SCOTTISH AGRICULTURAL INDUSTRIES LIMITED
Overview
Company Name | SCOTTISH AGRICULTURAL INDUSTRIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC015365 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of SCOTTISH AGRICULTURAL INDUSTRIES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SCOTTISH AGRICULTURAL INDUSTRIES LIMITED located?
Registered Office Address | TENEO FINANCIAL ADVISORY LIMITED 100 West George Street G2 1PJ Glasgow Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SCOTTISH AGRICULTURAL INDUSTRIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for SCOTTISH AGRICULTURAL INDUSTRIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 7 pages | LIQ13(Scot) | ||||||||||
Registered office address changed from Clyde & Co Albany House 58 Albany Street Edinburgh Scotland EH1 3QR Scotland to 100 West George Street Glasgow G2 1PJ on May 03, 2023 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Dec 09, 2022
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Louise Margaret Dinnage as a director on Mar 21, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Benjamin Williams as a director on Mar 21, 2022 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh Scotland EH1 2EN Scotland to Clyde & Co Albany House 58 Albany Street Edinburgh Scotland EH1 3QR on Jan 31, 2020 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 18, 2019 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh Scotland EH1 2EN to Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh Scotland EH1 2EN on Mar 18, 2019 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Termination of appointment of Lynette Jean Cherryl Carter as a secretary on May 31, 2018 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Mar 20, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Appointment of Lynette Jean Cherryl Carter as a secretary on Jun 14, 2017 | 2 pages | AP03 | ||||||||||
Who are the officers of SCOTTISH AGRICULTURAL INDUSTRIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SMALLEY, Michael, Dr | Director | Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Dundas & Wilson Cs Llp Scotland | United Kingdom | British | Company Director | 195518140001 | ||||
WILLIAMS, Benjamin | Director | Wexham Road SL2 5DS Slough The Akzonobel Building United Kingdom | United Kingdom | British | Company Director | 273979270001 | ||||
CARTER, Lynette Jean Cherryl | Secretary | Wexham Road SL2 5DS Slough The Akzonobel Building United Kingdom | 233749060001 | |||||||
CHEATLE, Penelope Anne | Secretary | 19 Wellsmoor Gardens BR1 2HT Bickley Kent | British | Director | 34645590005 | |||||
CLARK, Lynda | Secretary | 2 Melton Road WA7 4AH Runcorn Cheshire | British | 18943600004 | ||||||
HARDIE, David | Secretary | 15 Howard Place EH3 5JZ Edinburgh | British | 47948570001 | ||||||
HORLOCK, Elizabeth Ann | Secretary | 1 Barringer Court London Street, Godmanchester PE29 2HU Huntingdon Cambs | British | Company Secretary | 110831950002 | |||||
IRVINE, Scott Macdonald | Secretary | 69 Streatham Court Streatham High Road SW16 1DJ London | British | Company Secretary | 79545730002 | |||||
KING, Ian | Secretary | 4 Liddesdale Place EH3 5JW Edinburgh Midlothian | British | 48860001 | ||||||
ROSS, Ian Alexander | Secretary | 77 Nether Currie Crescent EH14 5JH Currie Midlothian | British | 56270001 | ||||||
TURNER, George St John | Secretary | The Manse Main Street PE28 0QR Bythorn Cambridgeshire | British | 88865090002 | ||||||
WHITESIDE, Sonia Jane | Secretary | 139 Amhurst Road E8 2AW London | British | Companies Administrator | 71755560003 | |||||
