Company NameAgrisure Underwriting Limited
Company StatusDissolved
Company NumberSC228403
CategoryPrivate Limited Company
Incorporation Date22 February 2002(22 years, 2 months ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Keith Hart
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2002(same day as company formation)
RoleInsurance Broker
Country of ResidenceScotland
Correspondence Address14 Douglas Muir Place
Milngavie
Glasgow
G62 7RS
Scotland
Director NameMr Alistair Falconer Hart
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2002(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressInistore 58 James Street
Helensburgh
Dunbartonshire
G84 9LX
Scotland
Secretary NameAlistair Falconer Hart
NationalityBritish
StatusClosed
Appointed22 February 2002(same day as company formation)
RoleInsurance Broker
Country of ResidenceScotland
Correspondence AddressInistore 58 James Street
Helensburgh
Dunbartonshire
G84 9LX
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed22 February 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed22 February 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed22 February 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address1875 Great Western Road
Glasgow
G13 2YD
Scotland
ConstituencyGlasgow North West
WardDrumchapel/Anniesland
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Alistair Hart
50.00%
Ordinary
1 at £1Keith Hart
50.00%
Ordinary

Accounts

Latest Accounts28 February 2018 (6 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

20 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2019First Gazette notice for voluntary strike-off (1 page)
29 May 2019Application to strike the company off the register (3 pages)
25 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
22 October 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
27 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
30 June 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
30 June 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
23 February 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
14 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
14 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
25 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(5 pages)
25 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(5 pages)
5 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
5 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
23 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(5 pages)
23 February 2015Secretary's details changed for Alistair Falconer Hart on 1 February 2015 (1 page)
23 February 2015Secretary's details changed for Alistair Falconer Hart on 1 February 2015 (1 page)
23 February 2015Director's details changed for Alistair Falconer Hart on 1 February 2015 (2 pages)
23 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(5 pages)
23 February 2015Director's details changed for Alistair Falconer Hart on 1 February 2015 (2 pages)
23 February 2015Director's details changed for Alistair Falconer Hart on 1 February 2015 (2 pages)
23 February 2015Secretary's details changed for Alistair Falconer Hart on 1 February 2015 (1 page)
3 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
3 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
26 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(5 pages)
26 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(5 pages)
2 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
2 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
5 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
15 March 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
15 March 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
22 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
4 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
4 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
1 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
12 March 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
12 March 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
26 February 2010Director's details changed for Keith Hart on 22 February 2010 (2 pages)
26 February 2010Director's details changed for Alistair Falconer Hart on 22 February 2010 (2 pages)
26 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Alistair Falconer Hart on 22 February 2010 (2 pages)
26 February 2010Registered office address changed from 4 Dumbarton Road Clydebank Glasgow G81 1TU on 26 February 2010 (1 page)
26 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
26 February 2010Registered office address changed from 4 Dumbarton Road Clydebank Glasgow G81 1TU on 26 February 2010 (1 page)
26 February 2010Director's details changed for Keith Hart on 22 February 2010 (2 pages)
5 March 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
5 March 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
26 February 2009Return made up to 22/02/09; full list of members (4 pages)
26 February 2009Return made up to 22/02/09; full list of members (4 pages)
8 April 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
8 April 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
18 March 2008Return made up to 22/02/08; no change of members (7 pages)
18 March 2008Return made up to 22/02/08; no change of members (7 pages)
9 May 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
9 May 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
16 March 2007Return made up to 22/02/07; full list of members (7 pages)
16 March 2007Return made up to 22/02/07; full list of members (7 pages)
24 July 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
24 July 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
20 March 2006Return made up to 22/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 2006Return made up to 22/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 March 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
18 March 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
1 March 2005Return made up to 22/02/05; full list of members (7 pages)
1 March 2005Return made up to 22/02/05; full list of members (7 pages)
12 March 2004Registered office changed on 12/03/04 from: 77 st vincent street glasgow G2 5TF (1 page)
12 March 2004Registered office changed on 12/03/04 from: 77 st vincent street glasgow G2 5TF (1 page)
12 March 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
12 March 2004Return made up to 22/02/04; full list of members (7 pages)
12 March 2004Return made up to 22/02/04; full list of members (7 pages)
12 March 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
23 March 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
23 March 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
18 March 2003Return made up to 22/02/03; full list of members (7 pages)
18 March 2003Return made up to 22/02/03; full list of members (7 pages)
17 March 2003Ad 01/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 March 2003Ad 01/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 November 2002New director appointed (2 pages)
2 November 2002New secretary appointed;new director appointed (2 pages)
2 November 2002New director appointed (2 pages)
2 November 2002New secretary appointed;new director appointed (2 pages)
15 March 2002Secretary resigned (1 page)
15 March 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
15 March 2002Secretary resigned (1 page)
15 March 2002Director resigned (1 page)
22 February 2002Incorporation (14 pages)
22 February 2002Incorporation (14 pages)