Company NameAgromass Biofuels Ltd.
Company StatusDissolved
Company NumberSC238843
CategoryPrivate Limited Company
Incorporation Date30 October 2002(21 years, 5 months ago)
Dissolution Date16 March 2021 (3 years ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals

Directors

Director NameMr Richard John Hyman
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2002(1 week after company formation)
Appointment Duration18 years, 4 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Old Bank High Street
Conon Bridge
Dingwall
IV7 8AZ
Scotland
Secretary NameMrs Angela Jeanette Taylor
NationalityBritish
StatusClosed
Appointed27 November 2007(5 years after company formation)
Appointment Duration13 years, 3 months (closed 16 March 2021)
RoleManagement Accountant
Correspondence AddressCraigflower Cottage St. Margarets Hope
Orkney
KW17 2RH
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed30 October 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed30 October 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameMackenzie Kerr Ca (Corporation)
StatusResigned
Appointed06 November 2002(1 week after company formation)
Appointment Duration5 years (resigned 27 November 2007)
Correspondence AddressRedwoof
19 Culduthel Road
Inverness
IV2 4AA
Scotland

Contact

Websiteagromass.com
Email address[email protected]
Telephone01309 671404
Telephone regionForres

Location

Registered AddressThe Old Bank High Street
Conon Bridge
Dingwall
IV7 8AZ
Scotland
ConstituencyRoss, Skye and Lochaber
WardDingwall and Seaforth

Shareholders

100 at £1Richard Hyman
100.00%
Ordinary

Financials

Year2014
Net Worth£3,254
Current Liabilities£1,905

Accounts

Latest Accounts31 October 2020 (3 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Charges

27 November 2007Delivered on: 18 December 2007
Satisfied on: 12 June 2013
Persons entitled: Bnp Paribas (Suisse) Sa

Classification: Trade finance security agreement
Secured details: All sums due or to become due.
Particulars: Assignment of moneys and receivables and insurances etc. floating charge over the goods-see form 410 for full details.
Fully Satisfied

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2021Accounts for a dormant company made up to 31 October 2020 (8 pages)
17 November 2020First Gazette notice for voluntary strike-off (1 page)
11 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
6 November 2020Application to strike the company off the register (1 page)
31 July 2020Micro company accounts made up to 31 October 2019 (9 pages)
6 December 2019Secretary's details changed for Mrs Angela Jeanette Taylor on 1 December 2019 (1 page)
6 December 2019Registered office address changed from 4 Greshop Road Greshop Industrial Estate Forres Moray IV36 2GU to The Old Bank High Street Conon Bridge Dingwall IV7 8AZ on 6 December 2019 (1 page)
12 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (7 pages)
12 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (6 pages)
5 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
5 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
24 July 2017Micro company accounts made up to 31 October 2016 (4 pages)
24 July 2017Micro company accounts made up to 31 October 2016 (4 pages)
12 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
12 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
31 July 2016Accounts for a dormant company made up to 31 October 2015 (7 pages)
31 July 2016Accounts for a dormant company made up to 31 October 2015 (7 pages)
22 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-22
  • GBP 100
(3 pages)
22 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-22
  • GBP 100
(3 pages)
3 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
3 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
12 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(3 pages)
12 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(3 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
13 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(3 pages)
13 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(3 pages)
12 June 2013Satisfaction of charge 1 in full (1 page)
12 June 2013Satisfaction of charge 1 in full (1 page)
10 June 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
10 June 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
14 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (3 pages)
14 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (3 pages)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
25 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (3 pages)
25 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (3 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
15 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (3 pages)
15 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (3 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
23 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
23 November 2009Director's details changed for Richard John Hyman on 30 October 2009 (2 pages)
23 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
23 November 2009Secretary's details changed for Mrs Angela Jeanette Taylor on 30 October 2009 (1 page)
23 November 2009Secretary's details changed for Mrs Angela Jeanette Taylor on 30 October 2009 (1 page)
23 November 2009Director's details changed for Richard John Hyman on 30 October 2009 (2 pages)
20 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
20 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
22 December 2008Registered office changed on 22/12/2008 from redwood 19 culduthel road inverness IV2 4AA (1 page)
22 December 2008Registered office changed on 22/12/2008 from redwood 19 culduthel road inverness IV2 4AA (1 page)
12 November 2008Return made up to 30/10/08; full list of members (3 pages)
12 November 2008Return made up to 30/10/08; full list of members (3 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
18 December 2007Partic of mort/charge * (7 pages)
18 December 2007Partic of mort/charge * (7 pages)
27 November 2007Secretary resigned (1 page)
27 November 2007Secretary resigned (1 page)
27 November 2007New secretary appointed (1 page)
27 November 2007New secretary appointed (1 page)
8 November 2007Return made up to 30/10/07; full list of members (2 pages)
8 November 2007Return made up to 30/10/07; full list of members (2 pages)
18 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
18 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
10 November 2006Return made up to 30/10/06; full list of members (2 pages)
10 November 2006Return made up to 30/10/06; full list of members (2 pages)
10 November 2006Ad 01/05/06--------- £ si 99@1=99 £ ic 1/100 (1 page)
10 November 2006Ad 01/05/06--------- £ si 99@1=99 £ ic 1/100 (1 page)
29 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
29 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
20 February 2006Company name changed agromass LIMITED\certificate issued on 20/02/06 (3 pages)
20 February 2006Company name changed agromass LIMITED\certificate issued on 20/02/06 (3 pages)
29 November 2005Return made up to 30/10/05; full list of members (2 pages)
29 November 2005Return made up to 30/10/05; full list of members (2 pages)
10 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
10 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
3 December 2004Return made up to 30/10/04; full list of members (6 pages)
3 December 2004Return made up to 30/10/04; full list of members (6 pages)
1 September 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
1 September 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
10 January 2004Return made up to 30/10/03; full list of members (6 pages)
10 January 2004Return made up to 30/10/03; full list of members (6 pages)
2 October 2003Company name changed foodserve LIMITED\certificate issued on 02/10/03 (2 pages)
2 October 2003Company name changed foodserve LIMITED\certificate issued on 02/10/03 (2 pages)
3 March 2003Company name changed pearlscore LIMITED\certificate issued on 03/03/03 (2 pages)
3 March 2003Company name changed pearlscore LIMITED\certificate issued on 03/03/03 (2 pages)
18 November 2002New director appointed (1 page)
18 November 2002New director appointed (1 page)
15 November 2002New secretary appointed (1 page)
15 November 2002Director resigned (1 page)
15 November 2002Director resigned (1 page)
15 November 2002Registered office changed on 15/11/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
15 November 2002New secretary appointed (1 page)
15 November 2002Secretary resigned (1 page)
15 November 2002Secretary resigned (1 page)
15 November 2002Registered office changed on 15/11/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
30 October 2002Incorporation (16 pages)
30 October 2002Incorporation (16 pages)