AGILE ENERGY RECOVERY LIMITED - ABERDEEN
Company Profile | Company Filings |
Overview
AGILE ENERGY RECOVERY LIMITED is a Private Limited Company from ABERDEEN SCOTLAND and has the status: Active.
AGILE ENERGY RECOVERY LIMITED was incorporated 11 years ago on 04/05/2012 and has the registered number: SC423504. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 28/02/2025.
AGILE ENERGY RECOVERY LIMITED was incorporated 11 years ago on 04/05/2012 and has the registered number: SC423504. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 28/02/2025.
AGILE ENERGY RECOVERY LIMITED - ABERDEEN
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2023 | 28/02/2025 |
Registered Office
1 MARISCHAL SQUARE
ABERDEEN
AB10 1BL
SCOTLAND
This Company Originates in : United Kingdom
Previous trading names include:
EFW SCOTLAND (FRASERBURGH) LTD (until 07/10/2013)
EFW SCOTLAND (FRASERBURGH) LTD (until 07/10/2013)
MACNEWCO THREE HUNDRED AND THIRTY THREE LIMITED (until 02/07/2013)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/02/2024 | 19/02/2025 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ALFRED FYFFE ROBERTSON | Oct 1952 | British | Director | 2016-06-07 | CURRENT |
MR GRAEME JAMES TAYLOR | Feb 1970 | Scottish | Director | 2012-10-05 | CURRENT |
MR GRAEME JAMES TAYLOR | Secretary | 2014-10-31 | CURRENT | ||
MACDONALDS SOLICITORS | Corporate Secretary | 2012-05-04 UNTIL 2012-10-05 | RESIGNED | ||
MR IAN WILLIAM SKENE | May 1953 | British | Director | 2013-07-05 UNTIL 2022-03-18 | RESIGNED |
MS JOYCE HELEN WHITE | Jun 1959 | British | Director | 2012-05-04 UNTIL 2012-10-05 | RESIGNED |
STEVEN JOSEPH HIGGINS | Secretary | 2012-10-05 UNTIL 2014-10-30 | RESIGNED | ||
MR STEVEN JOSEPH HIGGINS | Jan 1962 | British | Director | 2012-10-05 UNTIL 2016-02-22 | RESIGNED |
MR. DANIEL JOHN CHAPMAN | Jan 1981 | British | Director | 2020-09-14 UNTIL 2020-09-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Ian William Skene | 2016-12-14 - 2022-03-18 | 5/1953 | Paisley | Ownership of shares 25 to 50 percent |
Mr Graeme James Taylor | 2016-12-14 | 2/1970 | Aberdeen | Ownership of shares 25 to 50 percent |
Mr Alfred Fyffe Robertson | 2016-12-14 | 10/1952 | Paisley | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Agile Energy Recovery Limited | 2024-01-12 | 31-05-2023 | £125 Cash |
Agile Energy Recovery Limited | 2022-08-24 | 31-05-2022 | £125 Cash £-120,922 equity |
Agile Energy Recovery Limited | 2021-08-24 | 31-05-2021 | £125 Cash £-120,922 equity |
Agile Energy Recovery Limited | 2020-11-24 | 31-05-2020 | £125 Cash £-120,922 equity |
Micro-entity Accounts - AGILE ENERGY RECOVERY LIMITED | 2020-02-29 | 31-05-2019 | £120,615 equity |
Agile Energy Recovery Limited | 2019-02-28 | 31-05-2018 | £-118,176 equity |
Agile Energy Recovery Ltd | 2018-02-09 | 31-05-2017 | £-99,588 equity |
Agile Energy Recovery Ltd | 2017-03-01 | 31-05-2016 | £-81,235 equity |
Agile Energy Recovery Ltd | 2016-02-27 | 31-05-2015 | £1,757 Cash £-80,020 equity |
Agile Energy Recovery Ltd | 2015-02-27 | 31-05-2014 | £114,784 Cash £-63,695 equity |