Company NameAG Survey Solutions Limited
DirectorAnthony Green
Company StatusActive
Company NumberSC577388
CategoryPrivate Limited Company
Incorporation Date27 September 2017(6 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Director

Director NameMr Anthony Green
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address350 Meadowside Quay Walk
Glasgow
G11 6DL
Scotland

Location

Registered Address350 Meadowside Quay Walk
Glasgow
G11 6DL
Scotland
ConstituencyGlasgow North West
WardPartick West

Accounts

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

Returns

Latest Return26 September 2023 (7 months, 1 week ago)
Next Return Due10 October 2024 (5 months, 1 week from now)

Filing History

5 April 2023Registered office address changed from C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY to C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY on 5 April 2023 (1 page)
31 March 2023Total exemption full accounts made up to 31 March 2022 (6 pages)
26 January 2023Withdraw the company strike off application (1 page)
26 January 2023Confirmation statement made on 26 September 2022 with no updates (3 pages)
11 January 2023Voluntary strike-off action has been suspended (1 page)
6 January 2023Application to strike the company off the register (3 pages)
13 December 2022First Gazette notice for compulsory strike-off (1 page)
23 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
18 November 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
8 June 2021Previous accounting period extended from 30 September 2020 to 31 March 2021 (1 page)
19 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
14 May 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
4 November 2019Director's details changed for Mr Anthony Green on 3 November 2019 (2 pages)
4 November 2019Change of details for Mr Anthony Green as a person with significant control on 3 November 2019 (2 pages)
4 November 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
16 April 2019Confirmation statement made on 26 September 2018 with no updates (3 pages)
2 April 2019Registered office address changed from 4th Floor, 115 George Street Edinburgh EH2 4JN United Kingdom to C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY on 2 April 2019 (2 pages)
30 January 2019Compulsory strike-off action has been discontinued (1 page)
18 December 2018First Gazette notice for compulsory strike-off (1 page)
27 September 2017Incorporation
Statement of capital on 2017-09-27
  • GBP 1
(24 pages)
27 September 2017Incorporation
Statement of capital on 2017-09-27
  • GBP 1
(24 pages)