Company NameAllagents Ltd
DirectorVincent Martin Friel
Company StatusActive
Company NumberSC404564
CategoryPrivate Limited Company
Incorporation Date2 August 2011(12 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Vincent Martin Friel
Date of BirthApril 1971 (Born 53 years ago)
NationalityScottish
StatusCurrent
Appointed08 March 2022(10 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address159 Unit2b
Broad Street
Glasgow
G40 2QR
Scotland
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMiss Jodie Louise Maclean
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Avon Street
Hamilton
ML3 7HU
Scotland
Director NameMr Henry Mulholland
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2012(11 months, 2 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 08 March 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address159 Unit2b
Broad Street
Glasgow
G40 2QR
Scotland
Director NameMr Martin McKenzie
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed22 March 2022(10 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 November 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address159 Unit2b
Broad Street
Glasgow
G40 2QR
Scotland

Contact

Websitewww.allagents.co.uk/
Email address[email protected]
Telephone01241 510755
Telephone regionArbroath

Location

Registered Address159 Unit2b
Broad Street
Glasgow
G40 2QR
Scotland
ConstituencyGlasgow Central
WardCalton

Shareholders

1 at £1Henry Mulholland
100.00%
Ordinary

Financials

Year2014
Net Worth£13,063
Cash£7,758
Current Liabilities£13,300

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Filing History

21 November 2023Termination of appointment of Martin Mckenzie as a director on 16 November 2023 (1 page)
7 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
11 August 2022Confirmation statement made on 2 August 2022 with updates (4 pages)
12 April 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
23 March 2022Appointment of Mr Martin Mckenzie as a director on 22 March 2022 (2 pages)
23 March 2022Cessation of Henry Mulholland as a person with significant control on 8 March 2022 (1 page)
23 March 2022Appointment of Mr Vincent Martin Friel as a director on 8 March 2022 (2 pages)
23 March 2022Notification of Vincent Friel as a person with significant control on 8 March 2022 (2 pages)
23 March 2022Termination of appointment of Henry Mulholland as a director on 8 March 2022 (1 page)
2 August 2021Registered office address changed from 159 Unit 2C Broad Street Glasgow G40 2QR Scotland to 159 Unit2B Broad Street Glasgow G40 2QR on 2 August 2021 (1 page)
2 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
4 November 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
17 March 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
24 October 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
9 October 2019Current accounting period shortened from 31 August 2020 to 30 April 2020 (1 page)
30 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
6 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
15 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
4 July 2017Registered office address changed from C/O Ken Tait & Co 18 Avon Street Hamilton ML3 7HU to 159 Unit 2C Broad Street Glasgow G40 2QR on 4 July 2017 (1 page)
4 July 2017Registered office address changed from C/O Ken Tait & Co 18 Avon Street Hamilton ML3 7HU to 159 Unit 2C Broad Street Glasgow G40 2QR on 4 July 2017 (1 page)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
8 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
30 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(3 pages)
30 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(3 pages)
30 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
6 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(3 pages)
6 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(3 pages)
6 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
13 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-13
(3 pages)
13 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-13
(3 pages)
13 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-13
(3 pages)
1 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
1 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
14 October 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
14 October 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
14 October 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
17 July 2012Appointment of Mr Henry Mulholland as a director (2 pages)
17 July 2012Termination of appointment of Jodie Maclean as a director (1 page)
17 July 2012Termination of appointment of Jodie Maclean as a director (1 page)
17 July 2012Appointment of Mr Henry Mulholland as a director (2 pages)
12 April 2012Registered office address changed from 26 Strath Gairloch Ross-Shire IV21 2DA Scotland on 12 April 2012 (1 page)
12 April 2012Registered office address changed from 26 Strath Gairloch Ross-Shire IV21 2DA Scotland on 12 April 2012 (1 page)
31 August 2011Registered office address changed from 18 Avon Street Hamilton South Lanarkshire ML3 7HU United Kingdom on 31 August 2011 (1 page)
31 August 2011Registered office address changed from 18 Avon Street Hamilton South Lanarkshire ML3 7HU United Kingdom on 31 August 2011 (1 page)
2 August 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
2 August 2011Incorporation (20 pages)
2 August 2011Appointment of Miss Jodie Louise Maclean as a director (2 pages)
2 August 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
2 August 2011Incorporation (20 pages)
2 August 2011Appointment of Miss Jodie Louise Maclean as a director (2 pages)