Advanced company searchLink opens in new window

2 AGRICULTURE LIMITED

Company number SC156515

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Dec 2014 AP01 Appointment of Mr Andrew John Harding Rutherford as a director on 17 December 2014
17 Dec 2014 TM01 Termination of appointment of Julia Ann Charles as a director on 17 December 2014
11 Nov 2014 AA Full accounts made up to 28 December 2013
06 Aug 2014 MR05 Part of the property or undertaking has been released from charge 55
06 Aug 2014 MR05 Part of the property or undertaking has been released and no longer forms part of charge 53
24 Apr 2014 MR05 Part of the property or undertaking has been released from charge 55
24 Apr 2014 MR05 Part of the property or undertaking has been released from charge 54
24 Apr 2014 MR05 Part of the property or undertaking has been released from charge 53
25 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 58,671,845
25 Mar 2014 CH01 Director's details changed for Ms Julia Ann Charles on 8 March 2013
25 Mar 2014 CH01 Director's details changed for Mr Robert John Rafferty on 8 March 2013
23 Sep 2013 MISC Section 519 auditor's statement
11 Sep 2013 AA Full accounts made up to 31 December 2012
11 Jun 2013 MEM/ARTS Memorandum and Articles of Association
24 Apr 2013 AD01 Registered office address changed from C/O Dla Piper Uk Llp Collins House Rutland Square Edinburgh EH1 2AA United Kingdom on 24 April 2013
23 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
22 Apr 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
21 Mar 2013 SH01 Statement of capital following an allotment of shares on 8 March 2013
  • GBP 58,671,845
21 Mar 2013 TM01 Termination of appointment of Mark Steven as a director
21 Mar 2013 AP01 Appointment of Julia Ann Charles as a director
21 Mar 2013 AP01 Appointment of Mr Robert John Rafferty as a director
21 Mar 2013 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
21 Mar 2013 TM01 Termination of appointment of Louis Vernaus as a director
21 Mar 2013 TM01 Termination of appointment of Peter Miller as a director
21 Mar 2013 TM01 Termination of appointment of Maarten Kusters as a director