AGIS TELECOM LIMITED

Register to unlock more data on OkredoRegister

AGIS TELECOM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC198515

Incorporation date

29/07/1999

Size

Dormant

Contacts

Registered address

Registered address

1 Banks Of Brechin, Brechin, Angus DD9 6LGCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/1999)
dot icon01/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon16/05/2023
First Gazette notice for voluntary strike-off
dot icon07/05/2023
Application to strike the company off the register
dot icon05/09/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon06/09/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon06/09/2021
Accounts for a dormant company made up to 2021-07-31
dot icon27/09/2020
Confirmation statement made on 2020-07-29 with no updates
dot icon29/08/2020
Accounts for a dormant company made up to 2020-07-31
dot icon13/12/2019
Micro company accounts made up to 2019-07-31
dot icon11/08/2019
Confirmation statement made on 2019-07-29 with no updates
dot icon27/11/2018
Micro company accounts made up to 2018-07-31
dot icon09/08/2018
Confirmation statement made on 2018-07-29 with no updates
dot icon17/10/2017
Micro company accounts made up to 2017-07-31
dot icon04/08/2017
Confirmation statement made on 2017-07-29 with no updates
dot icon04/02/2017
Micro company accounts made up to 2016-07-31
dot icon18/08/2016
Confirmation statement made on 2016-07-29 with updates
dot icon30/04/2016
Micro company accounts made up to 2015-07-31
dot icon10/08/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon10/08/2015
Director's details changed for John Ross Wemyss on 2014-11-01
dot icon29/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon15/04/2015
Registered office address changed from Blairs College South Deeside Road Aberdeen AB12 5LF to 1 Banks of Brechin Brechin Angus DD9 6LG on 2015-04-15
dot icon20/09/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon24/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon14/08/2013
Annual return made up to 2013-07-29 with full list of shareholders
dot icon18/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon13/08/2012
Annual return made up to 2012-07-29 with full list of shareholders
dot icon23/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon24/09/2011
Annual return made up to 2011-07-29 with full list of shareholders
dot icon24/09/2011
Director's details changed for John Ross Wemyss on 2011-09-24
dot icon18/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon23/08/2010
Annual return made up to 2010-07-29 with full list of shareholders
dot icon29/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon23/09/2009
Return made up to 29/07/09; full list of members
dot icon28/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon26/05/2009
Registered office changed on 26/05/2009 from anderson house 24 rose street aberdeen aberdeenshire AB10 1UA
dot icon25/05/2009
Appointment terminated secretary plenderleath runcie LLP
dot icon08/08/2008
Return made up to 29/07/08; full list of members
dot icon27/05/2008
Total exemption full accounts made up to 2007-07-31
dot icon06/02/2008
New secretary appointed
dot icon06/02/2008
Secretary resigned
dot icon28/08/2007
Return made up to 29/07/07; full list of members
dot icon30/04/2007
Total exemption full accounts made up to 2006-07-31
dot icon14/08/2006
Return made up to 29/07/06; full list of members
dot icon19/05/2006
Total exemption full accounts made up to 2005-07-31
dot icon22/08/2005
Return made up to 29/07/05; full list of members
dot icon22/08/2005
Location of register of members
dot icon04/05/2005
Total exemption full accounts made up to 2004-07-31
dot icon10/08/2004
Return made up to 29/07/04; full list of members
dot icon11/05/2004
Total exemption full accounts made up to 2003-07-31
dot icon02/09/2003
Return made up to 29/07/03; full list of members
dot icon15/05/2003
Accounts for a dormant company made up to 2002-07-31
dot icon22/08/2002
Return made up to 29/07/02; full list of members
dot icon02/06/2002
Accounts for a dormant company made up to 2001-07-31
dot icon04/01/2002
Certificate of change of name
dot icon17/08/2001
Return made up to 29/07/01; full list of members
dot icon18/05/2001
Accounts for a dormant company made up to 2000-07-31
dot icon11/04/2001
Secretary's particulars changed
dot icon11/04/2001
Registered office changed on 11/04/01 from: 22 rubislaw terrace aberdeen aberdeenshire AB10 1XE
dot icon20/09/2000
Return made up to 29/07/00; full list of members
dot icon10/11/1999
New director appointed
dot icon05/11/1999
Director resigned
dot icon29/07/1999
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2021
dot iconLast change occurred
31/07/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2021
dot iconNext account date
31/07/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2021
0
0.00
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PLENDERLEATH RUNCIE LLP
Corporate Secretary
29/07/1999 - 01/02/2008
19
PLENDERLEATH RUNCIE LLP
Corporate Secretary
01/02/2008 - 25/05/2009
19
Robb, Neil Beresford
Director
29/07/1999 - 06/09/1999
7
Mr John Ross Wemyss
Director
06/09/1999 - 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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AGIS TELECOM LIMITED

AGIS TELECOM LIMITED is an(a) Dissolved company incorporated on 29/07/1999 with the registered office located at 1 Banks Of Brechin, Brechin, Angus DD9 6LG. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AGIS TELECOM LIMITED?

toggle

AGIS TELECOM LIMITED is currently Dissolved. It was registered on 29/07/1999 and dissolved on 01/08/2023.

Where is AGIS TELECOM LIMITED located?

toggle

AGIS TELECOM LIMITED is registered at 1 Banks Of Brechin, Brechin, Angus DD9 6LG.

What does AGIS TELECOM LIMITED do?

toggle

AGIS TELECOM LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for AGIS TELECOM LIMITED?

toggle

The latest filing was on 01/08/2023: Final Gazette dissolved via voluntary strike-off.