ADVES AGRI-HEALTH LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameADVES AGRI-HEALTH LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC273792
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ADVES AGRI-HEALTH LTD?

    • Environmental consulting activities (74901) / Professional, scientific and technical activities

    Where is ADVES AGRI-HEALTH LTD located?

    Registered Office Address
    Innergellie House
    Kilrenny
    KY10 3JP Near Anstruther
    Fife
    Undeliverable Registered Office AddressNo

    What were the previous names of ADVES AGRI-HEALTH LTD?

    Previous Company Names
    Company NameFromUntil
    AD VES UK LIMITEDApr 15, 2009Apr 15, 2009
    ADVICEFIRM ENVIRONMENTAL SOLUTIONS LIMITEDFeb 23, 2009Feb 23, 2009
    CORESOL LIMITEDNov 29, 2006Nov 29, 2006
    ALLAN GRANT CONSULTING LIMITEDOct 11, 2004Oct 11, 2004
    LEDGE 822 LIMITEDSep 24, 2004Sep 24, 2004

    What are the latest accounts for ADVES AGRI-HEALTH LTD?

    Last Accounts
    Last Accounts Made Up ToApr 05, 2013

    What is the status of the latest annual return for ADVES AGRI-HEALTH LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for ADVES AGRI-HEALTH LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Apr 05, 2013

    6 pagesAA

    Annual return made up to Sep 23, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 06, 2013

    Statement of capital on Dec 06, 2013

    • Capital: GBP 1
    SH01

    Certificate of change of name

    Company name changed ad ves uk LIMITED\certificate issued on 20/02/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 20, 2013

    Change company name resolution on Feb 18, 2012

    RES15
    change-of-nameFeb 20, 2013

    Change of name by resolution

    NM01

    Total exemption small company accounts made up to Apr 05, 2012

    6 pagesAA

    Annual return made up to Sep 23, 2012 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Apr 05, 2011

    6 pagesAA

    Annual return made up to Sep 23, 2011 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Apr 05, 2010

    5 pagesAA

    Annual return made up to Sep 23, 2010 with full list of shareholders

    3 pagesAR01

    Director's details changed for Miss Christina Josephine Wright on Sep 23, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Apr 05, 2009

    5 pagesAA

    Previous accounting period extended from Jan 31, 2009 to Apr 05, 2009

    2 pagesAA01

    legacy

    3 pages363a

    legacy

    1 pages288b

    Certificate of change of name

    Company name changed advicefirm environmental solutions LIMITED\certificate issued on 15/04/09
    2 pagesCERTNM

    legacy

    1 pages288a

    Certificate of change of name

    Company name changed coresol LIMITED\certificate issued on 23/02/09
    2 pagesCERTNM

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    3 pages363a

    Accounts for a dormant company made up to Jan 31, 2008

    1 pagesAA

    legacy

    1 pages288c

    Who are the officers of ADVES AGRI-HEALTH LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WRIGHT, Christina Josephine
    Innergellie
    Kilrenny
    KY10 3JP Nr Anstruther
    Innergellie House
    Fife
    Scotland
    Director
    Innergellie
    Kilrenny
    KY10 3JP Nr Anstruther
    Innergellie House
    Fife
    Scotland
    ScotlandBritishEnvironmental Designer136407110001
    WRIGHT, Christina Josephine
    Innergellie
    Kilrenny
    KY10 3JP Nr Anstruther
    Innergellie House
    Fife
    Scotland
    Secretary
    Innergellie
    Kilrenny
    KY10 3JP Nr Anstruther
    Innergellie House
    Fife
    Scotland
    BritishCompany Secretary136407110001
    FIRST SCOTTISH SECRETARIES LIMITED
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    Fife
    Secretary
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    Fife
    106891550001
    LEDINGHAM CHALMERS
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Nominee Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    900003330001
    GRANT, Allan Alexander
    Cedar Street
    Allestree
    DE22 1GE Derby
    83
    Director
    Cedar Street
    Allestree
    DE22 1GE Derby
    83
    OtherEngineer137517030001
    GRANT, Allan Alexander
    Kilrenny
    KY10 3JP Nr Anstruther
    Innergellie House
    Fife
    Director
    Kilrenny
    KY10 3JP Nr Anstruther
    Innergellie House
    Fife
    United KingdomBritishEngineer115097950004
    WRIGHT, Christina Josephine
    Innergellie
    Kilrenny
    KY10 3JP Nr Anstruther
    Innergellie House
    Fife
    Scotland
    Director
    Innergellie
    Kilrenny
    KY10 3JP Nr Anstruther
    Innergellie House
    Fife
    Scotland
    ScotlandBritishCompany Secretary136407110001
    LEDGE SERVICES LIMITED
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Nominee Director
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    900023980001

    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