UKBizDB.co.uk

AG ASSETS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ag Assets Ltd. The company was founded 5 years ago and was given the registration number SC622721. The firm's registered office is in EDINBURGH. You can find them at 25 Pilrig Street, , Edinburgh, Mid Lothian. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:AG ASSETS LTD
Company Number:SC622721
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 2019
End of financial year:30 April 2023
Jurisdiction:Scotland
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:25 Pilrig Street, Edinburgh, Mid Lothian, Scotland, EH6 5AN
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28 2f2, London Street, Edinburgh, Scotland, EH3 6NA

Director27 February 2019Active
25, Pilrig Street, Edinburgh, Scotland, EH6 5AN

Director10 May 2020Active
25, Pilrig Street, Edinburgh, Scotland, EH6 5AN

Director15 February 2020Active
23, Baileyfield Road, Edinburgh, Scotland, EH15 1DL

Director27 February 2019Active

People with Significant Control

Ms Nicola Jude Sturzaker
Notified on:01 May 2020
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:Scotland
Address:25, Pilrig Street, Edinburgh, Scotland, EH6 5AN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Mcareavey
Notified on:01 March 2020
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:Scotland
Address:25, Pilrig Street, Edinburgh, Scotland, EH6 5AN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Gary Scott Robertson
Notified on:27 February 2019
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:Scotland
Address:23, Baileyfield Road, Edinburgh, Scotland, EH15 1DL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Amir Andrew Fard
Notified on:27 February 2019
Status:Active
Date of birth:July 1989
Nationality:British
Country of residence:Scotland
Address:41 2f, Coates Gardens, Edinburgh, Scotland, EH12 5LF
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Accounts

Accounts with accounts type micro entity.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Accounts

Accounts with accounts type micro entity.

Download
2022-07-26Officers

Change person director company with change date.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-01-12Accounts

Accounts with accounts type micro entity.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-18Accounts

Accounts with accounts type micro entity.

Download
2021-01-14Accounts

Change account reference date company previous extended.

Download
2020-07-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Officers

Change person director company with change date.

Download
2020-05-19Persons with significant control

Notification of a person with significant control.

Download
2020-05-19Officers

Appoint person director company with name date.

Download
2020-05-19Officers

Termination director company with name termination date.

Download
2020-05-19Persons with significant control

Cessation of a person with significant control.

Download
2020-04-06Persons with significant control

Notification of a person with significant control.

Download
2020-03-11Persons with significant control

Change to a person with significant control.

Download
2020-02-27Resolution

Resolution.

Download
2020-02-27Officers

Appoint person director company with name date.

Download
2020-02-27Address

Change registered office address company with date old address new address.

Download
2019-08-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.