This company is commonly known as Agile Energy Recovery (inverurie) Limited. The company was founded 9 years ago and was given the registration number SC487774. The firm's registered office is in ABERDEEN. You can find them at 1 Marischal Square, Broad Street, Aberdeen, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | AGILE ENERGY RECOVERY (INVERURIE) LIMITED |
---|---|---|
Company Number | : | SC487774 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 September 2014 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 1 Marischal Square, Broad Street, Aberdeen, Scotland, AB10 1BL |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Marischal Square, Broad Street, Aberdeen, Scotland, AB10 1BL | Secretary | 30 September 2014 | Active |
Flat A, Repulse Bay Villas, 84 Repulse Bay Road, Repulse Bay, Hong Kong, | Director | 14 September 2020 | Active |
1 Marischal Square, Broad Street, Aberdeen, Scotland, AB10 1BL | Director | 10 September 2019 | Active |
West Kirktonhill House, Marykirk, Laurencekirk, Scotland, AB30 1XA | Director | 07 June 2016 | Active |
1 Marischal Square, Broad Street, Aberdeen, Scotland, AB10 1BL | Director | 30 September 2014 | Active |
1 Marischal Square, Broad Street, Aberdeen, Scotland, AB10 1BL | Director | 10 September 2019 | Active |
1 Marischal Square, Broad Street, Aberdeen, Scotland, AB10 1BL | Director | 10 September 2019 | Active |
Crichiebank Business Centre, Mill Road, Port Elphinstone, Inverurie, Scotland, AB51 5NQ | Director | 30 September 2014 | Active |
Mr Ian William Skene | ||
Notified on | : | 29 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1953 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 21, Forbes Place, Paisley, Scotland, PA1 1UT |
Nature of control | : |
|
Mr Graeme James Taylor | ||
Notified on | : | 29 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1970 |
Nationality | : | Scottish |
Country of residence | : | Scotland |
Address | : | 21, Forbes Place, Paisley, Scotland, PA1 1UT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-19 | Officers | Termination director company with name termination date. | Download |
2023-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-30 | Officers | Change person director company with change date. | Download |
2020-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-30 | Capital | Capital allotment shares. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-21 | Officers | Change person secretary company with change date. | Download |
2020-09-18 | Officers | Appoint person director company with name date. | Download |
2020-09-18 | Officers | Change person director company with change date. | Download |
2020-09-18 | Officers | Termination director company with name termination date. | Download |
2020-06-08 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-11 | Address | Change registered office address company with date old address new address. | Download |
2019-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-06 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-11-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-03 | Capital | Capital allotment shares. | Download |
2019-09-12 | Officers | Appoint person director company with name date. | Download |
2019-09-12 | Officers | Appoint person director company with name date. | Download |
2019-09-12 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.