WINCHESTER, Emma | Secretary | The Coach House 173a Merton Road SW19 1EE London | British | Company Secretary | 95340090006 | |||||
O.H. SECRETARIAT LIMITED | Secretary | Wexham Road SL2 5DS Slough The Akzonobel Building United Kingdom | 129226660002 | |||||||
ATKINS, Kenneth Thomas George | Director | 2 Mount Parade YO2 4AP York | British | Managing Director Britag Industries Ltd | 38713060001 | |||||
ATTRILL, Geoffrey George | Director | Ellwood Cross Tree Lane CH5 3PY Hawarden Deeside | British | Solicitor | 8545780001 | |||||
BAKER, John Stewart Lawson | Director | Norfolk Lodge 114 Richmond Hill TW10 6RJ Richmond Surrey | British | Manager Ici Agro-Chemicals Uk Sales | 66422970001 | |||||
CHEATLE, Penelope Anne | Director | C/O Kpmg Saltire Court EH1 2EG 20 Castle Terrace Edinburgh | British | Director | 34645590005 | |||||
CHEATLE, Penelope Anne | Director | 19 Wellsmoor Gardens BR1 2HT Bickley Kent | British | Director | 34645590005 | |||||
CLARK, Lynda | Director | 2 Melton Road WA7 4AH Runcorn Cheshire | British | Company Official | 18943600004 | |||||
DEVIN, Mark | Director | 2 The Green CM23 3ER Bishops Stortford Hertfordshire | British | Companies Assistant | 13369860004 | |||||
DINNAGE, Louise Margaret | Director | Albany House 58 Albany Street EH1 3QR Edinburgh Clyde & Co Scotland Scotland | United Kingdom | British | Company Director | 196955920001 | ||||
ECKERSALL, Richard Norman | Director | 15-17 Lanark Road West EH14 5ES Currie Midlothian | British | Managing Director | 56310001 | |||||
FREW, Alan Dalziel | Director | The White House Chinnor Road HP14 4AA Bledlow Ridge Buckinghamshire | British | Lawyer | 8545790005 | |||||
GROSSET, Margaret Wilhelmina | Director | 7 Arnprior Place KA7 4PT Alloway Ayrshire | British | Solicitor | 54009620001 | |||||
GWYNNE-JONES, Andrew Keith | Director | Ellinor House Front Street Hutton Henry TS27 4RH Hartlepool Cleveland | British | Solicitor | 39597300001 | |||||
HORLOCK, Elizabeth Ann | Director | 1 Barringer Court London Street, Godmanchester PE29 2HU Huntingdon Cambs | British | Company Secretary | 110831950002 | |||||
IRVINE, Scott Macdonald | Director | 69 Streatham Court Streatham High Road SW16 1DJ London | British | Company Secretary | 79545730002 | |||||
KAY, John Lawrence | Director | Wabun Garbutts Lane Hutton Rudby TS15 0DL Yarm Cleveland | England | British | Company Official | 20420080001 | ||||
KING, Deryk Irving | Director | Handley Cross Leven Bank TS15 9JL Yarm Cleveland | British | Company Director | 46700910001 | |||||
MARSDEN, Paul | Director | The Croft Clack Lane, Osmotherly DL6 3PP Northallerton North Yorkshire | British | Managing Director Of Ici Fertilizers | 125919730001 | |||||
PATON, Nigel Robert | Director | 19 Broadwell Court NE3 1YS Newcastle Upon Tyne Tyne & Wear | British | Solicitor | 70835780001 | |||||
REID, Robert Mackenzie Cowan | Director | Jalala 18 West Harbour Road Charlestown KY11 3ET Dunfermline Fife | British | Commercial Manager | 56330001 | |||||
SHOVLIN, Thomas Anthony | Director | 23 Forest Lane Kirklevington TS15 9LX Yarm Cleveland | British | Accountant | 56330750001 | |||||
TONGE, Malcolm | Director | 65 Belmont Avenue Brookfield TS5 8EW Middlesbrough Cleveland | British | Accountant | 53399970001 |
Who are the persons with significant control of SCOTTISH AGRICULTURAL INDUSTRIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ici Chemicals & Polymers Limited | May 20, 2016 | Wexham Road SL2 5DS Slough The Akzonobel Building United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does SCOTTISH AGRICULTURAL INDUSTRIES LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
|
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