Newlands
Glasgow
Lanarkshire
G43 2SA
Scotland
Secretary Name | Mr John Dunlop Pitt |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 September 2008(2 months, 1 week after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Carlaverock Road Newlands Glasgow Lanarkshire G43 2SA Scotland |
Director Name | Mr David Anthony Pitt |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2008(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 6 months (resigned 09 March 2016) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Station Road Kilbarchan Renfrewshire PA10 2EJ Scotland |
Director Name | Mr Mark David Hendry |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 October 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Greenlaw Gardens Paisley Renfrewshire PA1 3EL Scotland |
Director Name | Mr Edward Brian McGuigan |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(1 year after company formation) |
Appointment Duration | 6 years, 8 months (resigned 07 March 2016) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Trinitas 79 Blairbeth Road Burnside Glasgow G73 5BT Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2008(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2008(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2008(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Website | www.agripa.com |
---|---|
Telephone | 0141 8108780 |
Telephone region | Glasgow |
Registered Address | C/O Bdo Llp, 2 Atlantic Square 31 York Street Glasgow G2 8NJ Scotland |
---|
40k at £0.01 | Pitt Family Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,399 |
Cash | £496 |
Current Liabilities | £1,553,586 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
Next Return Due | 11 July 2017 (overdue) |
---|
30 September 2015 | Delivered on: 3 October 2015 Persons entitled: Bibby Fin Serv Limited Classification: A registered charge Outstanding |
---|---|
13 October 2008 | Delivered on: 18 October 2008 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
26 October 2022 | Registered office address changed from 4 Atlantic Quay 70 York Street Glasgow G2 8JX to C/O Bdo Llp, 2 Atlantic Square 31 York Street Glasgow G2 8NJ on 26 October 2022 (2 pages) |
---|---|
22 April 2020 | Move from Administration case to Creditor's Voluntary Liquidation (28 pages) |
2 December 2019 | Administrator's progress report (38 pages) |
3 June 2019 | Administrator's progress report (27 pages) |
25 April 2019 | Notice of extension of period of Administration (4 pages) |
16 November 2018 | Administrator's progress report (29 pages) |
17 May 2018 | Administrator's progress report (17 pages) |
20 April 2018 | Notice of extension of period of Administration (2 pages) |
1 December 2017 | Administrator's progress report (19 pages) |
30 May 2017 | Administrator's progress report (19 pages) |
30 May 2017 | Administrator's progress report (19 pages) |
23 December 2016 | Notice of extension of period of Administration (1 page) |
23 December 2016 | Notice of extension of period of Administration (1 page) |
5 December 2016 | Administrator's progress report (23 pages) |
5 December 2016 | Administrator's progress report (23 pages) |
8 September 2016 | Statement of affairs with form 2.13B(Scot) (17 pages) |
8 September 2016 | Statement of affairs with form 2.13B(Scot) (17 pages) |
5 July 2016 | Notice of result of meeting creditors (34 pages) |
5 July 2016 | Notice of result of meeting creditors (34 pages) |
16 June 2016 | Statement of administrator's proposal (34 pages) |
16 June 2016 | Statement of administrator's proposal (34 pages) |
5 May 2016 | Appointment of an administrator (9 pages) |
5 May 2016 | Appointment of an administrator (9 pages) |
29 April 2016 | Registered office address changed from 60 Fifty Pitches Place Cardonald Business Park Glasgow G51 4GA to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 29 April 2016 (2 pages) |
29 April 2016 | Registered office address changed from 60 Fifty Pitches Place Cardonald Business Park Glasgow G51 4GA to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 29 April 2016 (2 pages) |
12 April 2016 | Second filing of TM01 previously delivered to Companies House (4 pages) |
12 April 2016 | Second filing of TM01 previously delivered to Companies House (4 pages) |
8 April 2016 | Termination of appointment of David Anthony Pitt as a director on 8 April 2016
|
8 April 2016 | Termination of appointment of David Anthony Pitt as a director on 8 April 2016
|
30 March 2016 | Termination of appointment of Edward Brian Mcguigan as a director on 7 March 2016 (1 page) |
30 March 2016 | Termination of appointment of Edward Brian Mcguigan as a director on 7 March 2016 (1 page) |
29 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
29 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
3 October 2015 | Registration of charge SC3450110002, created on 30 September 2015 (16 pages) |
3 October 2015 | Registration of charge SC3450110002, created on 30 September 2015 (16 pages) |
5 August 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
24 June 2015 | Purchase of own shares. (3 pages) |
24 June 2015 | Purchase of own shares. (3 pages) |
