Company NameAgmors Coachworks Ltd.
DirectorsAndrew John Gallagher and Scott Gallagher
Company StatusActive
Company NumberSC242935
CategoryPrivate Limited Company
Incorporation Date27 January 2003(21 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Andrew John Gallagher
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2003(same day as company formation)
RoleMotor Engineer
Country of ResidenceScotland
Correspondence AddressC/O Horizon Ca 11 Somerset Place
Glasgow
G3 7JT
Scotland
Director NameMr Scott Gallagher
Date of BirthJuly 1968 (Born 55 years ago)
NationalityScottish
StatusCurrent
Appointed27 January 2003(same day as company formation)
RoleMotor Engineer
Country of ResidenceScotland
Correspondence AddressC/O Horizon Ca 11 Somerset Place
Glasgow
G3 7JT
Scotland
Secretary NameMr Andrew John Gallagher
NationalityBritish
StatusCurrent
Appointed10 January 2008(4 years, 11 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Horizon Ca 11 Somerset Place
Glasgow
G3 7JT
Scotland
Director NameAndrew Gallagher
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(same day as company formation)
RoleMotor Engineer
Correspondence Address11 Manor Road
Old Drumchapel
Glasgow
G15 6SJ
Scotland
Secretary NameAndrew Gallagher
NationalityBritish
StatusResigned
Appointed27 January 2003(same day as company formation)
RoleMotor Engineer
Correspondence Address11 Manor Road
Old Drumchapel
Glasgow
G15 6SJ
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websitewww.agmorscoachworks.co.uk

Location

Registered AddressPavilion 2 Finnieston Business Park
Minerva Way
Glasgow
G3 8AU
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Andrew John Gallagher Jnr
47.17%
Ordinary
50 at £1Scott Gallagher
47.17%
Ordinary
1 at £1Agnes Helen Gallagher
0.94%
Ordinary A-j
1 at £1Andrew Gallagher
0.94%
Ordinary A-j
1 at £1Andrew John Gallagher Jnr
0.94%
Ordinary A-j
1 at £1Karen Gallagher Jnr
0.94%
Ordinary A-j
1 at £1Mrs Caroline Gallagher
0.94%
Ordinary A-j
1 at £1Scott Gallagher
0.94%
Ordinary A-j

Financials

Year2014
Net Worth£146,090
Cash£339,247
Current Liabilities£281,593

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return25 March 2024 (3 weeks, 5 days ago)
Next Return Due8 April 2025 (11 months, 3 weeks from now)

Charges

27 January 2023Delivered on: 30 January 2023
Persons entitled: Andrew John Gallagher (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

