SCOTTISH AGRICULTURAL INDUSTRIES LIMITED

SCOTTISH AGRICULTURAL INDUSTRIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameSCOTTISH AGRICULTURAL INDUSTRIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC015365
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for SCOTTISH AGRICULTURAL INDUSTRIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for SCOTTISH AGRICULTURAL INDUSTRIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    7 pagesLIQ13(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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 19, 2023

    LRESSP

    Statement of capital on Dec 09, 2022

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Apr 01, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Louise Margaret Dinnage as a director on Mar 21, 2022

    1 pagesTM01

    Appointment of Mr Benjamin Williams as a director on Mar 21, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on Apr 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Apr 01, 2020 with no updates

    3 pagesCS01

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on Mar 18, 2019 with updates

    4 pagesCS01

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    Termination of appointment of Lynette Jean Cherryl Carter as a secretary on May 31, 2018

    1 pagesTM02

    Confirmation statement made on Mar 20, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    7 pagesAA

    Appointment of Lynette Jean Cherryl Carter as a secretary on Jun 14, 2017

    2 pagesAP03

    Who are the officers of SCOTTISH AGRICULTURAL INDUSTRIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMALLEY, Michael, Dr
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Dundas & Wilson Cs Llp
    Scotland
    Director
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Dundas & Wilson Cs Llp
    Scotland
    United KingdomBritishCompany Director195518140001
    WILLIAMS, Benjamin
    Wexham Road
    SL2 5DS Slough
    The Akzonobel Building
    United Kingdom
    Director
    Wexham Road
    SL2 5DS Slough
    The Akzonobel Building
    United Kingdom
    United KingdomBritishCompany Director273979270001
    CARTER, Lynette Jean Cherryl
    Wexham Road
    SL2 5DS Slough
    The Akzonobel Building
    United Kingdom
    Secretary
    Wexham Road
    SL2 5DS Slough
    The Akzonobel Building
    United Kingdom
    233749060001
    CHEATLE, Penelope Anne
    19 Wellsmoor Gardens
    BR1 2HT Bickley
    Kent
    Secretary
    19 Wellsmoor Gardens
    BR1 2HT Bickley
    Kent
    BritishDirector34645590005
    CLARK, Lynda
    2 Melton Road
    WA7 4AH Runcorn
    Cheshire
    Secretary
    2 Melton Road
    WA7 4AH Runcorn
    Cheshire
    British18943600004
    HARDIE, David
    15 Howard Place
    EH3 5JZ Edinburgh
    Secretary
    15 Howard Place
    EH3 5JZ Edinburgh
    British47948570001
    HORLOCK, Elizabeth Ann
    1 Barringer Court
    London Street, Godmanchester
    PE29 2HU Huntingdon
    Cambs
    Secretary
    1 Barringer Court
    London Street, Godmanchester
    PE29 2HU Huntingdon
    Cambs
    BritishCompany Secretary110831950002
    IRVINE, Scott Macdonald
    69 Streatham Court
    Streatham High Road
    SW16 1DJ London
    Secretary
    69 Streatham Court
    Streatham High Road
    SW16 1DJ London
    BritishCompany Secretary79545730002
    KING, Ian
    4 Liddesdale Place
    EH3 5JW Edinburgh
    Midlothian
    Secretary
    4 Liddesdale Place
    EH3 5JW Edinburgh
    Midlothian
    British48860001
    ROSS, Ian Alexander
    77 Nether Currie Crescent
    EH14 5JH Currie
    Midlothian
    Secretary
    77 Nether Currie Crescent
    EH14 5JH Currie
    Midlothian
    British56270001
    TURNER, George St John
    The Manse
    Main Street
    PE28 0QR Bythorn
    Cambridgeshire
    Secretary
    The Manse
    Main Street
    PE28 0QR Bythorn
    Cambridgeshire
    British88865090002
    WHITESIDE, Sonia Jane
    139 Amhurst Road
    E8 2AW London
    Secretary
    139 Amhurst Road
    E8 2AW London
    BritishCompanies Administrator71755560003
    WINCHESTER, Emma
    The Coach House
    173a Merton Road
    SW19 1EE London
    Secretary
    The Coach House
    173a Merton Road
    SW19 1EE London
    BritishCompany Secretary95340090006
    O.H. SECRETARIAT LIMITED
    Wexham Road
    SL2 5DS Slough
    The Akzonobel Building
    United Kingdom
    Secretary
    Wexham Road
    SL2 5DS Slough
    The Akzonobel Building
    United Kingdom
    129226660002
    ATKINS, Kenneth Thomas George
    2 Mount Parade
    YO2 4AP York
    Director
    2 Mount Parade
    YO2 4AP York
    BritishManaging Director Britag Industries Ltd38713060001
    ATTRILL, Geoffrey George
    Ellwood
    Cross Tree Lane
    CH5 3PY Hawarden
    Deeside
    Director
    Ellwood
    Cross Tree Lane
    CH5 3PY Hawarden
    Deeside
    BritishSolicitor8545780001
    BAKER, John Stewart Lawson
