AGORA CCM 3 LTD

Register to unlock more data on OkredoRegister

AGORA CCM 3 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC147138

Incorporation date

22/10/1993

Size

Full

Contacts

Registered address

Registered address

C/O Forvis Mazars Llp, Capital Square, 58 Morrison Street, Edinburgh EH3 8BPCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/1993)
dot icon11/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon28/10/2025
Amended full accounts made up to 2024-12-31
dot icon09/10/2025
Full accounts made up to 2024-12-31
dot icon08/10/2025
Director's details changed for Mr Peter Antony Bilsby on 2025-10-08
dot icon08/10/2025
Director's details changed for Mr Richard Anthony Hextall on 2025-10-08
dot icon03/03/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon07/10/2024
Full accounts made up to 2023-12-31
dot icon09/07/2024
Registered office address changed from Mazars Capital Square 58 Morrison Street Edinburgh EH3 8BP United Kingdom to C/O Forvis Mazars Llp, Capital Square 58 Morrison Street Edinburgh EH3 8BP on 2024-07-09
dot icon08/03/2024
Change of details for Agora Syndicate Holdings Ltd as a person with significant control on 2016-12-22
dot icon08/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon15/01/2024
Registered office address changed from C/O Mazars, Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD Scotland to Mazars Capital Square 58 Morrison Street Edinburgh EH3 8BP on 2024-01-15
dot icon30/06/2023
Full accounts made up to 2022-12-31
dot icon11/01/2023
Full accounts made up to 2021-12-31
dot icon01/04/2022
Director's details changed for Mr Richard Anthony Hextall on 2022-04-01
dot icon01/04/2022
Director's details changed for Mr Peter Antony Bilsby on 2022-04-01
dot icon11/03/2022
Appointment of Mr Richard Anthony Hextall as a director on 2022-03-11
dot icon11/03/2022
Termination of appointment of Michael Stephen Francis Pritchard as a director on 2022-03-11
dot icon11/03/2022
Termination of appointment of Sean Alistair Sawyer as a director on 2022-03-11
dot icon11/03/2022
Appointment of Mr Peter Antony Bilsby as a director on 2022-03-11
dot icon28/02/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon18/10/2021
Full accounts made up to 2020-12-31
dot icon01/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon24/11/2020
Full accounts made up to 2019-12-31
dot icon02/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon02/10/2019
Full accounts made up to 2018-12-31
dot icon04/03/2019
Confirmation statement made on 2019-02-28 with updates
dot icon24/08/2018
Full accounts made up to 2017-12-31
dot icon28/02/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon07/10/2017
Full accounts made up to 2016-12-31
dot icon05/06/2017
Appointment of Argenta Secretariat Limited as a secretary on 2017-06-05
dot icon13/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon20/04/2016
Accounts for a dormant company made up to 2015-12-31
dot icon29/02/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon08/02/2016
Registered office address changed from Saltire Court 20 Castle Terrace Edinburgh EH1 2EN to C/O Mazars, Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD on 2016-02-08
dot icon08/02/2016
Appointment of Mr Sean Alistair Sawyer as a director on 2016-01-06
dot icon08/02/2016
Appointment of Mr Michael Pritchard as a director on 2016-01-06
dot icon08/02/2016
Termination of appointment of Paul Andrew Jardine as a director on 2016-01-06
dot icon08/02/2016
Termination of appointment of Paul Richard Bradbrook as a director on 2016-01-06
dot icon08/02/2016
Termination of appointment of Marie Louise Rees as a secretary on 2016-01-06
dot icon26/01/2016
Certificate of change of name
dot icon26/01/2016
Resolutions
dot icon07/01/2016
Auditor's resignation
dot icon14/12/2015
Resolutions
dot icon05/11/2015
Appointment of Mr Paul Richard Bradbrook as a director on 2015-10-27
dot icon05/11/2015
Termination of appointment of Robert Callan as a director on 2015-10-31
dot icon16/09/2015
Termination of appointment of Elizabeth Helen Guyatt as a secretary on 2015-09-10
dot icon16/09/2015
Appointment of Mrs Marie Louise Rees as a secretary on 2015-09-10
dot icon13/08/2015
Full accounts made up to 2014-12-31
dot icon07/07/2015
Termination of appointment of Daniel Francis Primer as a director on 2015-06-30
dot icon18/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon20/08/2014
Termination of appointment of Nicholas Christopher Sinfield as a director on 2014-08-17
dot icon07/07/2014
Full accounts made up to 2013-12-31
