AGILICO (SCOTLAND) LIMITED -
Company Profile | Company Filings |
Overview
AGILICO (SCOTLAND) LIMITED is a Private Limited Company from and has the status: Active.
AGILICO (SCOTLAND) LIMITED was incorporated 41 years ago on 23/11/1982 and has the registered number: SC080982. The accounts status is FULL and accounts are next due on 31/12/2024.
AGILICO (SCOTLAND) LIMITED was incorporated 41 years ago on 23/11/1982 and has the registered number: SC080982. The accounts status is FULL and accounts are next due on 31/12/2024.
AGILICO (SCOTLAND) LIMITED -
This company is listed in the following categories:
33120 - Repair of machinery
33120 - Repair of machinery
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
101 MCDONALD ROAD
EH7 4NW
This Company Originates in : United Kingdom
Previous trading names include:
CAPITAL DOCUMENT SOLUTIONS LIMITED (until 22/01/2024)
CAPITAL DOCUMENT SOLUTIONS LIMITED (until 22/01/2024)
CAPITAL COPIERS (EDINBURGH) LIMITED (until 14/03/2012)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/05/2023 | 19/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PAUL WILLIAM DAWSON | Aug 1959 | British | Director | 2022-09-30 | CURRENT |
PAM FLOCKHART | Aug 1977 | British | Director | 2022-06-20 | CURRENT |
PHILIP JAN | Aug 1976 | British | Director | 2022-09-30 | CURRENT |
ANDREW ROBERT AIKMAN | Mar 1953 | British | Director | CURRENT | |
MR SIMON ALAN DAVEY | Jun 1974 | British | Director | 2022-09-30 | CURRENT |
IAN GARDNER LOUDEN BULLOCH | Feb 1947 | British | Secretary | 2000-04-07 UNTIL 2010-03-25 | RESIGNED |
MR RICHARD SMITH | Sep 1956 | British | Director | 2000-09-11 UNTIL 2022-09-30 | RESIGNED |
GORDON KEIR AFFLECK | British | Secretary | 2010-03-25 UNTIL 2022-09-30 | RESIGNED | |
ALAN METHVEN SMITH | Feb 1945 | Secretary | RESIGNED | ||
VALERIE FLOCKHART | Jan 1954 | British | Director | RESIGNED | |
JOAN SMITH | May 1947 | British | Director | RESIGNED | |
ALAN METHVEN SMITH | Feb 1945 | Director | RESIGNED | ||
MR MELVILLE ALLAN RAMSAY | Jan 1942 | British | Director | RESIGNED | |
MR RONALD MELVIN | Mar 1959 | Scottish | Director | 2013-07-01 UNTIL 2022-09-30 | RESIGNED |
MR WILLIAM SHIELDS HENDERSON | Dec 1941 | British | Director | 2008-04-01 UNTIL 2021-09-30 | RESIGNED |
MR MARK HARVIE | Dec 1960 | Scottish | Director | 2013-07-01 UNTIL 2022-09-30 | RESIGNED |
CHARLES ROSS HASTON | Sep 1962 | British | Director | 2000-09-11 UNTIL 2010-09-30 | RESIGNED |
MR JOHN CAMPBELL | Sep 1960 | Scottish | Director | 2013-07-01 UNTIL 2022-09-30 | RESIGNED |
THOMAS FLOCKHART | Jan 1949 | British | Director | RESIGNED | |
PETER HENRY JOHN DE VINK | Oct 1940 | Dutch | Director | RESIGNED | |
IAN GARDNER LOUDEN BULLOCH | Feb 1947 | British | Director | RESIGNED | |
HEW EDWARD OGILVY BALFOUR | Feb 1952 | British | Director | 1989-12-01 UNTIL 1994-02-16 | RESIGNED |
MR GORDON KEIR AFFLECK | Aug 1966 | British | Director | 2010-03-25 UNTIL 2023-10-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Agilico Bidco Limited | 2022-09-30 | Cheltenham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Tf Nominees Limited | 2022-07-14 - 2022-09-30 | Edinburgh |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
|
Mr Tom Flockhart | 2016-04-07 - 2022-07-14 | 1/1949 |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |