AG ASSETS LTD
Status | ACTIVE |
Company No. | SC622721 |
Category | Private Limited Company |
Incorporated | 27 Feb 2019 |
Age | 5 years, 4 months, 9 days |
Jurisdiction | Scotland |
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 27 Feb 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
Some Companies
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 |
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 |
5 THE FEN,PETERBOROUGH,PE6 9PT
Number: | 11772812 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAGNUM HOUSE, 133 HALF MOON LANE,LONDON,SE24 9JY
Number: | 06449626 |
Status: | ACTIVE |
Category: | Private Limited Company |