AGHOCO 2344 LIMITED
Company Documents
| Date | Description |
|---|---|
| 04/11/254 November 2025 New | First Gazette notice for voluntary strike-off |
| 04/11/254 November 2025 New | First Gazette notice for voluntary strike-off |
| 29/10/2529 October 2025 New | Application to strike the company off the register |
| 14/04/2514 April 2025 | Confirmation statement made on 2025-04-10 with updates |
| 14/04/2514 April 2025 | Change of details for A2+B Llp as a person with significant control on 2024-06-18 |
| 25/03/2525 March 2025 | Certificate of change of name |
| 25/03/2525 March 2025 | Resolutions |
| 28/12/2428 December 2024 | |
| 28/12/2428 December 2024 | |
| 28/12/2428 December 2024 | Audit exemption subsidiary accounts made up to 2024-03-31 |
| 28/12/2428 December 2024 | |
| 18/06/2418 June 2024 | Change of details for A2+B Llp as a person with significant control on 2022-11-14 |
| 15/04/2415 April 2024 | Confirmation statement made on 2024-04-10 with no updates |
| 27/12/2327 December 2023 | |
| 27/12/2327 December 2023 | |
| 27/12/2327 December 2023 | Audit exemption subsidiary accounts made up to 2023-03-31 |
| 27/12/2327 December 2023 | |
| 11/12/2311 December 2023 | Termination of appointment of Scott Allan Taylor as a director on 2023-11-28 |
| 24/08/2324 August 2023 | Termination of appointment of Steven Ross Fraser as a director on 2023-08-23 |
| 24/08/2324 August 2023 | Appointment of Louise Julie Mccosh as a director on 2023-08-23 |
| 24/08/2324 August 2023 | Termination of appointment of Lynn Calder as a director on 2023-08-23 |
| 21/08/2321 August 2023 | Satisfaction of charge SC4749700002 in full |
| 21/08/2321 August 2023 | Satisfaction of charge SC4749700001 in full |
| 01/08/231 August 2023 | Termination of appointment of Lisa Jean Thomson as a director on 2023-07-31 |
| 19/04/2319 April 2023 | Confirmation statement made on 2023-04-10 with updates |
| 05/01/235 January 2023 | Accounts for a small company made up to 2022-03-31 |
| 29/12/2229 December 2022 | Certificate of change of name |
| 29/12/2229 December 2022 | Resolutions |
| 29/12/2229 December 2022 | Resolutions |
| 28/12/2228 December 2022 | Appointment of Mr Derek Sinclair Mitchell as a director on 2022-12-01 |
| 28/12/2228 December 2022 | Appointment of Scott Allan Taylor as a director on 2022-12-01 |
| 21/11/2221 November 2022 | Cessation of Anderson Anderson & Brown Llp as a person with significant control on 2022-11-14 |
| 21/11/2221 November 2022 | Notification of A2+B Llp as a person with significant control on 2022-11-14 |
| 21/11/2221 November 2022 | Cessation of Lisa Jean Thomson as a person with significant control on 2022-11-02 |
| 03/10/223 October 2022 | Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 2022-10-01 |
| 16/05/2216 May 2022 | Confirmation statement made on 2022-04-10 with updates |
| 13/12/2113 December 2021 | Registration of charge SC4749700002, created on 2021-11-30 |
| 08/12/218 December 2021 | Registration of charge SC4749700001, created on 2021-11-30 |
| 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 |
| 28/09/2128 September 2021 | Current accounting period shortened from 2022-04-30 to 2022-03-31 |
| 27/09/2127 September 2021 | Change of details for Mrs Lisa Jean Thomson as a person with significant control on 2021-07-05 |
| 27/09/2127 September 2021 | Notification of Anderson Anderson & Brown Llp as a person with significant control on 2021-07-05 |
| 03/08/213 August 2021 | Sub-division of shares on 2021-07-05 |
| 25/07/2125 July 2021 | Appointment of Steven Ross Fraser as a director on 2021-07-05 |
| 20/07/2120 July 2021 | Change of share class name or designation |
| 19/07/2119 July 2021 | Resolutions |
| 19/07/2119 July 2021 | Resolutions |
| 19/07/2119 July 2021 | Memorandum and Articles of Association |
| 19/07/2119 July 2021 | Resolutions |
| 19/07/2119 July 2021 | Resolutions |
| 16/07/2116 July 2021 | Appointment of Lynn Calder as a director on 2021-07-05 |
| 16/07/2116 July 2021 | Termination of appointment of Lisa Jean Thomson as a secretary on 2021-07-05 |
| 16/07/2116 July 2021 | Appointment of Douglas Robert Martin as a director on 2021-07-05 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 26/01/2126 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES |
| 31/01/2031 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 11/04/1911 April 2019 | CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES |
| 11/04/1911 April 2019 | PSC'S CHANGE OF PARTICULARS / MRS LISA JEAN THOMSON / 03/12/2018 |
| 24/12/1824 December 2018 | 03/12/18 STATEMENT OF CAPITAL GBP 101.00 |
| 24/12/1824 December 2018 | ADOPT ARTICLES 03/12/2018 |
| 06/09/186 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 18/04/1818 April 2018 | CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES |
| 22/01/1822 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES |
| 19/04/1719 April 2017 | REGISTERED OFFICE CHANGED ON 19/04/2017 FROM 5TH FLOOR QUARTERMILE TWO 2 LISTER SQUARE EDINBURGH EH3 9GL |
| 31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 09/05/169 May 2016 | Annual return made up to 10 April 2016 with full list of shareholders |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 17/03/1617 March 2016 | 10/03/16 STATEMENT OF CAPITAL GBP 100.00 |
| 17/03/1617 March 2016 | ADOPT ARTICLES 10/03/2016 |
| 19/11/1519 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 05/05/155 May 2015 | Annual return made up to 10 April 2015 with full list of shareholders |
| 27/05/1427 May 2014 | REGISTERED OFFICE CHANGED ON 27/05/2014 FROM 65 JIM BUSH DRIVE PRESTONPANS EAST LOTHIAN EH32 9GB UNITED KINGDOM |
| 10/04/1410 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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