Company NameAgrpa Limited
Company StatusDissolved
Company NumberSC175625
CategoryPrivate Limited Company
Incorporation Date20 May 1997(26 years, 11 months ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)
Previous NamesREID Scott & Ross (Financial Planning) Ltd. and REID Scott & Ross Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Paul Angell
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2015(17 years, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 13 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
Director NameAnthony Guild Ross
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2015(17 years, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 13 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameClare Ross
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1997(same day as company formation)
RoleFinancial Consultant
Correspondence Address25 Glen Lochay Gardens Craigmarloch
Cumbernauld
Glasgow
G68 0DY
Scotland
Director NameMrs Fiona Kennedy Scott
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1997(same day as company formation)
RoleFinancial Consultant
Country of ResidenceScotland
Correspondence Address48 Mansionhouse Road
Mount Vernon
Glasgow
G32 0RP
Scotland
Director NameMr Paul Angell
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1997(same day as company formation)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address13/15 The Wynd
Cumbernauld
Glasgow
G67 2ST
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed20 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameClare Ross
NationalityBritish
StatusResigned
Appointed20 May 1997(same day as company formation)
RoleFinancial Consultant
Correspondence Address25 Glen Lochay Gardens Craigmarloch
Cumbernauld
Glasgow
G68 0DY
Scotland
Secretary NameMrs Fiona Kennedy Scott
NationalityBritish
StatusResigned
Appointed08 October 1997(4 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 19 April 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address48 Mansionhouse Road
Mount Vernon
Glasgow
G32 0RP
Scotland
Director NameMr Gavin Reid Scott
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1997(6 months after company formation)
Appointment Duration6 years, 9 months (resigned 13 August 2004)
RoleFinancial Advisor
Country of ResidenceScotland
Correspondence Address48 Mansionhouse Road
Mount Vernon
Glasgow
G32 0RP
Scotland
Director NameAnthony Guild Ross
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(3 years, 8 months after company formation)
Appointment Duration14 years (resigned 06 March 2015)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address13/15 The Wynd
Cumbernauld
Glasgow
G67 2ST
Scotland
Secretary NameMr Paul Angell
NationalityBritish
StatusResigned
Appointed19 April 2002(4 years, 11 months after company formation)
Appointment Duration12 years, 10 months (resigned 06 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13/15 The Wynd
Cumbernauld
Glasgow
G67 2ST
Scotland
Director NameMr Kevin Hugh Ronaldson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2015(17 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 06 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13/15 The Wynd
Cumbernauld
Glasgow
G67 2ST
Scotland

Contact

Websitewww.reidscottross.co.uk/
Telephone0845 4757500
Telephone regionUnknown

Location

Registered Address3rd Floor Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth£501,520
Cash£46,723
Current Liabilities£235,870

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 June 2017Final Gazette dissolved following liquidation (1 page)
13 June 2017Final Gazette dissolved following liquidation (1 page)
13 March 2017Order of court for early dissolution (2 pages)
13 March 2017Order of court for early dissolution (2 pages)
3 July 2015Registered office address changed from 13/15 the Wynd Cumbernauld Glasgow G67 2st Scotland to 3rd Floor Turnberry House 175 West George Street Glasgow G2 2LB on 3 July 2015 (2 pages)
3 July 2015Registered office address changed from 13/15 the Wynd Cumbernauld Glasgow G67 2st Scotland to 3rd Floor Turnberry House 175 West George Street Glasgow G2 2LB on 3 July 2015 (2 pages)
3 July 2015Registered office address changed from 13/15 the Wynd Cumbernauld Glasgow G67 2st Scotland to 3rd Floor Turnberry House 175 West George Street Glasgow G2 2LB on 3 July 2015 (2 pages)
29 June 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-26
(1 page)
