Company NameAG Concepts Limited
Company StatusActive
Company NumberSC475916
CategoryPrivate Limited Company
Incorporation Date23 April 2014(10 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr David John Armour
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2019(5 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Spirit Aero Systems, Prestwick, Scotland Glasgo
Prestwick
KA9 2RW
Scotland
Director NameGary Henry Brese
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2019(5 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Spirit Aero Systems, Prestwick, Scotland Glasgo
Prestwick
KA9 2RW
Scotland
Director NamePeter Orr Currie
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2019(5 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Spirit Aero Systems, Prestwick, Scotland Glasgo
Prestwick
KA9 2RW
Scotland
Director NameBrian James Taggart
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2019(5 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Spirit Aero Systems, Prestwick, Scotland Glasgo
Prestwick
KA9 2RW
Scotland
Director NameMr Graham Ross
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32a Hamilton Street
Saltcoats
Ayrshire
KA21 5DS
Scotland
Director NameMr Allan Frederick Brese
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2014(2 months after company formation)
Appointment Duration5 years, 3 months (resigned 03 October 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32a Hamilton Street
Saltcoats
Ayrshire
KA21 5DS
Scotland

Location

Registered Address10 Spirit Aero Systems, Prestwick, Scotland
Glasgow Prestwick Intnl Airport
Prestwick
KA9 2RW
Scotland
ConstituencyCentral Ayrshire
WardKyle

Shareholders

1000 at £1Graham Ross & Allan Brese
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return22 April 2024 (1 week, 1 day ago)
Next Return Due6 May 2025 (1 year from now)

Charges

3 October 2019Delivered on: 11 October 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
12 March 2015Delivered on: 27 March 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

23 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
6 May 2020Confirmation statement made on 23 April 2020 with updates (4 pages)
11 October 2019Registration of charge SC4759160002, created on 3 October 2019 (26 pages)
9 October 2019Termination of appointment of Graham Ross as a director on 3 October 2019 (1 page)
9 October 2019Cessation of Allan Frederick Brese as a person with significant control on 3 October 2019 (1 page)
9 October 2019Termination of appointment of Allan Frederick Brese as a director on 3 October 2019 (1 page)
9 October 2019Cessation of Graham Ross as a person with significant control on 3 October 2019 (1 page)
9 October 2019Notification of Precision Tooling and Castings Limited as a person with significant control on 3 October 2019 (2 pages)
4 October 2019Appointment of Gary Henry Brese as a director on 30 September 2019 (2 pages)
3 October 2019Satisfaction of charge SC4759160001 in full (1 page)
3 October 2019Group of companies' accounts made up to 31 December 2018 (26 pages)
3 October 2019Appointment of Mr David John Armour as a director on 30 September 2019 (2 pages)
3 October 2019Appointment of Peter Orr Currie as a director on 30 September 2019 (2 pages)
3 October 2019Appointment of Brian James Taggart as a director on 30 September 2019 (2 pages)
24 May 2019Cessation of Graham Ross as a person with significant control on 25 March 2017 (1 page)
24 May 2019Notification of Graham Ross as a person with significant control on 6 April 2016 (2 pages)
24 May 2019Notification of Allan Frederick Brese as a person with significant control on 6 April 2016 (2 pages)
25 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
23 July 2018Group of companies' accounts made up to 31 December 2017 (25 pages)
23 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
30 September 2017Group of companies' accounts made up to 31 December 2016 (25 pages)
30 September 2017Group of companies' accounts made up to 31 December 2016 (25 pages)
25 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 June 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000
(3 pages)
21 June 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000
(3 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
10 June 2015Registered office address changed from 7 Porter Drive Kilmarnock Ayrshire KA2 0NA to 32a Hamilton Street Saltcoats Ayrshire KA21 5DS on 10 June 2015 (1 page)
10 June 2015Registered office address changed from 7 Porter Drive Kilmarnock Ayrshire KA2 0NA to 32a Hamilton Street Saltcoats Ayrshire KA21 5DS on 10 June 2015 (1 page)
2 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
(3 pages)
2 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
(3 pages)
2 April 2015Alterations to a floating charge (32 pages)
2 April 2015Alterations to a floating charge (32 pages)
27 March 2015Registration of charge SC4759160001, created on 12 March 2015 (8 pages)
27 March 2015Registration of charge SC4759160001, created on 12 March 2015 (8 pages)
17 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
17 March 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
17 March 2015Statement of capital following an allotment of shares on 12 March 2015
  • GBP 1,000
(4 pages)
17 March 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
17 March 2015Statement of capital following an allotment of shares on 12 March 2015
  • GBP 1,000
(4 pages)
17 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
13 November 2014Statement of capital following an allotment of shares on 11 November 2014
  • GBP 2
(4 pages)
13 November 2014Statement of capital following an allotment of shares on 11 November 2014
  • GBP 2
(4 pages)
24 June 2014Appointment of Mr Allan Frederick Brese as a director (2 pages)
24 June 2014Appointment of Mr Allan Frederick Brese as a director (2 pages)
23 April 2014Incorporation
Statement of capital on 2014-04-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 April 2014Incorporation
Statement of capital on 2014-04-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)