Company Information for AGRIPA SOLUTIONS LIMITED
C/O Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow, G2 8NJ,
|
Company Registration Number
SC345011 Private Limited Company
Liquidation |
| Company Name | ||
|---|---|---|
| AGRIPA SOLUTIONS LIMITED | ||
| Legal Registered Office | ||
| C/O Bdo Llp, 2 Atlantic Square 31 York Street Glasgow G2 8NJ Other companies in G52 | ||
| Previous Names | ||
|
| Company Number | SC345011 | |
|---|---|---|
| Company ID Number | SC345011 | |
| Date formed | 2008-06-27 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Liquidation | |
| Lastest accounts | 2015-02-28 | |
| Account next due | 30/11/2016 | |
| Latest return | 27/06/2015 | |
| Return next due | 25/07/2016 | |
| Type of accounts | TOTAL EXEMPTION SMALL | |
| VAT Number /Sales tax ID |
| Last Datalog update: | 2024-08-29 11:51:44 |
| Companies House |
|
Menu
|
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
| Officer | Role | Date Appointed |
|---|---|---|
JOHN DUNLOP PITT |
||
JOHN DUNLOP PITT |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
DAVID ANTHONY PITT |
Director | ||
EDWARD BRIAN MCGUIGAN |
Director | ||
MARK DAVID HENDRY |
Director | ||
MACLAY MURRAY & SPENS LLP |
Nominated Secretary | ||
VINDEX LIMITED |
Director | ||
VINDEX SERVICES LIMITED |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| AGRIPA NU-VISION LIMITED | Company Secretary | 2007-04-24 | CURRENT | 2007-04-02 | Active - Proposal to Strike off | |
| ADTONDEO LTD | Director | 2017-11-22 | CURRENT | 2015-10-08 | Active - Proposal to Strike off | |
| PFHL LIMITED | Director | 2015-05-28 | CURRENT | 2015-05-28 | Active - Proposal to Strike off | |
| PAPER KEDER COMPANY LIMITED | Director | 2014-08-21 | CURRENT | 2014-08-21 | Dissolved 2016-09-20 | |
| AGRIPA LIMITED | Director | 2009-10-23 | CURRENT | 2009-10-23 | Dissolved 2017-09-26 | |
| AGRIPAFLEX LIMITED | Director | 2009-06-12 | CURRENT | 2009-06-12 | Active - Proposal to Strike off | |
| AGRIPA NU-VISION LIMITED | Director | 2007-04-24 | CURRENT | 2007-04-02 | Active - Proposal to Strike off |
| Date | Document Type | Document Description |
|---|---|---|
| Final Gazette dissolved via compulsory strike-off | ||
| Error | ||
| 2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
| 2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
| 2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
| 2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
| 2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
| 2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
| 2.15B(Scot) | NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT) | |
| 2.18B(Scot) | NOTICE OF RESULT OF MEETING CREDITORS | |
| 2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
| 2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
| 2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
| 2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
| AD01 | REGISTERED OFFICE CHANGED ON 29/04/2016 FROM 60 FIFTY PITCHES PLACE CARDONALD BUSINESS PARK GLASGOW G51 4GA | |
| RP04 | SECOND FILING FOR FORM TM01 | |
| ANNOTATION | Second Filing | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID PITT | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD MCGUIGAN | |
| AA | 28/02/15 TOTAL EXEMPTION SMALL | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3450110002 | |
| LATEST SOC | 05/08/15 STATEMENT OF CAPITAL;GBP 400 | |
| AR01 | 27/06/15 FULL LIST | |
| SH03 | RETURN OF PURCHASE OF OWN SHARES | |
| LATEST SOC | 19/06/15 STATEMENT OF CAPITAL;GBP 400 | |
| SH06 | 01/06/15 STATEMENT OF CAPITAL GBP 400.00 | |
| AD01 | REGISTERED OFFICE CHANGED ON 26/05/2015 FROM 43 COLQUHOUN AVENUE HILLINGTON PARK GLASGOW G52 4BN | |
| AA | 28/02/14 TOTAL EXEMPTION SMALL | |
| DISS40 | DISS40 (DISS40(SOAD)) | |
| LATEST SOC | 03/11/14 STATEMENT OF CAPITAL;GBP 500 | |
| AR01 | 27/06/14 FULL LIST | |
| GAZ1 | FIRST GAZETTE | |
| AA | 28/02/13 TOTAL EXEMPTION SMALL | |
| LATEST SOC | 12/07/13 STATEMENT OF CAPITAL;GBP 500 | |
| AR01 | 27/06/13 FULL LIST | |
| AA | 28/02/12 TOTAL EXEMPTION SMALL | |
| AR01 | 27/06/12 FULL LIST | |
| RES01 | ADOPT ARTICLES 06/02/2009 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK HENDRY | |
| AA | 28/02/11 TOTAL EXEMPTION SMALL | |
| AR01 | 27/06/11 FULL LIST | |
| AA | 28/02/10 TOTAL EXEMPTION SMALL | |
| AD01 | REGISTERED OFFICE CHANGED ON 07/10/2010 FROM 30 HEPBURN ROAD HILLINGTON PARK GLASGOW G52 4RT SCOTLAND | |
| AR01 | 27/06/10 FULL LIST | |
| AA | 28/02/09 TOTAL EXEMPTION SMALL | |
| 288a | DIRECTOR APPOINTED MR EDWARD BRIAN MCGUIGAN | |
| 363a | RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS | |
| 287 | REGISTERED OFFICE CHANGED ON 22/07/2009 FROM 30 HEPBURN ROAD HILLINGTON PARK GLASGOW LANARKSHIRE G52 4RT | |
| 353 | LOCATION OF REGISTER OF MEMBERS | |
| 288a | DIRECTOR APPOINTED MARK DAVID HENDRY | |
| 410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
| 123 | NC INC ALREADY ADJUSTED 04/09/08 | |
| 225 | CURRSHO FROM 30/06/2009 TO 28/02/2009 | |
