

19/07/2119 July 2021 Memorandum and Articles of Association

View Document

19/07/2119 July 2021 Resolutions

View Document

19/07/2119 July 2021 Resolutions

View Document

16/07/2116 July 2021 Appointment of Lynn Calder as a director on 2021-07-05

View Document

16/07/2116 July 2021 Termination of appointment of Lisa Jean Thomson as a secretary on 2021-07-05

View Document

16/07/2116 July 2021 Appointment of Douglas Robert Martin as a director on 2021-07-05

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

11/04/1911 April 2019 PSC'S CHANGE OF PARTICULARS / MRS LISA JEAN THOMSON / 03/12/2018

View Document

24/12/1824 December 2018 03/12/18 STATEMENT OF CAPITAL GBP 101.00

View Document

24/12/1824 December 2018 ADOPT ARTICLES 03/12/2018

View Document

06/09/186 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

22/01/1822 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

19/04/1719 April 2017 REGISTERED OFFICE CHANGED ON 19/04/2017 FROM 5TH FLOOR QUARTERMILE TWO 2 LISTER SQUARE EDINBURGH EH3 9GL

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/05/169 May 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

17/03/1617 March 2016 10/03/16 STATEMENT OF CAPITAL GBP 100.00

View Document

17/03/1617 March 2016 ADOPT ARTICLES 10/03/2016

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/05/155 May 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

27/05/1427 May 2014 REGISTERED OFFICE CHANGED ON 27/05/2014 FROM 65 JIM BUSH DRIVE PRESTONPANS EAST LOTHIAN EH32 9GB UNITED KINGDOM

View Document

10/04/1410 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