Company NameAgripa Solutions Limited
DirectorJohn Dunlop Pitt
Company StatusLiquidation
Company NumberSC345011
CategoryPrivate Limited Company
Incorporation Date27 June 2008(15 years, 9 months ago)
Previous NameMM&S (5405) Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr John Dunlop Pitt
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2008(2 months, 1 week after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Carlaverock Road
Newlands
Glasgow
Lanarkshire
G43 2SA
Scotland
Secretary NameMr John Dunlop Pitt
NationalityBritish
StatusCurrent
Appointed04 September 2008(2 months, 1 week after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Carlaverock Road
Newlands
Glasgow
Lanarkshire
G43 2SA
Scotland
Director NameMr David Anthony Pitt
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2008(2 months, 1 week after company formation)
Appointment Duration7 years, 6 months (resigned 09 March 2016)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Station Road
Kilbarchan
Renfrewshire
PA10 2EJ
Scotland
Director NameMr Mark David Hendry
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2008(4 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 October 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Greenlaw Gardens
Paisley
Renfrewshire
PA1 3EL
Scotland
Director NameMr Edward Brian McGuigan
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(1 year after company formation)
Appointment Duration6 years, 8 months (resigned 07 March 2016)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressTrinitas 79 Blairbeth Road
Burnside
Glasgow
G73 5BT
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed27 June 2008(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed27 June 2008(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed27 June 2008(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websitewww.agripa.com
Telephone0141 8108780
Telephone regionGlasgow

Location

Registered AddressC/O Bdo Llp, 2 Atlantic Square
31 York Street
Glasgow
G2 8NJ
Scotland

Shareholders

40k at £0.01Pitt Family Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£17,399
Cash£496
Current Liabilities£1,553,586

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Next Accounts Due30 November 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Returns

Next Return Due11 July 2017 (overdue)

Charges

30 September 2015Delivered on: 3 October 2015
Persons entitled: Bibby Fin Serv Limited

Classification: A registered charge
Outstanding
13 October 2008Delivered 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

