Glasgow
G3 7JT
Scotland
Director Name | Mr Andrew John Gallagher |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2003(same day as company formation) |
Role | Motor Engineer |
Country of Residence | Scotland |
Correspondence Address | C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
Secretary Name | Mr Andrew John Gallagher |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 January 2008(4 years, 11 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
Director Name | Andrew Gallagher |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Role | Motor Engineer |
Correspondence Address | 11 Manor Road Old Drumchapel Glasgow G15 6SJ Scotland |
Secretary Name | Andrew Gallagher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Role | Motor Engineer |
Correspondence Address | 11 Manor Road Old Drumchapel Glasgow G15 6SJ Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Website | www.agmorscoachworks.co.uk |
---|
Registered Address | Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Andrew John Gallagher Jnr 47.17% Ordinary |
---|---|
50 at £1 | Scott Gallagher 47.17% Ordinary |
1 at £1 | Agnes Helen Gallagher 0.94% Ordinary A-j |
1 at £1 | Andrew Gallagher 0.94% Ordinary A-j |
1 at £1 | Andrew John Gallagher Jnr 0.94% Ordinary A-j |
1 at £1 | Karen Gallagher Jnr 0.94% Ordinary A-j |
1 at £1 | Mrs Caroline Gallagher 0.94% Ordinary A-j |
1 at £1 | Scott Gallagher 0.94% Ordinary A-j |
Year | 2014 |
---|---|
Net Worth | £146,090 |
Cash | £339,247 |
Current Liabilities | £281,593 |
Latest Accounts | 30 April 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 25 March 2023 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 8 April 2024 (10 months from now) |
27 January 2023 | Delivered on: 30 January 2023 Persons entitled: Andrew John Gallagher (As Security Trustee) Classification: A registered charge Outstanding |
---|
10 February 2022 | Notification of Agmors Holdings Ltd as a person with significant control on 24 March 2020 (2 pages) |
---|---|
10 February 2022 | Cessation of Andrew John Gallagher as a person with significant control on 9 February 2022 (1 page) |
31 December 2021 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
25 March 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
30 December 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
10 December 2020 | Statement of capital following an allotment of shares on 24 March 2020
|
30 October 2020 | Director's details changed for Mr Andrew John Gallagher on 30 October 2020 (2 pages) |
30 October 2020 | Director's details changed for Mr Scott Gallagher on 30 October 2020 (2 pages) |
30 October 2020 | Director's details changed for Mr Andrew John Gallagher on 30 October 2020 (2 pages) |
30 October 2020 | Secretary's details changed for Mr Andrew John Gallagher on 30 October 2020 (1 page) |
30 October 2020 | Change of details for Mr Andrew John Gallagher as a person with significant control on 30 October 2020 (2 pages) |
26 October 2020 | Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 26 October 2020 (1 page) |
15 October 2020 | Change of details for Mr Andrew John Gallagher as a person with significant control on 14 October 2020 (2 pages) |
14 October 2020 | Secretary's details changed for Mr Andrew John Gallagher on 14 October 2020 (1 page) |
14 October 2020 | Secretary's details changed for Mr Andrew John Gallagher on 12 October 2020 (1 page) |
14 October 2020 | Change of details for Mr Andrew John Gallagher as a person with significant control on 14 October 2020 (2 pages) |
14 October 2020 | Director's details changed for Mr Scott Gallagher on 14 October 2020 (2 pages) |
14 October 2020 | Director's details changed for Mr Andrew John Gallagher on 14 October 2020 (2 pages) |
1 October 2020 | Registered office address changed from 36 South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 1 October 2020 (1 page) |
25 March 2020 | Confirmation statement made on 25 March 2020 with updates (4 pages) |
23 March 2020 | Registered office address changed from 620 South Street Whiteinch Glasgow G14 0TR to 36 South Harbour Street Ayr KA7 1JT on 23 March 2020 (1 page) |
23 March 2020 | Director's details changed for Mr Andrew John Gallagher on 23 March 2019 (2 pages) |
23 March 2020 | Director's details changed for Mr Scott Gallagher on 23 March 2020 (2 pages) |
21 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
5 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
2 February 2019 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
2 February 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
24 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
30 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
29 December 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
27 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
27 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
