ALLIED GRAIN (SCOTLAND) LIMITED
Overview
Company Name | ALLIED GRAIN (SCOTLAND) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00209674 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ALLIED GRAIN (SCOTLAND) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ALLIED GRAIN (SCOTLAND) LIMITED located?
Registered Office Address | Weston Centre 10 Grosvenor Street W1K 4QY London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ALLIED GRAIN (SCOTLAND) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 15, 2025 |
Next Accounts Due On | Jun 15, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 14, 2024 |
What is the status of the latest confirmation statement for ALLIED GRAIN (SCOTLAND) LIMITED?
Last Confirmation Statement Made Up To | May 23, 2026 |
---|---|
Next Confirmation Statement Due | Jun 06, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 23, 2025 |
Overdue | No |
What are the latest filings for ALLIED GRAIN (SCOTLAND) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 23, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Scott Michael Gurvis as a director on Feb 28, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Kelly Brown as a director on Feb 27, 2025 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Sep 14, 2024 | 5 pages | AA | ||||||||||
Confirmation statement made on May 23, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 16, 2023 | 5 pages | AA | ||||||||||
Confirmation statement made on May 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 17, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on May 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 18, 2021 | 5 pages | AA | ||||||||||
Termination of appointment of Georgios Chatzopoulos as a secretary on Apr 14, 2022 | 1 pages | TM02 | ||||||||||
Appointment of Mr Raymond Gerrard Cahill as a secretary on Apr 14, 2022 | 2 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Sep 12, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 12, 2021 with updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Georgios Chatzopoulos as a secretary on Jun 04, 2021 | 2 pages | AP03 | ||||||||||
Termination of appointment of Rosalyn Sharon Schofield as a secretary on Dec 24, 2020 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jun 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 14, 2019 | 4 pages | AA | ||||||||||
Director's details changed for Mr José Jorge Nobre on Apr 16, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 12, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 15, 2018 | 4 pages | AA | ||||||||||
Appointment of Mr Scott Gurvis as a director on Mar 28, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Charles Cloke as a director on Mar 28, 2019 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Richard Charles Cloke on Nov 23, 2018 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 11 pages | RESOLUTIONS | ||||||||||
|
Who are the officers of ALLIED GRAIN (SCOTLAND) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CAHILL, Raymond Gerrard | Secretary | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | 294826260001 | |||||||
BROWN, Kelly | Director | Weston Centre 10 Grosvenor Street W1K 4QY London | United Kingdom | British | Group People & Performance Director | 308713660002 | ||||
NOBRE, José Jorge | Director | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | United Kingdom | French | Company Director | 241997520002 | ||||
CHATZOPOULOS, Georgios | Secretary | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | 284130390001 | |||||||
FOSTER, Jessica Sophie | Secretary | 79b Huddleston Road N7 0AE London | British | 81227960001 | ||||||
GORE, Malcolm Raymond | Secretary | 3 Branksome Way HA3 9SH Harrow Middlesex | British | 22648660001 | ||||||
RICHARDSON, Lyn | Secretary | Honey Cottage Hatton Fields, Sutton Lane DE65 5GQ Hilton Derby | British | 77256000001 | ||||||
SCHOFIELD, Rosalyn Sharon | Secretary | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | British | 77673960006 | ||||||
SMITH, Simon Joseph | Secretary | 34 Winkworth Road SM7 2QL Banstead Surrey | British | 92994020001 | ||||||
SPRINGETT, Catherine Mary | Secretary | The Coach House 32 Kerrison Road Ealing W5 5NW London | British | 147336720001 | ||||||
WRIGHT, William Bernard | Secretary | 1a Kingsfield Road Oxhey WD1 4PP Watford Hertfordshire | British | 487670003 | ||||||
AINSLIE, Andrew Davidson | Director | The Bungalow Main Street Gavinton TD11 3QT Duns Berwickshire | United Kingdom | British | Sales Manager | 57213280001 | ||||
BAXTER, Nicholas William David | Director | Ash Cottage Earle NE71 6RB Wooler Northumberland | British | Grain Buyer | 1784570001 | |||||
CLOKE, Richard Charles | Director | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | United Kingdom | British | Finance Director | 79538520003 | ||||
DOUGLAS, Ian Mayall | Director | Cherrytrees Paxton TD15 1TE Berwick Upon Tweed Northumberland | United Kingdom | British | Company Director | 38712200001 | ||||
FORGIE, Douglas Cameron | Director | 33 Warwick Road CM23 5NH Bishops Stortford Hertfordshire | British | Financial Director | 57495840001 | |||||
GREENHALGH, John Phillip | Director | 18 Dartmoor Drive Hinchinbrooke PE29 6XT Huntingdon Cambridgeshire | England | British | Company Director | 40145520003 | ||||
GURVIS, Scott Michael | Director | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | England | American | Accountant | 257219070001 | ||||
IRWIN, Norman David | Director | 75 Roydon Road IP22 3LW Diss Norfolk | British | Divisional Director | 2655800002 | |||||
JESTER, Peter Michael Harper | Director | The Old Kings Head Berden CM23 1AN Bishops Stortford Hertfordshire | British | Company Director | 17732630001 | |||||
KEITH, Ian Bisset | Director | 10 Old Course Avenue AB51 3WX Inverurie Aberdeenshire | British | Agricultural Merchant | 11708940002 | |||||
KENT, Benjamin David Jemphrey | Director | Denford House Ringstead Road NN14 4EL Denford Northamptonshire | British | Finance & Business Development | 93897360001 | |||||
KIMBERLEY, Nicholas | Director | 5 Eaglesfield End LE17 5FG Leire Leicestershire | British | H R Director | 89582240001 | |||||
MACAULAY, Alan | Director | 5 Broomhead Park Dunfermline KY12 0PT Fife | British | Company Director | 32519470001 | |||||
MILLS, Kevin John | Director | Fernrig Birgham TD12 4NB Coldstream Berwickshire | Scotland | British | Managing Director | 1750230002 | ||||
RICHARD, Ralph Henry | Director | 28 Ringwood Avenue N2 9NS London | British | Company Director | 11632560001 | |||||
YIEND, David Jonathan Douglas | Director | Wheddon Cross Minehead TA24 7BB Taunton Raleigh Manor Somerset United Kingdom | England | British | Company Director | 272611730001 |
Who are the persons with significant control of ALLIED GRAIN (SCOTLAND) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Food Investments Limited | Apr 06, 2016 | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0