-
AGILE ENERGY RECOVERY LIMITED - 1 Marischal Square, Broad Street, Aberdeen, AB10 1BL, United Kingdom
Company Information
- Company registration number
- SC423504
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 1 Marischal Square
- Broad Street
- Aberdeen
- AB10 1BL
- Scotland 1 Marischal Square, Broad Street, Aberdeen, AB10 1BL, Scotland UK
Management
- Managing Directors
- ROBERTSON, Alfred Fyffe
- TAYLOR, Graeme James
- Company secretaries
- TAYLOR, Graeme James
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-05-04
- Age Of Company 2012-05-04 12 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Mr Graeme James Taylor
- -
- Mr Alfred Fyffe Robertson
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- EFW SCOTLAND (FRASERBURGH) LTD
- Filing of Accounts
- Due Date: 2024-02-29
- Last Date: 2022-05-31
- Last Return Made Up To:
- 2013-05-04
- Annual Return
- Due Date: 2024-02-19
- Last Date: 2023-02-05
-
AGILE ENERGY RECOVERY LIMITED Company Description
- AGILE ENERGY RECOVERY LIMITED is a ltd registered in United Kingdom with the Company reg no SC423504. Its current trading status is "live". It was registered 2012-05-04. It was previously called EFW SCOTLAND (FRASERBURGH) LTD. It has declared SIC or NACE codes as "82990". It has 2 directors and 1 secretary. The latest annual return was filed up to 2013-05-04.It can be contacted at 1 Marischal Square .
Get AGILE ENERGY RECOVERY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Agile Energy Recovery Limited - 1 Marischal Square, Broad Street, Aberdeen, AB10 1BL, United Kingdom
- 2012-05-04
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for AGILE ENERGY RECOVERY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-no-updates (2023-02-06) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-02-07) - CS01
-
termination-director-company-with-name-termination-date (2022-03-23) - TM01
-
cessation-of-a-person-with-significant-control (2022-03-23) - PSC07
-
accounts-with-accounts-type-unaudited-abridged (2022-08-23) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-08-22) - AA
-
confirmation-statement-with-updates (2021-02-08) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-02-11) - CS01
-
termination-director-company-with-name-termination-date (2020-09-18) - TM01
-
appoint-person-director-company-with-name-date (2020-09-18) - AP01
-
change-to-a-person-with-significant-control (2020-09-18) - PSC04
-
accounts-with-accounts-type-micro-entity (2020-02-28) - AA
-
change-to-a-person-with-significant-control (2020-04-14) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2020-11-23) - AA
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-12-11) - AD01
-
accounts-with-accounts-type-micro-entity (2019-02-27) - AA
-
confirmation-statement-with-no-updates (2019-02-18) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-micro-entity (2018-02-08) - AA
-
confirmation-statement-with-no-updates (2018-02-05) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-02-28) - AA
-
confirmation-statement-with-updates (2017-02-27) - CS01
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-02-22) - TM01
-
accounts-with-accounts-type-total-exemption-small (2016-02-26) - AA
-
appoint-person-director-company-with-name-date (2016-06-23) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-15) - AR01
-
termination-director-company-with-name-termination-date (2016-03-15) - TM01
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-03-12) - AD01
-
accounts-with-accounts-type-total-exemption-small (2015-02-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-13) - AR01
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address-new-address (2014-11-14) - AD01
-
termination-secretary-company-with-name-termination-date (2014-11-14) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-25) - AR01
-
accounts-with-accounts-type-dormant (2014-01-15) - AA
-
appoint-person-secretary-company-with-name-date (2014-11-14) - AP03
keyboard_arrow_right 2013
-
certificate-change-of-name-company (2013-10-07) - CERTNM
-
appoint-person-director-company-with-name (2013-07-05) - AP01
-
certificate-change-of-name-company (2013-07-02) - CERTNM
-
resolution (2013-07-02) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address (2013-05-10) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-05) - AR01
keyboard_arrow_right 2012
-
termination-secretary-company-with-name (2012-10-05) - TM02
-
appoint-person-secretary-company-with-name (2012-10-05) - AP03
-
termination-director-company-with-name (2012-10-05) - TM01
-
appoint-person-director-company-with-name (2012-10-05) - AP01
-
incorporation-company (2012-05-04) - NEWINC