19 March 2024Alterations to floating charge SC2429350002 (19 pages)
19 March 2024Alterations to floating charge SC2429350001 (19 pages)
16 March 2024Alterations to floating charge SC2429350002 (19 pages)
16 March 2024Alterations to floating charge SC2429350001 (19 pages)
14 March 2024Registration of charge SC2429350002, created on 1 March 2024 (15 pages)
30 January 2024Total exemption full accounts made up to 30 April 2023 (9 pages)
20 April 2023Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU on 20 April 2023 (1 page)
4 April 2023Confirmation statement made on 25 March 2023 with updates (4 pages)
30 January 2023Termination of appointment of Andrew John Gallagher as a director on 27 January 2023 (1 page)
30 January 2023Appointment of Mr Sean Michael Connor as a director on 27 January 2023 (2 pages)
30 January 2023Termination of appointment of Scott Gallagher as a director on 27 January 2023 (1 page)
30 January 2023Registration of charge SC2429350001, created on 27 January 2023 (18 pages)
30 January 2023Termination of appointment of Andrew John Gallagher as a secretary on 27 January 2023 (1 page)
30 January 2023Appointment of Mr Martin Wilson as a director on 27 January 2023 (2 pages)
21 October 2022Total exemption full accounts made up to 30 April 2022 (11 pages)
27 May 2022Amended total exemption full accounts made up to 30 April 2021 (9 pages)
25 March 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
10 February 2022Cessation of Andrew John Gallagher as a person with significant control on 9 February 2022 (1 page)
10 February 2022Notification of Agmors Holdings Ltd as a person with significant control on 24 March 2020 (2 pages)
31 December 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
25 March 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
10 December 2020Statement of capital following an allotment of shares on 24 March 2020
  • GBP 106
(3 pages)
30 October 2020Director's details changed for Mr Andrew John Gallagher on 30 October 2020 (2 pages)
30 October 2020Director's details changed for Mr Andrew John Gallagher on 30 October 2020 (2 pages)
30 October 2020Secretary's details changed for Mr Andrew John Gallagher on 30 October 2020 (1 page)
30 October 2020Director's details changed for Mr Scott Gallagher on 30 October 2020 (2 pages)
30 October 2020Change of details for Mr Andrew John Gallagher as a person with significant control on 30 October 2020 (2 pages)
26 October 2020Registered 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)
26 October 2020Registered 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 2020Change of details for Mr Andrew John Gallagher as a person with significant control on 14 October 2020 (2 pages)
14 October 2020Change of details for Mr Andrew John Gallagher as a person with significant control on 14 October 2020 (2 pages)
14 October 2020Secretary's details changed for Mr Andrew John Gallagher on 14 October 2020 (1 page)
14 October 2020Director's details changed for Mr Scott Gallagher on 14 October 2020 (2 pages)
14 October 2020Secretary's details changed for Mr Andrew John Gallagher on 12 October 2020 (1 page)
14 October 2020Director's details changed for Mr Andrew John Gallagher on 14 October 2020 (2 pages)
1 October 2020Registered 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)
1 October 2020Registered office address changed from , 36 South Harbour Street, Ayr, KA7 1JT, Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 1 October 2020 (1 page)
25 March 2020Confirmation statement made on 25 March 2020 with updates (4 pages)
23 March 2020Director's details changed for Mr Andrew John Gallagher on 23 March 2019 (2 pages)
23 March 2020Registered 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 2020Director's details changed for Mr Scott Gallagher on 23 March 2020 (2 pages)
23 March 2020Registered office address changed from , 620 South Street, Whiteinch, Glasgow, G14 0TR to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 23 March 2020 (1 page)
21 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
5 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
2 February 2019Confirmation statement made on 5 December 2018 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
2 February 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
24 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
30 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
29 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
27 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 106
(6 pages)
27 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 106
(6 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 106
(6 pages)
29 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 106
(6 pages)
10 March 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 106
(6 pages)
10 March 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 106
(6 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
29 January 2013Director's details changed for Scott Gallagher on 29 January 2013 (2 pages)
29 January 2013Director's details changed for Mr Andrew John Gallagher on 29 January 2013 (3 pages)
29 January 2013Director's details changed for Scott Gallagher on 29 January 2013 (2 pages)
29 January 2013Secretary's details changed for Andrew John Gallagher on 29 January 2013 (2 pages)
29 January 2013Director's details changed for Mr Andrew John Gallagher on 29 January 2013 (3 pages)
29 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (6 pages)
29 January 2013Secretary's details changed for Andrew John Gallagher on 29 January 2013 (2 pages)
29 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (6 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
18 September 2012Registered 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 2012Registered 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 2012Registered 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 2012Annual return made up to 27 January 2012 with a full list of shareholders (6 pages)
10 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (6 pages)
16 December 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
16 December 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
4 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (6 pages)
4 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (6 pages)
6 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
24 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (7 pages)
24 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (7 pages)
7 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
7 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
9 March 2009Return made up to 27/01/09; full list of members (6 pages)
9 March 2009Return made up to 27/01/09; full list of members (6 pages)
4 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
4 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
11 December 2008Ad 22/02/08\gbp si 2@1=2\gbp ic 104/106\ (2 pages)
11 December 2008Ad 22/02/08\gbp si 2@1=2\gbp ic 104/106\ (2 pages)
27 November 2008Appointment terminated director andrew gallagher (1 page)
27 November 2008Appointment terminated director andrew gallagher (1 page)
5 February 2008Return made up to 27/01/08; full list of members (4 pages)
5 February 2008Return made up to 27/01/08; full list of members (4 pages)
24 January 2008New secretary appointed (2 pages)
24 January 2008New secretary appointed (2 pages)
24 January 2008Secretary resigned (1 page)
24 January 2008Secretary resigned (1 page)
29 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
29 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
9 February 2007Return made up to 27/01/07; full list of members
  • 363(287) ‐ Registered office changed on 09/02/07
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 February 2007Return made up to 27/01/07; full list of members
  • 363(287) ‐ Registered office changed on 09/02/07
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
5 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
26 January 2006Return made up to 27/01/06; full list of members (9 pages)
26 January 2006Return made up to 27/01/06; full list of members (9 pages)
7 February 2005Return made up to 27/01/05; full list of members (9 pages)
7 February 2005Return made up to 27/01/05; full list of members (9 pages)
25 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
25 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
27 January 2004Return made up to 27/01/04; full list of members (7 pages)
27 January 2004Return made up to 27/01/04; full list of members (7 pages)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
17 April 2003New secretary appointed;new director appointed (2 pages)
17 April 2003New director appointed (2 pages)
17 April 2003New secretary appointed;new director appointed (2 pages)
17 April 2003New director appointed (2 pages)
17 April 2003Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
17 April 2003Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
17 April 2003Ad 27/01/03--------- £ si 103@1=103 £ ic 1/104 (2 pages)
17 April 2003Ad 27/01/03--------- £ si 103@1=103 £ ic 1/104 (2 pages)
30 January 2003Registered office changed on 30/01/03 from: 78 montgomery street, edinburgh, lothian EH7 5JA (1 page)
30 January 2003Registered office changed on 30/01/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
30 January 2003Secretary resigned;director resigned (1 page)
30 January 2003Director resigned (1 page)
30 January 2003Registered office changed on 30/01/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
30 January 2003Director resigned (1 page)
30 January 2003Secretary resigned;director resigned (1 page)
27 January 2003Incorporation (9 pages)
27 January 2003Incorporation (9 pages)