dot icon06/03/2014
Director's details changed for Mr Nicholas Christopher Sinfield on 2014-03-05
dot icon04/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon05/08/2013
Full accounts made up to 2012-12-31
dot icon07/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon10/01/2013
Appointment of Mr Robert Callan as a director
dot icon20/11/2012
Termination of appointment of Neil Freshwater as a director
dot icon13/06/2012
Full accounts made up to 2011-12-31
dot icon02/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon22/12/2011
Appointment of Mr Nicholas Christopher Sinfield as a director
dot icon05/12/2011
Termination of appointment of David Ibeson as a director
dot icon08/06/2011
Full accounts made up to 2010-12-31
dot icon17/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon04/08/2010
Full accounts made up to 2009-12-31
dot icon08/06/2010
Particulars of a mortgage or charge / charge no: 105
dot icon08/06/2010
Particulars of a mortgage or charge / charge no: 107
dot icon17/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon23/12/2009
Director's details changed for Mr David Christopher Ben Ibeson on 2009-12-22
dot icon23/12/2009
Director's details changed for Mr Daniel Francis Primer on 2009-12-14
dot icon23/12/2009
Director's details changed for Mr Paul Andrew Jardine on 2009-12-22
dot icon23/12/2009
Director's details changed for Mr Neil Freshwater on 2009-12-22
dot icon23/12/2009
Secretary's details changed for Miss Elizabeth Helen Guyatt on 2009-12-22
dot icon02/09/2009
Full accounts made up to 2008-12-31
dot icon14/04/2009
Particulars of a mortgage or charge / charge no: 103
dot icon14/04/2009
Particulars of a mortgage or charge / charge no: 104
dot icon23/03/2009
Return made up to 28/02/09; full list of members
dot icon17/09/2008
Director appointed mr neil andrew freshwater
dot icon08/07/2008
Full accounts made up to 2007-12-31
dot icon25/03/2008
Return made up to 28/02/08; full list of members
dot icon17/12/2007
Dec mort/charge *
dot icon17/12/2007
Dec mort/charge *
dot icon12/12/2007
Memorandum and Articles of Association
dot icon12/12/2007
Resolutions
dot icon07/11/2007
Full accounts made up to 2006-12-31
dot icon22/08/2007
Director resigned
dot icon20/06/2007
Partic of mort/charge *
dot icon13/06/2007
New director appointed
dot icon02/06/2007
Dec mort/charge *
dot icon02/06/2007
Dec mort/charge *
dot icon02/06/2007
Dec mort/charge *
dot icon02/06/2007
Dec mort/charge *
dot icon31/05/2007
New director appointed
dot icon29/05/2007
Certificate of change of name
dot icon29/05/2007
New director appointed
dot icon29/05/2007
New director appointed
dot icon29/05/2007
Director resigned
dot icon29/05/2007
Director resigned
dot icon29/05/2007
Director resigned
dot icon29/05/2007
Resolutions
dot icon16/04/2007
New secretary appointed
dot icon16/04/2007
Secretary resigned
dot icon19/03/2007
Return made up to 28/02/07; full list of members
dot icon22/02/2007
Partic of mort/charge *
dot icon10/10/2006
New secretary appointed
dot icon10/10/2006
Secretary resigned
dot icon10/10/2006
New director appointed
dot icon03/08/2006
Full accounts made up to 2005-12-31
dot icon17/03/2006
Return made up to 28/02/06; full list of members
dot icon06/01/2006
Partic of mort/charge *
dot icon15/11/2005
Director's particulars changed
dot icon24/05/2005
Full accounts made up to 2004-12-31
dot icon01/04/2005
Return made up to 28/02/05; full list of members
dot icon16/12/2004
New director appointed
dot icon16/12/2004
Director resigned
dot icon09/10/2004
Secretary resigned
dot icon09/10/2004
New secretary appointed
dot icon06/10/2004
Certificate of change of name
dot icon22/09/2004
Miscellaneous
dot icon22/09/2004
Director resigned
dot icon05/07/2004
Amended full accounts made up to 2003-12-31
dot icon05/07/2004
Full accounts made up to 2003-12-31
dot icon17/05/2004
New director appointed
dot icon17/05/2004
Director resigned
dot icon15/03/2004
Return made up to 28/02/04; full list of members
dot icon23/02/2004
Director's particulars changed
dot icon20/01/2004
Partic of mort/charge *
dot icon20/11/2003
Partic of mort/charge *
dot icon27/10/2003
Return made up to 22/10/03; full list of members
dot icon04/06/2003
Full accounts made up to 2002-12-31
dot icon30/05/2003
Resolutions
dot icon30/05/2003
Resolutions
dot icon30/05/2003
Resolutions
dot icon07/05/2003
New secretary appointed
dot icon07/05/2003
Secretary resigned
dot icon02/11/2002
Full accounts made up to 2001-12-31
dot icon02/11/2002
Return made up to 22/10/02; full list of members
dot icon05/07/2002
New director appointed
