Friars
Jedburgh
Roxburghshire
TD8 6BP
Scotland
Secretary Name | Jaqueline Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Kilmun Court Friars Jedburgh Roxburghshire TD8 6BP Scotland |
Website | www.agenor.co.uk/ |
---|---|
Telephone | 01835 822866 |
Telephone region | St Boswells |
Registered Address | Unit 23 Tweed Horizons Business Centre Newton St Boswells Melrose Roxburghshire TD6 0SG Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Selkirkshire |
760 at £0.01 | Mr Andrew John Smith 76.00% Ordinary |
---|---|
240 at £0.01 | Mrs Jacqueline Smith 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
29 November 2007 | Delivered on: 14 December 2007 Persons entitled: Rbs Invoice Finance Limited 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 |
---|---|
20 September 2007 | Delivered on: 3 October 2007 Satisfied on: 27 January 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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. Fully Satisfied |
12 November 2020 | Satisfaction of charge 2 in full (1 page) |
---|---|
19 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
20 August 2019 | Confirmation statement made on 16 August 2019 with updates (4 pages) |
29 May 2019 | Resolutions
|
29 May 2019 | Company name changed iceflo LTD\certificate issued on 29/05/19
|
27 November 2018 | Resolutions
|
27 November 2018 | Company name changed agenor professional services LIMITED\certificate issued on 27/11/18
|
31 August 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
28 August 2018 | Confirmation statement made on 16 August 2018 with updates (4 pages) |
15 September 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
15 September 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
6 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
6 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
28 September 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
7 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
27 January 2015 | Satisfaction of charge 1 in full (1 page) |
27 January 2015 | Satisfaction of charge 1 in full (1 page) |
17 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
17 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
28 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
29 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2014 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2014-03-26
|
31 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
18 October 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
22 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2012 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
15 April 2011 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
5 October 2009 | Annual return made up to 16 August 2009 with a full list of shareholders (3 pages) |
5 October 2009 | Annual return made up to 16 August 2009 with a full list of shareholders (3 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 October 2008 | Return made up to 16/08/08; full list of members (3 pages) |
20 October 2008 | Return made up to 16/08/08; full list of members (3 pages) |
4 March 2008 | Registered office changed on 04/03/2008 from unit 9 tweed horizons business centre newtown st boswells melrose TD6 0SG (1 page) |
4 March 2008 | Registered office changed on 04/03/2008 from unit 9 tweed horizons business centre newtown st boswells melrose TD6 0SG (1 page) |
22 January 2008 | Alterations to a floating charge (5 pages) |
22 January 2008 | Alterations to a floating charge (5 pages) |
16 January 2008 | Alterations to a floating charge (5 pages) |
16 January 2008 | Alterations to a floating charge (5 pages) |
14 December 2007 | Partic of mort/charge * (3 pages) |
14 December 2007 | Partic of mort/charge * (3 pages) |
10 December 2007 | Resolutions
|
10 December 2007 | Resolutions
|
6 December 2007 | Resolutions
|
6 December 2007 | Resolutions
|
1 November 2007 | Resolutions
|
1 November 2007 | Resolutions
|
15 October 2007 | Accounting reference date extended from 31/08/08 to 31/12/08 (1 page) |
15 October 2007 | Accounting reference date extended from 31/08/08 to 31/12/08 (1 page) |
3 October 2007 | Partic of mort/charge * (3 pages) |
3 October 2007 | Partic of mort/charge * (3 pages) |
16 August 2007 | Incorporation (20 pages) |
16 August 2007 | Incorporation (20 pages) |