16 June 2015Termination of appointment of Kevin Hugh Ronaldson as a director on 6 March 2015 (2 pages)
16 June 2015Termination of appointment of Kevin Hugh Ronaldson as a director on 6 March 2015 (2 pages)
16 June 2015Termination of appointment of Kevin Hugh Ronaldson as a director on 6 March 2015 (2 pages)
16 June 2015Appointment of Paul Angell as a director on 6 March 2015 (3 pages)
16 June 2015Appointment of Anthony Guild Ross as a director on 6 March 2015 (3 pages)
16 June 2015Appointment of Paul Angell as a director on 6 March 2015 (3 pages)
16 June 2015Appointment of Paul Angell as a director on 6 March 2015 (3 pages)
16 June 2015Appointment of Anthony Guild Ross as a director on 6 March 2015 (3 pages)
16 June 2015Appointment of Anthony Guild Ross as a director on 6 March 2015 (3 pages)
11 June 2015Termination of appointment of Paul Angell as a director on 6 March 2015 (2 pages)
11 June 2015Appointment of Kevin Hugh Ronaldson as a director on 6 March 2015 (3 pages)
11 June 2015Termination of appointment of Paul Angell as a secretary on 6 March 2015 (2 pages)
11 June 2015Termination of appointment of Paul Angell as a director on 6 March 2015 (2 pages)
11 June 2015Appointment of Kevin Hugh Ronaldson as a director on 6 March 2015 (3 pages)
11 June 2015Termination of appointment of Paul Angell as a secretary on 6 March 2015 (2 pages)
11 June 2015Termination of appointment of Paul Angell as a director on 6 March 2015 (2 pages)
11 June 2015Termination of appointment of Anthony Guild Ross as a director on 6 March 2015 (2 pages)
11 June 2015Termination of appointment of Anthony Guild Ross as a director on 6 March 2015 (2 pages)
11 June 2015Termination of appointment of Anthony Guild Ross as a director on 6 March 2015 (2 pages)
11 June 2015Termination of appointment of Paul Angell as a secretary on 6 March 2015 (2 pages)
11 June 2015Appointment of Kevin Hugh Ronaldson as a director on 6 March 2015 (3 pages)
28 April 2015Registered office address changed from 211-213 West George Street Glasgow G2 2LW to 13/15 the Wynd Cumbernauld Glasgow G67 2ST on 28 April 2015 (1 page)
28 April 2015Registered office address changed from 211-213 West George Street Glasgow G2 2LW to 13/15 the Wynd Cumbernauld Glasgow G67 2ST on 28 April 2015 (1 page)
14 April 2015Company name changed reid scott & ross LIMITED\certificate issued on 14/04/15
  • CONNOT ‐ Change of name notice
(3 pages)
14 April 2015Company name changed reid scott & ross LIMITED\certificate issued on 14/04/15
  • CONNOT ‐ Change of name notice
(3 pages)
14 April 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-03-06
  • RES15 ‐ Change company name resolution on 2015-03-06
(2 pages)
14 April 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-03-06
(2 pages)
13 November 2014Satisfaction of charge 3 in full (4 pages)
13 November 2014Satisfaction of charge 3 in full (4 pages)
17 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 3,029
(6 pages)
17 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 3,029
(6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
25 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (6 pages)
25 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (6 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (10 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (10 pages)
1 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
5 December 2011Total exemption small company accounts made up to 31 July 2011 (9 pages)
5 December 2011Total exemption small company accounts made up to 31 July 2011 (9 pages)
16 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (6 pages)
16 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (6 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
17 January 2011Statement of capital following an allotment of shares on 31 October 2010
  • GBP 3,029
(5 pages)
17 January 2011Statement of capital following an allotment of shares on 31 October 2010
  • GBP 3,029
(5 pages)
9 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (8 pages)
9 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (8 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (9 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (9 pages)
6 November 2009Secretary's details changed for Paul Angell on 6 November 2009 (1 page)
6 November 2009Director's details changed for Anthony Guild Ross on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Paul Angell on 6 November 2009 (2 pages)
