UKBizDB.co.uk

AGENOR TECHNOLOGY LIMITED

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

This company is commonly known as Agenor Technology Limited. The company was founded 17 years ago and was given the registration number SC311218. The firm's registered office is in EDINBURGH. You can find them at Bonnington Bond, 2 Anderson Place, Edinburgh, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:AGENOR TECHNOLOGY LIMITED
Company Number:SC311218
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2006
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Bonnington Bond, 2 Anderson Place, Edinburgh, Scotland, EH6 5NP
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kilmun Court, Friars, Jedburgh, TD8 6BP

Secretary31 October 2006Active
Bonnington Bond, 2 Anderson Place, Edinburgh, Scotland, EH6 5NP

Secretary06 January 2020Active
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Corporate Secretary01 August 2015Active
Bonnington Bond, 2 Anderson Place, Edinburgh, Scotland, EH6 5NP

Director06 January 2020Active
Kilmun Court, Friars, Jedburgh, TD8 6BP

Director31 October 2006Active
Bonnington Bond, 2 Anderson Place, Edinburgh, Scotland, EH6 5NP

Director24 June 2014Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary31 October 2006Active

People with Significant Control

Agenor Technology Holdings Limited
Notified on:08 May 2019
Status:Active
Country of residence:United Kingdom
Address:Unit 23 Tweed Horizons Business Centre, Newtown St Boswells, Melrose, United Kingdom, TD6 0SG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Jacqueline Smith
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:Scotland
Address:Bonnington Bond, 2 Anderson Place, Edinburgh, Scotland, EH6 5NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew John Smith
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:Scotland
Address:Bonnington Bond, 2 Anderson Place, Edinburgh, Scotland, EH6 5NP
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-08-18Accounts

Accounts with accounts type total exemption full.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Accounts

Accounts with accounts type total exemption full.

Download
2021-10-07Confirmation statement

Confirmation statement with updates.

Download
2021-08-02Officers

Change corporate secretary company with change date.

Download
2021-06-17Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Accounts

Accounts with accounts type total exemption full.

Download
2020-01-07Officers

Appoint person director company with name date.

Download
2020-01-07Officers

Appoint person secretary company with name date.

Download
2019-11-06Confirmation statement

Confirmation statement with updates.

Download
2019-11-06Persons with significant control

Notification of a person with significant control.

Download
2019-11-06Persons with significant control

Cessation of a person with significant control.

Download
2019-11-06Persons with significant control

Cessation of a person with significant control.

Download
2019-10-09Address

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

Download
2019-07-17Accounts

Accounts with accounts type total exemption full.

Download
2018-12-27Capital

Capital allotment shares.

Download
2018-10-31Confirmation statement

Confirmation statement with updates.

Download
2018-08-13Accounts

Accounts with accounts type total exemption full.

Download
2018-08-13Resolution

Resolution.

Download
2018-06-29Capital

Capital allotment shares.

Download
2018-06-29Resolution

Resolution.

Download
2018-05-02Capital

Capital allotment shares.

Download
2017-11-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.