UKBizDB.co.uk

AG CONCEPTS LIMITED

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

This company is commonly known as Ag Concepts Limited. The company was founded 10 years ago and was given the registration number SC475916. The firm's registered office is in SALTCOATS. You can find them at 32a Hamilton Street, , Saltcoats, Ayrshire. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:AG CONCEPTS LIMITED
Company Number:SC475916
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2014
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:32a Hamilton Street, Saltcoats, Ayrshire, Scotland, KA21 5DS
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Spirit Aero Systems, Prestwick, Scotland, Glasgow Prestwick Intnl Airport, Prestwick, Scotland, KA9 2RW

Director30 September 2019Active
10 Spirit Aero Systems, Prestwick, Scotland, Glasgow Prestwick Intnl Airport, Prestwick, Scotland, KA9 2RW

Director30 September 2019Active
10 Spirit Aero Systems, Prestwick, Scotland, Glasgow Prestwick Intnl Airport, Prestwick, Scotland, KA9 2RW

Director30 September 2019Active
10 Spirit Aero Systems, Prestwick, Scotland, Glasgow Prestwick Intnl Airport, Prestwick, Scotland, KA9 2RW

Director30 September 2019Active
32a, Hamilton Street, Saltcoats, Scotland, KA21 5DS

Director24 June 2014Active
32a, Hamilton Street, Saltcoats, Scotland, KA21 5DS

Director23 April 2014Active

People with Significant Control

Precision Tooling And Castings Limited
Notified on:03 October 2019
Status:Active
Country of residence:Scotland
Address:163, Bath Street, Glasgow, Scotland, G2 4SQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Graham Ross
Notified on:25 March 2017
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:Scotland
Address:32a, Hamilton Street, Saltcoats, Scotland, KA21 5DS
Nature of control:
  • Significant influence or control
Mr Graham Ross
Notified on:06 April 2016
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:Scotland
Address:32a, Hamilton Street, Saltcoats, Scotland, KA21 5DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Allan Frederick Brese
Notified on:06 April 2016
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:Scotland
Address:32a, Hamilton Street, Saltcoats, Scotland, KA21 5DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Confirmation statement

Confirmation statement with no updates.

Download
2024-04-05Address

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

Download
2024-01-15Accounts

Accounts with accounts type small.

Download
2024-01-15Accounts

Accounts amended with accounts type small.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Gazette

Gazette filings brought up to date.

Download
2023-03-21Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-08-02Accounts

Accounts with accounts type small.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Gazette

Gazette filings brought up to date.

Download
2022-03-01Gazette

Gazette notice compulsory.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-05-06Confirmation statement

Confirmation statement with updates.

Download
2019-10-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-09Officers

Termination director company with name termination date.

Download
2019-10-09Officers

Termination director company with name termination date.

Download
2019-10-09Persons with significant control

Notification of a person with significant control.

Download
2019-10-09Persons with significant control

Cessation of a person with significant control.

Download
2019-10-09Persons with significant control

Cessation of a person with significant control.

Download
2019-10-04Officers

Appoint person director company with name date.

Download
2019-10-03Officers

Appoint person director company with name date.

Download
2019-10-03Officers

Appoint person director company with name date.

Download
2019-10-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.