Company NameAgriparts (Stirling) Ltd.
Company StatusDissolved
Company NumberSC215228
CategoryPrivate Limited Company
Incorporation Date30 January 2001(23 years, 2 months ago)
Dissolution Date6 February 2018 (6 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameJaqueline Hamilton
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2001(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address12 St. James Orchard
Cambuskenneth
Stirling
FK9 5NQ
Scotland
Secretary NameDavid Stevenson
NationalityBritish
StatusClosed
Appointed31 January 2005(4 years after company formation)
Appointment Duration13 years (closed 06 February 2018)
RoleCompany Director
Correspondence Address1 Manor Neuk Cottage
Alloa Road
Stirling
FK9 5UR
Scotland
Director NamePeter Harvie Honeyman
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(same day as company formation)
RoleParts Manager
Correspondence AddressLower Bellfield
9 Upper Bridges Street
Stirling
FK8 1ER
Scotland
Secretary NameJaqueline Hamilton
NationalityBritish
StatusResigned
Appointed30 January 2001(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address12 St. James Orchard
Cambuskenneth
Stirling
FK9 5NQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed30 January 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed30 January 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01786 489565
Telephone regionStirling

Location

Registered AddressBlock 5, Unit 2, Bandeath
Industrial Estate, Throsk
Stirling
FK7 7NP
Scotland
ConstituencyStirling
WardBannockburn

Shareholders

12.1k at £1Jacqueline Hamilton
100.00%
Ordinary

Financials

Year2014
Turnover£229,834
Gross Profit£43,845
Net Worth-£16,484
Current Liabilities£81,938

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

7 August 2006Delivered on: 18 August 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
1 March 2001Delivered on: 7 March 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

6 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
7 December 2012Order of court - dissolution void (1 page)
7 December 2012Order of court - dissolution void (1 page)
18 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2012First Gazette notice for compulsory strike-off (1 page)
27 January 2012First Gazette notice for compulsory strike-off (1 page)
2 March 2011Annual return made up to 30 January 2011 with a full list of shareholders
Statement of capital on 2011-03-02
  • GBP 12,100
(4 pages)
2 March 2011Annual return made up to 30 January 2011 with a full list of shareholders
Statement of capital on 2011-03-02
  • GBP 12,100
(4 pages)
1 November 2010Total exemption full accounts made up to 31 January 2010 (12 pages)
1 November 2010Total exemption full accounts made up to 31 January 2010 (12 pages)
11 February 2010Director's details changed for Jaqueline Hamilton on 1 October 2009 (2 pages)
11 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Jaqueline Hamilton on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Jaqueline Hamilton on 1 October 2009 (2 pages)
3 December 2009Total exemption full accounts made up to 31 January 2009 (12 pages)
3 December 2009Total exemption full accounts made up to 31 January 2009 (12 pages)
2 February 2009Return made up to 30/01/09; full list of members (3 pages)
2 February 2009Return made up to 30/01/09; full list of members (3 pages)
28 November 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
28 November 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
31 January 2008Secretary resigned (1 page)
31 January 2008Secretary resigned (1 page)
31 January 2008Return made up to 30/01/08; full list of members (2 pages)
31 January 2008Return made up to 30/01/08; full list of members (2 pages)
5 December 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
5 December 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
19 March 2007Return made up to 30/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
19 March 2007Return made up to 30/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
30 November 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
30 November 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
18 August 2006Partic of mort/charge * (3 pages)
18 August 2006Partic of mort/charge * (3 pages)
30 May 2006Ad 24/04/06-24/04/06 £ si 12000@1=12000 £ ic 100/12100 (2 pages)
30 May 2006£ nc 100/12500 24/04/06 (2 pages)
30 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 May 2006Ad 24/04/06-24/04/06 £ si 12000@1=12000 £ ic 100/12100 (2 pages)
30 May 2006£ nc 100/12500 24/04/06 (2 pages)
27 February 2006Return made up to 30/01/06; full list of members (8 pages)
27 February 2006Return made up to 30/01/06; full list of members (8 pages)
30 November 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
30 November 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
24 March 2005New secretary appointed (2 pages)
24 March 2005Director resigned (1 page)
24 March 2005New secretary appointed (2 pages)
24 March 2005Director resigned (1 page)
1 February 2005Return made up to 30/01/05; full list of members (7 pages)
1 February 2005Return made up to 30/01/05; full list of members (7 pages)
30 November 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
30 November 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
9 June 2004Return made up to 30/01/04; no change of members (7 pages)
9 June 2004Return made up to 30/01/04; no change of members (7 pages)
29 November 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
29 November 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
3 April 2003Return made up to 30/01/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 April 2003Return made up to 30/01/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 November 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
29 November 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
18 March 2002Return made up to 30/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 March 2002Return made up to 30/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 April 2001New secretary appointed;new director appointed (2 pages)
4 April 2001New secretary appointed;new director appointed (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
7 March 2001Partic of mort/charge * (6 pages)
7 March 2001Partic of mort/charge * (6 pages)
2 March 2001Registered office changed on 02/03/01 from: block 5, unit 2 bandeath industrial estate, throsk, stirling stirlingshire FK7 7NP (1 page)
2 March 2001Registered office changed on 02/03/01 from: block 5, unit 2 bandeath industrial estate, throsk, stirling stirlingshire FK7 7NP (1 page)
31 January 2001Director resigned (1 page)
31 January 2001Secretary resigned (1 page)
31 January 2001Ad 30/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 January 2001Secretary resigned (1 page)
31 January 2001Director resigned (1 page)
31 January 2001Ad 30/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 January 2001Incorporation (16 pages)
30 January 2001Incorporation (16 pages)