AGMORS COACHWORKS LTD.

Register to unlock more data on OkredoRegister

AGMORS COACHWORKS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC242935

Incorporation date

27/01/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

4/1 91 Mitchell Street, Glasgow G1 3LNCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2003)
dot icon22/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon06/11/2025
Confirmation statement made on 2025-10-28 with updates
dot icon06/11/2025
Confirmation statement made on 2025-11-06 with updates
dot icon17/07/2025
Alterations to floating charge SC2429350003
dot icon10/07/2025
Satisfaction of charge SC2429350001 in full
dot icon18/06/2025
Registration of charge SC2429350003, created on 2025-06-10
dot icon09/04/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon20/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon17/01/2025
Registered office address changed from Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland to 4/1 91 Mitchell Street Glasgow G1 3LN on 2025-01-17
dot icon17/01/2025
Registered office address changed from 4/1 91 Mitchell Street Glasgow G1 3LN Scotland to 4/1 91 Mitchell Street Glasgow G1 3LN on 2025-01-17
dot icon10/04/2024
Registration of a charge
dot icon08/04/2024
Notification of Connor Wilson Limited as a person with significant control on 2023-05-01
dot icon08/04/2024
Confirmation statement made on 2024-03-25 with updates
dot icon07/04/2024
Cessation of Agmors Holdings Ltd as a person with significant control on 2023-05-01
dot icon19/03/2024
Alterations to floating charge SC2429350001
dot icon19/03/2024
Alterations to floating charge SC2429350002
dot icon16/03/2024
Alterations to floating charge SC2429350002
dot icon16/03/2024
Alterations to floating charge SC2429350001
dot icon14/03/2024
Registration of charge SC2429350002, created on 2024-03-01
dot icon30/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon20/04/2023
Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU on 2023-04-20
dot icon04/04/2023
Confirmation statement made on 2023-03-25 with updates
dot icon29/01/2023
Termination of appointment of Andrew John Gallagher as a secretary on 2023-01-27
dot icon29/01/2023
Appointment of Mr Martin Wilson as a director on 2023-01-27
dot icon29/01/2023
Termination of appointment of Andrew John Gallagher as a director on 2023-01-27
dot icon29/01/2023
Termination of appointment of Scott Gallagher as a director on 2023-01-27
dot icon29/01/2023
Appointment of Mr Sean Michael Connor as a director on 2023-01-27
dot icon29/01/2023
Registration of charge SC2429350001, created on 2023-01-27
dot icon27/05/2022
Amended total exemption full accounts made up to 2021-04-30
dot icon25/03/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon10/02/2022
Notification of Agmors Holdings Ltd as a person with significant control on 2020-03-24
dot icon10/02/2022
Cessation of Andrew John Gallagher as a person with significant control on 2022-02-09
dot icon31/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon25/03/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon30/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon10/12/2020
Statement of capital following an allotment of shares on 2020-03-24
dot icon30/10/2020
Director's details changed for Mr Andrew John Gallagher on 2020-10-30
dot icon30/10/2020
Director's details changed for Mr Scott Gallagher on 2020-10-30
dot icon30/10/2020
Director's details changed for Mr Andrew John Gallagher on 2020-10-30
dot icon30/10/2020
Secretary's details changed for Mr Andrew John Gallagher on 2020-10-30
dot icon30/10/2020
Change of details for Mr Andrew John Gallagher as a person with significant control on 2020-10-30
dot icon26/10/2020
Registered office address changed from , 11 Somerset Place, Glasgow, G3 7JT, Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 2020-10-26
dot icon15/10/2020
Change of details for Mr Andrew John Gallagher as a person with significant control on 2020-10-14
dot icon14/10/2020
Secretary's details changed for Mr Andrew John Gallagher on 2020-10-14
dot icon14/10/2020
Secretary's details changed for Mr Andrew John Gallagher on 2020-10-12
dot icon14/10/2020
Change of details for Mr Andrew John Gallagher as a person with significant control on 2020-10-14
dot icon14/10/2020
Director's details changed for Mr Scott Gallagher on 2020-10-14
dot icon14/10/2020
Director's details changed for Mr Andrew John Gallagher on 2020-10-14
dot icon01/10/2020
Registered office address changed from , 36 South Harbour Street, Ayr, KA7 1JT, Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 2020-10-01
dot icon25/03/2020
Confirmation statement made on 2020-03-25 with updates
dot icon23/03/2020
