About

Registered Number: SC226597
Date of Incorporation: 27/12/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: Unit E6, North Caldeen Road, Coatbridge, Lanarkshire, ML5 4EF

 

A.G.S. (Steel Erectors) Ltd was established in 2001, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. The current directors of the business are listed as Cunningham, Alan, Cunningham, Allan, O'hara, Gerard, Mccabe, Stephen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUNNINGHAM, Allan 27 December 2001 - 1
O'HARA, Gerard 27 December 2001 - 1
MCCABE, Stephen 27 December 2001 02 May 2002 1
Secretary Name Appointed Resigned Total Appointments
CUNNINGHAM, Alan 02 May 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 July 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 07 September 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 15 September 2014
AD01 - Change of registered office address 17 March 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 13 September 2011
MG01s - Particulars of a charge created by a company registered in Scotland 20 April 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 06 July 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 12 August 2008
363a - Annual Return 03 March 2008
AA - Annual Accounts 31 October 2007
288c - Notice of change of directors or secretaries or in their particulars 04 July 2007
288c - Notice of change of directors or secretaries or in their particulars 18 April 2007
363a - Annual Return 17 January 2007
AA - Annual Accounts 27 October 2006
287 - Change in situation or address of Registered Office 14 July 2006
363a - Annual Return 13 April 2006
287 - Change in situation or address of Registered Office 16 January 2006
AA - Annual Accounts 17 May 2005
363s - Annual Return 21 December 2004
AA - Annual Accounts 08 June 2004
363s - Annual Return 30 December 2003
363s - Annual Return 12 February 2003
AA - Annual Accounts 12 February 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2003
288a - Notice of appointment of directors or secretaries 16 May 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
288a - Notice of appointment of directors or secretaries 03 January 2002
288a - Notice of appointment of directors or secretaries 03 January 2002
288a - Notice of appointment of directors or secretaries 03 January 2002
288b - Notice of resignation of directors or secretaries 03 January 2002
288b - Notice of resignation of directors or secretaries 03 January 2002
NEWINC - New incorporation documents 27 December 2001

Mortgages & Charges

Description Date Status Charge by
Floating charge 14 April 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.