Company NameAgathos One (Fp) (GP) Limited
DirectorWilliam Patrick De Laszlo
Company StatusActive
Company NumberSC491308
CategoryPrivate Limited Company
Incorporation Date14 November 2014(9 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr William Patrick De Laszlo
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2014(same day as company formation)
RoleFamily Office Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 April 2016(1 year, 4 months after company formation)
Appointment Duration8 years
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland

Location

Registered AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months from now)

Filing History

14 November 2023Confirmation statement made on 14 November 2023 with no updates (3 pages)
19 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
30 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
14 November 2022Confirmation statement made on 14 November 2022 with no updates (3 pages)
15 November 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
11 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
2 August 2021Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021 (1 page)
2 August 2021Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 2 August 2021 (1 page)
16 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
4 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
14 November 2019Confirmation statement made on 14 November 2019 with updates (4 pages)
27 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
29 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 November 2018Appointment of Mbm Secretarial Services Limited as a secretary on 1 April 2016 (2 pages)
15 November 2018Confirmation statement made on 14 November 2018 with updates (4 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
22 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
14 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
12 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 April 2016Compulsory strike-off action has been discontinued (1 page)
6 April 2016Compulsory strike-off action has been discontinued (1 page)
5 April 2016Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(3 pages)
5 April 2016Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(3 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
12 February 2015Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
12 February 2015Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
14 November 2014Incorporation
Statement of capital on 2014-11-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
14 November 2014Incorporation
Statement of capital on 2014-11-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)