A & G CIVILS LTD.

Register to unlock more data on OkredoRegister

A & G CIVILS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC201925

Incorporation date

29/11/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

24a Rannoch, Lochlands, Dundee Road, Forfar DD8 1XFCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/1999)
dot icon25/03/2026
Micro company accounts made up to 2025-06-30
dot icon11/03/2026
Compulsory strike-off action has been discontinued
dot icon10/03/2026
First Gazette notice for compulsory strike-off
dot icon09/03/2026
Confirmation statement made on 2025-11-29 with no updates
dot icon28/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon19/12/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon18/12/2024
Director's details changed for Mr Alexander Wilson on 2024-12-18
dot icon18/12/2024
Secretary's details changed for Mr Alexander Wilson on 2024-12-18
dot icon18/12/2024
Change of details for Mr Alexander Wilson as a person with significant control on 2024-12-18
dot icon23/10/2024
Registered office address changed from 14 Canmore Street Forfar Angus DD8 3HT Scotland to 24a Rannoch, Lochlands Dundee Road Forfar DD8 1XF on 2024-10-23
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon12/12/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon02/10/2023
Change of details for Mr Alexander Wilson as a person with significant control on 2016-04-06
dot icon06/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon08/12/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon02/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon13/12/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon26/01/2021
Total exemption full accounts made up to 2020-06-30
dot icon03/12/2020
Confirmation statement made on 2020-11-29 with no updates
dot icon28/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon20/12/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon18/02/2019
Change of details for Mr Alexander Wilson as a person with significant control on 2019-01-04
dot icon18/02/2019
Director's details changed for Mr Alexander Wilson on 2019-01-04
dot icon18/02/2019
Secretary's details changed for Mr Alexander Wilson on 2019-01-04
dot icon18/02/2019
Registered office address changed from 13 Langlands Road Forfar Angus DD8 1JU to 14 Canmore Street Forfar Angus DD8 3HT on 2019-02-18
dot icon28/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon19/12/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon30/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon21/12/2017
Confirmation statement made on 2017-11-29 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon13/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon25/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon24/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon12/02/2015
Annual return made up to 2014-11-29 with full list of shareholders
dot icon12/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon18/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon13/01/2014
Annual return made up to 2013-11-29 with full list of shareholders
dot icon07/10/2013
Termination of appointment of Angus Anton as a director
dot icon18/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon21/12/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon21/12/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon21/01/2011
Annual return made up to 2010-11-29 with full list of shareholders
dot icon16/08/2010
Total exemption small company accounts made up to 2010-06-30
dot icon12/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon22/12/2009
Annual return made up to 2009-11-29 with full list of shareholders
dot icon22/12/2009
Director's details changed for Alexander Wilson on 2009-10-01
dot icon22/12/2009
Director's details changed for Angus Anton on 2009-10-01
dot icon28/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon08/01/2009
Return made up to 29/11/08; full list of members
dot icon05/01/2009
Return made up to 29/11/07; full list of members
dot icon30/12/2007
Total exemption small company accounts made up to 2007-06-30
dot icon09/02/2007
Total exemption small company accounts made up to 2006-06-30
dot icon30/01/2007
Return made up to 29/11/06; full list of members
dot icon10/01/2006
Return made up to 29/11/05; full list of members
dot icon05/01/2006
Total exemption small company accounts made up to 2005-06-30
dot icon17/01/2005
Total exemption small company accounts made up to 2004-06-30
dot icon21/12/2004
Return made up to 29/11/04; full list of members
dot icon19/01/2004
Return made up to 29/11/03; full list of members
dot icon05/01/2004
Total exemption small company accounts made up to 2003-06-30
dot icon15/01/2003
Total exemption small company accounts made up to 2002-06-30
dot icon02/01/2003
Return made up to 29/11/02; full list of members
dot icon28/01/2002
Total exemption small company accounts made up to 2001-06-30
dot icon07/01/2002
Return made up to 29/11/01; full list of members
dot icon12/01/2001
Accounts for a small company made up to 2000-06-30
dot icon28/12/2000
Return made up to 29/11/00; full list of members
dot icon20/12/1999
Accounting reference date shortened from 30/11/00 to 30/06/00
dot icon20/12/1999
New secretary appointed;new director appointed
dot icon20/12/1999
New director appointed
dot icon29/11/1999
Director resigned
dot icon29/11/1999
Secretary resigned
dot icon29/11/1999
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
29/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
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
3
33.92K
-
0.00
49.73K
-
2022
3
38.58K
-
0.00
64.08K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Alexander Wilson
Director
29/11/1999 - Present
-
BRIAN REID LTD.
Nominee Secretary
29/11/1999 - 29/11/1999
6709
STEPHEN MABBOTT LTD.
Nominee Director
29/11/1999 - 29/11/1999
6626
Wilson, Alexander
Secretary
29/11/1999 - Present
-
Anton, Angus
Director
29/11/1999 - 30/04/2013
-

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 CIVILS LTD.

A & G CIVILS LTD. is an(a) Active company incorporated on 29/11/1999 with the registered office located at 24a Rannoch, Lochlands, Dundee Road, Forfar DD8 1XF. There are currently 2 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 CIVILS LTD.?

toggle

A & G CIVILS LTD. is currently Active. It was registered on 29/11/1999 .

Where is A & G CIVILS LTD. located?

toggle

A & G CIVILS LTD. is registered at 24a Rannoch, Lochlands, Dundee Road, Forfar DD8 1XF.

What does A & G CIVILS LTD. do?

toggle

A & G CIVILS LTD. operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for A & G CIVILS LTD.?

toggle

The latest filing was on 25/03/2026: Micro company accounts made up to 2025-06-30.