Advanced company searchLink opens in new window

AGRIPA NU-VISION LIMITED

Company number SC320217

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
12 Jul 2013 AR01 Annual return made up to 2 April 2013 with full list of shareholders
29 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
06 Sep 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of purchase of certain property rights 06/02/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Jun 2012 AR01 Annual return made up to 2 April 2012 with full list of shareholders
07 Dec 2011 TM01 Termination of appointment of Mark Hendry as a director
30 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
05 May 2011 AR01 Annual return made up to 2 April 2011 with full list of shareholders
26 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
07 Oct 2010 AD01 Registered office address changed from 30 Hepburn Road Hillington Park Glasgow G52 4RT on 7 October 2010
14 May 2010 AR01 Annual return made up to 2 April 2010 with full list of shareholders
13 May 2010 CH01 Director's details changed for Mr David Anthony Pitt on 2 April 2010
13 May 2010 CH01 Director's details changed for John Dunlop Pitt on 2 April 2010
12 Oct 2009 AA Total exemption small company accounts made up to 28 February 2009
24 Jul 2009 288a Director appointed edward brian mcguigan
28 Apr 2009 363a Return made up to 02/04/09; full list of members
28 Apr 2009 288a Director appointed mr mark david hendry
05 Mar 2009 AA Total exemption small company accounts made up to 29 February 2008
18 Oct 2008 410(Scot) Particulars of a mortgage or charge / charge no: 1
23 Apr 2008 363a Return made up to 02/04/08; full list of members
02 Apr 2008 88(2) Ad 20/03/08\gbp si 400@1=400\gbp ic 100/500\
02 Apr 2008 123 Gbp nc 100/500\20/03/08
02 Apr 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Apr 2008 CERTNM Company name changed abc 151 LIMITED\certificate issued on 07/04/08
14 May 2007 288b Secretary resigned