29 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
29 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
10 March 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
29 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (6 pages) |
29 January 2013 | Director's details changed for Scott Gallagher on 29 January 2013 (2 pages) |
29 January 2013 | Director's details changed for Mr Andrew John Gallagher on 29 January 2013 (3 pages) |
29 January 2013 | Secretary's details changed for Andrew John Gallagher on 29 January 2013 (2 pages) |
29 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (6 pages) |
29 January 2013 | Director's details changed for Scott Gallagher on 29 January 2013 (2 pages) |
29 January 2013 | Director's details changed for Mr Andrew John Gallagher on 29 January 2013 (3 pages) |
29 January 2013 | Secretary's details changed for Andrew John Gallagher on 29 January 2013 (2 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
18 September 2012 | Registered office address changed from C/O Henderson Loggie Sinclair Wo Od, 90 Mitchell Street Glasgow G1 3NQ on 18 September 2012 (1 page) |
18 September 2012 | Registered office address changed from C/O Henderson Loggie Sinclair Wo Od, 90 Mitchell Street Glasgow G1 3NQ on 18 September 2012 (1 page) |
10 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (6 pages) |
10 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
16 December 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
4 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (6 pages) |
4 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
24 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (7 pages) |
24 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (7 pages) |
7 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
7 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
9 March 2009 | Return made up to 27/01/09; full list of members (6 pages) |
9 March 2009 | Return made up to 27/01/09; full list of members (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
4 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
11 December 2008 | Ad 22/02/08\gbp si [email protected]=2\gbp ic 104/106\ (2 pages) |
11 December 2008 | Ad 22/02/08\gbp si [email protected]=2\gbp ic 104/106\ (2 pages) |
27 November 2008 | Appointment terminated director andrew gallagher (1 page) |
27 November 2008 | Appointment terminated director andrew gallagher (1 page) |
5 February 2008 | Return made up to 27/01/08; full list of members (4 pages) |
5 February 2008 | Return made up to 27/01/08; full list of members (4 pages) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | New secretary appointed (2 pages) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | New secretary appointed (2 pages) |
29 November 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
29 November 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
9 February 2007 | Return made up to 27/01/07; full list of members
|
9 February 2007 | Return made up to 27/01/07; full list of members
|
5 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
5 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
26 January 2006 | Return made up to 27/01/06; full list of members (9 pages) |
26 January 2006 | Return made up to 27/01/06; full list of members (9 pages) |
7 February 2005 | Return made up to 27/01/05; full list of members (9 pages) |
7 February 2005 | Return made up to 27/01/05; full list of members (9 pages) |
25 November 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
25 November 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
27 January 2004 | Return made up to 27/01/04; full list of members (7 pages) |
27 January 2004 | Return made up to 27/01/04; full list of members (7 pages) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | New director appointed (2 pages) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | New secretary appointed;new director appointed (2 pages) |
17 April 2003 | Ad 27/01/03--------- £ si [email protected]=103 £ ic 1/104 (2 pages) |
17 April 2003 | Accounting reference date extended from 31/01/04 to 30/04/04 (1 page) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | New secretary appointed;new director appointed (2 pages) |
17 April 2003 | Ad 27/01/03--------- £ si [email protected]=103 £ ic 1/104 (2 pages) |
17 April 2003 | Accounting reference date extended from 31/01/04 to 30/04/04 (1 page) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Registered office changed on 30/01/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
30 January 2003 | Secretary resigned;director resigned (1 page) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Registered office changed on 30/01/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
30 January 2003 | Secretary resigned;director resigned (1 page) |
27 January 2003 | Incorporation (9 pages) |
27 January 2003 | Incorporation (9 pages) |