About

Registered Number: SC443401
Date of Incorporation: 22/02/2013 (12 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (4 years and 7 months ago)
Registered Address: Wilson Business Park 1 Queen Elizabeth Avenue, Hillington Park, Glasgow, G52 4NQ,

 

Agnew Document Solutions Ltd was registered on 22 February 2013 and has its registered office in Glasgow, it's status in the Companies House registry is set to "Dissolved". There are 4 directors listed as Turnbull, David Robert, Agnew, Nicholas Stephen, Ewing, Emma, Turnbull, David Robert for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AGNEW, Nicholas Stephen 22 February 2013 24 January 2019 1
EWING, Emma 01 March 2013 31 March 2014 1
TURNBULL, David Robert 22 February 2013 01 September 2014 1
Secretary Name Appointed Resigned Total Appointments
TURNBULL, David Robert 01 March 2013 01 July 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
TM01 - Termination of appointment of director 13 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 22 August 2017
SOAS(A) - Striking-off action suspended (Section 652A) 18 August 2017
DS01 - Striking off application by a company 14 August 2017
DISS16(SOAS) - N/A 05 August 2016
GAZ1 - First notification of strike-off action in London Gazette 12 July 2016
AD01 - Change of registered office address 14 May 2015
AR01 - Annual Return 06 May 2015
TM01 - Termination of appointment of director 06 May 2015
AP01 - Appointment of director 14 April 2015
AA - Annual Accounts 09 April 2015
TM01 - Termination of appointment of director 12 March 2015
AP01 - Appointment of director 30 January 2015
TM02 - Termination of appointment of secretary 03 November 2014
TM01 - Termination of appointment of director 31 October 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 08 April 2014
TM01 - Termination of appointment of director 03 April 2014
AR01 - Annual Return 06 March 2014
AD01 - Change of registered office address 03 May 2013
AP01 - Appointment of director 03 May 2013
AP03 - Appointment of secretary 03 May 2013
NEWINC - New incorporation documents 22 February 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.