Agripa Nu-Vision Limited

DataGardener
dissolved

Agripa Nu-vision Limited

sc320217Private Limited With Share Capital

5 Carlaverock Road, Newlands, Glasgow, G432SA
Incorporated

02/04/2007

Company Age

19 years

Directors

2

Employees

SIC Code

18129

Risk

Company Overview

Registration, classification & business activity

Agripa Nu-vision Limited (sc320217) is a private limited with share capital incorporated on 02/04/2007 (19 years old) and registered in glasgow, G432SA. The company operates under SIC code 18129 - printing n.e.c..

Private Limited With Share Capital
SIC: 18129
Incorporated 02/04/2007
G432SA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

8

Shareholders

Board of Directors

1

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

61
Gazette Dissolved Compulsory
Category:Gazette
Date:04-04-2023
Gazette Notice Compulsory
Category:Gazette
Date:03-01-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-11-2020
Court Order
Category:Miscellaneous
Date:30-10-2020
Gazette Dissolved Liquidation
Category:Gazette
Date:17-01-2018
Liquidation In Administration Move To Dissolution Scotland
Category:Insolvency
Date:17-10-2017
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:01-06-2017
Liquidation In Administration Extension Of Period Scotland
Category:Insolvency
Date:12-04-2017
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:05-12-2016
Liquidation In Administration Notice Of Statement Of Affairs Scotland With Form Attached
Category:Insolvency
Date:03-10-2016
Liquidation In Administration Deemed Proposal Scotland
Category:Insolvency
Date:05-07-2016
Liquidation In Administration Proposals Scotland
Category:Insolvency
Date:17-06-2016
Liquidation In Administration Appointment Of Administrator Scotland
Category:Insolvency
Date:05-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-04-2016
Second Filing Of Form With Form Type
Category:Document Replacement
Date:12-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:08-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:30-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-10-2015
Capital Return Purchase Own Shares
Category:Capital
Date:24-06-2015
Capital Cancellation Shares
Category:Capital
Date:19-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-11-2012
Resolution
Category:Resolution
Date:06-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-06-2012
Termination Director Company With Name
Category:Officers
Date:07-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-11-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-10-2009
Legacy
Category:Officers
Date:24-07-2009
Legacy
Category:Annual Return
Date:28-04-2009
Legacy
Category:Officers
Date:28-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-03-2009
Legacy
Category:Mortgage
Date:18-10-2008
Legacy
Category:Annual Return
Date:23-04-2008
Legacy
Category:Capital
Date:02-04-2008
Legacy
Category:Capital
Date:02-04-2008
Resolution
Category:Resolution
Date:02-04-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:02-04-2008
Legacy
Category:Officers
Date:14-05-2007
Legacy
Category:Officers
Date:14-05-2007
Legacy
Category:Officers
Date:14-05-2007
Legacy
Category:Officers
Date:04-05-2007
Legacy
Category:Officers
Date:04-05-2007
Legacy
Category:Capital
Date:30-04-2007
Legacy
Category:Address
Date:30-04-2007
Legacy
Category:Accounts
Date:27-04-2007
Resolution
Category:Resolution
Date:27-04-2007
Resolution
Category:Resolution
Date:27-04-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:26-04-2007
Incorporation Company
Category:Incorporation
Date:02-04-2007

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date30/11/2016
Filing Date29/11/2015
Latest Accounts28/02/2015

Trading Addresses

4 Atlantic Quay, 70 York Street, Glasgow, Lanarkshire, G28JX
5 Carlaverock Road, Glasgow, G432SARegistered

Related Companies

3

Contact

5 Carlaverock Road, Newlands, Glasgow, G432SA