UKBizDB.co.uk

AGT INSOLVENCY LIMITED

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

This company is commonly known as Agt Insolvency Limited. The company was founded 6 years ago and was given the registration number SC576975. The firm's registered office is in GLASGOW. You can find them at Garscadden House,, 3 Dalsetter Crescent, Glasgow, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:AGT INSOLVENCY LIMITED
Company Number:SC576975
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 2017
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Garscadden House,, 3 Dalsetter Crescent, Glasgow, Scotland, G15 8TG
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
89, West Regent Street, Glasgow, Scotland, G2 2BA

Director24 May 2021Active
89, West Regent Street, Glasgow, Scotland, G2 2BA

Director01 May 2021Active
89, West Regent Street, Glasgow, Scotland, G2 2BA

Director01 April 2020Active
89, West Regent Street, Glasgow, Scotland, G2 2BA

Secretary22 September 2017Active
Garscadden House,, 3 Dalsetter Crescent, Glasgow, Scotland, G15 8TG

Director22 September 2017Active
Garscadden House,, 3 Dalsetter Crescent, Glasgow, Scotland, G15 8TG

Director22 September 2017Active
Garscadden House,, 3 Dalsetter Crescent, Glasgow, Scotland, G15 8TG

Director22 September 2017Active
89, West Regent Street, Glasgow, Scotland, G2 2BA

Director24 May 2021Active
Garscadden House,, 3 Dalsetter Crescent, Glasgow, Scotland, G15 8TG

Director22 September 2017Active

People with Significant Control

Mr Derek Peter Mcphail
Notified on:24 May 2023
Status:Active
Date of birth:May 1984
Nationality:British
Country of residence:Scotland
Address:89, West Regent Street, Glasgow, Scotland, G2 2BA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Samuel Tedford Mahaffy
Notified on:24 May 2023
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:Scotland
Address:89, West Regent Street, Glasgow, Scotland, G2 2BA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Thomas Mahaffy
Notified on:24 May 2021
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:Scotland
Address:89, West Regent Street, Glasgow, Scotland, G2 2BA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Murray Innes
Notified on:24 May 2021
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:Scotland
Address:89, West Regent Street, Glasgow, Scotland, G2 2BA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Samuel Tedford Mahaffy
Notified on:24 May 2021
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:Scotland
Address:89, West Regent Street, Glasgow, Scotland, G2 2BA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Derek Peter Mcphail
Notified on:30 March 2020
Status:Active
Date of birth:May 1984
Nationality:British
Country of residence:Scotland
Address:89, West Regent Street, Glasgow, Scotland, G2 2BA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David George Everett Brown
Notified on:22 September 2017
Status:Active
Date of birth:December 1947
Nationality:British
Country of residence:Scotland
Address:89, West Regent Street, Glasgow, Scotland, G2 2BA
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2024-02-17Gazette

Gazette filings brought up to date.

Download
2024-02-14Accounts

Accounts with accounts type unaudited abridged.

Download
2023-12-08Dissolution

Dissolved compulsory strike off suspended.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-06-08Confirmation statement

Confirmation statement with updates.

Download
2023-06-08Persons with significant control

Notification of a person with significant control.

Download
2023-06-08Persons with significant control

Notification of a person with significant control.

Download
2023-06-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-06-08Officers

Termination director company with name termination date.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-09-02Gazette

Gazette filings brought up to date.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-20Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-16Gazette

Gazette notice compulsory.

Download
2022-04-29Accounts

Accounts with accounts type micro entity.

Download
2021-06-08Resolution

Resolution.

Download
2021-05-26Confirmation statement

Confirmation statement with updates.

Download
2021-05-26Officers

Appoint person director company with name date.

Download
2021-05-26Persons with significant control

Notification of a person with significant control statement.

Download
2021-05-25Persons with significant control

Cessation of a person with significant control.

Download
2021-05-25Persons with significant control

Cessation of a person with significant control.

Download
2021-05-25Persons with significant control

Cessation of a person with significant control.

Download
2021-05-25Persons with significant control

Cessation of a person with significant control.

Download
2021-05-25Persons with significant control

Notification of a person with significant control.

Download
2021-05-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.