About

Registered Number: SC265528
Date of Incorporation: 25/03/2004 (20 years and 1 month ago)
Company Status: Liquidation
Registered Address: Cash Generator, 61/63 West Blackhall Street, Greenock, Renfrewshire, PA15 1XE,

 

Based in Greenock in Renfrewshire, Agm (Scotland) Ltd was registered on 25 March 2004, it's status at Companies House is "Liquidation". We don't currently know the number of employees at the organisation. There are 2 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURDOCH, Clodagh 06 April 2011 - 1
Secretary Name Appointed Resigned Total Appointments
MURDOCH, Clodagh 25 March 2004 - 1

Filing History

Document Type Date
MR04 - N/A 29 January 2018
RESOLUTIONS - N/A 18 December 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 27 April 2016
AD01 - Change of registered office address 27 April 2016
AD01 - Change of registered office address 27 April 2016
AA - Annual Accounts 27 January 2016
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 10 April 2014
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 17 February 2012
AD01 - Change of registered office address 15 February 2012
AP01 - Appointment of director 29 December 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 17 November 2010
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
SH01 - Return of Allotment of shares 09 October 2009
AD01 - Change of registered office address 09 October 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 01 July 2008
363a - Annual Return 09 April 2008
288c - Notice of change of directors or secretaries or in their particulars 09 April 2008
288c - Notice of change of directors or secretaries or in their particulars 09 April 2008
287 - Change in situation or address of Registered Office 26 November 2007
AA - Annual Accounts 06 September 2007
363a - Annual Return 30 April 2007
363a - Annual Return 19 April 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 06 May 2005
225 - Change of Accounting Reference Date 11 October 2004
410(Scot) - N/A 28 May 2004
288b - Notice of resignation of directors or secretaries 02 April 2004
288b - Notice of resignation of directors or secretaries 02 April 2004
288a - Notice of appointment of directors or secretaries 02 April 2004
288a - Notice of appointment of directors or secretaries 02 April 2004
NEWINC - New incorporation documents 25 March 2004

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 23 May 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.