Agr Group (Holdings) Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 6, 2014)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
PEAK GROUP (HOLDINGS) LIMITED
AGR PEAK GROUP (HOLDINGS) LIMITED
Company type
Private Limited Company , Active
Company Number
SC216504
Record last updated
Sunday, August 4, 2019 2:11:06 AM UTC
Official Address
Union Plaza 1 Wynd Aberdeen Aberdeenshire Ab101sl Midstocket/Rosemount
There are 43 companies registered at this street
Locality
Midstocket/Rosemount
Region
Aberdeen City, Scotland
Postal Code
AB101SL
Sector
Non-trading companynon trading
Visits
AGR GROUP (HOLDINGS) LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2018-9 2018-10 2018-11 2018-12 2019-12 2020-1 2021-2 2021-7 2021-8 2022-7 2022-10 2022-12 2023-4 2023-5 2024-1 2024-4 2024-5 2024-7 2024-10 2024-12 2025-1 2025-4 2025-6 0 1 2 3 4 5 6
Searches
AGR GROUP (HOLDINGS) LIMITED (United Kingdom) Searches ©2025 https://en.datocapital.com 2025-6 0 1
Document Type Doc. Type
Publication date Pub. date
Download link
Registry
Aug 1, 2019
Appointment of a person as Secretary
Registry
Jul 31, 2019
Resignation of one Secretary
Registry
Jun 1, 2019
Two appointments: 2 men
Registry
Apr 6, 2016
Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors
Registry
Dec 1, 2015
Appointment of a man as Director and Finance Director
Registry
Jun 24, 2014
Annual return
Financials
May 6, 2014
Annual accounts
Registry
Jan 29, 2014
Statement of satisfaction of a charge / full / charge no 1
Registry
May 14, 2013
Annual return
Registry
Mar 7, 2013
Memorandum of association
Registry
Mar 7, 2013
Alteration to memorandum and articles
Financials
Feb 21, 2013
Annual accounts
Registry
May 15, 2012
Annual return
Registry
Feb 10, 2012
Miscellaneous document
Financials
Oct 18, 2011
Annual accounts
Registry
Mar 9, 2011
Company name change
Registry
Mar 9, 2011
Change of name certificate
Registry
Mar 9, 2011
Change of name 10
Financials
Oct 5, 2010
Annual accounts
Registry
May 19, 2010
Annual return
Financials
Dec 12, 2009
Annual accounts
Registry
Nov 11, 2009
Particulars of a charge created by a company registered in scotland
Registry
Jul 2, 2009
Annual return
Registry
Mar 20, 2009
Appointment of a director
Registry
Mar 20, 2009
Appointment of a man as Director
Registry
Mar 20, 2009
Resignation of a director
Registry
Feb 25, 2009
Dec mort/charge
Financials
Jan 5, 2009
Annual accounts
Registry
Oct 29, 2008
Change in situation or address of registered office
Registry
Oct 1, 2008
Appointment of a man as Director
Registry
Sep 22, 2008
Appointment of a man as Director and Contracts Manager
Registry
Sep 1, 2008
Resignation of one Director (a man) and one Evp Petroleum Services
Registry
Jul 21, 2008
Dec mort/charge
Registry
Mar 17, 2008
Annual return
Registry
Oct 22, 2007
Resignation of a director
Registry
Oct 22, 2007
Resignation of a director 14216...
Registry
Oct 22, 2007
Appointment of a secretary
Registry
Oct 22, 2007
Appointment of a director
Registry
Oct 22, 2007
Appointment of a director 14216...
Registry
Oct 15, 2007
Resignation of one Drilling Consultant and one Director (a man)
Registry
Sep 27, 2007
Three appointments: a person and 2 men
Financials
Jul 24, 2007
Annual accounts
Registry
Apr 25, 2007
Annual return
Registry
Mar 16, 2007
Notice of change of directors or secretaries or in their particulars
Registry
Feb 21, 2007
Company name change
Registry
Feb 21, 2007
Change of name certificate
Registry
Nov 17, 2006
Dec mort/charge
Registry
Oct 25, 2006
Appointment of a director
Registry
Oct 25, 2006
Appointment of a director 14216...
Financials
Oct 2, 2006
Annual accounts
Registry
Jul 28, 2006
Resignation of a secretary
Registry
Jul 28, 2006
Resignation of a director
Registry
Jul 28, 2006
Resignation of a director 14216...
Registry
Jul 7, 2006
Two appointments: 2 men
Registry
Jul 7, 2006
Resignation of one Drilling Engineer and one Director (a man)
Registry
Mar 21, 2006
Annual return
Financials
Nov 2, 2005
Annual accounts
Registry
Aug 5, 2005
Particulars of mortgage/charge
Registry
Jun 10, 2005
Miscellaneous document
Registry
May 11, 2005
Particulars of mortgage/charge
Registry
Apr 12, 2005
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Apr 4, 2005
Return of allotment of shares issued for cash or by way of capitalisation of reserves 14216...
Registry
Mar 22, 2005
Alteration to memorandum and articles
Registry
Mar 22, 2005
Notice of increase in nominal capital
Registry
Mar 22, 2005
Memorandum of association
Registry
Mar 22, 2005
£ nc 1000/1500000
Registry
Mar 2, 2005
Annual return
Registry
Nov 19, 2004
Return by a company purchasing its own shares
Registry
Nov 2, 2004
Authority- purchase shares other than from capital
Registry
Sep 9, 2004
Notice of change of directors or secretaries or in their particulars
Registry
Sep 9, 2004
Notice of change of directors or secretaries or in their particulars 14216...
Financials
Jul 7, 2004
Annual accounts
Registry
Mar 8, 2004
Annual return
Financials
Nov 3, 2003
Annual accounts
Registry
Aug 30, 2003
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Aug 30, 2003
Alteration to memorandum and articles
Registry
Jun 5, 2003
Appointment of a director
Registry
May 26, 2003
Appointment of a man as Drilling Engineer and Director
Registry
Mar 2, 2003
Annual return
Registry
Feb 6, 2003
Section 175 comp act 06 08
Registry
Feb 6, 2003
Return by a company purchasing its own shares
Registry
Jan 23, 2003
Resignation of a director
Registry
Jan 21, 2003
Resignation of one Drilling Engineer and one Director (a man)
Financials
Dec 22, 2002
Annual accounts
Registry
Apr 11, 2002
Resignation of a director
Registry
Mar 25, 2002
Resignation of one Well Engineer and one Director (a man)
Registry
Mar 8, 2002
Annual return
Registry
Oct 2, 2001
Change in situation or address of registered office
Registry
Jul 24, 2001
Particulars of mortgage/charge
Registry
May 17, 2001
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
May 17, 2001
Shares agreement
Registry
May 17, 2001
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
May 17, 2001
Change of accounting reference date
Registry
Apr 4, 2001
Appointment of a director
Registry
Apr 4, 2001
Alteration to memorandum and articles
Registry
Apr 4, 2001
Appointment of a director
Registry
Apr 4, 2001
Appointment of a director 14216...
Registry
Apr 4, 2001
Elective resolution
Registry
Apr 4, 2001
Memorandum of association
Registry
Apr 4, 2001
Section 175 comp act 06 08