A G P DEVELOPMENTS LTD.
PAISLEY

Hellopages » Renfrewshire » Renfrewshire » PA3 3AT

Company number SC267338
Status Active
Incorporation Date 4 May 2004
Company Type Private Limited Company
Address CP UK ROOM 24 ST JAMES BUSINESS CENTRE JUNCTION 29, LINWOOD ROAD, LINWOOD, PAISLEY, SCOTLAND, PA3 3AT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 16,500 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of A G P DEVELOPMENTS LTD. are www.agpdevelopments.co.uk, and www.a-g-p-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. A G P Developments Ltd is a Private Limited Company. The company registration number is SC267338. A G P Developments Ltd has been working since 04 May 2004. The present status of the company is Active. The registered address of A G P Developments Ltd is Cp Uk Room 24 St James Business Centre Junction 29 Linwood Road Linwood Paisley Scotland Pa3 3at. . MCLAREN, Andrew Hugh is a Secretary of the company. MCLAREN, Andrew Hugh is a Director of the company. Secretary O'BRIEN, Joanne has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director ASLAM, Parvez has been resigned. Director MCLAREN, Gavin David Callum has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MCLAREN, Andrew Hugh
Appointed Date: 19 June 2012

Director
MCLAREN, Andrew Hugh
Appointed Date: 04 May 2004
49 years old

Resigned Directors

Secretary
O'BRIEN, Joanne
Resigned: 19 June 2012
Appointed Date: 04 May 2004

Nominee Secretary
BRIAN REID LTD.
Resigned: 04 May 2004
Appointed Date: 04 May 2004

Director
ASLAM, Parvez
Resigned: 10 September 2004
Appointed Date: 04 May 2004
64 years old

Director
MCLAREN, Gavin David Callum
Resigned: 10 September 2004
Appointed Date: 04 May 2004
53 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 04 May 2004
Appointed Date: 04 May 2004

A G P DEVELOPMENTS LTD. Events

29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 16,500

12 Jan 2016
Total exemption small company accounts made up to 31 March 2015
17 May 2015
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-17
  • GBP 16,500

11 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 39 more events
23 May 2004
New director appointed
23 May 2004
New secretary appointed
06 May 2004
Secretary resigned
06 May 2004
Director resigned
04 May 2004
Incorporation