AGENCY FOR THE LEGAL DEPOSIT LIBRARIES

Register to unlock more data on OkredoRegister

AGENCY FOR THE LEGAL DEPOSIT LIBRARIES

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC348650

Incorporation date

16/09/2008

Size

Small

Contacts

Registered address

Registered address

C/O NATIONAL LIBRARY OF SCOTLAND, Agency For The Legal Deposit Libraries, George Iv Bridge, Edinburgh EH1 1EWCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/2008)
dot icon24/09/2025
Termination of appointment of Pedr Ap Llwyd as a director on 2025-09-24
dot icon24/09/2025
Appointment of Rhodri Llwyd Morgan as a director on 2025-09-24
dot icon17/09/2025
Accounts for a small company made up to 2025-03-31
dot icon21/07/2025
Confirmation statement made on 2025-07-19 with no updates
dot icon16/10/2024
Accounts for a small company made up to 2024-03-31
dot icon19/07/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon10/08/2023
Accounts for a small company made up to 2023-03-31
dot icon26/07/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon19/07/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon07/07/2022
Accounts for a small company made up to 2022-03-31
dot icon07/12/2021
Appointment of Amina Shah as a director on 2021-12-07
dot icon04/10/2021
Termination of appointment of John Scally as a director on 2021-10-01
dot icon26/07/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon24/06/2021
Accounts for a small company made up to 2021-03-31
dot icon17/06/2021
Appointment of Mr Pedr Ap Llwyd as a director on 2021-06-16
dot icon16/06/2021
Termination of appointment of Linda Tomos as a director on 2021-06-16
dot icon05/05/2021
Director's details changed for Ms Helen Shenton on 2021-05-05
dot icon24/02/2021
Accounts for a small company made up to 2020-03-31
dot icon27/07/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon01/08/2019
Accounts for a small company made up to 2019-03-31
dot icon29/07/2019
Confirmation statement made on 2019-07-27 with no updates
dot icon31/07/2018
Accounts for a small company made up to 2018-03-31
dot icon27/07/2018
Appointment of Brian Spence Muir as a secretary on 2018-07-27
dot icon27/07/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon27/07/2018
Termination of appointment of Anthony Gillespie as a secretary on 2018-07-27
dot icon14/03/2018
Appointment of Jessica Gardner as a director on 2018-03-13
dot icon13/03/2018
Termination of appointment of Patricia Killiard as a director on 2018-03-13
dot icon18/10/2017
Accounts for a small company made up to 2017-03-31
dot icon15/08/2017
Confirmation statement made on 2017-08-02 with no updates
dot icon08/08/2017
Appointment of Mr Anthony Gillespie as a secretary on 2017-08-01
dot icon08/08/2017
Termination of appointment of Malcolm Archibald Pendreigh as a secretary on 2017-07-30
dot icon02/09/2016
Appointment of Mrs Patricia Killiard as a director on 2016-09-02
dot icon02/09/2016
Termination of appointment of Anne Elizabeth Jarvis as a director on 2016-09-02
dot icon29/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon15/08/2016
Full accounts made up to 2016-03-31
dot icon31/03/2016
Statement of company's objects
dot icon31/03/2016
Resolutions
dot icon22/03/2016
Appointment of Ms Linda Tomos as a director on 2016-03-18
dot icon14/03/2016
Termination of appointment of Avril Elizabeth Jones as a director on 2016-03-14
dot icon22/10/2015
Appointment of Ms Avril Jones as a director on 2015-10-22
dot icon13/10/2015
Annual return made up to 2015-09-16 no member list
dot icon13/10/2015
Termination of appointment of Aled Gruffydd Jones as a director on 2015-09-30
dot icon03/09/2015
Full accounts made up to 2015-03-31
dot icon01/10/2014
Termination of appointment of Darryl Kenneth Mead as a director on 2014-10-01
dot icon01/10/2014
Appointment of Dr John Scally as a director on 2014-10-01
dot icon22/09/2014
Appointment of Ms Helen Shenton as a director on 2014-09-22
dot icon22/09/2014
Termination of appointment of Jessie Kurtz as a director on 2014-09-22
dot icon19/09/2014
Full accounts made up to 2014-03-31
dot icon18/09/2014
Annual return made up to 2014-09-16 no member list
dot icon01/04/2014
Appointment of Mr Darryl Kenneth Mead as a director
dot icon31/03/2014
Termination of appointment of Martyn Wade as a director
dot icon31/03/2014
Termination of appointment of Martyn Wade as a director
dot icon31/10/2013
Appointment of Prof Aled Gruffydd Jones as a director
dot icon20/09/2013
Annual return made up to 2013-09-16 no member list
dot icon10/09/2013
Full accounts made up to 2013-03-31
dot icon30/08/2013
Appointment of Mr Richard Ovenden as a director
dot icon30/08/2013
Appointment of Mr Martyn John Wade as a director
dot icon30/08/2013
Termination of appointment of Avril Jones as a director
dot icon30/08/2013
Termination of appointment of Sarah Thomas as a director
dot icon28/05/2013
Appointment of Mrs Jessie Kurtz as a director
dot icon24/05/2013
Registered office address changed from 191 West George Street Glasgow G2 2LD on 2013-05-24
dot icon22/03/2013
Appointment of Ms Avril Elizabeth Jones as a director
dot icon19/03/2013
Termination of appointment of D.W. Company Services Limited as a secretary
dot icon14/03/2013
Appointment of Mr Malcolm Archibald Pendreigh as a secretary
dot icon21/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon17/01/2013
Termination of appointment of David Adams as a director
dot icon17/01/2013
Director's details changed for Mrs Anne Elizabeth Jarvis on 2013-01-17
dot icon14/01/2013
Termination of appointment of Andrew Green as a director
dot icon12/12/2012
Director's details changed for Dr Sarah Elizabeth Thomas on 2012-12-11
dot icon27/11/2012
Annual return made up to 2012-09-16 no member list
dot icon30/12/2011
Full accounts made up to 2011-03-31
dot icon28/09/2011
Annual return made up to 2011-09-16 no member list
dot icon10/01/2011
Full accounts made up to 2010-03-31
dot icon01/11/2010
Annual return made up to 2010-09-16 no member list
dot icon01/11/2010
Director's details changed for David Robert Hutchison Adams on 2010-09-01
dot icon01/11/2010
Director's details changed for Sarah Elizabeth Thomas on 2010-09-01
dot icon01/11/2010
Secretary's details changed for D.W. Company Services Limited on 2010-09-01
dot icon09/10/2009
Annual return made up to 2009-09-16 no member list
dot icon19/08/2009
Appointment terminated director peter fox
dot icon19/08/2009
Director appointed anne jarvis
dot icon19/08/2009
Resolutions
dot icon18/08/2009
Full accounts made up to 2009-03-31
dot icon12/12/2008
Accounting reference date shortened from 30/09/2009 to 31/03/2009
dot icon16/09/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ovenden, Richard
Director
30/08/2013 - Present
7
Ap Llwyd, Pedr
Director
16/06/2021 - 24/09/2025
-
Llwyd Morgan, Rhodri
Director
24/09/2025 - Present
-
Shah, Amina
Director
07/12/2021 - Present
-
Gardner, Jessica
Director
13/03/2018 - Present
-