| 287 | REGISTERED OFFICE CHANGED ON 12/09/2008 FROM 151 ST VINCENT STREET GLASGOW G2 5NJ | |
| 288a | DIRECTOR AND SECRETARY APPOINTED JOHN DUNLOP PITT | |
| 288a | DIRECTOR APPOINTED DAVID ANTHONY PITT | |
| 122 | S-DIV | |
| 288b | APPOINTMENT TERMINATED SECRETARY MACLAY MURRAY & SPENS LLP | |
| 288b | APPOINTMENT TERMINATED DIRECTOR VINDEX SERVICES LIMITED | |
| 288b | APPOINTMENT TERMINATED DIRECTOR VINDEX LIMITED | |
| 88(2) | AD 04/09/08 GBP SI 39800@0.01=398 GBP IC 2/400 | |
| RES13 | TRANSFER SHARES 04/09/2008 | |
| RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
| CERTNM | COMPANY NAME CHANGED MM&S (5405) LIMITED CERTIFICATE ISSUED ON 04/09/08 | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Appointmen | 2020-05-22 |
| Meetings of Creditors | 2016-06-17 |
| Appointment of Administrators | 2016-04-29 |
| Total # Mortgages/Charges | 2 |
|---|---|
| Mortgages/Charges outstanding | 2 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| Outstanding | BIBBY FIN SERV LIMITED | ||
| FLOATING CHARGE | Outstanding | CLYDESDALE BANK PLC |
| Creditors Due After One Year | 2012-02-29 | £ 54,303 |
|---|---|---|
| Creditors Due Within One Year | 2012-02-29 | £ 1,037,626 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AGRIPA SOLUTIONS LIMITED
| Called Up Share Capital | 2012-02-29 | £ 500 |
|---|---|---|
| Cash Bank In Hand | 2012-02-29 | £ 82,212 |
| Current Assets | 2012-02-29 | £ 900,450 |
| Debtors | 2012-02-29 | £ 645,867 |
| Fixed Assets | 2012-02-29 | £ 210,464 |
| Shareholder Funds | 2012-02-29 | £ 18,985 |
| Stocks Inventory | 2012-02-29 | £ 172,371 |
| Tangible Fixed Assets | 2012-02-29 | £ 134,826 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (63990 - Other information service activities n.e.c.) as AGRIPA SOLUTIONS LIMITED are:
| Origin | Destination | Date | Import Code | Imported Goods classification description |
|---|---|---|---|---|
![]() | 39233010 | Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of <= 2 l | ||
![]() | 39235010 | Caps and capsules for bottles, of plastics | ||
![]() | 39235010 | Caps and capsules for bottles, of plastics | ||
![]() | 39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | ||
![]() | 39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | ||
![]() | 85238099 | Media, recorded, for reproducing sound or image, incl. matrices and masters for the production of discs (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine, magnetic, optical and semiconductor media, and products of chapter 37) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
| Initiating party | Event Type | Appointmen | |
|---|---|---|---|
| Defending party | AGRIPA SOLUTIONS LIMITED | Event Date | 2020-05-22 |
| Company Number: SC345011 Name of Company: AGRIPA SOLUTIONS LIMITED Nature of Business: Fleet Advertising Type of Liquidation: Creditors Registered office: 4 Atlantic Quay, 70 York Street, Glasgow, G2… | |||
| Initiating party | Event Type | Meetings of Creditors | |
| Defending party | AGRIPA SOLUTIONS LIMITED | Event Date | 2016-06-14 |
| Notice is hereby given pursuant to paragraph 50 of Schedule B1 of the Insolvency Act 1986 that the initial meeting of creditors of the above Company will be held at BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX on 30 June 2016 at 10.00 am for the purpose of considering the Joint Administrators proposals and determining whether to establish a Creditors Committee. Any member of the Company may apply in writing for a copy of the Statement of Proposals to the Joint Administrators at the undernoted address. A copy of the Statement of Proposals will then be provided. A resolution at the meeting will be passed if a majority in value of those voting have voted in favour of it. A creditor will be entitled to vote at the meeting only if a claim has been lodged with me at the meeting or before the meeting at my office and it has been accepted for voting purposes in whole or in part. For the purpose of formulating claims, creditors should note that the date of commencement of the Administration is 22 April 2016. Proxies may also be lodged with me at the meeting or before the meeting at my office. Office Holder details: James Bernard Stephen (IP No. 9273) and Francis Graham Newton (IP No. 9310) of BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow G2 8JX. Date of Appointment: 22 April 2016. Contact details for Joint Administrators: Email: connie.ng@bdo.co.uk | |||
| Initiating party | Event Type | Appointment of Administrators | |
| Defending party | AGRIPA SOLUTIONS LIMITED | Event Date | 2016-04-22 |
| Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 by notice of appointment lodged in Court of Session James Bernard Stephen (IP No 9273 ), of BDO LLP , 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX and Francis Graham Newton (IP No 9310 ), of BDO LLP , 1 Bridgewater Place, Leeds LS11 5RU Further details contact: Leanne Allan, Tel: 0141 249 5258. : | |||
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |