Company NameA.G. Contractors Limited
DirectorsWilliam Robert Arbuthnot and Neil John Grant
Company StatusActive
Company NumberSC234141
CategoryPrivate Limited Company
Incorporation Date15 July 2002(21 years, 9 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr William Robert Arbuthnot
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2002(1 week, 4 days after company formation)
Appointment Duration21 years, 9 months
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address10 Victoria Drive
Inverness
IV2 3QD
Scotland
Director NameMr Neil John Grant
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2002(1 week, 4 days after company formation)
Appointment Duration21 years, 9 months
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressHania Wester Inshes
Inverness
IV2 5BG
Scotland
Secretary NameMrs Gillian Ann Grant
NationalityBritish
StatusCurrent
Appointed26 July 2002(1 week, 4 days after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Correspondence AddressHania Wester Inshes
Inverness
IV2 5BG
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed15 July 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed15 July 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteagcontractorsinverness.co.uk

Location

Registered AddressC/O Saffery Torridon House
Beechwood Park
Inverness
IV2 3BW
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10 at £1Mrs Gillian Ann Grant
8.33%
Non Voting
10 at £1Mrs T. Arbuthnot
8.33%
Non Voting
50 at £1Mr Neil John Grant
41.67%
Ordinary
50 at £1Mr William Robert Arbuthnot
41.67%
Ordinary

Financials

Year2014
Net Worth£160,847
Cash£43,849
Current Liabilities£67,144

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Charges

21 September 2007Delivered on: 11 October 2007
Persons entitled: William Grierson Lean

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at gollanfield, inverness.
Outstanding
21 September 2007Delivered on: 2 October 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.44 hectares at gollanfield, by nairn INV20232.
Outstanding
7 September 2007Delivered on: 25 September 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 25, woodside of culloden, inverness INV14638.
Outstanding
7 September 2007Delivered on: 25 September 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 60, woodside of culloden, inverness INV12085.
Outstanding
25 September 2003Delivered on: 16 October 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: New house at cantraydoune, by cawdor, nairnshire.
Outstanding
7 August 2003Delivered on: 12 August 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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