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 AGENCY FOR THE LEGAL DEPOSIT LIBRARIES

AGENCY FOR THE LEGAL DEPOSIT LIBRARIES is an(a) Active company incorporated on 16/09/2008 with the registered office located at C/O NATIONAL LIBRARY OF SCOTLAND, Agency For The Legal Deposit Libraries, George Iv Bridge, Edinburgh EH1 1EW. There are currently 5 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 AGENCY FOR THE LEGAL DEPOSIT LIBRARIES?

toggle

AGENCY FOR THE LEGAL DEPOSIT LIBRARIES is currently Active. It was registered on 16/09/2008 .

Where is AGENCY FOR THE LEGAL DEPOSIT LIBRARIES located?

toggle

AGENCY FOR THE LEGAL DEPOSIT LIBRARIES is registered at C/O NATIONAL LIBRARY OF SCOTLAND, Agency For The Legal Deposit Libraries, George Iv Bridge, Edinburgh EH1 1EW.

What does AGENCY FOR THE LEGAL DEPOSIT LIBRARIES do?

toggle

AGENCY FOR THE LEGAL DEPOSIT LIBRARIES operates in the Library activities (91.01/1 - SIC 2007) sector.

What is the latest filing for AGENCY FOR THE LEGAL DEPOSIT LIBRARIES?

toggle

The latest filing was on 24/09/2025: Termination of appointment of Pedr Ap Llwyd as a director on 2025-09-24.