Company NameA.G.N. Constructions Limited
DirectorsAli Akbar Najafian and Gholam Reza Najafian
Company StatusActive
Company NumberSC158978
CategoryPrivate Limited Company
Incorporation Date4 July 1995(28 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Ali Akbar Najafian
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1995(same day as company formation)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address11 Mackenzie Gardens
East Kilbride
Glasgow
G74 4SA
Scotland
Director NameMr Gholam Reza Najafian
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1995(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address21 Mackenzie Gardens
Stewartfield
East Kilbride
G74 4SA
Scotland
Secretary NameMr Ali Akbar Najafian
NationalityBritish
StatusCurrent
Appointed04 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Mackenzie Gardens
East Kilbride
Glasgow
G74 4SA
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed04 July 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address13 Royal Crescent
Glasgow
G3 7SL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Ali Akbar Najafian
50.00%
Ordinary
50 at £1Gholam Reza Najafian
50.00%
Ordinary

Financials

Year2014
Net Worth£732,315
Cash£4,935
Current Liabilities£891,535

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 July 2023 (9 months, 4 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Charges

10 June 2005Delivered on: 20 June 2005
Persons entitled: Ali Akbar Najafian and Another

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole of the property under exception of 1060 pollokshaws road, glasgow GLA119512 & subjects on south east side of glencryan road, cumbernauld DMB59393.
Outstanding
3 February 2005Delivered on: 17 February 2005
Persons entitled: Ali Akbar Najafian and Another

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole property and undertaking of the company under exception of subjects on southeast side of glencryan road, cumbernauld & 1060 pollokshaws road, glasgow GLA119512 DMB59393.
Outstanding
23 January 1997Delivered on: 7 February 1997
Persons entitled: Cumbernauld Development Corporation

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4.5 acres (1.82) at carbrain industrial estate,cumbernauld.
Outstanding

