AGK CONSULTING (SCOTLAND) LIMITED

Company Documents

DateDescription
09/07/199 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/04/1923 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/04/1912 April 2019 APPLICATION FOR STRIKING-OFF

View Document

21/02/1921 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

11/08/1811 August 2018 DISS40 (DISS40(SOAD))

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

07/08/187 August 2018 FIRST GAZETTE

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

12/02/1812 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

06/03/176 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

17/06/1617 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/06/151 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

28/05/1428 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/07/1312 July 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

24/04/1324 April 2013 23/04/13 STATEMENT OF CAPITAL GBP 1

View Document

22/02/1322 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

15/06/1215 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

02/03/122 March 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

19/05/1119 May 2011 REGISTERED OFFICE CHANGED ON 19/05/2011 FROM C/O WALKER PARTNERSHIP(SCOT)LLP FEDERATION HOUSE 222-224 QUEENSFERRY ROAD EDINBURGH EH4 2BN SCOTLAND

View Document

19/05/1119 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

24/08/1024 August 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

19/05/1019 May 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

19/05/1019 May 2010 REGISTERED OFFICE CHANGED ON 19/05/2010 FROM 35 BUIE RIGG KIRKLISTON WEST LOTHIAN EH29 9FE UNITED KINGDOM

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE KERR / 19/05/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM GEORGE KERR / 19/05/2010

View Document

19/05/1019 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 892-INST CREATE CHARGES:SCOT

View Document

19/05/1019 May 2010 SAIL ADDRESS CREATED

View Document

19/05/0919 May 2009 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