AGB DEVELOPMENTS LIMITED
PERTH

Hellopages » Perth and Kinross » Perth and Kinross » PH2 0PA

Company number SC250924
Status Active - Proposal to Strike off
Incorporation Date 11 June 2003
Company Type Private Limited Company
Address 5 WHITEFRIARS CRESCENT, PERTH, PERTHSHIRE, UNITED KINGDOM, PH2 0PA
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Application to strike the company off the register; Registered office address changed from 4 Atholl Crescent Perth Perthshire PH1 5NG to 5 Whitefriars Crescent Perth Perthshire PH2 0PA on 5 April 2017; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 2 . The most likely internet sites of AGB DEVELOPMENTS LIMITED are www.agbdevelopments.co.uk, and www.agb-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Agb Developments Limited is a Private Limited Company. The company registration number is SC250924. Agb Developments Limited has been working since 11 June 2003. The present status of the company is Active - Proposal to Strike off. The registered address of Agb Developments Limited is 5 Whitefriars Crescent Perth Perthshire United Kingdom Ph2 0pa. . BROWN, Allan William is a Secretary of the company. BROWN, Allan William is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Director BROWN, Gavin George has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
BROWN, Allan William
Appointed Date: 11 June 2003

Director
BROWN, Allan William
Appointed Date: 11 June 2003
53 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 11 June 2003
Appointed Date: 11 June 2003

Director
BROWN, Gavin George
Resigned: 23 February 2011
Appointed Date: 11 June 2003
50 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 11 June 2003
Appointed Date: 11 June 2003

AGB DEVELOPMENTS LIMITED Events

20 Apr 2017
Application to strike the company off the register
05 Apr 2017
Registered office address changed from 4 Atholl Crescent Perth Perthshire PH1 5NG to 5 Whitefriars Crescent Perth Perthshire PH2 0PA on 5 April 2017
21 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2

20 May 2016
Total exemption small company accounts made up to 30 September 2015
22 Jul 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2

...
... and 38 more events
18 Jun 2003
New director appointed
18 Jun 2003
New secretary appointed;new director appointed
13 Jun 2003
Secretary resigned
13 Jun 2003
Director resigned
11 Jun 2003
Incorporation

AGB DEVELOPMENTS LIMITED Charges

28 December 2011
Standard security
Delivered: 11 January 2012
Status: Outstanding
Persons entitled: Berth Park Enterprises Limited
Description: Plots 1 and 2 the steading dull farm dull aberfeldy…
18 April 2008
Standard security
Delivered: 26 April 2008
Status: Outstanding
Persons entitled: Trustees for the Firm of a R Livingston & Company
Description: Redstone steading, burrelton with piece of ground extending…
18 October 2007
Standard security
Delivered: 27 October 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: That area or piece of ground extending to seven hundred and…
7 June 2007
Standard security
Delivered: 15 June 2007
Status: Satisfied on 10 January 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: Plot of ground known as plot 2 forming part of the steading…
7 June 2007
Standard security
Delivered: 15 June 2007
Status: Satisfied on 10 January 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: Plot of ground known as plot 1 forming part of the steading…
24 April 2007
Floating charge
Delivered: 1 May 2007
Status: Satisfied on 6 January 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
19 September 2003
Standard security
Delivered: 1 October 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Piece of ground at carse grange, errol.
22 August 2003
Bond & floating charge
Delivered: 26 August 2003
Status: Satisfied on 10 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…