Company NameAGD Management Ltd.
Company StatusDissolved
Company NumberSC236941
CategoryPrivate Limited Company
Incorporation Date18 September 2002(21 years, 7 months ago)
Dissolution Date29 August 2014 (9 years, 7 months ago)
Previous NamesThe Garage Door Company (Management) Limited and The Garage Door & Gate Company Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stuart Donald Paterson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2002(3 weeks, 1 day after company formation)
Appointment Duration11 years, 10 months (closed 29 August 2014)
RoleCo Director
Country of ResidenceScotland
Correspondence Address38 Woodstock Avenue
Rosebank
Kirkintilloch
Strathclyde
G66 3RT
Scotland
Director NameDouglas Bruce Smollet
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2002(3 weeks, 1 day after company formation)
Appointment Duration11 years, 10 months (closed 29 August 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDoneen Cottage
South Blackbog
Old Meldrum
Aberdeenshire
AB51 0AG
Scotland
Director NameMr Alan Thomas Sutherland
Date of BirthJune 1957 (Born 66 years ago)
NationalityScottish
StatusClosed
Appointed10 October 2002(3 weeks, 1 day after company formation)
Appointment Duration11 years, 10 months (closed 29 August 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Old Mill Road
Inverness
Highland
IV2 3HR
Scotland
Director NameAllan Macreath
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(same day as company formation)
RoleManaging Director
Correspondence Address15 Cedar Road
Killearn
Glasgow
Lanarkshire
G63 9RU
Scotland
Secretary NameBrian Esdale Cramb
NationalityBritish
StatusResigned
Appointed18 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address38 Coillesdene Crescent
Edinburgh
Midlothian
EH15 2JL
Scotland
Director NameKenneth Turnbull Finlay
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(3 weeks, 1 day after company formation)
Appointment Duration3 weeks, 1 day (resigned 01 November 2002)
RoleCompany Director
Correspondence Address8d West Mill Road
Colinton
Edinburgh
Lothian
EH13 0NX
Scotland
Director NameThomas Wilson Morton
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(3 weeks, 1 day after company formation)
Appointment Duration7 years, 5 months (resigned 31 March 2010)
RoleCo Director
Country of ResidenceEngland
Correspondence Address6 Jasmine Close
Walkerville
Newcastle Upon Tyne
NE6 4PD
Secretary NameAileen Alexina Smollet
NationalityBritish
StatusResigned
Appointed01 September 2003(11 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 31 March 2012)
RoleCompany Director
Correspondence AddressDoneen Cottage
South Blackbog
Oldmeldrum
Aberdeenshire
AB51 0AG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed18 September 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 September 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Director NameAGD Management Ltd (Corporation)
StatusResigned
Appointed15 March 2010(7 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2011)
Correspondence AddressUnits 1 & 2 Block 15
Cambuslang Investment Park Cambuslang
Glasgow
Strathclyde
G32 8RG
Scotland

Location

Registered Address1037 Sauchiehall Street
Glasgow
G3 7TZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 80 other UK companies use this postal address

Shareholders

4k at £1Stuart Patterson
100.00%
Ordinary

Financials

Year2014
Net Worth£3,051
Cash£3,472
Current Liabilities£468

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
5 December 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 4,000
(6 pages)
5 December 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 4,000
(6 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
8 January 2013Termination of appointment of Aileen Smollet as a secretary (1 page)
8 January 2013Termination of appointment of Aileen Smollet as a secretary (1 page)
10 December 2012Termination of appointment of Agd Management Ltd as a director (1 page)
10 December 2012Termination of appointment of Agd Management Ltd as a director (1 page)
1 November 2012Annual return made up to 18 September 2012 with a full list of shareholders (7 pages)
1 November 2012Annual return made up to 18 September 2012 with a full list of shareholders (7 pages)
26 June 2012Registered office address changed from Unit 1 & 2, Block 15 Cambuslang Investment Park Cambuslang Glasgow G32 8RG on 26 June 2012 (1 page)
26 June 2012Registered office address changed from Unit 1 & 2, Block 15 Cambuslang Investment Park Cambuslang Glasgow G32 8RG on 26 June 2012 (1 page)
17 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
17 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
22 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (7 pages)
22 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (7 pages)
5 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (7 pages)
5 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (7 pages)
6 September 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
6 September 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
1 April 2010Termination of appointment of Thomas Morton as a director (1 page)
1 April 2010Termination of appointment of Thomas Morton as a director (1 page)
1 April 2010Termination of appointment of Allan Macreath as a director (1 page)
1 April 2010Termination of appointment of Allan Macreath as a director (1 page)
15 March 2010Appointment of Agd Management Ltd as a director (2 pages)
15 March 2010Appointment of Agd Management Ltd as a director (2 pages)
18 September 2009Return made up to 18/09/09; full list of members (5 pages)
18 September 2009Return made up to 18/09/09; full list of members (5 pages)
16 September 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
16 September 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
21 January 2009Return made up to 18/09/08; full list of members (5 pages)
21 January 2009Return made up to 18/09/08; full list of members (5 pages)
23 July 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
23 July 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
17 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
17 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
5 October 2007Return made up to 18/09/07; no change of members (8 pages)
5 October 2007Return made up to 18/09/07; no change of members (8 pages)
3 January 2007Return made up to 18/09/06; full list of members (9 pages)
3 January 2007Return made up to 18/09/06; full list of members (9 pages)
6 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
6 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
22 December 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
22 December 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
31 October 2005Return made up to 18/09/05; full list of members (9 pages)
31 October 2005Return made up to 18/09/05; full list of members (9 pages)
25 October 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
25 October 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
8 October 2004Return made up to 18/09/04; full list of members (9 pages)
8 October 2004Return made up to 18/09/04; full list of members (9 pages)
8 October 2003Return made up to 18/09/03; full list of members (9 pages)
8 October 2003New secretary appointed (2 pages)
8 October 2003Return made up to 18/09/03; full list of members (9 pages)
8 October 2003New secretary appointed (2 pages)
3 October 2003New secretary appointed (2 pages)
3 October 2003New secretary appointed (2 pages)
3 July 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
3 July 2003Accounting reference date shortened from 30/09/03 to 30/04/03 (1 page)
3 July 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
3 July 2003Accounting reference date shortened from 30/09/03 to 30/04/03 (1 page)
9 June 2003Company name changed the garage door & gate company l td.\certificate issued on 09/06/03 (2 pages)
9 June 2003Company name changed the garage door & gate company l td.\certificate issued on 09/06/03 (2 pages)
21 March 2003Registered office changed on 21/03/03 from: 38 coillesdene crescent edinburgh EH15 2JL (1 page)
21 March 2003Registered office changed on 21/03/03 from: 38 coillesdene crescent edinburgh EH15 2JL (1 page)
21 March 2003Secretary resigned (1 page)
21 March 2003Company name changed the garage door company (managem ent) LIMITED\certificate issued on 21/03/03 (2 pages)
21 March 2003Company name changed the garage door company (managem ent) LIMITED\certificate issued on 21/03/03 (2 pages)
21 March 2003Director resigned (1 page)
21 March 2003Secretary resigned (1 page)
21 March 2003Director resigned (1 page)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
2 October 2002New director appointed (2 pages)
2 October 2002New director appointed (2 pages)
2 October 2002New secretary appointed (2 pages)
2 October 2002New secretary appointed (2 pages)
20 September 2002Director resigned (1 page)
20 September 2002Director resigned (1 page)
20 September 2002Secretary resigned (1 page)
20 September 2002Secretary resigned (1 page)
18 September 2002Incorporation (16 pages)
18 September 2002Incorporation (16 pages)