AGENTROUND GROUP LIMITED

Register to unlock more data on OkredoRegister

AGENTROUND GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC131551

Incorporation date

30/04/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Begnies Traynor Suite 9 River Court, 5 West Victoria Dock Road, Dundee DD1 3JTCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1991)
dot icon10/12/2024
Registered office address changed from Mile End House 101 Brook Street Bridgeton Glasgow City of Glasgow G40 3AP to C/O Begnies Traynor Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on 2024-12-10
dot icon03/12/2024
Resolutions
dot icon13/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon24/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon04/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon20/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/04/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/09/2020
Satisfaction of charge 4 in full
dot icon04/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon04/05/2020
Notification of Tripta Purba as a person with significant control on 2016-05-01
dot icon04/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon03/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon05/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon10/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon15/06/2015
Satisfaction of charge 2 in full
dot icon15/06/2015
Satisfaction of charge 6 in full
dot icon15/06/2015
Satisfaction of charge 13 in full
dot icon12/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon03/02/2015
Satisfaction of charge 11 in full
dot icon05/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon21/05/2014
Register inspection address has been changed from C/O Agentround Group Ltd Enterprise House 94 David Street Bridgeton Glasgow G40 2UH
dot icon06/02/2014
Registered office address changed from Enterprise House 94 David Street Bridgeton Glasgow G40 2UH on 2014-02-06
dot icon20/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon15/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon04/03/2012
Current accounting period extended from 2012-08-31 to 2012-12-31
dot icon10/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon06/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon22/02/2011
Total exemption small company accounts made up to 2010-08-31
dot icon24/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon24/05/2010
Register(s) moved to registered inspection location
dot icon24/05/2010
Register inspection address has been changed
dot icon24/05/2010
Director's details changed for Mrs Tripta Purba on 2010-04-24
dot icon24/05/2010
Secretary's details changed for Tripta Purba on 2010-04-24
dot icon24/05/2010
Director's details changed for Jaswinder Singh Purba on 2010-04-24
dot icon07/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon28/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon26/05/2009
Return made up to 30/04/09; full list of members
dot icon21/05/2008
Return made up to 30/04/08; full list of members
dot icon21/12/2007
Total exemption small company accounts made up to 2007-08-31
dot icon22/08/2007
Dec mort/charge *
dot icon02/05/2007
Return made up to 30/04/07; full list of members
dot icon23/03/2007
Total exemption small company accounts made up to 2006-08-31
dot icon22/05/2006
Return made up to 30/04/06; full list of members
dot icon24/04/2006
Total exemption small company accounts made up to 2005-08-31
dot icon27/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon20/05/2005
Return made up to 30/04/05; full list of members
dot icon19/05/2004
Return made up to 30/04/04; full list of members
dot icon05/04/2004
Total exemption small company accounts made up to 2003-08-31
dot icon02/05/2003
Return made up to 30/04/03; full list of members
dot icon08/04/2003
Total exemption small company accounts made up to 2002-08-31
dot icon03/05/2002
Return made up to 30/04/02; full list of members
dot icon08/10/2001
Total exemption small company accounts made up to 2001-08-31
dot icon23/05/2001
Return made up to 30/04/01; full list of members
dot icon25/04/2001
Accounts for a small company made up to 2000-08-31
dot icon05/12/2000
Dec mort/charge *
dot icon05/12/2000
Dec mort/charge *
dot icon26/10/2000
Partic of mort/charge *
dot icon10/10/2000
Partic of mort/charge *
dot icon22/06/2000
Return made up to 30/04/00; full list of members
dot icon05/04/2000
Accounts for a small company made up to 1999-08-31
dot icon24/05/1999
Return made up to 30/04/99; no change of members
dot icon24/02/1999
Accounts for a small company made up to 1998-08-31
dot icon01/07/1998
Full accounts made up to 1997-08-31
dot icon11/06/1998
Return made up to 30/04/98; full list of members
dot icon21/04/1998
Partic of mort/charge *
dot icon29/10/1997
Ad 25/09/97--------- £ si 7412@1=7412 £ ic 10000/17412
dot icon29/10/1997
£ nc 10000/17412 25/09/97
dot icon01/10/1997
Partic of mort/charge *
dot icon26/06/1997
Full accounts made up to 1996-08-31
dot icon21/05/1997
Return made up to 30/04/97; no change of members
dot icon10/03/1997
Dec mort/charge *
dot icon24/01/1997
Dec mort/charge *
dot icon24/01/1997
Dec mort/charge *
dot icon22/01/1997
Partic of mort/charge *
dot icon17/10/1996
Return made up to 30/04/96; full list of members
dot icon17/10/1996
Ad 04/09/95--------- £ si 9000@1=9000 £ ic 1000/10000
dot icon17/10/1996
Nc inc already adjusted 04/09/95
dot icon17/10/1996
Resolutions
dot icon11/06/1996
Full accounts made up to 1995-08-31
dot icon15/01/1996
Partic of mort/charge *
dot icon22/11/1995
Partic of mort/charge *
dot icon23/10/1995
Partic of mort/charge *
dot icon18/10/1995
Partic of mort/charge *
dot icon15/08/1995
Certificate of change of name
dot icon28/06/1995
Partic of mort/charge *
dot icon13/06/1995
Return made up to 30/04/95; no change of members
dot icon31/03/1995
Full accounts made up to 1994-08-31
dot icon31/03/1995
Registered office changed on 31/03/95 from: 105 tradeston street glasgow G5 8EF
dot icon09/01/1995
Partic of mort/charge *
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/07/1994
Amended full accounts made up to 1993-08-31
dot icon01/07/1994
Return made up to 30/04/94; no change of members
dot icon09/06/1994
Full accounts made up to 1993-08-31
dot icon05/08/1993
Return made up to 30/04/93; full list of members
dot icon30/03/1993
Full accounts made up to 1992-08-31
dot icon30/03/1993
Ad 09/02/93--------- £ si 998@1=998 £ ic 2/1000
dot icon30/03/1993
Accounting reference date shortened from 30/04 to 31/08
dot icon01/06/1992
Return made up to 30/04/92; full list of members
dot icon27/07/1991
Resolutions
dot icon27/07/1991
Memorandum and Articles of Association
dot icon27/07/1991
Resolutions
dot icon26/07/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon26/07/1991
Director resigned;new director appointed
dot icon26/07/1991
Registered office changed on 26/07/91 from: 24 great king street edinburgh EH3 6QN
dot icon22/07/1991
Resolutions
dot icon22/07/1991
Resolutions
dot icon30/04/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

