Advanced company searchLink opens in new window

AGILE CITY CIC

Company number SC392954

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)
26 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
30 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
28 Feb 2023 AA Total exemption full accounts made up to 28 February 2022
22 Feb 2023 CS01 Confirmation statement made on 27 January 2023 with no updates
09 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
30 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
01 Jun 2021 MR01 Registration of charge SC3929540004, created on 14 May 2021
15 Apr 2021 MR01 Registration of charge SC3929540003, created on 18 March 2021
22 Mar 2021 AA Total exemption full accounts made up to 29 February 2020
04 Mar 2021 PSC08 Notification of a person with significant control statement
04 Mar 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
04 Mar 2021 CH01 Director's details changed for Mr Rob Morrison on 4 March 2021
04 Mar 2021 CH01 Director's details changed for Mr Rob Morrison on 12 February 2021
24 Mar 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
24 Mar 2020 PSC07 Cessation of Rob Morrison as a person with significant control on 24 January 2020
04 Feb 2020 AD01 Registered office address changed from C/O the Glue Factory 22 Farnell Street Glasgow G4 9SE to Civic House 26 Civic Street Glasgow G4 9RH on 4 February 2020
03 Dec 2019 AA Total exemption full accounts made up to 28 February 2019
07 Mar 2019 CS01 Confirmation statement made on 12 February 2019 with no updates
28 Feb 2019 AP01 Appointment of Mrs Helen Elizabeth Teeling as a director on 19 February 2019
28 Feb 2019 TM01 Termination of appointment of Adam Douglas Fitzsimmons Mcdougall as a director on 19 February 2019
26 Feb 2019 CERTNM Company name changed the glue factory CIC\certificate issued on 26/02/19
  • CONNOT ‐ Change of name notice
26 Feb 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-02-19
03 Dec 2018 AA Total exemption full accounts made up to 28 February 2018
12 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with no updates
30 Nov 2017 AA Total exemption full accounts made up to 28 February 2017