20 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
20 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
21 December 2019Satisfaction of charge 6 in full (5 pages)
26 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 July 2018 (3 pages)
16 August 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
7 August 2018Second filing for the notification of William Robert Arbuthnot as a person with significant control (7 pages)
23 July 2018Change of details for Mr Neil John Grant as a person with significant control on 20 July 2018 (2 pages)
23 May 2018Micro company accounts made up to 31 July 2017 (2 pages)
24 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 July 2016Confirmation statement made on 15 July 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01 - psc update - has been replaced by a second filing on 07/08/2018
(6 pages)
27 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
27 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 120
(6 pages)
27 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 120
(6 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
21 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 120
(6 pages)
21 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 120
(6 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
15 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(6 pages)
15 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(6 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
7 August 2012Director's details changed for Mr Neil John Grant on 16 July 2012 (2 pages)
7 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (6 pages)
7 August 2012Director's details changed for Mr Neil John Grant on 16 July 2012 (2 pages)
7 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (6 pages)
7 August 2012Secretary's details changed for Mrs Gillian Ann Grant on 16 July 2012 (2 pages)
7 August 2012Secretary's details changed for Mrs Gillian Ann Grant on 16 July 2012 (2 pages)
20 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
20 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
18 July 2011Director's details changed for Neil John Grant on 18 July 2011 (2 pages)
18 July 2011Director's details changed for Neil John Grant on 18 July 2011 (2 pages)
18 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (6 pages)
18 July 2011Secretary's details changed for Gillian Ann Grant on 18 July 2011 (2 pages)
18 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (6 pages)
18 July 2011Secretary's details changed for Gillian Ann Grant on 18 July 2011 (2 pages)
15 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
15 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
12 August 2010Director's details changed for William Robert Arbuthnot on 15 July 2010 (2 pages)
12 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (6 pages)
12 August 2010Director's details changed for Neil John Grant on 15 July 2010 (2 pages)
12 August 2010Director's details changed for William Robert Arbuthnot on 15 July 2010 (2 pages)
12 August 2010Director's details changed for Neil John Grant on 15 July 2010 (2 pages)
12 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (6 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
11 August 2009Return made up to 15/07/09; full list of members (4 pages)
11 August 2009Return made up to 15/07/09; full list of members (4 pages)
26 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
26 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
11 August 2008Return made up to 15/07/08; full list of members (4 pages)
11 August 2008Return made up to 15/07/08; full list of members (4 pages)
21 February 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
21 February 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
11 October 2007Partic of mort/charge * (5 pages)
11 October 2007Partic of mort/charge * (5 pages)
2 October 2007Partic of mort/charge * (3 pages)
2 October 2007Partic of mort/charge * (3 pages)
25 September 2007Partic of mort/charge * (7 pages)
25 September 2007Partic of mort/charge * (7 pages)
25 September 2007Partic of mort/charge * (7 pages)
25 September 2007Partic of mort/charge * (7 pages)
28 August 2007Return made up to 15/07/07; no change of members (7 pages)
28 August 2007Return made up to 15/07/07; no change of members (7 pages)
15 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
15 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
15 September 2006Amended accounts made up to 31 July 2005 (5 pages)
15 September 2006Amended accounts made up to 31 July 2005 (5 pages)
25 July 2006Return made up to 15/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
25 July 2006Return made up to 15/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
25 July 2005Return made up to 15/07/05; full list of members (8 pages)
25 July 2005Return made up to 15/07/05; full list of members (8 pages)
27 May 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
27 May 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
25 August 2004Return made up to 15/07/04; full list of members (7 pages)
25 August 2004Return made up to 15/07/04; full list of members (7 pages)
8 March 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
8 March 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
16 October 2003Partic of mort/charge * (5 pages)
16 October 2003Partic of mort/charge * (5 pages)
12 August 2003Partic of mort/charge * (6 pages)
12 August 2003Partic of mort/charge * (6 pages)
9 August 2003Return made up to 15/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 August 2003Return made up to 15/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 July 2003Ad 25/07/03--------- £ si 20@1=20 £ ic 1/21 (2 pages)
29 July 2003Nc inc already adjusted 25/07/03 (2 pages)
29 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 July 2003Ad 25/07/03--------- £ si 20@1=20 £ ic 1/21 (2 pages)
29 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 July 2003Nc inc already adjusted 25/07/03 (2 pages)
6 August 2002Memorandum and Articles of Association (14 pages)
6 August 2002Memorandum and Articles of Association (14 pages)
2 August 2002Company name changed grant & arbuthnot LIMITED\certificate issued on 02/08/02 (2 pages)
2 August 2002Company name changed grant & arbuthnot LIMITED\certificate issued on 02/08/02 (2 pages)
30 July 2002Nc inc already adjusted 26/07/02 (1 page)
30 July 2002Nc inc already adjusted 26/07/02 (1 page)
30 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 July 2002Company name changed agentstripe LIMITED\certificate issued on 29/07/02 (2 pages)
29 July 2002Company name changed agentstripe LIMITED\certificate issued on 29/07/02 (2 pages)
26 July 2002New director appointed (1 page)
26 July 2002Director resigned (1 page)
26 July 2002Secretary resigned (1 page)
26 July 2002Registered office changed on 26/07/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
26 July 2002New director appointed (1 page)
26 July 2002New director appointed (1 page)
26 July 2002Registered office changed on 26/07/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
26 July 2002New secretary appointed (1 page)
26 July 2002Secretary resigned (1 page)
26 July 2002Director resigned (1 page)
26 July 2002New secretary appointed (1 page)
26 July 2002New director appointed (1 page)
15 July 2002Incorporation (16 pages)
15 July 2002Incorporation (16 pages)