Agripa Solutions Limited

  • Liquidation
  • Incorporated on 27 Jun 2008

Reg Address: C/O Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow G2 8NJ

Previous Names:
Mm&S (5405) Limited - 4 Sep 2008
Mm&S (5405) Limited - 27 Jun 2008

Company Classifications:
63990 - Other information service activities n.e.c.


  • Summary The company with name "Agripa Solutions Limited" is a ltd and located in C/O Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow G2 8NJ. Agripa Solutions Limited is currently in liquidation status and it was incorporated on 27 Jun 2008 (16 years 2 months 24 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Agripa Solutions Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Edward Brian Mcguigan Director 1 Jul 2009 British Resigned
7 Mar 2016
2 Mark David Hendry Director 30 Oct 2008 British Resigned
3 Oct 2011
3 John Dunlop Pitt Secretary 4 Sep 2008 British Active
4 John Dunlop Pitt Director 4 Sep 2008 British Active
5 David Anthony Pitt Director 4 Sep 2008 British Resigned
9 Mar 2016
6 VINDEX SERVICES LIMITED Director 27 Jun 2008 - Resigned
4 Sep 2008
7 VINDEX LIMITED Director 27 Jun 2008 - Resigned
4 Sep 2008
8 MACLAY MURRAY & SPENS LLP Corporate Nominee Secretary 27 Jun 2008 - Resigned
4 Sep 2008