dot icon05/07/2002
Director resigned
dot icon05/07/2002
New secretary appointed
dot icon05/07/2002
Secretary resigned
dot icon25/02/2002
Partic of mort/charge *
dot icon25/02/2002
Partic of mort/charge *
dot icon22/01/2002
Partic of mort/charge *
dot icon31/10/2001
Return made up to 22/10/01; full list of members
dot icon26/07/2001
Full accounts made up to 2000-12-31
dot icon13/06/2001
Partic of mort/charge *
dot icon13/06/2001
Partic of mort/charge *
dot icon18/04/2001
Partic of mort/charge *
dot icon17/01/2001
Partic of mort/charge *
dot icon17/01/2001
Partic of mort/charge *
dot icon25/10/2000
Return made up to 22/10/00; full list of members
dot icon01/08/2000
Full accounts made up to 1999-12-31
dot icon13/07/2000
New secretary appointed;new director appointed
dot icon11/07/2000
Secretary resigned;director resigned
dot icon22/06/2000
Partic of mort/charge *
dot icon22/06/2000
Partic of mort/charge *
dot icon22/06/2000
Partic of mort/charge *
dot icon10/11/1999
Return made up to 22/10/99; full list of members
dot icon28/07/1999
Full accounts made up to 1998-12-31
dot icon02/06/1999
Dec mort/charge *
dot icon02/06/1999
Dec mort/charge *
dot icon21/01/1999
Partic of mort/charge *
dot icon10/11/1998
Director resigned
dot icon10/11/1998
Return made up to 22/10/98; full list of members
dot icon01/09/1998
Partic of mort/charge *
dot icon25/08/1998
Partic of mort/charge *
dot icon04/08/1998
Full accounts made up to 1997-12-31
dot icon10/02/1998
Partic of mort/charge *
dot icon10/02/1998
Partic of mort/charge *
dot icon19/11/1997
Director resigned
dot icon19/11/1997
Director resigned
dot icon19/11/1997
Director resigned
dot icon19/11/1997
Director resigned
dot icon19/11/1997
Secretary resigned
dot icon19/11/1997
New secretary appointed
dot icon19/11/1997
Return made up to 22/10/97; full list of members
dot icon10/11/1997
Registered office changed on 10/11/97 from: 76 george street edinburgh EH2 3BU
dot icon22/10/1997
Director resigned
dot icon22/10/1997
Director resigned
dot icon22/10/1997
Director resigned
dot icon22/10/1997
Director resigned
dot icon22/08/1997
Partic of mort/charge *
dot icon22/08/1997
Partic of mort/charge *
dot icon22/08/1997
Accounting reference date extended from 31/08/97 to 31/12/97
dot icon23/06/1997
New director appointed
dot icon23/06/1997
New director appointed
dot icon23/06/1997
New director appointed
dot icon23/06/1997
New director appointed
dot icon07/03/1997
Full accounts made up to 1996-08-31
dot icon07/03/1997
Registered office changed on 07/03/97 from: 5 darnaway street edinburgh EH3 6DW
dot icon20/11/1996
Return made up to 22/10/96; no change of members
dot icon10/06/1996
Full accounts made up to 1995-08-31
dot icon12/02/1996
Return made up to 22/10/95; no change of members
dot icon30/05/1995
Full accounts made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Return made up to 22/10/94; full list of members
dot icon09/11/1993
New director appointed
dot icon07/11/1993
Secretary resigned;new director appointed
dot icon07/11/1993
New director appointed
dot icon07/11/1993
Director resigned;new director appointed
dot icon07/11/1993
New secretary appointed
dot icon03/11/1993
Resolutions
dot icon03/11/1993
Resolutions
dot icon03/11/1993
Resolutions
dot icon01/11/1993
Registered office changed on 01/11/93 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN
dot icon01/11/1993
Accounting reference date notified as 31/08
dot icon22/10/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jardine, Paul Andrew
Director
17/05/2007 - 06/01/2016
59
Bilsby, Peter Antony
Director
11/03/2022 - Present
19
Hextall, Richard Anthony
Director
11/03/2022 - Present
50
Bradbrook, Paul Richard
Director
27/10/2015 - 06/01/2016
63
Freshwater, Neil Andrew, Mr.
Director
16/09/2008 - 20/11/2012
22

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 AGORA CCM 3 LTD

AGORA CCM 3 LTD is an(a) Active company incorporated on 22/10/1993 with the registered office located at C/O Forvis Mazars Llp, Capital Square, 58 Morrison Street, Edinburgh EH3 8BP. 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 AGORA CCM 3 LTD?

toggle

AGORA CCM 3 LTD is currently Active. It was registered on 22/10/1993 .

Where is AGORA CCM 3 LTD located?

toggle

AGORA CCM 3 LTD is registered at C/O Forvis Mazars Llp, Capital Square, 58 Morrison Street, Edinburgh EH3 8BP.

What does AGORA CCM 3 LTD do?

toggle

AGORA CCM 3 LTD operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for AGORA CCM 3 LTD?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-02-28 with no updates.