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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Floating charge | 14 April 2011 | Outstanding |
N/A |