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
No records available


Latest Filing Activity

List of company filings like confirmation statements, accounts for Agripa Solutions Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Insolvency - Liquidation Voluntary Creditors Return Of Final Meeting Scotland 29 May 2024 Download PDF
2 Address - Change Registered Office Company With Date Old New 26 Oct 2022 Download PDF
3 Insolvency - Liquidation In Administration Move To Creditors Voluntary Liquidation Scotland 2 22 Apr 2020 Download PDF
28 Pages
4 Insolvency - Liquidation In Administration Progress Report Scotland 2 Dec 2019 Download PDF
38 Pages
5 Insolvency - Liquidation In Administration Progress Report Scotland 3 Jun 2019 Download PDF
27 Pages
6 Insolvency - Liquidation In Administration Extension Of Period Scotland 25 Apr 2019 Download PDF
4 Pages
7 Insolvency - Liquidation In Administration Progress Report Scotland 16 Nov 2018 Download PDF
29 Pages
8 Insolvency - Liquidation In Administration Progress Report Scotland 17 May 2018 Download PDF
17 Pages
9 Insolvency - Liquidation In Administration Extension Of Period Scotland 20 Apr 2018 Download PDF
2 Pages
10 Insolvency - Liquidation In Administration Progress Report Scotland 1 Dec 2017 Download PDF
19 Pages
11 Insolvency - Liquidation In Administration Progress Report Scotland 30 May 2017 Download PDF
19 Pages
12 Insolvency - Liquidation In Administration Extension Of Period Scotland 23 Dec 2016 Download PDF
1 Pages
13 Insolvency - Liquidation In Administration Progress Report Scotland 5 Dec 2016 Download PDF
23 Pages
14 Insolvency - Liquidation In Administration Notice Of Statement Of Affairs Scotland With Form Attached 8 Sep 2016 Download PDF
17 Pages
15 Liquidation - Legacy 5 Jul 2016 Download PDF
34 Pages
16 Insolvency - Liquidation In Administration Proposals Scotland 16 Jun 2016 Download PDF
34 Pages
17 Insolvency - Liquidation In Administration Appointment Of Administrator Scotland 5 May 2016 Download PDF
9 Pages
18 Address - Change Registered Office Company With Date Old New 29 Apr 2016 Download PDF
2 Pages
19 Document Replacement - Second Filing Of Form With Form Type 12 Apr 2016 Download PDF
4 Pages
20 Officers - Termination Director Company With Name Termination Date 8 Apr 2016 Download PDF
1 Pages
21 Officers - Termination Director Company With Name Termination Date 30 Mar 2016 Download PDF
1 Pages
22 Accounts - Total Exemption Small 29 Nov 2015 Download PDF
4 Pages
23 Mortgage - Create With Deed With Charge Number Charge Creation Date 3 Oct 2015 Download PDF
16 Pages
24 Annual Return - Company With Made Up Date Full List Shareholders 5 Aug 2015 Download PDF
7 Pages
25 Capital - Return Purchase Own Shares 24 Jun 2015 Download PDF
3 Pages
26 Capital - Cancellation Shares 19 Jun 2015 Download PDF
4 Pages
27 Address - Change Registered Office Company With Date Old New 26 May 2015 Download PDF
1 Pages
28 Accounts - Total Exemption Small 11 Nov 2014 Download PDF
4 Pages
29 Gazette - Filings Brought Up To Date 4 Nov 2014 Download PDF
1 Pages
30 Annual Return - Company With Made Up Date Full List Shareholders 3 Nov 2014 Download PDF
7 Pages
31 Gazette - Notice Compulsory 31 Oct 2014 Download PDF
1 Pages
32 Accounts - Total Exemption Small 29 Nov 2013 Download PDF
4 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 12 Jul 2013 Download PDF
7 Pages
34 Accounts - Total Exemption Small 29 Nov 2012 Download PDF
5 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 11 Sep 2012 Download PDF
7 Pages
36 Resolution 6 Sep 2012 Download PDF
12 Pages
37 Officers - Termination Director Company With Name 7 Dec 2011 Download PDF
1 Pages
38 Accounts - Total Exemption Small 30 Nov 2011 Download PDF
5 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 18 Oct 2011 Download PDF
8 Pages
40 Accounts - Total Exemption Small 26 Nov 2010 Download PDF
5 Pages
41 Address - Change Registered Office Company With Date Old 7 Oct 2010 Download PDF
1 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 21 Jul 2010 Download PDF
8 Pages
43 Accounts - Total Exemption Small 24 Nov 2009 Download PDF
4 Pages
44 Officers - Legacy 3 Sep 2009 Download PDF
1 Pages
45 Address - Legacy 22 Jul 2009 Download PDF
1 Pages
46 Annual Return - Legacy 22 Jul 2009 Download PDF
5 Pages
47 Address - Legacy 22 Jul 2009 Download PDF
1 Pages
48 Officers - Legacy 10 Nov 2008 Download PDF
2 Pages
49 Mortgage - Legacy 18 Oct 2008 Download PDF
3 Pages
50 Capital - Legacy 12 Sep 2008 Download PDF
2 Pages
51 Address - Legacy 12 Sep 2008 Download PDF
1 Pages
52 Officers - Legacy 12 Sep 2008 Download PDF
1 Pages
53 Officers - Legacy 12 Sep 2008 Download PDF
1 Pages
54 Capital - Legacy 12 Sep 2008 Download PDF
1 Pages
55 Officers - Legacy 12 Sep 2008 Download PDF
1 Pages
56 Officers - Legacy 12 Sep 2008 Download PDF
1 Pages
57 Officers - Legacy 12 Sep 2008 Download PDF
1 Pages
58 Capital - Legacy 12 Sep 2008 Download PDF
2 Pages
59 Accounts - Legacy 12 Sep 2008 Download PDF
1 Pages
60 Resolution 4 Sep 2008 Download PDF
2 Pages
61 Change Of Name - Certificate Company 4 Sep 2008 Download PDF
3 Pages
62 Incorporation - Company 27 Jun 2008 Download PDF
14 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Langton Bb Limited
Mutual People: John Dunlop Pitt
Active
2 Pfhl Limited
Mutual People: John Dunlop Pitt
Active
3 Adtondeo Ltd
Mutual People: John Dunlop Pitt
Active - Proposal To Strike Off
4 Agripa Nu-Vision Limited
Mutual People: John Dunlop Pitt
Active - Proposal To Strike Off
5 Agripa Limited
Mutual People: John Dunlop Pitt
dissolved
6 Agripaflex Limited
Mutual People: John Dunlop Pitt
dissolved