Advanced company searchLink opens in new window

CC AGRITECH LIMITED

Company number SC817324

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)
04 Feb 2025 SH08 Change of share class name or designation
22 Jan 2025 SH01 Statement of capital following an allotment of shares on 9 January 2025
  • GBP 774,990
21 Jan 2025 MR01 Registration of charge SC8173240003, created on 9 January 2025
20 Jan 2025 MA Memorandum and Articles of Association
20 Jan 2025 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division of shares 08/01/2025
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jan 2025 AP01 Appointment of Mr Christopher Stephen Peck as a director on 9 January 2025
17 Jan 2025 AD01 Registered office address changed from Level 5, 9 Haymarket Square Edinburgh EH3 8RY Scotland to C/O the Harbro Group Ltd Markethill Road Turriff AB53 4PA on 17 January 2025
17 Jan 2025 AP01 Appointment of Mr Stephen Kenyon as a director on 9 January 2025
17 Jan 2025 AP01 Appointment of Mr Ross James Baxter as a director on 9 January 2025
17 Jan 2025 AP01 Appointment of Mr Christopher Jasper Baxter as a director on 9 January 2025
16 Jan 2025 MR01 Registration of charge SC8173240002, created on 9 January 2025
10 Jan 2025 MR01 Registration of charge SC8173240001, created on 9 January 2025
28 Nov 2024 PSC08 Notification of a person with significant control statement
28 Nov 2024 PSC07 Cessation of Maarten Camiel Meijnen as a person with significant control on 28 November 2024
28 Nov 2024 PSC07 Cessation of Stephen Donovan Mcloughlin as a person with significant control on 28 November 2024
12 Nov 2024 AD01 Registered office address changed from 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL United Kingdom to Level 5, 9 Haymarket Square Edinburgh EH3 8RY on 12 November 2024
24 Jul 2024 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2024-07-24
  • GBP 2