UKBizDB.co.uk

AGILE BUSINESS CONSULTANTS LIMITED

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

This company is commonly known as Agile Business Consultants Limited. The company was founded 20 years ago and was given the registration number SC259758. The firm's registered office is in WESTHILL. You can find them at 2 Mains View, , Westhill, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:AGILE BUSINESS CONSULTANTS LIMITED
Company Number:SC259758
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2003
End of financial year:05 April 2021
Jurisdiction:Scotland
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:2 Mains View, Westhill, United Kingdom, AB32 6NZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Mains View, Westhill, Scotland, AB32 6NZ

Secretary01 October 2017Active
Corriedon House, 27 Dunnydeer View, Insch, AB52 6HW

Director25 November 2003Active
2, Mains View, Westhill, United Kingdom, AB32 6NZ

Director01 September 2017Active
27, Dunnydeer View, Insch, Scotland, AB52 6HW

Secretary31 March 2016Active
2 Mains View, Westhill, AB32 6NZ

Secretary25 November 2003Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary25 November 2003Active
West Toddlehills, Blackhills, Peterhead, AB42 0LY

Director25 November 2003Active
2 Mains View, Westhill, AB32 6NZ

Director25 November 2003Active
The Old Manse, Seaview Terrace,Johnshaven, Dundee, DD10 0HF

Director25 November 2003Active

People with Significant Control

Mr Raymond Hall
Notified on:01 September 2017
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:United Kingdom
Address:2, Mains View, Westhill, United Kingdom, AB32 6NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alan Raymond Callow
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:United Kingdom
Address:2, Mains View, Westhill, United Kingdom, AB32 6NZ
Nature of control:
  • Ownership of shares 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-09-28Gazette

Gazette dissolved voluntary.

Download
2021-07-13Gazette

Gazette notice voluntary.

Download
2021-07-05Dissolution

Dissolution application strike off company.

Download
2021-05-20Accounts

Accounts with accounts type micro entity.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Accounts

Accounts with accounts type micro entity.

Download
2019-12-11Accounts

Accounts with accounts type micro entity.

Download
2019-09-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-05Confirmation statement

Confirmation statement with updates.

Download
2018-08-10Accounts

Accounts with accounts type micro entity.

Download
2017-12-23Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Capital

Capital allotment shares.

Download
2017-12-21Accounts

Accounts with accounts type micro entity.

Download
2017-12-19Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Persons with significant control

Notification of a person with significant control.

Download
2017-10-10Officers

Termination secretary company with name termination date.

Download
2017-10-10Officers

Appoint person secretary company with name date.

Download
2017-10-10Address

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

Download
2017-10-10Officers

Appoint person director company with name date.

Download
2016-11-23Confirmation statement

Confirmation statement with updates.

Download
2016-05-01Officers

Appoint person secretary company with name date.

Download
2016-05-01Address

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

Download
2016-05-01Officers

Termination secretary company with name termination date.

Download
2016-05-01Officers

Termination director company with name termination date.

Download
2016-04-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.