Advanced company searchLink opens in new window

AGMORS HOLDINGS LTD

Company number SC658138

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)
05 Apr 2024 CS01 Confirmation statement made on 23 March 2024 with no updates
30 Jan 2024 AA Micro company accounts made up to 30 April 2023
21 Dec 2023 AA01 Previous accounting period extended from 31 March 2023 to 30 April 2023
20 Apr 2023 AD01 Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU on 20 April 2023
04 Apr 2023 CS01 Confirmation statement made on 23 March 2023 with updates
30 Jan 2023 PSC02 Notification of Connor Wilson Limited as a person with significant control on 27 January 2023
30 Jan 2023 TM01 Termination of appointment of Scott Gallagher as a director on 27 January 2023
30 Jan 2023 TM01 Termination of appointment of Andrew John Gallagher as a director on 27 January 2023
30 Jan 2023 AP01 Appointment of Mr Sean Michael Connor as a director on 27 January 2023
30 Jan 2023 AP01 Appointment of Mr Martin Wilson as a director on 27 January 2023
30 Jan 2023 PSC07 Cessation of Scott Gallagher as a person with significant control on 27 January 2023
30 Jan 2023 PSC07 Cessation of Andrew Gallagher as a person with significant control on 27 January 2023
30 Jan 2023 MR01 Registration of charge SC6581380001, created on 27 January 2023
29 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
30 May 2022 AAMD Amended total exemption full accounts made up to 31 March 2021
23 Mar 2022 AA Accounts for a dormant company made up to 31 March 2021
23 Mar 2022 CS01 Confirmation statement made on 23 March 2022 with no updates
30 May 2021 CS01 Confirmation statement made on 23 March 2021 with no updates
26 Oct 2020 AD01 Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 26 October 2020
01 Oct 2020 AD01 Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT United Kingdom to 11 Somerset Place Glasgow G3 7JT on 1 October 2020
24 Mar 2020 NEWINC Incorporation
Statement of capital on 2020-03-24
  • GBP 2