Company NameAgenor Professional Services Limited
Company StatusDissolved
Company NumberSC329392
CategoryPrivate Limited Company
Incorporation Date16 August 2007(16 years, 8 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)
Previous NamesAgenor Professional Services Limited and Iceflo Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew John Smith
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKilmun Court
Friars
Jedburgh
Roxburghshire
TD8 6BP
Scotland
Secretary NameJaqueline Smith
NationalityBritish
StatusClosed
Appointed16 August 2007(same day as company formation)
RoleCompany Director
Correspondence AddressKilmun Court
Friars
Jedburgh
Roxburghshire
TD8 6BP
Scotland

Contact

Websitewww.agenor.co.uk/
Telephone01835 822866
Telephone regionSt Boswells

Location

Registered AddressUnit 23 Tweed Horizons Business Centre
Newton St Boswells
Melrose
Roxburghshire
TD6 0SG
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardSelkirkshire

Shareholders

760 at £0.01Mr Andrew John Smith
76.00%
Ordinary
240 at £0.01Mrs Jacqueline Smith
24.00%
Ordinary

Financials

Year2014
Net Worth£10

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

29 November 2007Delivered 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 2007Delivered 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

Filing History

12 November 2020Satisfaction of charge 2 in full (1 page)
19 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
20 August 2019Confirmation statement made on 16 August 2019 with updates (4 pages)
29 May 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-04-29
(1 page)
29 May 2019Company name changed iceflo LTD\certificate issued on 29/05/19
  • CONNOT ‐ Change of name notice
(3 pages)
27 November 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-11-20
(1 page)
27 November 2018Company name changed agenor professional services LIMITED\certificate issued on 27/11/18
  • CONNOT ‐ Change of name notice
(3 pages)
31 August 2018Micro company accounts made up to 31 December 2017 (5 pages)
28 August 2018Confirmation statement made on 16 August 2018 with updates (4 pages)
15 September 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
15 September 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
6 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
6 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
28 September 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 10
(3 pages)
7 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 10
(3 pages)
27 January 2015Satisfaction of charge 1 in full (1 page)
27 January 2015Satisfaction of charge 1 in full (1 page)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
28 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10
(4 pages)
28 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10
(4 pages)
29 March 2014Compulsory strike-off action has been discontinued (1 page)
29 March 2014Compulsory strike-off action has been discontinued (1 page)
26 March 2014Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 10
(4 pages)
26 March 2014Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 10
(4 pages)
31 January 2014First Gazette notice for compulsory strike-off (1 page)
31 January 2014First Gazette notice for compulsory strike-off (1 page)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
18 October 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
22 September 2012Compulsory strike-off action has been discontinued (1 page)
22 September 2012Compulsory strike-off action has been discontinued (1 page)
21 September 2012First Gazette notice for compulsory strike-off (1 page)
21 September 2012First Gazette notice for compulsory strike-off (1 page)
18 September 2012Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
15 April 2011Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
5 October 2009Annual return made up to 16 August 2009 with a full list of shareholders (3 pages)
5 October 2009Annual return made up to 16 August 2009 with a full list of shareholders (3 pages)
15 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 October 2008Return made up to 16/08/08; full list of members (3 pages)
20 October 2008Return made up to 16/08/08; full list of members (3 pages)
4 March 2008Registered office changed on 04/03/2008 from unit 9 tweed horizons business centre newtown st boswells melrose TD6 0SG (1 page)
4 March 2008Registered office changed on 04/03/2008 from unit 9 tweed horizons business centre newtown st boswells melrose TD6 0SG (1 page)
22 January 2008Alterations to a floating charge (5 pages)
22 January 2008Alterations to a floating charge (5 pages)
16 January 2008Alterations to a floating charge (5 pages)
16 January 2008Alterations to a floating charge (5 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
10 December 2007Resolutions
  • RES13 ‐ Sect 190 bus trans aggr 30/11/07
(1 page)
10 December 2007Resolutions
  • RES13 ‐ Sect 190 bus trans aggr 30/11/07
(1 page)
6 December 2007Resolutions
  • RES13 ‐ Sec 190 prop rights 30/11/07
(1 page)
6 December 2007Resolutions
  • RES13 ‐ Sec 190 prop rights 30/11/07
(1 page)
1 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
1 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
15 October 2007Accounting reference date extended from 31/08/08 to 31/12/08 (1 page)
15 October 2007Accounting reference date extended from 31/08/08 to 31/12/08 (1 page)
3 October 2007Partic of mort/charge * (3 pages)
3 October 2007Partic of mort/charge * (3 pages)
16 August 2007Incorporation (20 pages)
16 August 2007Incorporation (20 pages)