    Norfolk Lodge 114 Richmond Hill
    TW10 6RJ Richmond
    Surrey
    Director
    Norfolk Lodge 114 Richmond Hill
    TW10 6RJ Richmond
    Surrey
    BritishManager Ici Agro-Chemicals Uk Sales66422970001
    CHEATLE, Penelope Anne
    C/O Kpmg
    Saltire Court
    EH1 2EG 20 Castle Terrace
    Edinburgh
    Director
    C/O Kpmg
    Saltire Court
    EH1 2EG 20 Castle Terrace
    Edinburgh
    BritishDirector34645590005
    CHEATLE, Penelope Anne
    19 Wellsmoor Gardens
    BR1 2HT Bickley
    Kent
    Director
    19 Wellsmoor Gardens
    BR1 2HT Bickley
    Kent
    BritishDirector34645590005
    CLARK, Lynda
    2 Melton Road
    WA7 4AH Runcorn
    Cheshire
    Director
    2 Melton Road
    WA7 4AH Runcorn
    Cheshire
    BritishCompany Official18943600004
    DEVIN, Mark
    2 The Green
    CM23 3ER Bishops Stortford
    Hertfordshire
    Director
    2 The Green
    CM23 3ER Bishops Stortford
    Hertfordshire
    BritishCompanies Assistant13369860004
    DINNAGE, Louise Margaret
    Albany House
    58 Albany Street
    EH1 3QR Edinburgh
    Clyde & Co
    Scotland
    Scotland
    Director
    Albany House
    58 Albany Street
    EH1 3QR Edinburgh
    Clyde & Co
    Scotland
    Scotland
    United KingdomBritishCompany Director196955920001
    ECKERSALL, Richard Norman
    15-17 Lanark Road West
    EH14 5ES Currie
    Midlothian
    Director
    15-17 Lanark Road West
    EH14 5ES Currie
    Midlothian
    BritishManaging Director56310001
    FREW, Alan Dalziel
    The White House
    Chinnor Road
    HP14 4AA Bledlow Ridge
    Buckinghamshire
    Director
    The White House
    Chinnor Road
    HP14 4AA Bledlow Ridge
    Buckinghamshire
    BritishLawyer8545790005
    GROSSET, Margaret Wilhelmina
    7 Arnprior Place
    KA7 4PT Alloway
    Ayrshire
    Director
    7 Arnprior Place
    KA7 4PT Alloway
    Ayrshire
    BritishSolicitor54009620001
    GWYNNE-JONES, Andrew Keith
    Ellinor House
    Front Street Hutton Henry
    TS27 4RH Hartlepool
    Cleveland
    Director
    Ellinor House
    Front Street Hutton Henry
    TS27 4RH Hartlepool
    Cleveland
    BritishSolicitor39597300001
    HORLOCK, Elizabeth Ann
    1 Barringer Court
    London Street, Godmanchester
    PE29 2HU Huntingdon
    Cambs
    Director
    1 Barringer Court
    London Street, Godmanchester
    PE29 2HU Huntingdon
    Cambs
    BritishCompany Secretary110831950002
    IRVINE, Scott Macdonald
    69 Streatham Court
    Streatham High Road
    SW16 1DJ London
    Director
    69 Streatham Court
    Streatham High Road
    SW16 1DJ London
    BritishCompany Secretary79545730002
    KAY, John Lawrence
    Wabun Garbutts Lane
    Hutton Rudby
    TS15 0DL Yarm
    Cleveland
    Director
    Wabun Garbutts Lane
    Hutton Rudby
    TS15 0DL Yarm
    Cleveland
    EnglandBritishCompany Official20420080001
    KING, Deryk Irving
    Handley Cross Leven Bank
    TS15 9JL Yarm
    Cleveland
    Director
    Handley Cross Leven Bank
    TS15 9JL Yarm
    Cleveland
    BritishCompany Director46700910001
    MARSDEN, Paul
    The Croft
    Clack Lane, Osmotherly
    DL6 3PP Northallerton
    North Yorkshire
    Director
    The Croft
    Clack Lane, Osmotherly
    DL6 3PP Northallerton
    North Yorkshire
    BritishManaging Director Of Ici Fertilizers125919730001
    PATON, Nigel Robert
    19 Broadwell Court
    NE3 1YS Newcastle Upon Tyne
    Tyne & Wear
    Director
    19 Broadwell Court
    NE3 1YS Newcastle Upon Tyne
    Tyne & Wear
    BritishSolicitor70835780001
    REID, Robert Mackenzie Cowan
    Jalala 18 West Harbour Road
    Charlestown
    KY11 3ET Dunfermline
    Fife
    Director
    Jalala 18 West Harbour Road
    Charlestown
    KY11 3ET Dunfermline
    Fife
    BritishCommercial Manager56330001
    SHOVLIN, Thomas Anthony
    23 Forest Lane
    Kirklevington
    TS15 9LX Yarm
    Cleveland
    Director
    23 Forest Lane
    Kirklevington
    TS15 9LX Yarm
    Cleveland
    BritishAccountant56330750001
    TONGE, Malcolm
    65 Belmont Avenue
    Brookfield
    TS5 8EW Middlesbrough
    Cleveland
    Director
    65 Belmont Avenue
    Brookfield
    TS5 8EW Middlesbrough
    Cleveland
    BritishAccountant53399970001

    Who are the persons with significant control of SCOTTISH AGRICULTURAL INDUSTRIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wexham Road
    SL2 5DS Slough
    The Akzonobel Building
    United Kingdom
    May 20, 2016
    Wexham Road
    SL2 5DS Slough
    The Akzonobel Building
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number358535
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SCOTTISH AGRICULTURAL INDUSTRIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 27, 2023Due to be dissolved on
    Apr 19, 2023Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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