- Company Overview for SCOTGRAIN AGRICULTURE LIMITED (03609458)
- Filing history for SCOTGRAIN AGRICULTURE LIMITED (03609458)
- People for SCOTGRAIN AGRICULTURE LIMITED (03609458)
- Charges for SCOTGRAIN AGRICULTURE LIMITED (03609458)
- More for SCOTGRAIN AGRICULTURE LIMITED (03609458)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Jun 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
30 Mar 2018 | CS01 | Confirmation statement made on 29 March 2018 with updates | |
02 Mar 2018 | TM01 | Termination of appointment of Angus Burness Gordon as a director on 28 February 2018 | |
02 Mar 2018 | TM02 | Termination of appointment of Angus Burness Gordon as a secretary on 28 February 2018 | |
21 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
10 Apr 2017 | CS01 | Confirmation statement made on 29 March 2017 with updates | |
09 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
26 Apr 2016 | AR01 |
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
10 Jun 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
21 Apr 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
24 Mar 2015 | CH01 | Director's details changed for Alistair Garrard Bell on 1 July 2014 | |
28 Apr 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
25 Apr 2014 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
24 Apr 2014 | CH01 | Director's details changed for Greg Allan Friberg on 31 December 2013 | |
16 Oct 2013 | AP01 | Appointment of Alistair Garrard Bell as a director | |
16 Oct 2013 | AP01 | Appointment of Greg Allan Friberg as a director | |
22 Apr 2013 | AR01 | Annual return made up to 29 March 2013 with full list of shareholders | |
11 Apr 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
26 Apr 2012 | AR01 | Annual return made up to 29 March 2012 with full list of shareholders | |
07 Feb 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
07 Oct 2011 | AD02 | Register inspection address has been changed from Po Box 67238 10-18 Union Street London SE1P 4DL | |
08 Jun 2011 | CH03 | Secretary's details changed for Angus Burness Gordon on 5 May 2011 | |
08 Jun 2011 | CH01 | Director's details changed for Trevor Harriman on 3 May 2011 | |
08 Jun 2011 | CH01 | Director's details changed for Angus Burness Gordon on 5 May 2011 | |
08 Jun 2011 | CH01 | Director's details changed for Keith David Headridge on 3 May 2011 |