AGILE CITY CIC

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Appointment of Mr Gary Lyon Watt as a director on 2025-05-02

View Document

20/05/2520 May 2025 Appointment of Mrs Alison Elizabeth Fullerton-Ogilvie as a director on 2025-05-02

View Document

07/05/257 May 2025 Termination of appointment of Marion Jeanne Clotilde Parola as a director on 2025-05-02

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

22/03/2122 March 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

04/03/214 March 2021 CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES

View Document

04/03/214 March 2021 NOTIFICATION OF PSC STATEMENT ON 04/03/2021

View Document

04/03/214 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ROB MORRISON / 12/02/2021

View Document

04/03/214 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ROB MORRISON / 04/03/2021

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

24/03/2024 March 2020 CESSATION OF ROB MORRISON AS A PSC

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

04/02/204 February 2020 REGISTERED OFFICE CHANGED ON 04/02/2020 FROM C/O THE GLUE FACTORY 22 FARNELL STREET GLASGOW G4 9SE

View Document

03/12/193 December 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR ADAM MCDOUGALL

View Document

28/02/1928 February 2019 DIRECTOR APPOINTED MRS HELEN ELIZABETH TEELING

View Document

26/02/1926 February 2019 COMPANY NAME CHANGED THE GLUE FACTORY CIC CERTIFICATE ISSUED ON 26/02/19

View Document

26/02/1926 February 2019 CHANGE OF NAME 19/02/2019

View Document

03/12/183 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

29/12/1629 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC3929540001

View Document

29/12/1629 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC3929540002

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

22/03/1622 March 2016 07/02/16 NO MEMBER LIST

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

14/04/1514 April 2015 07/02/15 NO MEMBER LIST

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, DIRECTOR YVONNE ELLIOTT

View Document

06/06/146 June 2014 DIRECTOR APPOINTED MR ADAM DOUGLAS FITZSIMMONS MCDOUGALL

View Document

11/02/1411 February 2014 07/02/14 NO MEMBER LIST

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT THOMSON

View Document

04/09/134 September 2013 APPOINTMENT TERMINATED, DIRECTOR JAMIE GRIER

View Document

04/09/134 September 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN FERGUSON

View Document

22/02/1322 February 2013 07/02/13 NO MEMBER LIST

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

21/02/1221 February 2012 07/02/12 NO MEMBER LIST

View Document

21/02/1221 February 2012 REGISTERED OFFICE CHANGED ON 21/02/2012 FROM 2/3 KELVINGROVE STREET 42 KELVINGROVE STREET GLASGOW G3 7RZ SCOTLAND

View Document

26/04/1126 April 2011 COMPANY NAME CHANGED THE GLUE FACTORY LTD CERTIFICATE ISSUED ON 26/04/11

View Document

26/04/1126 April 2011 CONVERSION TO A CIC

View Document

26/04/1126 April 2011 CHANGE OF NAME 28/03/2011

View Document

06/04/116 April 2011 DIRECTOR APPOINTED YVONNE ELIZABETH ELLIOTT

View Document

06/04/116 April 2011 DIRECTOR APPOINTED MR JAMIE GRIER

View Document

06/04/116 April 2011 DIRECTOR APPOINTED ROBERT FRASER THOMSON

View Document

06/04/116 April 2011 DIRECTOR APPOINTED ALAN COLIN DYKES FERGUSON

View Document

06/04/116 April 2011 DIRECTOR APPOINTED MARION JEANNE CLOTILDE PAROLA

View Document

07/02/117 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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