6 November 2009Secretary's details changed for Paul Angell on 6 November 2009 (1 page)
6 November 2009Director's details changed for Paul Angell on 6 November 2009 (2 pages)
6 November 2009Secretary's details changed for Paul Angell on 6 November 2009 (1 page)
6 November 2009Director's details changed for Anthony Guild Ross on 6 November 2009 (2 pages)
6 November 2009Secretary's details changed for Paul Angell on 6 November 2009 (1 page)
6 November 2009Secretary's details changed for Paul Angell on 6 November 2009 (1 page)
6 November 2009Secretary's details changed for Paul Angell on 6 November 2009 (1 page)
6 November 2009Director's details changed for Paul Angell on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Anthony Guild Ross on 6 November 2009 (2 pages)
29 May 2009Registered office changed on 29/05/2009 from 4TH floor, queens house 29 st vincent place glasgow G1 2DT (1 page)
29 May 2009Return made up to 20/05/09; full list of members (6 pages)
29 May 2009Return made up to 20/05/09; full list of members (6 pages)
29 May 2009Registered office changed on 29/05/2009 from 4TH floor, queens house 29 st vincent place glasgow G1 2DT (1 page)
29 May 2009Location of debenture register (1 page)
29 May 2009Location of register of members (1 page)
29 May 2009Location of debenture register (1 page)
29 May 2009Location of register of members (1 page)
25 May 2009Total exemption small company accounts made up to 31 July 2008 (9 pages)
25 May 2009Total exemption small company accounts made up to 31 July 2008 (9 pages)
10 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
10 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
4 June 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
4 June 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
3 June 2008Return made up to 20/05/08; full list of members (6 pages)
3 June 2008Return made up to 20/05/08; full list of members (6 pages)
9 February 2008Partic of mort/charge * (3 pages)
9 February 2008Partic of mort/charge * (3 pages)
12 June 2007Registered office changed on 12/06/07 from: 2 blythswood square glasgow G2 4AD (1 page)
12 June 2007Return made up to 20/05/07; full list of members (4 pages)
12 June 2007Registered office changed on 12/06/07 from: 2 blythswood square glasgow G2 4AD (1 page)
12 June 2007Return made up to 20/05/07; full list of members (4 pages)
30 May 2007Accounts for a medium company made up to 31 July 2006 (18 pages)
30 May 2007Accounts for a medium company made up to 31 July 2006 (18 pages)
16 June 2006Return made up to 20/05/06; full list of members (5 pages)
16 June 2006Return made up to 20/05/06; full list of members (5 pages)
24 May 2006Accounts for a medium company made up to 31 July 2005 (19 pages)
24 May 2006Accounts for a medium company made up to 31 July 2005 (19 pages)
18 August 2005Accounts for a medium company made up to 31 July 2004 (19 pages)
18 August 2005Accounts for a medium company made up to 31 July 2004 (19 pages)
12 July 2005Dec mort/charge * (2 pages)
12 July 2005Dec mort/charge * (2 pages)
8 June 2005Director's particulars changed (1 page)
8 June 2005Return made up to 20/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
8 June 2005Return made up to 20/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
8 June 2005Director's particulars changed (1 page)
16 May 2005Registered office changed on 16/05/05 from: 183 bath street glasgow lanarkshire G2 4HU (1 page)
16 May 2005Registered office changed on 16/05/05 from: 183 bath street glasgow lanarkshire G2 4HU (1 page)
22 April 2005Partic of mort/charge * (3 pages)
22 April 2005Partic of mort/charge * (3 pages)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
12 October 2004Auditor's resignation (1 page)
12 October 2004Auditor's resignation (1 page)
11 August 2004Return made up to 20/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 August 2004Return made up to 20/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 December 2003Full accounts made up to 31 July 2003 (22 pages)
5 December 2003Full accounts made up to 31 July 2003 (22 pages)
4 June 2003Return made up to 20/05/03; full list of members (11 pages)
4 June 2003Return made up to 20/05/03; full list of members (11 pages)
4 November 2002Full accounts made up to 31 July 2002 (22 pages)
4 November 2002Full accounts made up to 31 July 2002 (22 pages)
23 May 2002Return made up to 20/05/02; full list of members (11 pages)
