A & G PROPERTIES SCOTLAND NO2 LIMITED

Register to unlock more data on OkredoRegister

A & G PROPERTIES SCOTLAND NO2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08987037

Incorporation date

09/04/2014

Size

Micro Entity

Contacts

Registered address

Registered address

71 Queen Victoria Street, London EC4V 4BECopy
copy info iconCopy
See on map
Latest events (Record since 09/04/2014)
dot icon16/04/2026
Confirmation statement made on 2026-04-09 with no updates
dot icon30/03/2026
Micro company accounts made up to 2025-06-30
dot icon14/04/2025
Confirmation statement made on 2025-04-09 with no updates
dot icon20/03/2025
Micro company accounts made up to 2024-06-30
dot icon09/04/2024
Confirmation statement made on 2024-04-09 with no updates
dot icon17/01/2024
Micro company accounts made up to 2023-06-30
dot icon18/04/2023
Confirmation statement made on 2023-04-09 with no updates
dot icon19/12/2022
Micro company accounts made up to 2022-06-30
dot icon11/04/2022
Confirmation statement made on 2022-04-09 with no updates
dot icon02/03/2022
Micro company accounts made up to 2021-06-30
dot icon20/04/2021
Confirmation statement made on 2021-04-09 with no updates
dot icon24/03/2021
Micro company accounts made up to 2020-06-30
dot icon28/10/2020
Registered office address changed from Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW England to 71 Queen Victoria Street London EC4V 4BE on 2020-10-28
dot icon21/04/2020
Confirmation statement made on 2020-04-09 with no updates
dot icon25/10/2019
Micro company accounts made up to 2019-06-30
dot icon11/04/2019
Confirmation statement made on 2019-04-09 with no updates
dot icon27/03/2019
Termination of appointment of Julie Anne Cameron as a secretary on 2019-03-26
dot icon23/01/2019
Director's details changed for Mrs Gillian Marisa Bayford on 2018-12-12
dot icon23/01/2019
Change of details for Mrs Gillian Marisa Bayford as a person with significant control on 2018-12-12
dot icon18/01/2019
Micro company accounts made up to 2018-06-30
dot icon20/11/2018
Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW on 2018-11-20
dot icon26/04/2018
Appointment of Julie Anne Cameron as a secretary on 2018-04-25
dot icon26/04/2018
Termination of appointment of Beverley Jane Carter as a secretary on 2018-04-25
dot icon13/04/2018
Confirmation statement made on 2018-04-09 with no updates
dot icon29/03/2018
Micro company accounts made up to 2017-06-30
dot icon24/05/2017
Confirmation statement made on 2017-04-09 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon10/01/2017
Registered office address changed from The Honey Bee House 4 Nine Chimneys Lane Balsham Cambridge Cambridgeshire CB21 4ES to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH on 2017-01-10
dot icon22/12/2016
Director's details changed for Gillian Marisa Bayford on 2016-12-15
dot icon16/12/2016
Secretary's details changed for Beverley Jane Carter on 2016-12-15
dot icon14/06/2016
Annual return made up to 2016-04-09 with full list of shareholders
dot icon12/01/2016
Termination of appointment of Alan Ian Warnock as a director on 2015-11-09
dot icon06/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon01/05/2015
Annual return made up to 2015-04-09 with full list of shareholders
dot icon23/09/2014
Registered office address changed from The Honey Bee House 4 Nine Chimneys Lane Balsham Cambridgeshire CM21 4ES United Kingdom to The Honey Bee House 4 Nine Chimneys Lane Balsham Cambridge Cambridgeshire CB21 4ES on 2014-09-23
dot icon28/08/2014
Current accounting period extended from 2015-04-30 to 2015-06-30
dot icon30/06/2014
Certificate of change of name
dot icon30/06/2014
Change of name notice
dot icon09/04/2014
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
09/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
421.95K
-
0.00
-
-
2022
0
415.23K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cameron, Julie Anne
Secretary
25/04/2018 - 26/03/2019
-
Bayford-Deans, Gillian Marisa
Director
09/04/2014 - Present
6
Carter, Beverley Jane
Secretary
09/04/2014 - 25/04/2018
-
Warnock, Alan Ian
Director
09/04/2014 - 09/11/2015
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A & G PROPERTIES SCOTLAND NO2 LIMITED

A & G PROPERTIES SCOTLAND NO2 LIMITED is an(a) Active company incorporated on 09/04/2014 with the registered office located at 71 Queen Victoria Street, London EC4V 4BE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A & G PROPERTIES SCOTLAND NO2 LIMITED?

toggle

A & G PROPERTIES SCOTLAND NO2 LIMITED is currently Active. It was registered on 09/04/2014 .

Where is A & G PROPERTIES SCOTLAND NO2 LIMITED located?

toggle

A & G PROPERTIES SCOTLAND NO2 LIMITED is registered at 71 Queen Victoria Street, London EC4V 4BE.

What does A & G PROPERTIES SCOTLAND NO2 LIMITED do?

toggle

A & G PROPERTIES SCOTLAND NO2 LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for A & G PROPERTIES SCOTLAND NO2 LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-04-09 with no updates.