A.G. CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

A.G. CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC234141

Incorporation date

15/07/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Frp Adviory Trading Limited Suite B, 4th Flood, Meridian, Union Row, Aberdeen, Aberdeenshire AB10 1SACopy
copy info iconCopy
See on map
Latest events (Record since 15/07/2002)
dot icon09/04/2026
Registered office address changed from C/O Saffery Torridon House Beechwood Park Inverness IV2 3BW Scotland to C/O Frp Adviory Trading Limited Suite B, 4th Flood Meridian, Union Row Aberdeen Aberdeenshire AB10 1SA on 2026-04-09
dot icon07/04/2026
Resolutions
dot icon26/11/2025
Current accounting period extended from 2025-07-31 to 2026-01-31
dot icon26/11/2025
Change of details for Mr William Robert Arbuthnot as a person with significant control on 2025-11-20
dot icon14/08/2025
Confirmation statement made on 2025-07-15 with no updates
dot icon29/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon01/08/2024
Satisfaction of charge 4 in full
dot icon01/08/2024
Satisfaction of charge 2 in full
dot icon01/08/2024
Satisfaction of charge 1 in full
dot icon01/08/2024
Satisfaction of charge 3 in full
dot icon30/07/2024
Confirmation statement made on 2024-07-15 with no updates
dot icon30/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon08/03/2024
Registered office address changed from Saffery Kintail House Beechwood Park Inverness IV2 3BW Scotland to C/O Saffery Torridon House Beechwood Park Inverness IV2 3BW on 2024-03-08
dot icon06/09/2023
Registered office address changed from Saffery Champness, Kintail House Beechwood Park Inverness IV2 3BW to Saffery Kintail House Beechwood Park Inverness IV2 3BW on 2023-09-06
dot icon18/07/2023
Confirmation statement made on 2023-07-15 with no updates
dot icon20/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon07/09/2022
Satisfaction of charge 5 in full
dot icon25/07/2022
Confirmation statement made on 2022-07-15 with no updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon15/07/2021
Confirmation statement made on 2021-07-15 with no updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-07-31
dot icon20/07/2020
Confirmation statement made on 2020-07-15 with no updates
dot icon20/04/2020
Micro company accounts made up to 2019-07-31
dot icon21/12/2019
Satisfaction of charge 6 in full
dot icon26/07/2019
Confirmation statement made on 2019-07-15 with no updates
dot icon27/02/2019
Micro company accounts made up to 2018-07-31
dot icon16/08/2018
Confirmation statement made on 2018-07-15 with no updates
dot icon07/08/2018
Second filing for the notification of William Robert Arbuthnot as a person with significant control
dot icon23/07/2018
Change of details for Mr Neil John Grant as a person with significant control on 2018-07-20
dot icon23/05/2018
Micro company accounts made up to 2017-07-31
dot icon24/07/2017
Confirmation statement made on 2017-07-15 with no updates
dot icon20/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon27/07/2016
Confirmation statement made on 2016-07-15 with updates
dot icon27/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon27/07/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon29/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon21/07/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon15/07/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon01/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon07/08/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon07/08/2012
Secretary's details changed for Mrs Gillian Ann Grant on 2012-07-16
dot icon07/08/2012
Director's details changed for Mr Neil John Grant on 2012-07-16
dot icon20/02/2012
Total exemption small company accounts made up to 2011-07-31
dot icon18/07/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon18/07/2011
Secretary's details changed for Gillian Ann Grant on 2011-07-18
dot icon18/07/2011
Director's details changed for Neil John Grant on 2011-07-18
dot icon15/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon12/08/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon12/08/2010
Director's details changed for Neil John Grant on 2010-07-15
dot icon12/08/2010
Director's details changed for William Robert Arbuthnot on 2010-07-15
dot icon29/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon11/08/2009
Return made up to 15/07/09; full list of members
dot icon26/01/2009
Total exemption small company accounts made up to 2008-07-31
dot icon11/08/2008
Return made up to 15/07/08; full list of members
dot icon21/02/2008
Total exemption small company accounts made up to 2007-07-31
dot icon11/10/2007
Partic of mort/charge *
dot icon02/10/2007
Partic of mort/charge *
dot icon25/09/2007
Partic of mort/charge *
dot icon25/09/2007
Partic of mort/charge *
dot icon28/08/2007
Return made up to 15/07/07; no change of members
dot icon15/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon15/09/2006
Amended accounts made up to 2005-07-31
dot icon25/07/2006
Return made up to 15/07/06; full list of members
dot icon31/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon25/07/2005
Return made up to 15/07/05; full list of members
dot icon27/05/2005
Total exemption full accounts made up to 2004-07-31
dot icon25/08/2004
Return made up to 15/07/04; full list of members
dot icon08/03/2004
Total exemption full accounts made up to 2003-07-31
dot icon16/10/2003
Partic of mort/charge *
dot icon12/08/2003
Partic of mort/charge *
dot icon09/08/2003
Return made up to 15/07/03; full list of members
dot icon29/07/2003
Ad 25/07/03--------- £ si 20@1=20 £ ic 1/21
dot icon29/07/2003
Nc inc already adjusted 25/07/03
dot icon29/07/2003
Resolutions
dot icon29/07/2003
Resolutions
dot icon29/07/2003
Resolutions
dot icon06/08/2002
Memorandum and Articles of Association
dot icon02/08/2002
Certificate of change of name
dot icon30/07/2002
Nc inc already adjusted 26/07/02
dot icon30/07/2002
Resolutions
dot icon30/07/2002
Resolutions
dot icon29/07/2002
Certificate of change of name
dot icon26/07/2002
Registered office changed on 26/07/02 from: 24 great king street edinburgh midlothian EH3 6QN
dot icon26/07/2002
New director appointed
dot icon26/07/2002
New director appointed
dot icon26/07/2002
New secretary appointed
dot icon26/07/2002
Director resigned
dot icon26/07/2002
Secretary resigned
dot icon15/07/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
382.76K
-
0.00
385.90K
-
2022
3
589.74K
-
0.00
577.01K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
15/07/2002 - 26/07/2002
8526
JORDANS (SCOTLAND) LIMITED
Nominee Director
15/07/2002 - 26/07/2002
3784
Mr Neil John Grant
Director
26/07/2002 - Present
2
William Robert Arbuthnot
Director
26/07/2002 - Present
4
Grant, Gillian Ann
Secretary
26/07/2002 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.G. CONTRACTORS LIMITED

A.G. CONTRACTORS LIMITED is an(a) Liquidation company incorporated on 15/07/2002 with the registered office located at C/O Frp Adviory Trading Limited Suite B, 4th Flood, Meridian, Union Row, Aberdeen, Aberdeenshire AB10 1SA. 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. CONTRACTORS LIMITED?

toggle

A.G. CONTRACTORS LIMITED is currently Liquidation. It was registered on 15/07/2002 .

Where is A.G. CONTRACTORS LIMITED located?

toggle

A.G. CONTRACTORS LIMITED is registered at C/O Frp Adviory Trading Limited Suite B, 4th Flood, Meridian, Union Row, Aberdeen, Aberdeenshire AB10 1SA.

What does A.G. CONTRACTORS LIMITED do?

toggle

A.G. CONTRACTORS LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

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

toggle

The latest filing was on 09/04/2026: Registered office address changed from C/O Saffery Torridon House Beechwood Park Inverness IV2 3BW Scotland to C/O Frp Adviory Trading Limited Suite B, 4th Flood Meridian, Union Row Aberdeen Aberdeenshire AB10 1SA on 2026-04-09.