Company NameAGS Drillcon Limited
Company StatusDissolved
Company NumberSC470273
CategoryPrivate Limited Company
Incorporation Date18 February 2014(10 years, 2 months ago)
Dissolution Date12 July 2016 (7 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlexander George Stephen
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address21 Deveron Road
Turriff
AB53 4BB
Scotland
Director NameMrs Edith Helen Stephen
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Deveron Road
Turriff
AB53 4BB
Scotland
Secretary NameEdith Stephen
StatusClosed
Appointed18 February 2014(same day as company formation)
RoleCompany Director
Correspondence Address21 Deveron Road
Turriff
AB53 4BB
Scotland

Location

Registered AddressStrathdeveron House
Steven Road
Huntly
AB54 8SX
Scotland
ConstituencyGordon
WardHuntly, Strathbogie and Howe of Alford
Address MatchesOver 20 other UK companies use this postal address

Shareholders

75 at £1Alexander George Stephen
75.00%
Ordinary
25 at £1Edith Stephen
25.00%
Ordinary

Financials

Year2014
Net Worth£12,612
Cash£25,469
Current Liabilities£13,072

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
18 April 2016Application to strike the company off the register (3 pages)
18 April 2016Application to strike the company off the register (3 pages)
18 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(5 pages)
18 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(5 pages)
3 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
3 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
18 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(5 pages)
18 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(5 pages)
30 July 2014Current accounting period shortened from 28 February 2015 to 31 January 2015 (1 page)
30 July 2014Current accounting period shortened from 28 February 2015 to 31 January 2015 (1 page)
3 March 2014Register(s) moved to registered inspection location (1 page)
3 March 2014Register(s) moved to registered inspection location (1 page)
3 March 2014Register inspection address has been changed (1 page)
3 March 2014Register inspection address has been changed (1 page)
18 February 2014Director's details changed for Mrs Edith Helen Stephen on 18 February 2014 (2 pages)
18 February 2014Incorporation
Statement of capital on 2014-02-18
  • GBP 100
(24 pages)
18 February 2014Director's details changed for Mrs Edith Helen Stephen on 18 February 2014 (2 pages)
18 February 2014Incorporation
Statement of capital on 2014-02-18
  • GBP 100
(24 pages)