ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Agilis Health Limited

Agilis Health Limited is a dissolved company incorporated on 17 June 2020 with the registered office located in Aberdeen, City of Aberdeen. Agilis Health Limited was registered 5 years ago.
Status
Dissolved
Dissolved on 27 April 2025 (4 months ago)
Was 4 years old at the time of dissolution
Following liquidation
Company No
SC664520
Private limited company
Scottish Company
Age
5 years
Incorporated 17 June 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 27 March 2023 (2 years 5 months ago)
Next confirmation dated 1 January 1970
Last change occurred 2 years 5 months ago
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Johnston Carmichael Llp Bishops's Court
29 Albyn Place
Aberdeen
AB10 1YL
Address changed on 7 Jul 2023 (2 years 2 months ago)
Previous address was Brown Scott & Main 31 Townsend Place Kirkcaldy Fife KY1 1HB United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
2
Controllers (PSC)
2
Director • PSC • British • Lives in Scotland • Born in Oct 1964
Phil & Adams Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2021–2022)
Period Ended
30 Jun 2022
For period 30 Jun30 Jun 2022
Traded for 12 months
Cash in Bank
£2.27K
Decreased by £310.57K (-99%)
Turnover
Unreported
Same as previous period
Employees
15
Increased by 5 (+50%)
Total Assets
£387.73K
Decreased by £110.41K (-22%)
Total Liabilities
-£473.17K
Increased by £77.33K (+20%)
Net Assets
-£85.44K
Decreased by £187.73K (-184%)
Debt Ratio (%)
122%
Increased by 42.57% (+54%)
Latest Activity
Dissolved After Liquidation
4 Months Ago on 27 Apr 2025
Registered Address Changed
2 Years 2 Months Ago on 7 Jul 2023
Confirmation Submitted
2 Years 5 Months Ago on 27 Mar 2023
Michael Eriksen (PSC) Appointed
2 Years 6 Months Ago on 23 Feb 2023
Ross Edward Haworth Resigned
2 Years 6 Months Ago on 23 Feb 2023
Deborah Ann Brockbank Resigned
2 Years 6 Months Ago on 23 Feb 2023
Mark Anthony Hedley Resigned
2 Years 6 Months Ago on 23 Feb 2023
Frederick Thomas Gourlay Resigned
2 Years 6 Months Ago on 23 Feb 2023
Vadim Adams Resigned
2 Years 7 Months Ago on 23 Jan 2023
Full Accounts Submitted
3 Years Ago on 2 Sep 2022
Get Credit Report
Discover Agilis Health Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 27 Apr 2025
Court order for early dissolution in a winding-up by the court
Submitted on 27 Jan 2025
Registered office address changed from Brown Scott & Main 31 Townsend Place Kirkcaldy Fife KY1 1HB United Kingdom to Johnston Carmichael Llp Bishops's Court 29 Albyn Place Aberdeen AB10 1YL on 7 July 2023
Submitted on 7 Jul 2023
Submitted on 23 May 2023
Notification of Michael Eriksen as a person with significant control on 23 February 2023
Submitted on 27 Mar 2023
Confirmation statement made on 27 March 2023 with updates
Submitted on 27 Mar 2023
Termination of appointment of Frederick Thomas Gourlay as a director on 23 February 2023
Submitted on 27 Feb 2023
Termination of appointment of Mark Anthony Hedley as a director on 23 February 2023
Submitted on 27 Feb 2023
Termination of appointment of Deborah Ann Brockbank as a director on 23 February 2023
Submitted on 27 Feb 2023
Termination of appointment of Ross Edward Haworth as a director on 23 February 2023
Submitted on 27 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year