A.G. APPLIANCES LIMITED

Register to unlock more data on OkredoRegister

A.G. APPLIANCES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC219302

Incorporation date

17/05/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Bridgend Georgemas Junction, Georgemas, Halkirk, Caithness KW12 6XACopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2001)
dot icon04/02/2026
Cessation of Alexander Grant as a person with significant control on 2026-02-03
dot icon03/02/2026
Notification of Alexander Grant as a person with significant control on 2016-10-15
dot icon31/01/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon05/01/2026
Change of details for Dr Alexander Grant as a person with significant control on 2026-01-05
dot icon10/11/2025
Micro company accounts made up to 2025-10-30
dot icon20/05/2025
Micro company accounts made up to 2024-10-30
dot icon20/05/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon17/07/2024
Resolutions
dot icon10/07/2024
Resolutions
dot icon10/07/2024
Memorandum and Articles of Association
dot icon18/05/2024
Micro company accounts made up to 2023-10-30
dot icon18/05/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon28/05/2023
Micro company accounts made up to 2022-10-30
dot icon27/05/2023
Confirmation statement made on 2023-05-17 with updates
dot icon30/11/2022
Previous accounting period shortened from 2022-11-30 to 2022-10-30
dot icon26/05/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon05/04/2022
Micro company accounts made up to 2021-11-30
dot icon24/06/2021
Micro company accounts made up to 2020-11-30
dot icon24/05/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon27/11/2020
Micro company accounts made up to 2019-11-30
dot icon21/05/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon24/08/2019
Micro company accounts made up to 2018-11-30
dot icon18/05/2019
Confirmation statement made on 2019-05-17 with updates
dot icon20/05/2018
Confirmation statement made on 2018-05-17 with updates
dot icon11/02/2018
Micro company accounts made up to 2017-11-30
dot icon09/06/2017
Total exemption full accounts made up to 2016-11-30
dot icon26/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon02/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon27/05/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon17/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon19/05/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon13/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon10/06/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon29/06/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon12/06/2013
Total exemption small company accounts made up to 2012-11-30
dot icon12/07/2012
Current accounting period extended from 2012-08-31 to 2012-11-30
dot icon27/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon13/06/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon12/06/2012
Director's details changed for Dr Alexander Grant on 2012-03-31
dot icon12/06/2012
Director's details changed for Dr Barboura Patricia Grant on 2012-03-31
dot icon12/06/2012
Secretary's details changed for Dr Alexander Grant on 2012-03-31
dot icon19/06/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon15/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon10/09/2010
First Gazette notice for compulsory strike-off
dot icon03/09/2010
Compulsory strike-off action has been discontinued
dot icon02/09/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon18/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon11/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon03/06/2009
Return made up to 17/05/09; full list of members
dot icon03/06/2009
Director's change of particulars / barboura grant / 17/05/2009
dot icon23/03/2009
Registered office changed on 23/03/2009 from viewfirth main street castletown caithness KW14 8TY scotland
dot icon21/07/2008
Return made up to 17/05/08; full list of members
dot icon21/07/2008
Location of register of members
dot icon21/07/2008
Location of debenture register
dot icon21/07/2008
Registered office changed on 21/07/2008 from viewfirth main street castletown caithness KW14 8TY
dot icon29/11/2007
Total exemption small company accounts made up to 2007-08-31
dot icon25/06/2007
Return made up to 17/05/07; full list of members
dot icon21/02/2007
Total exemption small company accounts made up to 2006-08-31
dot icon08/02/2007
Registered office changed on 08/02/07 from: grant hall west watten wick caithness KW1 5XJ
dot icon12/05/2006
Return made up to 17/05/06; full list of members
dot icon10/05/2006
Total exemption small company accounts made up to 2005-08-31
dot icon15/08/2005
Total exemption small company accounts made up to 2004-08-31
dot icon15/08/2005
Return made up to 17/05/05; full list of members
dot icon17/06/2004
Return made up to 17/05/04; full list of members
dot icon04/06/2004
Secretary resigned
dot icon04/06/2004
Total exemption small company accounts made up to 2003-08-31
dot icon23/06/2003
New secretary appointed
dot icon23/06/2003
Return made up to 17/05/03; full list of members
dot icon07/03/2003
Total exemption small company accounts made up to 2002-08-31
dot icon11/06/2002
Accounting reference date extended from 31/05/02 to 31/08/02
dot icon06/06/2002
Return made up to 17/05/02; full list of members
dot icon21/05/2001
Secretary resigned
dot icon21/05/2001
Director resigned
dot icon18/05/2001
New secretary appointed
dot icon18/05/2001
New director appointed
dot icon18/05/2001
Resolutions
dot icon18/05/2001
Resolutions
dot icon18/05/2001
Resolutions
dot icon18/05/2001
New director appointed
dot icon17/05/2001
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
30/10/2025
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
30/10/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/10/2025
dot iconNext account date
30/10/2026
dot iconNext due on
30/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
182.00
-
0.00
-
-
2022
0
188.28K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JORDANS (SCOTLAND) LIMITED
Nominee Director
17/05/2001 - 17/05/2001
3784
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
17/05/2001 - 17/05/2001
8526
Mackenzie, Charles Angus
Secretary
18/06/2003 - 27/05/2004
4
Grant, Alexander, Dr
Secretary
17/05/2001 - Present
-
Grant, Barboura Patricia, Dr
Director
17/05/2001 - Present
4

Persons with Significant Control

3
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. APPLIANCES LIMITED

A.G. APPLIANCES LIMITED is an(a) Active company incorporated on 17/05/2001 with the registered office located at Bridgend Georgemas Junction, Georgemas, Halkirk, Caithness KW12 6XA. There are currently 3 active directors 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. APPLIANCES LIMITED?

toggle

A.G. APPLIANCES LIMITED is currently Active. It was registered on 17/05/2001 .

Where is A.G. APPLIANCES LIMITED located?

toggle

A.G. APPLIANCES LIMITED is registered at Bridgend Georgemas Junction, Georgemas, Halkirk, Caithness KW12 6XA.

What does A.G. APPLIANCES LIMITED do?

toggle

A.G. APPLIANCES LIMITED operates in the Wholesale of radio television goods & electrical household appliances (other than records tapes CD's & video tapes and the equipment used for playing them) (46.43/9 - SIC 2007) sector.

What is the latest filing for A.G. APPLIANCES LIMITED?

toggle

The latest filing was on 04/02/2026: Cessation of Alexander Grant as a person with significant control on 2026-02-03.