Agilkia Limited GLASGOW


Agilkia started in year 2015 as Private Limited Company with registration number SC503399. The Agilkia company has been functioning successfully for nine years now and its status is active. The firm's office is based in Glasgow at 272 Bath Street. Postal code: G2 4JR.

The company has one director. James T., appointed on 15 April 2015. There are currently no secretaries appointed. As of 19 April 2024, our data shows no information about any ex officers on these positions.

Agilkia Limited Address / Contact

Office Address 272 Bath Street
Town Glasgow
Post code G2 4JR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC503399
Date of Incorporation Wed, 15th Apr 2015
Industry Other information service activities n.e.c.
End of financial Year 30th November
Company age 9 years old
Account next due date Sat, 31st Aug 2024 (134 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

James T.

Position: Director

Appointed: 15 April 2015

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats found, there is James T. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

James T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302022-11-30
Net Worth554       
Balance Sheet
Cash Bank On Hand 19 19847 744-35 508-29 3028 3612 1452 146
Current Assets14 85925 62556 29439 269-27 6564 7393 0362 716
Debtors7 5774 8008 5505 6991-3 622891570
Net Assets Liabilities 10 31431 9054 26235 994-20 837-24 846-24 952
Other Debtors    4982 694 570
Property Plant Equipment 3 85438 37921 111    
Cash Bank In Hand7 282       
Net Assets Liabilities Including Pension Asset Liability554       
Tangible Fixed Assets2 158       
Reserves/Capital
Called Up Share Capital1       
Profit Loss Account Reserve553       
Shareholder Funds554       
Other
Total Fixed Assets Additions3 237       
Total Fixed Assets Cost Or Valuation3 237       
Total Fixed Assets Depreciation1 079       
Total Fixed Assets Depreciation Charge In Period1 079       
Version Production Software    12 0212 023 
Accrued Liabilities 234      
Accrued Liabilities Not Expressed Within Creditors Subtotal234234      
Accumulated Depreciation Impairment Property Plant Equipment 3 54426 58447 68963 32163 32163 32163 321
Additions Other Than Through Business Combinations Property Plant Equipment  57 565     
Average Number Employees During Period 1111111
Called Up Share Capital Not Paid Not Expressed As Current Asset    -1-1-1-1
Creditors16 22917 5388 01914 0407 36725 57527 88127 667
Finance Lease Liabilities Present Value Total  54 749-20 108    
Fixed Assets2 1583 854 21 111    
Increase From Depreciation Charge For Year Property Plant Equipment  23 04021 10521 111   
Loans From Directors 1 647  25630 74232 89418 345
Net Current Assets Liabilities-1 6046 69348 275-43 848-35 023-20 836-24 845-24 951
Other Creditors  2 724320   500
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal129       
Property Plant Equipment Gross Cost 7 39864 96364 96363 32163 32163 32163 321
Recoverable Value-added Tax    1 1481 664321 
Taxation Social Security Payable 15 6575 29513 7202 565-5 167-5 0138 822
Total Assets Less Current Liabilities55410 31486 65444 7077 196   
Trade Debtors Trade Receivables 4 8008 5505 700 -7 980570 
Value-added Tax Payable    4 546   
Advances Credits Directors2 2711 647      
Advances Credits Repaid In Period Directors2 271       
Creditors Due Within One Year Total Current Liabilities16 463       
Tangible Fixed Assets Additions3 237       
Tangible Fixed Assets Cost Or Valuation3 237       
Tangible Fixed Assets Depreciation1 079       
Tangible Fixed Assets Depreciation Charge For Period1 079       

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers
Compulsory strike-off action has been discontinued
filed on: 18th, July 2023
Free Download (1 page)

Company search

Advertisements