Company number SC216504
Status Active
Incorporation Date 7 March 2001
Company Type Private Limited Company
Address UNION PLAZA, 1 UNION WYND, ABERDEEN, ABERDEENSHIRE, AB10 1SL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Full accounts made up to 31 December 2015; Full accounts made up to 31 December 2014. The most likely internet sites of AGR GROUP (HOLDINGS) LIMITED are www.agrgroupholdings.co.uk, and www.agr-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Dyce Rail Station is 5.2 miles; to Portlethen Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Agr Group Holdings Limited is a Private Limited Company.
The company registration number is SC216504. Agr Group Holdings Limited has been working since 07 March 2001.
The present status of the company is Active. The registered address of Agr Group Holdings Limited is Union Plaza 1 Union Wynd Aberdeen Aberdeenshire Ab10 1sl. . RAEBURN CHRISTIE CLARK & WALLACE is a Secretary of the company. BURDIS, Ian is a Director of the company. FRASER, Robert James is a Director of the company. Secretary BERG, Haakon has been resigned. Nominee Secretary RAEBURN CHRISTIE CLARK & WALLACE has been resigned. Director ANGUS, Gordon has been resigned. Director BERG, Haakon has been resigned. Director ERSKINE, Richard has been resigned. Director GRAULIER, Jean-Roch has been resigned. Director LYONS, Robert has been resigned. Director MARINOFF, Steven Peter has been resigned. Director PATERSON, Andrew West has been resigned. Director PATTERSON, Alexander Gordon has been resigned. Director SKOGEN, Sverre has been resigned. Director TALSTAD, Sjur Bjarte has been resigned. The company operates in "Non-trading company".
Current Directors
Director
BURDIS, Ian
Appointed Date: 27 September 2007
68 years old
Resigned Directors
Secretary
BERG, Haakon
Resigned: 27 September 2007
Appointed Date: 07 July 2006
Director
ANGUS, Gordon
Resigned: 07 July 2006
Appointed Date: 07 March 2001
62 years old
Director
BERG, Haakon
Resigned: 27 September 2007
Appointed Date: 07 July 2006
51 years old
Director
ERSKINE, Richard
Resigned: 01 September 2008
Appointed Date: 27 September 2007
69 years old
Director
LYONS, Robert
Resigned: 07 July 2006
Appointed Date: 26 May 2003
61 years old
Director
SKOGEN, Sverre
Resigned: 01 October 2015
Appointed Date: 07 July 2006
69 years old
Persons With Significant Control
Agr Holdings As
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
AGR GROUP (HOLDINGS) LIMITED Events
20 Mar 2017
Confirmation statement made on 27 February 2017 with updates
03 Jan 2017
Full accounts made up to 31 December 2015
27 May 2016
Full accounts made up to 31 December 2014
04 May 2016
Annual return made up to 27 February 2016
Statement of capital on 2016-05-04
22 Dec 2015
Appointment of Robert James Fraser as a director on 1 December 2015
...
... and 91 more events
04 Apr 2001
Resolutions
-
ELRES ‐
Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
04 Apr 2001
New director appointed
04 Apr 2001
New director appointed
04 Apr 2001
New director appointed
07 Mar 2001
Incorporation
22 December 2014
Charge code SC21 6504 0007
Delivered: 9 January 2015
Status: Outstanding
Persons entitled: Nordea Bank Ab
Description: Contains fixed charge.
22 December 2014
Charge code SC21 6504 0006
Delivered: 9 January 2015
Status: Outstanding
Persons entitled: Nordea Bank Ab
Description: Contains fixed charge.
22 December 2014
Charge code SC21 6504 0005
Delivered: 9 January 2015
Status: Outstanding
Persons entitled: Nordea Bank
Description: Contains fixed charge.
5 November 2009
Floating charge
Delivered: 11 November 2009
Status: Satisfied
on 29 January 2014
Persons entitled: Dnb Nor Bank Asa
Description: Undertaking & all property & assets present & future…
27 July 2005
Floating charge
Delivered: 5 August 2005
Status: Satisfied
on 18 July 2008
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Undertaking and all property and assets present and future…
6 May 2005
Bond & floating charge
Delivered: 11 May 2005
Status: Satisfied
on 25 February 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
10 July 2001
Bond & floating charge
Delivered: 24 July 2001
Status: Satisfied
on 17 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…