Active - Proposal to Strike off
Company Information for AGRIPA NU-VISION LIMITED
5 Carlaverock Road, Newlands, Glasgow, LANARKSHIRE, G43 2SA,
|
Company Registration Number
SC320217
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
AGRIPA NU-VISION LIMITED | ||||
Legal Registered Office | ||||
5 Carlaverock Road Newlands Glasgow LANARKSHIRE G43 2SA Other companies in G52 | ||||
Previous Names | ||||
|
Company Number | SC320217 | |
---|---|---|
Company ID Number | SC320217 | |
Date formed | 2007-04-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2015-02-28 | |
Account next due | 30/11/2016 | |
Latest return | 02/04/2015 | |
Return next due | 30/04/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-03-30 09:05:49 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN DUNLOP PITT |
||
JOHN DUNLOP PITT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID ANTHONY PITT |
Director | ||
EDWARD BRIAN MCGUIGAN |
Director | ||
MARK DAVID HENDRY |
Director | ||
MACLAY MURRAY & SPENS LLP |
Nominated Secretary | ||
VINDEX LIMITED |
Nominated Director | ||
VINDEX SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AGRIPA SOLUTIONS LIMITED | Company Secretary | 2008-09-04 | CURRENT | 2008-06-27 | Liquidation | |
ADTONDEO LTD | Director | 2017-11-22 | CURRENT | 2015-10-08 | Active - Proposal to Strike off | |
PFHL LIMITED | Director | 2015-05-28 | CURRENT | 2015-05-28 | Active - Proposal to Strike off | |
PAPER KEDER COMPANY LIMITED | Director | 2014-08-21 | CURRENT | 2014-08-21 | Dissolved 2016-09-20 | |
AGRIPA LIMITED | Director | 2009-10-23 | CURRENT | 2009-10-23 | Dissolved 2017-09-26 | |
AGRIPAFLEX LIMITED | Director | 2009-06-12 | CURRENT | 2009-06-12 | Active - Proposal to Strike off | |
AGRIPA SOLUTIONS LIMITED | Director | 2008-09-04 | CURRENT | 2008-06-27 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.26B(Scot) | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.15B(Scot) | NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT) | |
2.16BZ(Scot) | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/2016 FROM 60 FIFTY PITCHES PLACE CARDONALD BUSINESS PARK GLASGOW G51 4GA SCOTLAND | |
RP04 | SECOND FILING FOR FORM TM01 | |
ANNOTATION | Second Filing | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID PITT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD MCGUIGAN | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3202170002 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
LATEST SOC | 19/06/15 STATEMENT OF CAPITAL;GBP 500 | |
SH06 | 01/06/15 STATEMENT OF CAPITAL GBP 500.00 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/05/2015 FROM 43 COLQUHOUN AVENUE HILLINGTON PARK GLASGOW G52 4BN | |
AR01 | 02/04/15 FULL LIST | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/05/14 STATEMENT OF CAPITAL;GBP 600 | |
AR01 | 02/04/14 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 02/04/13 FULL LIST | |
AA | 28/02/12 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 06/02/2009 | |
RES13 | APPROVAL OF PURCHASE OF CERTAIN PROPERTY RIGHTS 06/02/2009 | |
AR01 | 02/04/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK HENDRY | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/04/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/2010 FROM 30 HEPBURN ROAD HILLINGTON PARK GLASGOW G52 4RT | |
AR01 | 02/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DUNLOP PITT / 02/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY PITT / 02/04/2010 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED EDWARD BRIAN MCGUIGAN | |
363a | RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR MARK DAVID HENDRY | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS | |
123 | GBP NC 100/500 20/03/08 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES04 | NC INC ALREADY ADJUSTED 20/03/2008 | |
CERTNM | COMPANY NAME CHANGED ABC 151 LIMITED CERTIFICATE ISSUED ON 07/04/08 | |
88(2) | AD 20/03/08 GBP SI 400@1=400 GBP IC 100/500 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 30/04/07 FROM: 151 SAINT VINCENT STREET GLASGOW G2 5NJ | |
88(2)R | AD 24/04/07--------- £ SI 98@1=98 £ IC 2/100 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/08 TO 28/02/08 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
CERTNM | COMPANY NAME CHANGED MM&S (5238) LIMITED CERTIFICATE ISSUED ON 26/04/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2016-04-29 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BIBBY FINANCIAL SERVICES LIMITED | ||
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PLC |
Creditors Due After One Year | 2012-02-29 | £ 29,688 |
---|---|---|
Creditors Due Within One Year | 2012-02-29 | £ 109,879 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AGRIPA NU-VISION LIMITED
Called Up Share Capital | 2012-02-29 | £ 600 |
---|---|---|
Cash Bank In Hand | 2012-02-29 | £ 9,053 |
Current Assets | 2012-02-29 | £ 90,315 |
Debtors | 2012-02-29 | £ 81,262 |
Fixed Assets | 2012-02-29 | £ 51,878 |
Shareholder Funds | 2012-02-29 | £ 2,626 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as AGRIPA NU-VISION LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | AGRIPA NU-VISION LIMITED | Event Date | 2016-04-22 |
Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 by notice of appointment lodged in Court of Session. James Bernard Stephen (IP No 9273 ), of BDO LLP , 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX and Francis Graham Newton (IP No 9310 ), of BDO LLP , 1 Bridgewater Place, Leeds, LS11 5RU Further details contact: Leanne Allan, Tel: 0141 249 5258 : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |