AGILE ENERGY RECOVERY (INVERURIE) LIMITED

Register to unlock more data on OkredoRegister

AGILE ENERGY RECOVERY (INVERURIE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC487774

Incorporation date

30/09/2014

Size

Micro Entity

Contacts

Registered address

Registered address

1 Marischal Square, Broad Street, Aberdeen AB10 1BLCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2014)
dot icon19/11/2025
Termination of appointment of Alfred Fyffe Robertson as a director on 2025-11-05
dot icon14/10/2025
Statement of capital following an allotment of shares on 2024-12-04
dot icon14/10/2025
Confirmation statement made on 2025-09-28 with updates
dot icon13/10/2025
Replacement filing of SH01 - 04/12/24 Statement of Capital gbp 329.9485
dot icon10/10/2025
Statement of capital following an allotment of shares on 2024-12-04
dot icon10/10/2025
Statement of capital following an allotment of shares on 2024-12-06
dot icon29/01/2025
Micro company accounts made up to 2024-09-30
dot icon29/09/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon25/07/2024
Termination of appointment of Daniel John Chapman as a director on 2024-07-20
dot icon27/02/2024
Micro company accounts made up to 2023-09-30
dot icon28/09/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon19/05/2023
Termination of appointment of John Louis Bullough as a director on 2023-05-05
dot icon03/04/2023
Total exemption full accounts made up to 2022-09-30
dot icon29/09/2022
Confirmation statement made on 2022-09-28 with updates
dot icon29/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon01/10/2021
Confirmation statement made on 2021-09-28 with updates
dot icon30/05/2021
Director's details changed for Mr. Daniel John Chapman on 2021-05-30
dot icon14/11/2020
Total exemption full accounts made up to 2020-09-30
dot icon30/09/2020
Statement of capital following an allotment of shares on 2020-07-17
dot icon28/09/2020
Confirmation statement made on 2020-09-28 with updates
dot icon21/09/2020
Secretary's details changed for Graeme James Taylor on 2020-09-14
dot icon18/09/2020
Appointment of Mr. Daniel John Chapman as a director on 2020-09-14
dot icon18/09/2020
Director's details changed for Mr Graeme James Taylor on 2020-09-14
dot icon18/09/2020
Termination of appointment of Peter Bremner Macdonald as a director on 2020-09-14
dot icon08/06/2020
Micro company accounts made up to 2019-09-30
dot icon11/12/2019
Registered office address changed from 21 Forbes Place Paisley Renfrewshire PA1 1UT Scotland to 1 Marischal Square Broad Street Aberdeen AB10 1BL on 2019-12-11
dot icon08/11/2019
Confirmation statement made on 2019-09-30 with updates
dot icon06/11/2019
Notification of a person with significant control statement
dot icon06/11/2019
Cessation of Ian William Skene as a person with significant control on 2019-09-10
dot icon06/11/2019
Cessation of Graeme James Taylor as a person with significant control on 2019-09-10
dot icon03/10/2019
Statement of capital following an allotment of shares on 2019-09-10
dot icon12/09/2019
Appointment of Mr James William Dalrymple as a director on 2019-09-10
dot icon12/09/2019
Appointment of Mr Peter Bremner Macdonald as a director on 2019-09-10
dot icon12/09/2019
Appointment of Mr John Louis Bullough as a director on 2019-09-10
dot icon12/09/2019
Resolutions
dot icon25/07/2019
Termination of appointment of Ian William Skene as a director on 2019-07-19
dot icon16/07/2019
Statement of capital following an allotment of shares on 2019-06-03
dot icon16/07/2019
Resolutions
dot icon16/07/2019
Sub-division of shares on 2019-06-03
dot icon08/04/2019
Micro company accounts made up to 2018-09-30
dot icon10/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon04/06/2018
Micro company accounts made up to 2017-09-30
dot icon23/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon30/03/2017
Accounts for a dormant company made up to 2016-09-30
dot icon08/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon21/07/2016
Accounts for a dormant company made up to 2015-09-30
dot icon24/06/2016
Registered office address changed from Crichiebank Business Centre Mill Road Port Elphinstone Inverurie AB51 5NQ to 21 Forbes Place Paisley Renfrewshire PA1 1UT on 2016-06-24
dot icon24/06/2016
Appointment of Mr Alfred Fyffe Robertson as a director on 2016-06-07
dot icon26/11/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon12/11/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon30/09/2014
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
30/09/2024
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
613.64K
-
0.00
284.55K
-
2022
2
382.62K
-
0.00
172.15K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macdonald, Peter Bremner
Director
10/09/2019 - 14/09/2020
8
Skene, Ian William
Director
30/09/2014 - 19/07/2019
12
Chapman, Daniel John
Director
14/09/2020 - 20/07/2024
1
Taylor, Graeme James
Secretary
30/09/2014 - Present
-
Dalrymple, James William
Director
10/09/2019 - Present
6

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

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 AGILE ENERGY RECOVERY (INVERURIE) LIMITED

AGILE ENERGY RECOVERY (INVERURIE) LIMITED is an(a) Active company incorporated on 30/09/2014 with the registered office located at 1 Marischal Square, Broad Street, Aberdeen AB10 1BL. 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 AGILE ENERGY RECOVERY (INVERURIE) LIMITED?

toggle

AGILE ENERGY RECOVERY (INVERURIE) LIMITED is currently Active. It was registered on 30/09/2014 .

Where is AGILE ENERGY RECOVERY (INVERURIE) LIMITED located?

toggle

AGILE ENERGY RECOVERY (INVERURIE) LIMITED is registered at 1 Marischal Square, Broad Street, Aberdeen AB10 1BL.

What does AGILE ENERGY RECOVERY (INVERURIE) LIMITED do?

toggle

AGILE ENERGY RECOVERY (INVERURIE) LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for AGILE ENERGY RECOVERY (INVERURIE) LIMITED?

toggle

The latest filing was on 19/11/2025: Termination of appointment of Alfred Fyffe Robertson as a director on 2025-11-05.