Company NameAggtech Services Limited
DirectorsDavid Brown and Lorna Hillhouse
Company StatusActive
Company NumberSC147729
CategoryPrivate Limited Company
Incorporation Date26 November 1993(30 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDavid Brown
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1996(2 years, 9 months after company formation)
Appointment Duration27 years, 8 months
RoleSales Manager
Country of ResidenceScotland
Correspondence Address89 Sheriffs Park
Linlithgow
EH49 7SR
Scotland
Director NameMs Lorna Hillhouse
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2000(6 years, 10 months after company formation)
Appointment Duration23 years, 7 months
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCrofthead Farm
Ryelands
Strathaven
ML10 6QF
Scotland
Secretary NameMessrs  Campbell Riddell Breeze Paterson (Corporation)
StatusCurrent
Appointed25 January 2002(8 years, 2 months after company formation)
Appointment Duration22 years, 3 months
Correspondence Address80 St Vincent Street
Glasgow
G2 5UB
Scotland
Director NameDavid Stuart Craigen Levie
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1993(same day as company formation)
RoleRetired
Correspondence AddressGordon Lodge
Charleston Road
Aboyne
Aberdeenshire
AB34 5EL
Scotland
Director NameMartin Lawrence Hills
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1994(1 year after company formation)
Appointment Duration11 months, 1 week (resigned 01 November 1995)
RolePlant Manger
Country of ResidenceEngland
Correspondence Address31 Barrow Lane
Hessle
North Humberside
HU13 0PJ
Director NameJohn Anderson Steel Hillhouse
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(2 years, 8 months after company formation)
Appointment Duration13 years, 4 months (resigned 25 December 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Burnside Road
Glasgow
South Lanarkshire
G73 4RS
Scotland
Secretary NameBurnett & Reid (Corporation)
StatusResigned
Appointed26 November 1993(same day as company formation)
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland

Contact

Websitesouthwestpaints.co.uk

Location

Registered AddressCrofthead Farm Crofthead Farm
Rylands
Strathaven
ML10 6QF
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardAvondale and Stonehouse
Address Matches3 other UK companies use this postal address

Shareholders

150k at £1Lorna Hillhouse
90.36%
Cum Conv Red Pref
14.9k at £1David Brown
8.98%
Cum Conv Red Pref
1000 at £1Lorna Hillhouse
0.60%
Ordinary
100 at £1David Brown
0.06%
Ordinary

Financials

Year2014
Net Worth£178,536
Cash£2
Current Liabilities£54,777

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 January 2024 (3 months, 2 weeks ago)
Next Return Due17 January 2025 (9 months from now)