19 June 2015 | Cancellation of shares. Statement of capital on 1 June 2015
|
19 June 2015 | Cancellation of shares. Statement of capital on 1 June 2015
|
19 June 2015 | Cancellation of shares. Statement of capital on 1 June 2015
|
26 May 2015 | Registered office address changed from 43 Colquhoun Avenue Hillington Park Glasgow G52 4BN to 60 Fifty Pitches Place Cardonald Business Park Glasgow G51 4GA on 26 May 2015 (1 page) |
26 May 2015 | Registered office address changed from 43 Colquhoun Avenue Hillington Park Glasgow G52 4BN to 60 Fifty Pitches Place Cardonald Business Park Glasgow G51 4GA on 26 May 2015 (1 page) |
11 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
11 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
4 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
31 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
12 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-07-12
|
12 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-07-12
|
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
11 September 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (7 pages) |
11 September 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (7 pages) |
6 September 2012 | Resolutions
|
6 September 2012 | Resolutions
|
7 December 2011 | Termination of appointment of Mark Hendry as a director (1 page) |
7 December 2011 | Termination of appointment of Mark Hendry as a director (1 page) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
18 October 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (8 pages) |
18 October 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (8 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
7 October 2010 | Registered office address changed from 30 Hepburn Road Hillington Park Glasgow G52 4RT Scotland on 7 October 2010 (1 page) |
7 October 2010 | Registered office address changed from 30 Hepburn Road Hillington Park Glasgow G52 4RT Scotland on 7 October 2010 (1 page) |
7 October 2010 | Registered office address changed from 30 Hepburn Road Hillington Park Glasgow G52 4RT Scotland on 7 October 2010 (1 page) |
21 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (8 pages) |
21 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (8 pages) |
24 November 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
24 November 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
3 September 2009 | Director appointed mr edward brian mcguigan (1 page) |
3 September 2009 | Director appointed mr edward brian mcguigan (1 page) |
22 July 2009 | Location of register of members (1 page) |
22 July 2009 | Return made up to 27/06/09; full list of members (5 pages) |
22 July 2009 | Location of register of members (1 page) |
22 July 2009 | Registered office changed on 22/07/2009 from 30 hepburn road hillington park glasgow lanarkshire G52 4RT (1 page) |
22 July 2009 | Return made up to 27/06/09; full list of members (5 pages) |
22 July 2009 | Registered office changed on 22/07/2009 from 30 hepburn road hillington park glasgow lanarkshire G52 4RT (1 page) |
10 November 2008 | Director appointed mark david hendry (2 pages) |
10 November 2008 | Director appointed mark david hendry (2 pages) |
18 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 September 2008 | Appointment terminated secretary maclay murray & spens LLP (1 page) |
12 September 2008 | Appointment terminated director vindex LIMITED (1 page) |
12 September 2008 | Registered office changed on 12/09/2008 from 151 st vincent street glasgow G2 5NJ (1 page) |
12 September 2008 | Ad 04/09/08\gbp si [email protected]=398\gbp ic 2/400\ (2 pages) |
12 September 2008 | Accounting reference date shortened from 30/06/2009 to 28/02/2009 (1 page) |
12 September 2008 | Accounting reference date shortened from 30/06/2009 to 28/02/2009 (1 page) |
12 September 2008 | Appointment terminated director vindex services LIMITED (1 page) |
12 September 2008 | Nc inc already adjusted 04/09/08 (2 pages) |
12 September 2008 | Director and secretary appointed john dunlop pitt (1 page) |
12 September 2008 | Registered office changed on 12/09/2008 from 151 st vincent street glasgow G2 5NJ (1 page) |
12 September 2008 | Nc inc already adjusted 04/09/08 (2 pages) |
12 September 2008 | Director and secretary appointed john dunlop pitt (1 page) |
12 September 2008 | S-div (1 page) |
12 September 2008 | Ad 04/09/08\gbp si [email protected]=398\gbp ic 2/400\ (2 pages) |
12 September 2008 | Appointment terminated secretary maclay murray & spens LLP (1 page) |
12 September 2008 | S-div (1 page) |
12 September 2008 | Appointment terminated director vindex LIMITED (1 page) |
12 September 2008 | Director appointed david anthony pitt (1 page) |
12 September 2008 | Appointment terminated director vindex services LIMITED (1 page) |
12 September 2008 | Director appointed david anthony pitt (1 page) |
4 September 2008 | Company name changed mm&s (5405) LIMITED\certificate issued on 04/09/08 (3 pages) |
4 September 2008 | Company name changed mm&s (5405) LIMITED\certificate issued on 04/09/08 (3 pages) |
4 September 2008 | Resolutions
|
4 September 2008 | Resolutions
|
27 June 2008 | Incorporation (14 pages) |
27 June 2008 | Incorporation (14 pages) |