AG ASSETS LTD

25 Pilrig Street, Edinburgh, EH6 5AN, Mid Lothian, Scotland
StatusACTIVE
Company No.SC622721
CategoryPrivate Limited Company
Incorporated27 Feb 2019
Age5 years, 4 months, 9 days
JurisdictionScotland

SUMMARY

AG ASSETS LTD is an active private limited company with number SC622721. It was incorporated 5 years, 4 months, 9 days ago, on 27 February 2019. The company address is 25 Pilrig Street, Edinburgh, EH6 5AN, Mid Lothian, Scotland.



Company Fillings

Accounts with accounts type micro entity

Date: 18 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2023

Action Date: 24 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2022

Action Date: 19 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-19

Officer name: Mr Amir Andrew Fard

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2022

Action Date: 24 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2021

Action Date: 24 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Apr 2021

Action Date: 24 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC6227210005

Charge creation date: 2021-03-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA01

Made up date: 2020-02-28

New date: 2020-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jul 2020

Action Date: 06 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC6227210004

Charge creation date: 2020-07-06

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2020

Action Date: 24 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-24

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-01

Officer name: Mr Amir Andrew Fard

Documents

View document PDF

Notification of a person with significant control

Date: 19 May 2020

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nicola Jude Sturzaker

Notification date: 2020-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2020

Action Date: 10 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Nicola Jude Sturzaker

Appointment date: 2020-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2020

Action Date: 10 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Owen Mcareavey

Termination date: 2020-05-10

Documents

View document PDF

Cessation of a person with significant control

Date: 19 May 2020

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Mcareavey

Cessation date: 2020-05-01

Documents

View document PDF

Notification of a person with significant control

Date: 06 Apr 2020

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Mcareavey

Notification date: 2020-03-01

Documents

View document PDF

Change to a person with significant control

Date: 11 Mar 2020

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-01

Psc name: Mr Amir Andrew Fard

Documents

View document PDF

Resolution

Date: 27 Feb 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2020

Action Date: 15 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Mcareavey

Appointment date: 2020-02-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-27

Old address: 23 Baileyfield Road Edinburgh EH15 1DL Scotland

New address: 25 Pilrig Street Edinburgh Mid Lothian EH6 5AN

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Aug 2019

Action Date: 21 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC6227210002

Charge creation date: 2019-08-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Aug 2019

Action Date: 21 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC6227210003

Charge creation date: 2019-08-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Aug 2019

Action Date: 20 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC6227210001

Charge creation date: 2019-08-20

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2019

Action Date: 24 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2019

Action Date: 15 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Scott Robertson

Termination date: 2019-06-15

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jun 2019

Action Date: 15 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gary Scott Robertson

Cessation date: 2019-05-15

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2019

Action Date: 13 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-13

Documents

View document PDF

Incorporation company

Date: 27 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIGHT MOVE LIMITED

14 WULSTAN ROAD,STOKE-ON-TRENT,ST6 3JF

Number:11927454
Status:ACTIVE
Category:Private Limited Company

EURO SECURITY MANAGEMENT LIMITED

69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW

Number:06765851
Status:ACTIVE
Category:Private Limited Company

INMAN ROOFING SYSTEMS LIMITED

37 KENMARE ROAD,BRISTOL,BS4 1PD

Number:07336371
Status:ACTIVE
Category:Private Limited Company

ISLESNET INITIATIVES FOR LIVING ENVIRONMENTS LTD

FLAT 11 TREVOSE HOUSE,LONDON,SE11 5PN

Number:08685153
Status:ACTIVE
Category:Private Limited Company

MADFREIGHT LTD

5 THE FEN,PETERBOROUGH,PE6 9PT

Number:11772812
Status:ACTIVE
Category:Private Limited Company

OFF SHUTE INVESTMENTS LIMITED

MAGNUM HOUSE, 133 HALF MOON LANE,LONDON,SE24 9JY

Number:06449626
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source