About

Registered Number: SC265363
Date of Incorporation: 23/03/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 179a Dalrymple Street, Greenock, Renfrewshire, PA15 1BX

 

Founded in 2004, Agm Interiors Ltd are based in Renfrewshire, it's status is listed as "Active". There is one director listed for the organisation in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRISON, Barry 05 July 2016 - 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 02 March 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 14 December 2017
CH01 - Change of particulars for director 24 October 2017
CH01 - Change of particulars for director 24 October 2017
CS01 - N/A 20 March 2017
AP01 - Appointment of director 04 January 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 29 November 2015
MR01 - N/A 27 June 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 16 December 2013
TM02 - Termination of appointment of secretary 09 July 2013
TM01 - Termination of appointment of director 09 July 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 26 January 2009
363s - Annual Return 12 November 2008
363a - Annual Return 23 June 2008
AA - Annual Accounts 05 January 2008
RESOLUTIONS - N/A 12 October 2007
RESOLUTIONS - N/A 12 October 2007
RESOLUTIONS - N/A 12 October 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 2007
123 - Notice of increase in nominal capital 12 October 2007
288a - Notice of appointment of directors or secretaries 12 October 2007
288b - Notice of resignation of directors or secretaries 12 October 2007
363s - Annual Return 18 May 2007
287 - Change in situation or address of Registered Office 24 January 2007
AA - Annual Accounts 16 June 2006
363s - Annual Return 02 June 2006
AA - Annual Accounts 01 September 2005
363s - Annual Return 24 March 2005
287 - Change in situation or address of Registered Office 21 September 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
288b - Notice of resignation of directors or secretaries 25 March 2004
288b - Notice of resignation of directors or secretaries 25 March 2004
NEWINC - New incorporation documents 23 March 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 June 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.