Charges

23 August 1996Delivered on: 29 August 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

30 January 2024Total exemption full accounts made up to 31 December 2023 (5 pages)
12 January 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
3 May 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
17 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
3 November 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
28 February 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
23 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
30 March 2021Registered office address changed from 229 Fenwick Road Giffnock Glasgow G46 6JQ Scotland to Crofthead Farm Crofthead Farm Rylands Strathaven ML10 6QF on 30 March 2021 (1 page)
7 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
6 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
3 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
3 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
29 December 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
25 January 2017Registered office address changed from 80 st Vincent Street Glasgow G2 5UB to 229 Fenwick Road Giffnock Glasgow G46 6JQ on 25 January 2017 (1 page)
25 January 2017Registered office address changed from 80 st Vincent Street Glasgow G2 5UB to 229 Fenwick Road Giffnock Glasgow G46 6JQ on 25 January 2017 (1 page)
17 January 2017Confirmation statement made on 16 November 2016 with updates (5 pages)
17 January 2017Confirmation statement made on 16 November 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 166,000
(6 pages)
18 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 166,000
(6 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 January 2015Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 166,000
(6 pages)
30 January 2015Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 166,000
(6 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 166,000
(6 pages)
18 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 166,000
(6 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
27 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (6 pages)
27 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (6 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 January 2012Annual return made up to 16 November 2011 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 16 November 2011 with a full list of shareholders (6 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (6 pages)
18 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (6 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 February 2010Termination of appointment of John Hillhouse as a director (1 page)
23 February 2010Termination of appointment of John Hillhouse as a director (1 page)
8 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (6 pages)
8 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (6 pages)
1 December 2009Director's details changed for John Anderson Steel Hillhouse on 2 October 2009 (2 pages)
1 December 2009Director's details changed for John Anderson Steel Hillhouse on 2 October 2009 (2 pages)
1 December 2009Director's details changed for John Anderson Steel Hillhouse on 2 October 2009 (2 pages)
1 December 2009Director's details changed for Lorna Hillhouse on 2 October 2009 (2 pages)
1 December 2009Director's details changed for David Brown on 2 October 2009 (2 pages)
1 December 2009Director's details changed for David Brown on 2 October 2009 (2 pages)
1 December 2009Director's details changed for Lorna Hillhouse on 2 October 2009 (2 pages)
1 December 2009Director's details changed for David Brown on 2 October 2009 (2 pages)
1 December 2009Director's details changed for Lorna Hillhouse on 2 October 2009 (2 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
18 December 2008Return made up to 16/11/08; full list of members (4 pages)
18 December 2008Return made up to 16/11/08; full list of members (4 pages)
5 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 February 2008Return made up to 16/11/07; no change of members (7 pages)
8 February 2008Return made up to 16/11/07; no change of members (7 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 December 2006Return made up to 16/11/06; full list of members (7 pages)
4 December 2006Return made up to 16/11/06; full list of members (7 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
24 November 2005Return made up to 16/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 November 2005Return made up to 16/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
21 March 2005Registered office changed on 21/03/05 from: 12 woodside place glasgow G3 7QN (1 page)
21 March 2005Registered office changed on 21/03/05 from: 12 woodside place glasgow G3 7QN (1 page)
2 February 2005Memorandum and Articles of Association (15 pages)
2 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 February 2005Memorandum and Articles of Association (15 pages)
2 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 November 2004Return made up to 16/11/04; full list of members (7 pages)
18 November 2004Return made up to 16/11/04; full list of members (7 pages)
28 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
28 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
27 January 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
27 January 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
17 December 2003Return made up to 16/11/03; full list of members (7 pages)
17 December 2003Return made up to 16/11/03; full list of members (7 pages)
21 November 2002New secretary appointed (2 pages)
21 November 2002Return made up to 16/11/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
21 November 2002New secretary appointed (2 pages)
21 November 2002Return made up to 16/11/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 July 2002Registered office changed on 04/07/02 from: 15 golden square aberdeen AB10 1WF (1 page)
4 July 2002Registered office changed on 04/07/02 from: 15 golden square aberdeen AB10 1WF (1 page)
29 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
29 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
23 November 2001Return made up to 16/11/01; full list of members (7 pages)
23 November 2001Return made up to 16/11/01; full list of members (7 pages)
15 October 2001Director resigned (1 page)
15 October 2001Director resigned (1 page)
29 September 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
29 September 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
21 December 2000New director appointed (2 pages)
21 December 2000Return made up to 26/11/00; full list of members (8 pages)
21 December 2000New director appointed (2 pages)
21 December 2000Return made up to 26/11/00; full list of members (8 pages)
23 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
23 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
28 April 2000Accounts for a small company made up to 31 December 1998 (5 pages)
28 April 2000Accounts for a small company made up to 31 December 1998 (5 pages)
29 December 1999Return made up to 26/11/99; full list of members
  • 363(287) ‐ Registered office changed on 29/12/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 December 1999Return made up to 26/11/99; full list of members
  • 363(287) ‐ Registered office changed on 29/12/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 March 1999Accounts for a small company made up to 31 December 1997 (5 pages)
26 March 1999Accounts for a small company made up to 31 December 1997 (5 pages)
30 December 1998Return made up to 26/11/98; full list of members (8 pages)
30 December 1998Return made up to 26/11/98; full list of members (8 pages)
17 December 1998Director's particulars changed (1 page)
17 December 1998Director's particulars changed (1 page)
24 March 1998Accounts for a small company made up to 31 December 1996 (5 pages)
24 March 1998Accounts for a small company made up to 31 December 1996 (5 pages)
5 December 1997Return made up to 26/11/97; full list of members (7 pages)
5 December 1997Return made up to 26/11/97; full list of members (7 pages)
21 April 1997Ad 23/08/96--------- £ si 999@1 (2 pages)
21 April 1997Ad 23/08/96--------- £ si 100@1 (2 pages)
21 April 1997Ad 23/08/96--------- £ si 100@1 (2 pages)
21 April 1997Stat dec - 270397 - inc 88(2) (2 pages)
21 April 1997Ad 23/08/96--------- £ si 164900@1 (2 pages)
21 April 1997Ad 23/08/96--------- £ si 164900@1 (2 pages)
21 April 1997Ad 23/08/96--------- £ si 999@1 (2 pages)
21 April 1997Stat dec - 270397 - inc 88(2) (2 pages)
14 March 1997Return made up to 26/11/96; full list of members (7 pages)
14 March 1997Return made up to 26/11/96; full list of members (7 pages)
17 February 1997Ad 23/08/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
17 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
17 February 1997Memorandum and Articles of Association (15 pages)
17 February 1997Memorandum and Articles of Association (15 pages)
17 February 1997Ad 23/08/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
21 October 1996New director appointed (3 pages)
21 October 1996New director appointed (3 pages)
14 October 1996Nc inc already adjusted 20/06/96 (1 page)
14 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
14 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
14 October 1996Nc inc already adjusted 20/06/96 (1 page)
29 August 1996Partic of mort/charge * (6 pages)
29 August 1996Partic of mort/charge * (6 pages)
25 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 June 1996Memorandum and Articles of Association (13 pages)
25 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 June 1996Memorandum and Articles of Association (13 pages)
25 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 November 1995Return made up to 26/11/95; full list of members (28 pages)
27 November 1995Return made up to 26/11/95; full list of members (28 pages)
6 November 1995Director resigned (2 pages)
6 November 1995Director resigned (2 pages)
9 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
9 June 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
9 June 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
9 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)