AGRIPA NU-VISION LIMITED
GLASGOW ABC 151 LIMITED MM&S (5238) LIMITED

Hellopages » Glasgow City » Glasgow City » G2 8JX

Company number SC320217
Status In Administration
Incorporation Date 2 April 2007
Company Type Private Limited Company
Address 4 ATLANTIC QUAY,, 70 YORK STREET, GLASGOW, G2 8JX
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c., 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Notice of extension of period of Administration; Administrator's progress report; Statement of affairs with form 2.13B(Scot). The most likely internet sites of AGRIPA NU-VISION LIMITED are www.agripanuvision.co.uk, and www.agripa-nu-vision.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. The distance to to Cathcart Rail Station is 2.8 miles; to Busby Rail Station is 5.4 miles; to Baillieston Rail Station is 5.8 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Agripa Nu Vision Limited is a Private Limited Company. The company registration number is SC320217. Agripa Nu Vision Limited has been working since 02 April 2007. The present status of the company is In Administration. The registered address of Agripa Nu Vision Limited is 4 Atlantic Quay 70 York Street Glasgow G2 8jx. . PITT, John Dunlop is a Secretary of the company. PITT, John Dunlop is a Director of the company. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director HENDRY, Mark David has been resigned. Director MCGUIGAN, Edward Brian has been resigned. Director PITT, David Anthony has been resigned. Nominee Director VINDEX LIMITED has been resigned. Nominee Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
PITT, John Dunlop
Appointed Date: 24 April 2007

Director
PITT, John Dunlop
Appointed Date: 24 April 2007
67 years old

Resigned Directors

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 24 April 2007
Appointed Date: 02 April 2007

Director
HENDRY, Mark David
Resigned: 03 October 2011
Appointed Date: 01 March 2009
51 years old

Director
MCGUIGAN, Edward Brian
Resigned: 07 March 2016
Appointed Date: 01 July 2009
60 years old

Director
PITT, David Anthony
Resigned: 09 March 2016
Appointed Date: 24 April 2007
57 years old

Nominee Director
VINDEX LIMITED
Resigned: 24 April 2007
Appointed Date: 02 April 2007

Nominee Director
VINDEX SERVICES LIMITED
Resigned: 24 April 2007
Appointed Date: 02 April 2007

AGRIPA NU-VISION LIMITED Events

12 Apr 2017
Notice of extension of period of Administration
05 Dec 2016
Administrator's progress report
03 Oct 2016
Statement of affairs with form 2.13B(Scot)
05 Jul 2016
Statement of administrator's deemed proposal
17 Jun 2016
Statement of administrator's proposal
...
... and 44 more events
27 Apr 2007
Accounting reference date shortened from 30/04/08 to 28/02/08
27 Apr 2007
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

27 Apr 2007
Resolutions
  • RES10 ‐ Resolution of allotment of securities

26 Apr 2007
Company name changed mm&s (5238) LIMITED\certificate issued on 26/04/07
02 Apr 2007
Incorporation

AGRIPA NU-VISION LIMITED Charges

7 October 2015
Charge code SC32 0217 0002
Delivered: 14 October 2015
Status: Outstanding
Persons entitled: Bibby Financial Services Limited
Description: Contains floating charge…
13 October 2008
Floating charge
Delivered: 18 October 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…