AGRIPA NU-VISION LIMITED

Register to unlock more data on OkredoRegister

AGRIPA NU-VISION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC320217

Incorporation date

02/04/2007

Size

Total Exemption Small

Contacts

Registered address

Registered address

5 Carlaverock Road, Newlands, Glasgow, Lanarkshire G43 2SACopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2007)
dot icon04/04/2023
Final Gazette dissolved via compulsory strike-off
dot icon03/01/2023
First Gazette notice for compulsory strike-off
dot icon10/11/2020
Registered office address changed from 4 Atlantic Quay, 70 York Street Glasgow G2 8JX to 5 Carlaverock Road Newlands Glasgow Lanarkshire G43 2SA on 2020-11-10
dot icon30/10/2020
Court order
dot icon17/01/2018
Final Gazette dissolved following liquidation
dot icon17/10/2017
Notice of move from Administration to Dissolution
dot icon01/06/2017
Administrator's progress report
dot icon12/04/2017
Notice of extension of period of Administration
dot icon05/12/2016
Administrator's progress report
dot icon03/10/2016
Statement of affairs with form 2.13B(Scot)
dot icon05/07/2016
Statement of administrator's deemed proposal
dot icon17/06/2016
Statement of administrator's proposal
dot icon05/05/2016
Appointment of an administrator
dot icon29/04/2016
Registered office address changed from 60 Fifty Pitches Place Cardonald Business Park Glasgow G51 4GA Scotland to 4 Atlantic Quay, 70 York Street Glasgow G2 8JX on 2016-04-29
dot icon12/04/2016
Second filing of TM01 previously delivered to Companies House
dot icon08/04/2016
Termination of appointment of David Anthony Pitt as a director on 2016-04-08
dot icon30/03/2016
Termination of appointment of Edward Brian Mcguigan as a director on 2016-03-07
dot icon29/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon14/10/2015
Registration of charge SC3202170002, created on 2015-10-07
dot icon24/06/2015
Purchase of own shares.
dot icon19/06/2015
Cancellation of shares. Statement of capital on 2015-06-01
dot icon26/05/2015
Registered office address changed from 43 Colquhoun Avenue Hillington Park Glasgow G52 4BN to 60 Fifty Pitches Place Cardonald Business Park Glasgow G51 4GA on 2015-05-26
dot icon11/05/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon11/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon27/05/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon29/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon12/07/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon06/09/2012
Resolutions
dot icon21/06/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon07/12/2011
Termination of appointment of Mark Hendry as a director
dot icon30/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon05/05/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon26/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon07/10/2010
Registered office address changed from 30 Hepburn Road Hillington Park Glasgow G52 4RT on 2010-10-07
dot icon14/05/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon13/05/2010
Director's details changed for Mr David Anthony Pitt on 2010-04-02
dot icon13/05/2010
Director's details changed for John Dunlop Pitt on 2010-04-02
dot icon12/10/2009
Total exemption small company accounts made up to 2009-02-28
dot icon24/07/2009
Director appointed edward brian mcguigan
dot icon28/04/2009
Return made up to 02/04/09; full list of members
dot icon28/04/2009
Director appointed mr mark david hendry
dot icon05/03/2009
Total exemption small company accounts made up to 2008-02-29
dot icon18/10/2008
Particulars of a mortgage or charge / charge no: 1
dot icon23/04/2008
Return made up to 02/04/08; full list of members
dot icon02/04/2008
Ad 20/03/08\gbp si 400@1=400\gbp ic 100/500\
dot icon02/04/2008
Gbp nc 100/500\20/03/08
dot icon02/04/2008
Resolutions
dot icon02/04/2008
Certificate of change of name
dot icon14/05/2007
Secretary resigned
dot icon14/05/2007
Director resigned
dot icon14/05/2007
Director resigned
dot icon04/05/2007
New secretary appointed;new director appointed
dot icon04/05/2007
New director appointed
dot icon30/04/2007
Ad 24/04/07--------- £ si 98@1=98 £ ic 2/100
dot icon30/04/2007
Registered office changed on 30/04/07 from: 151 saint vincent street glasgow G2 5NJ
dot icon27/04/2007
Accounting reference date shortened from 30/04/08 to 28/02/08
dot icon27/04/2007
Resolutions
dot icon27/04/2007
Resolutions
dot icon26/04/2007
Certificate of change of name
dot icon02/04/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2015
dot iconLast change occurred
28/02/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
28/02/2015
dot iconNext account date
28/02/2016
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MACLAY MURRAY & SPENS LLP
Nominee Secretary
02/04/2007 - 24/04/2007
731
VINDEX LIMITED
Nominee Director
02/04/2007 - 24/04/2007
382
VINDEX SERVICES LIMITED
Nominee Director
02/04/2007 - 24/04/2007
371
Pitt, John Dunlop
Director
24/04/2007 - Present
11
Mcguigan, Edward Brian
Director
01/07/2009 - 07/03/2016
10

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AGRIPA NU-VISION LIMITED

AGRIPA NU-VISION LIMITED is an(a) Dissolved company incorporated on 02/04/2007 with the registered office located at 5 Carlaverock Road, Newlands, Glasgow, Lanarkshire G43 2SA. 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 AGRIPA NU-VISION LIMITED?

toggle

AGRIPA NU-VISION LIMITED is currently Dissolved. It was registered on 02/04/2007 and dissolved on 04/04/2023.

Where is AGRIPA NU-VISION LIMITED located?

toggle

AGRIPA NU-VISION LIMITED is registered at 5 Carlaverock Road, Newlands, Glasgow, Lanarkshire G43 2SA.

What does AGRIPA NU-VISION LIMITED do?

toggle

AGRIPA NU-VISION LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for AGRIPA NU-VISION LIMITED?

toggle

The latest filing was on 04/04/2023: Final Gazette dissolved via compulsory strike-off.