Filing History

11 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
7 September 2020Confirmation statement made on 4 July 2020 with updates (5 pages)
27 January 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
8 August 2019Confirmation statement made on 4 July 2019 with updates (5 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
5 July 2018Confirmation statement made on 4 July 2018 with updates (5 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
17 August 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 November 2016Amended total exemption small company accounts made up to 31 March 2015 (7 pages)
22 November 2016Amended total exemption small company accounts made up to 31 March 2015 (7 pages)
13 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
13 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(5 pages)
3 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(5 pages)
3 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(5 pages)
30 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(5 pages)
30 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(5 pages)
22 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(5 pages)
4 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(5 pages)
4 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 August 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages)
10 August 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages)
9 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
23 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
23 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
16 May 2012Total exemption small company accounts made up to 31 July 2010 (7 pages)
16 May 2012Total exemption small company accounts made up to 31 July 2010 (7 pages)
5 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 4 July 2010 with a full list of shareholders (14 pages)
15 November 2010Annual return made up to 4 July 2010 with a full list of shareholders (14 pages)
15 November 2010Annual return made up to 4 July 2010 with a full list of shareholders (14 pages)
1 September 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
1 September 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
8 June 2010Total exemption small company accounts made up to 31 July 2008 (6 pages)
8 June 2010Total exemption small company accounts made up to 31 July 2008 (6 pages)
15 November 2009Annual return made up to 4 July 2009 with a full list of shareholders (5 pages)
15 November 2009Annual return made up to 4 July 2009 with a full list of shareholders (5 pages)
15 November 2009Annual return made up to 4 July 2009 with a full list of shareholders (5 pages)
16 September 2009Registered office changed on 16/09/2009 from 124 portman street kinning park glasgow G41 1EJ (1 page)
16 September 2009Registered office changed on 16/09/2009 from 124 portman street kinning park glasgow G41 1EJ (1 page)
21 May 2009Registered office changed on 21/05/2009 from 3 netherplace road pollok glasgow G53 5AG (1 page)
21 May 2009Registered office changed on 21/05/2009 from 3 netherplace road pollok glasgow G53 5AG (1 page)
1 December 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
1 December 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
23 October 2008Return made up to 04/07/08; full list of members (4 pages)
23 October 2008Return made up to 04/07/08; full list of members (4 pages)
3 January 2008Total exemption small company accounts made up to 31 July 2006 (4 pages)
3 January 2008Total exemption small company accounts made up to 31 July 2006 (4 pages)
6 July 2007Return made up to 04/07/07; full list of members (3 pages)
6 July 2007Total exemption small company accounts made up to 31 July 2005 (4 pages)
6 July 2007Total exemption small company accounts made up to 31 July 2005 (4 pages)
6 July 2007Return made up to 04/07/07; full list of members (3 pages)
4 July 2006Return made up to 04/07/06; full list of members (3 pages)
4 July 2006Return made up to 04/07/06; full list of members (3 pages)
12 April 2006Total exemption small company accounts made up to 31 July 2004 (4 pages)
12 April 2006Total exemption small company accounts made up to 31 July 2004 (4 pages)
21 July 2005Return made up to 04/07/05; full list of members (7 pages)
21 July 2005Return made up to 04/07/05; full list of members (7 pages)
20 June 2005Partic of mort/charge * (3 pages)
20 June 2005Partic of mort/charge * (3 pages)
17 February 2005Partic of mort/charge * (3 pages)
17 February 2005Partic of mort/charge * (3 pages)
29 July 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
29 July 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
13 July 2004Return made up to 04/07/04; full list of members (7 pages)
13 July 2004Return made up to 04/07/04; full list of members (7 pages)
15 July 2003Return made up to 04/07/03; full list of members (7 pages)
15 July 2003Return made up to 04/07/03; full list of members (7 pages)
21 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
21 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
25 February 2003Registered office changed on 25/02/03 from: 11 mackenzie gardens stewartfield east kilbride G74 4SA (1 page)
25 February 2003Registered office changed on 25/02/03 from: 11 mackenzie gardens stewartfield east kilbride G74 4SA (1 page)
2 November 2002Partial exemption accounts made up to 31 July 2001 (7 pages)
2 November 2002Partial exemption accounts made up to 31 July 2001 (7 pages)
8 July 2002Return made up to 04/07/02; full list of members (7 pages)
8 July 2002Return made up to 04/07/02; full list of members (7 pages)
27 September 2001Partial exemption accounts made up to 31 July 2000 (8 pages)
27 September 2001Partial exemption accounts made up to 31 July 2000 (8 pages)
13 July 2001Return made up to 04/07/01; full list of members (6 pages)
13 July 2001Return made up to 04/07/01; full list of members (6 pages)
22 December 2000Return made up to 04/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 2000Return made up to 04/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 2000Full accounts made up to 31 July 1999 (7 pages)
20 December 2000Full accounts made up to 31 July 1999 (7 pages)
7 October 1999Return made up to 04/07/99; full list of members (6 pages)
7 October 1999Return made up to 04/07/99; full list of members (6 pages)
16 July 1999Full accounts made up to 31 July 1998 (7 pages)
16 July 1999Full accounts made up to 31 July 1998 (7 pages)
10 November 1998Full accounts made up to 31 July 1997 (8 pages)
10 November 1998Full accounts made up to 31 July 1997 (8 pages)
7 September 1998Return made up to 04/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 September 1998Return made up to 04/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 September 1997Return made up to 04/07/97; no change of members (4 pages)
26 September 1997Return made up to 04/07/97; no change of members (4 pages)
4 June 1997Full accounts made up to 31 July 1996 (8 pages)
4 June 1997Full accounts made up to 31 July 1996 (8 pages)
7 February 1997Partic of mort/charge * (3 pages)
7 February 1997Partic of mort/charge * (3 pages)
8 January 1997Return made up to 04/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 January 1997Return made up to 04/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 April 1996Registered office changed on 02/04/96 from: 15 brora crescent hamilton lanarkshire ML3 8LF (1 page)
2 April 1996Registered office changed on 02/04/96 from: 15 brora crescent hamilton lanarkshire ML3 8LF (1 page)
6 July 1995Secretary resigned (2 pages)
6 July 1995Secretary resigned (2 pages)
4 July 1995Incorporation (22 pages)
4 July 1995Incorporation (22 pages)