Company NameAGS Training Ltd
DirectorsGarry Patrick Slaven and Angela Iris Slaven
Company StatusActive
Company NumberSC448171
CategoryPrivate Limited Company
Incorporation Date22 April 2013(11 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Garry Patrick Slaven
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2013(same day as company formation)
RoleTrainier
Country of ResidenceScotland
Correspondence Address31 Doonvale Drive
Ayr
KA6 6EF
Scotland
Director NameMrs Angela Iris Slaven
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(1 year after company formation)
Appointment Duration9 years, 12 months
RoleBarber
Country of ResidenceScotland
Correspondence Address9 Lochwood Close
Kilwinning
Ayrshire
KA13 6UN
Scotland

Location

Registered Address31 Doonvale Drive
Ayr
KA6 6EF
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West

Shareholders

25 at £1Angela Vallance
50.00%
Ordinary A
25 at £1Mary-ann Slaven
50.00%
Ordinary A

Financials

Year2014
Net Worth-£5,342
Current Liabilities£5,342

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (1 week, 2 days from now)

Filing History

28 November 2023Micro company accounts made up to 30 April 2023 (6 pages)
29 May 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 30 April 2022 (6 pages)
19 May 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
26 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
20 May 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
26 January 2021Micro company accounts made up to 30 April 2020 (5 pages)
20 October 2020Registered office address changed from 9 Lochwood Close Kilwinning Ayrshire KA13 6UN to 31 Doonvale Drive Ayr KA6 6EF on 20 October 2020 (1 page)
15 May 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
19 July 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
17 July 2019Compulsory strike-off action has been discontinued (1 page)
9 July 2019First Gazette notice for compulsory strike-off (1 page)
31 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
29 May 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
15 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
28 April 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
16 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 50
(4 pages)
16 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 50
(4 pages)
29 January 2016Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 50
(4 pages)
29 January 2016Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 50
(4 pages)
7 August 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
7 August 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
7 July 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 50
(3 pages)
7 July 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 50
(3 pages)
3 July 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
3 July 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
11 May 2014Appointment of Mrs Angela Iris Slaven as a director (2 pages)
11 May 2014Appointment of Mrs Angela Iris Slaven as a director (2 pages)
22 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)