Company NameAG Restaurants Ltd
DirectorAndrew Shearer Gibson
Company StatusActive
Company NumberSC287991
CategoryPrivate Limited Company
Incorporation Date27 July 2005(18 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameAndrew Shearer Gibson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Wright Business Centre 1 Lonmay Road
Glasgow
G33 4EL
Scotland
Secretary NameAlison Margaret Gibson
StatusCurrent
Appointed30 June 2015(9 years, 11 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Correspondence AddressThe Wright Business Centre 1 Lonmay Road
Glasgow
G33 4EL
Scotland
Secretary NameMr Ewen Moncrieff Scott
StatusResigned
Appointed16 September 2014(9 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 June 2015)
RoleCompany Director
Correspondence AddressC/O Alexander Sloan, 38 Cadogan Street
Glasgow
G2 7HF
Scotland
Secretary NameAs Secretarial Services Ltd (Corporation)
StatusResigned
Appointed27 July 2005(same day as company formation)
Correspondence Address1 Atholl Place
Edinburgh
EH3 8HP
Scotland

Location

Registered AddressThe Wright Business Centre
Lonmay Road
Glasgow
G33 4EL
Scotland
ConstituencyGlasgow East
WardBaillieston

Shareholders

1 at £1Andrew Shearer Gibson
100.00%
Ordinary

Financials

Year2014
Turnover£28,344,528
Gross Profit£10,592,087
Net Worth-£5,674,518
Cash£2,452,798
Current Liabilities£4,365,697

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 July 2023 (8 months ago)
Next Return Due10 August 2024 (4 months, 2 weeks from now)

Filing History

23 December 2020Full accounts made up to 31 December 2019 (29 pages)
27 July 2020Confirmation statement made on 27 July 2020 with updates (4 pages)
15 November 2019Statement of capital following an allotment of shares on 8 November 2019
  • GBP 100.00
(4 pages)
15 November 2019Change of share class name or designation (2 pages)
15 November 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
21 August 2019Full accounts made up to 31 December 2018 (27 pages)
31 July 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
25 August 2018Full accounts made up to 31 December 2017 (27 pages)
27 July 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
4 January 2018Registered office address changed from C/O Alexander Sloan C.A. 38 Cadogan Street Glasgow G2 7HF to The Wright Business Centre Lonmay Road Glasgow G33 4EL on 4 January 2018 (1 page)
2 August 2017Full accounts made up to 31 December 2016 (23 pages)
2 August 2017Full accounts made up to 31 December 2016 (23 pages)
27 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
5 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
5 August 2016Full accounts made up to 31 December 2015 (23 pages)
5 August 2016Full accounts made up to 31 December 2015 (23 pages)
5 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
31 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(4 pages)
31 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(4 pages)
24 July 2015Full accounts made up to 31 December 2014 (21 pages)
24 July 2015Full accounts made up to 31 December 2014 (21 pages)
17 July 2015Appointment of Alison Margaret Gibson as a secretary on 30 June 2015 (3 pages)
17 July 2015Appointment of Alison Margaret Gibson as a secretary on 30 June 2015 (3 pages)
16 July 2015Termination of appointment of Ewen Moncrieff Scott as a secretary on 30 June 2015 (2 pages)
16 July 2015Termination of appointment of Ewen Moncrieff Scott as a secretary on 30 June 2015 (2 pages)
24 October 2014Appointment of Ewen Scott as a secretary on 26 September 2014
  • ANNOTATION Clarification Under Section 1095 of the Companies Act 2006, details of the secretary’s notice of appointment have been removed as this was invalid or ineffective.
(8 pages)
24 October 2014Termination of appointment of As Secretarial Services Ltd as a secretary on 16 September 2014
  • ANNOTATION Clarification Under Section 1095 of the Companies Act 2006, details of the secretary’s termination of appointment have been removed as this was invalid or ineffective.
(6 pages)
24 October 2014Appointment of Ewen Scott as a secretary on 26 September 2014
  • ANNOTATION Clarification Under Section 1095 of the Companies Act 2006, details of the secretary’s notice of appointment have been removed as this was invalid or ineffective.
(8 pages)
24 October 2014Termination of appointment of As Secretarial Services Ltd as a secretary on 16 September 2014
  • ANNOTATION Clarification Under Section 1095 of the Companies Act 2006, details of the secretary’s termination of appointment have been removed as this was invalid or ineffective.
(6 pages)
3 October 2014Full accounts made up to 31 December 2013 (20 pages)
3 October 2014Full accounts made up to 31 December 2013 (20 pages)
16 September 2014Appointment of Mr Ewen Moncrieff Scott as a secretary on 16 September 2014 (2 pages)
16 September 2014Termination of appointment of As Secretarial Services Ltd as a secretary on 16 September 2014 (1 page)
16 September 2014Appointment of Mr Ewen Moncrieff Scott as a secretary on 16 September 2014 (2 pages)
16 September 2014Termination of appointment of As Secretarial Services Ltd as a secretary on 16 September 2014 (1 page)
28 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(4 pages)
28 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(4 pages)
29 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
27 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
27 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
23 November 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
23 November 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
1 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
28 July 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
28 July 2011Register(s) moved to registered office address (1 page)
28 July 2011Register(s) moved to registered office address (1 page)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 August 2010Secretary's details changed for As Secretarial Services Ltd on 1 January 2010 (2 pages)
9 August 2010Director's details changed for Andrew Shearer Gibson on 1 January 2010 (2 pages)
9 August 2010Register inspection address has been changed (1 page)
9 August 2010Register inspection address has been changed (1 page)
9 August 2010Secretary's details changed for As Secretarial Services Ltd on 1 January 2010 (2 pages)
9 August 2010Director's details changed for Andrew Shearer Gibson on 1 January 2010 (2 pages)
9 August 2010Register(s) moved to registered inspection location (1 page)
9 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
9 August 2010Register(s) moved to registered inspection location (1 page)
9 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
9 August 2010Secretary's details changed for As Secretarial Services Ltd on 1 January 2010 (2 pages)
9 August 2010Director's details changed for Andrew Shearer Gibson on 1 January 2010 (2 pages)
8 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
24 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
28 July 2009Return made up to 27/07/09; full list of members (3 pages)
28 July 2009Return made up to 27/07/09; full list of members (3 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 September 2008Return made up to 27/07/08; full list of members (3 pages)
26 September 2008Return made up to 27/07/08; full list of members (3 pages)
12 August 2008Registered office changed on 12/08/2008 from alexander sloan C.A. 144 west george street glasgow G2 2HG (1 page)
12 August 2008Registered office changed on 12/08/2008 from alexander sloan C.A. 144 west george street glasgow G2 2HG (1 page)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 July 2007Return made up to 27/07/07; full list of members (2 pages)
31 July 2007Return made up to 27/07/07; full list of members (2 pages)
3 October 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
3 October 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
4 August 2006Return made up to 27/07/06; full list of members (6 pages)
4 August 2006Return made up to 27/07/06; full list of members (6 pages)
9 December 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
9 December 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
27 July 2005Incorporation (12 pages)
27 July 2005Incorporation (12 pages)