Registered office address changed from , 620 South Street, Whiteinch, Glasgow, G14 0TR to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 2020-03-23
dot icon23/03/2020
Director's details changed for Mr Andrew John Gallagher on 2019-03-23
dot icon23/03/2020
Director's details changed for Mr Scott Gallagher on 2020-03-23
dot icon21/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon05/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon02/02/2019
Confirmation statement made on 2018-12-05 with no updates
dot icon27/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon02/02/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon24/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon30/01/2017
Confirmation statement made on 2017-01-27 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon27/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon27/01/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon29/01/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon10/03/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon04/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon29/01/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon29/01/2013
Director's details changed for Scott Gallagher on 2013-01-29
dot icon29/01/2013
Director's details changed for Mr Andrew John Gallagher on 2013-01-29
dot icon29/01/2013
Secretary's details changed for Andrew John Gallagher on 2013-01-29
dot icon22/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon18/09/2012
Registered office address changed from , C/O Henderson Loggie Sinclair Wo, Od, 90 Mitchell Street, Glasgow, G1 3NQ on 2012-09-18
dot icon10/02/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon16/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon04/02/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon24/02/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon07/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon09/03/2009
Return made up to 27/01/09; full list of members
dot icon04/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon11/12/2008
Ad 22/02/08\gbp si 2@1=2\gbp ic 104/106\
dot icon27/11/2008
Appointment terminated director andrew gallagher
dot icon05/02/2008
Return made up to 27/01/08; full list of members
dot icon24/01/2008
Secretary resigned
dot icon24/01/2008
New secretary appointed
dot icon29/11/2007
Total exemption small company accounts made up to 2007-04-30
dot icon09/02/2007
Return made up to 27/01/07; full list of members
dot icon05/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon28/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon26/01/2006
Return made up to 27/01/06; full list of members
dot icon07/02/2005
Return made up to 27/01/05; full list of members
dot icon25/11/2004
Total exemption small company accounts made up to 2004-04-30
dot icon27/01/2004
Return made up to 27/01/04; full list of members
dot icon18/04/2003
New director appointed
dot icon17/04/2003
New director appointed
dot icon17/04/2003
New secretary appointed;new director appointed
dot icon17/04/2003
Ad 27/01/03--------- £ si 103@1=103 £ ic 1/104
dot icon17/04/2003
Accounting reference date extended from 31/01/04 to 30/04/04
dot icon30/01/2003
Director resigned
dot icon30/01/2003
Registered office changed on 30/01/03 from:\78 montgomery street, edinburgh, lothian EH7 5JA
dot icon30/01/2003
Secretary resigned;director resigned
dot icon27/01/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-25 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
426.82K
-
0.00
509.75K
-
2022
25
272.33K
-
0.00
488.09K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Mr Martin Wilson
Director
27/01/2023 - Present
7
Mr Sean Michael Connor
Director
27/01/2023 - Present
8
Mr Scott Gallagher
Director
26/01/2003 - 26/01/2023
3
Mr Andrew John Gallagher
Director
26/01/2003 - 26/01/2023
1
Gallagher, Andrew John
Secretary
09/01/2008 - 26/01/2023
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About AGMORS COACHWORKS LTD.

AGMORS COACHWORKS LTD. is an(a) Active company incorporated on 27/01/2003 with the registered office located at 4/1 91 Mitchell Street, Glasgow G1 3LN. There are currently 2 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 AGMORS COACHWORKS LTD.?

toggle

AGMORS COACHWORKS LTD. is currently Active. It was registered on 27/01/2003 .

Where is AGMORS COACHWORKS LTD. located?

toggle

AGMORS COACHWORKS LTD. is registered at 4/1 91 Mitchell Street, Glasgow G1 3LN.

What does AGMORS COACHWORKS LTD. do?

toggle

AGMORS COACHWORKS LTD. operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AGMORS COACHWORKS LTD.?

toggle

The latest filing was on 22/01/2026: Total exemption full accounts made up to 2025-04-30.