9
2022
change arrow icon-55.11 % *

* during past year

Cash in Bank

£14,620.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
30/04/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
374.74K
-
0.00
32.57K
-
2022
9
368.84K
-
0.00
14.62K
-
2022
9
368.84K
-
0.00
14.62K
-

Employees

2022

Employees

9 Ascended13 % *

Net Assets(GBP)

368.84K £Descended-1.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.62K £Descended-55.11 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Purba, Tripta
Secretary
03/07/1991 - Present
-
Purba, Jaswinder Singh
Director
03/07/1991 - Present
3
Purba, Tripta
Director
03/07/1991 - Present
-

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

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About AGENTROUND GROUP LIMITED

AGENTROUND GROUP LIMITED is an(a) Liquidation company incorporated on 30/04/1991 with the registered office located at C/O Begnies Traynor Suite 9 River Court, 5 West Victoria Dock Road, Dundee DD1 3JT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of AGENTROUND GROUP LIMITED?

toggle

AGENTROUND GROUP LIMITED is currently Liquidation. It was registered on 30/04/1991 .

Where is AGENTROUND GROUP LIMITED located?

toggle

AGENTROUND GROUP LIMITED is registered at C/O Begnies Traynor Suite 9 River Court, 5 West Victoria Dock Road, Dundee DD1 3JT.

What does AGENTROUND GROUP LIMITED do?

toggle

AGENTROUND GROUP LIMITED operates in the Wholesale of textiles (46.41 - SIC 2007) sector.

How many employees does AGENTROUND GROUP LIMITED have?

toggle

AGENTROUND GROUP LIMITED had 9 employees in 2022.

What is the latest filing for AGENTROUND GROUP LIMITED?

toggle

The latest filing was on 10/12/2024: Registered office address changed from Mile End House 101 Brook Street Bridgeton Glasgow City of Glasgow G40 3AP to C/O Begnies Traynor Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on 2024-12-10.