23 May 2002Return made up to 20/05/02; full list of members (11 pages)
3 May 2002Secretary resigned (1 page)
3 May 2002Secretary resigned (1 page)
3 May 2002New secretary appointed (2 pages)
3 May 2002New secretary appointed (2 pages)
15 November 2001Full accounts made up to 31 July 2001 (19 pages)
15 November 2001Full accounts made up to 31 July 2001 (19 pages)
23 May 2001Return made up to 20/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 May 2001Return made up to 20/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 February 2001Resolutions
  • WRES13 ‐ Written resolution
(8 pages)
20 February 2001Resolutions
  • WRES13 ‐ Written resolution
(8 pages)
14 February 2001Director resigned (1 page)
14 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
14 February 2001Director resigned (1 page)
14 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 February 2001New director appointed (2 pages)
14 February 2001Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(2 pages)
14 February 2001Ad 09/02/01--------- £ si 1000@1=1000 £ ic 1625/2625 (2 pages)
14 February 2001Memorandum and Articles of Association (17 pages)
14 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 February 2001Director resigned (1 page)
14 February 2001Ad 09/02/01--------- £ si 1000@1=1000 £ ic 1625/2625 (2 pages)
14 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
14 February 2001Ad 09/02/01--------- £ si 125@1=125 £ ic 1500/1625 (4 pages)
14 February 2001New director appointed (2 pages)
14 February 2001Director resigned (1 page)
14 February 2001Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(2 pages)
14 February 2001Memorandum and Articles of Association (17 pages)
14 February 2001Ad 09/02/01--------- £ si 125@1=125 £ ic 1500/1625 (4 pages)
13 February 2001Company name changed reid scott & ross (financial pla nning) LTD.\certificate issued on 13/02/01 (2 pages)
13 February 2001Company name changed reid scott & ross (financial pla nning) LTD.\certificate issued on 13/02/01 (2 pages)
6 February 2001Full accounts made up to 31 July 2000 (16 pages)
6 February 2001Full accounts made up to 31 July 2000 (16 pages)
30 January 2001Dec mort/charge * (4 pages)
30 January 2001Dec mort/charge * (4 pages)
31 May 2000Return made up to 20/05/00; full list of members (7 pages)
31 May 2000Return made up to 20/05/00; full list of members (7 pages)
31 March 2000Partic of mort/charge * (5 pages)
31 March 2000Partic of mort/charge * (5 pages)
16 February 2000Full accounts made up to 31 July 1999 (16 pages)
16 February 2000Full accounts made up to 31 July 1999 (16 pages)
7 February 2000Registered office changed on 07/02/00 from: inchcape house 91 alexander street airdrie lanarkshire ML6 0BD (1 page)
7 February 2000Registered office changed on 07/02/00 from: inchcape house 91 alexander street airdrie lanarkshire ML6 0BD (1 page)
4 February 2000Partic of mort/charge * (6 pages)
4 February 2000Partic of mort/charge * (6 pages)
15 June 1999Return made up to 20/05/99; no change of members (4 pages)
15 June 1999Return made up to 20/05/99; no change of members (4 pages)
23 February 1999Full accounts made up to 31 July 1998 (16 pages)
23 February 1999Full accounts made up to 31 July 1998 (16 pages)
8 December 1997Secretary resigned (1 page)
8 December 1997Secretary resigned (1 page)
8 December 1997New secretary appointed (2 pages)
8 December 1997New secretary appointed (2 pages)
8 December 1997New director appointed (2 pages)
8 December 1997New director appointed (2 pages)
7 August 1997Registered office changed on 07/08/97 from: inchape house, 9 alexander street airdrie lanarkshire ML6 0BD (1 page)
7 August 1997Registered office changed on 07/08/97 from: inchape house, 9 alexander street airdrie lanarkshire ML6 0BD (1 page)
4 August 1997Accounting reference date extended from 31/05/98 to 31/07/98 (1 page)
4 August 1997Accounting reference date extended from 31/05/98 to 31/07/98 (1 page)
21 July 1997New director appointed (2 pages)
21 July 1997New secretary appointed;new director appointed (2 pages)
21 July 1997New director appointed (2 pages)
21 July 1997New secretary appointed;new director appointed (2 pages)
21 July 1997New director appointed (2 pages)
21 July 1997New director appointed (2 pages)
20 May 1997Incorporation (16 pages)
20 May 1997Director resigned (1 page)
20 May 1997Secretary resigned (1 page)
20 May 1997Incorporation (16 pages)
20 May 1997Secretary resigned (1 page)
20 May 1997Director resigned (1 page)