Filing History

26 October 2022Registered 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 2020Move from Administration case to Creditor's Voluntary Liquidation (28 pages)
2 December 2019Administrator's progress report (38 pages)
3 June 2019Administrator's progress report (27 pages)
25 April 2019Notice of extension of period of Administration (4 pages)
16 November 2018Administrator's progress report (29 pages)
17 May 2018Administrator's progress report (17 pages)
20 April 2018Notice of extension of period of Administration (2 pages)
1 December 2017Administrator's progress report (19 pages)
30 May 2017Administrator's progress report (19 pages)
30 May 2017Administrator's progress report (19 pages)
23 December 2016Notice of extension of period of Administration (1 page)
23 December 2016Notice of extension of period of Administration (1 page)
5 December 2016Administrator's progress report (23 pages)
5 December 2016Administrator's progress report (23 pages)
8 September 2016Statement of affairs with form 2.13B(Scot) (17 pages)
8 September 2016Statement of affairs with form 2.13B(Scot) (17 pages)
5 July 2016Notice of result of meeting creditors (34 pages)
5 July 2016Notice of result of meeting creditors (34 pages)
16 June 2016Statement of administrator's proposal (34 pages)
16 June 2016Statement of administrator's proposal (34 pages)
5 May 2016Appointment of an administrator (9 pages)
5 May 2016Appointment of an administrator (9 pages)
29 April 2016Registered 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 2016Registered 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 2016Second filing of TM01 previously delivered to Companies House (4 pages)
12 April 2016Second filing of TM01 previously delivered to Companies House (4 pages)
8 April 2016Termination of appointment of David Anthony Pitt as a director on 8 April 2016
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 12/04/2016
(1 page)
8 April 2016Termination of appointment of David Anthony Pitt as a director on 8 April 2016
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 12/04/2016
(1 page)
30 March 2016Termination of appointment of Edward Brian Mcguigan as a director on 7 March 2016 (1 page)
30 March 2016Termination of appointment of Edward Brian Mcguigan as a director on 7 March 2016 (1 page)
29 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
29 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
3 October 2015Registration of charge SC3450110002, created on 30 September 2015 (16 pages)
3 October 2015Registration of charge SC3450110002, created on 30 September 2015 (16 pages)
5 August 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 400
(7 pages)
5 August 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 400
(7 pages)
24 June 2015Purchase of own shares. (3 pages)
24 June 2015Purchase of own shares. (3 pages)
19 June 2015Cancellation of shares. Statement of capital on 1 June 2015
  • GBP 400.00
(4 pages)
19 June 2015Cancellation of shares. Statement of capital on 1 June 2015
  • GBP 400.00
(4 pages)
19 June 2015Cancellation of shares. Statement of capital on 1 June 2015
  • GBP 400.00
(4 pages)
26 May 2015Registered 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 2015Registered 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 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
11 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
4 November 2014Compulsory strike-off action has been discontinued (1 page)
4 November 2014Compulsory strike-off action has been discontinued (1 page)
3 November 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 500
(7 pages)
3 November 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 500
(7 pages)
31 October 2014First Gazette notice for compulsory strike-off (1 page)
31 October 2014First Gazette notice for compulsory strike-off (1 page)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
12 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 500
(7 pages)
12 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 500
(7 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
11 September 2012Annual return made up to 27 June 2012 with a full list of shareholders (7 pages)
11 September 2012Annual return made up to 27 June 2012 with a full list of shareholders (7 pages)
6 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
6 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
7 December 2011Termination of appointment of Mark Hendry as a director (1 page)
7 December 2011Termination of appointment of Mark Hendry as a director (1 page)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
18 October 2011Annual return made up to 27 June 2011 with a full list of shareholders (8 pages)
18 October 2011Annual return made up to 27 June 2011 with a full list of shareholders (8 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
7 October 2010Registered office address changed from 30 Hepburn Road Hillington Park Glasgow G52 4RT Scotland on 7 October 2010 (1 page)
7 October 2010Registered office address changed from 30 Hepburn Road Hillington Park Glasgow G52 4RT Scotland on 7 October 2010 (1 page)
7 October 2010Registered office address changed from 30 Hepburn Road Hillington Park Glasgow G52 4RT Scotland on 7 October 2010 (1 page)
21 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (8 pages)
21 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (8 pages)
24 November 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
24 November 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
3 September 2009Director appointed mr edward brian mcguigan (1 page)
3 September 2009Director appointed mr edward brian mcguigan (1 page)
22 July 2009Location of register of members (1 page)
22 July 2009Return made up to 27/06/09; full list of members (5 pages)
22 July 2009Location of register of members (1 page)
22 July 2009Registered office changed on 22/07/2009 from 30 hepburn road hillington park glasgow lanarkshire G52 4RT (1 page)
22 July 2009Return made up to 27/06/09; full list of members (5 pages)
22 July 2009Registered office changed on 22/07/2009 from 30 hepburn road hillington park glasgow lanarkshire G52 4RT (1 page)
10 November 2008Director appointed mark david hendry (2 pages)
10 November 2008Director appointed mark david hendry (2 pages)
18 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 September 2008Appointment terminated secretary maclay murray & spens LLP (1 page)
12 September 2008Appointment terminated director vindex LIMITED (1 page)
12 September 2008Registered office changed on 12/09/2008 from 151 st vincent street glasgow G2 5NJ (1 page)
12 September 2008Ad 04/09/08\gbp si [email protected]=398\gbp ic 2/400\ (2 pages)
12 September 2008Accounting reference date shortened from 30/06/2009 to 28/02/2009 (1 page)
12 September 2008Accounting reference date shortened from 30/06/2009 to 28/02/2009 (1 page)
12 September 2008Appointment terminated director vindex services LIMITED (1 page)
12 September 2008Nc inc already adjusted 04/09/08 (2 pages)
12 September 2008Director and secretary appointed john dunlop pitt (1 page)
12 September 2008Registered office changed on 12/09/2008 from 151 st vincent street glasgow G2 5NJ (1 page)
12 September 2008Nc inc already adjusted 04/09/08 (2 pages)
12 September 2008Director and secretary appointed john dunlop pitt (1 page)
12 September 2008S-div (1 page)
12 September 2008Ad 04/09/08\gbp si [email protected]=398\gbp ic 2/400\ (2 pages)
12 September 2008Appointment terminated secretary maclay murray & spens LLP (1 page)
12 September 2008S-div (1 page)
12 September 2008Appointment terminated director vindex LIMITED (1 page)
12 September 2008Director appointed david anthony pitt (1 page)
12 September 2008Appointment terminated director vindex services LIMITED (1 page)
12 September 2008Director appointed david anthony pitt (1 page)
4 September 2008Company name changed mm&s (5405) LIMITED\certificate issued on 04/09/08 (3 pages)
4 September 2008Company name changed mm&s (5405) LIMITED\certificate issued on 04/09/08 (3 pages)
4 September 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Transfer shares 04/09/2008
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
4 September 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
27 June 2008Incorporation (14 pages)
27 June 2008Incorporation (14 pages)