About

Registered Number: SC259758
Date of Incorporation: 25/11/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: 2 Mains View, Westhill, AB32 6NZ,

 

Established in 2003, Agile Business Consultants Ltd are based in Westhill, it's status at Companies House is "Active". This business has 4 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the Agile Business Consultants Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Raymond 25 November 2003 31 March 2016 1
ZEBEDEE, Peter Harvey 25 November 2003 04 November 2004 1
Secretary Name Appointed Resigned Total Appointments
HALL, Raymond 01 October 2017 - 1
CALLOW, Alan Raymond 31 March 2016 01 October 2017 1

Filing History

Document Type Date
AA - Annual Accounts 11 December 2019
CS01 - N/A 18 September 2019
CS01 - N/A 05 September 2018
AA - Annual Accounts 10 August 2018
CS01 - N/A 23 December 2017
SH01 - Return of Allotment of shares 21 December 2017
AA - Annual Accounts 21 December 2017
CS01 - N/A 19 December 2017
PSC01 - N/A 19 December 2017
TM02 - Termination of appointment of secretary 10 October 2017
AP03 - Appointment of secretary 10 October 2017
AD01 - Change of registered office address 10 October 2017
AP01 - Appointment of director 10 October 2017
CS01 - N/A 23 November 2016
AP03 - Appointment of secretary 01 May 2016
AD01 - Change of registered office address 01 May 2016
TM02 - Termination of appointment of secretary 01 May 2016
TM01 - Termination of appointment of director 01 May 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 29 November 2015
AA - Annual Accounts 13 June 2015
SH01 - Return of Allotment of shares 06 April 2015
AR01 - Annual Return 24 December 2014
AA - Annual Accounts 30 August 2014
AR01 - Annual Return 08 December 2013
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 08 December 2012
AA - Annual Accounts 01 September 2012
TM01 - Termination of appointment of director 01 September 2012
AR01 - Annual Return 05 December 2011
SH01 - Return of Allotment of shares 28 July 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 13 December 2010
SH01 - Return of Allotment of shares 21 November 2010
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 01 July 2008
363a - Annual Return 07 December 2007
AA - Annual Accounts 28 June 2007
363a - Annual Return 15 December 2006
AA - Annual Accounts 31 May 2006
363s - Annual Return 21 December 2005
AA - Annual Accounts 06 July 2005
363s - Annual Return 06 December 2004
288b - Notice of resignation of directors or secretaries 10 November 2004
225 - Change of Accounting Reference Date 03 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 2003
288b - Notice of resignation of directors or secretaries 25 November 2003
NEWINC - New incorporation documents 25 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.