Conon Bridge
Dingwall
IV7 8AZ
Scotland
Secretary Name | Mrs Angela Jeanette Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 November 2007(5 years after company formation) |
Appointment Duration | 13 years, 3 months (closed 16 March 2021) |
Role | Management Accountant |
Correspondence Address | Craigflower Cottage St. Margarets Hope Orkney KW17 2RH Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Mackenzie Kerr Ca (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2002(1 week after company formation) |
Appointment Duration | 5 years (resigned 27 November 2007) |
Correspondence Address | Redwoof 19 Culduthel Road Inverness IV2 4AA Scotland |
Website | agromass.com |
---|---|
Email address | [email protected] |
Telephone | 01309 671404 |
Telephone region | Forres |
Registered Address | The Old Bank High Street Conon Bridge Dingwall IV7 8AZ Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Dingwall and Seaforth |
100 at £1 | Richard Hyman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,254 |
Current Liabilities | £1,905 |
Latest Accounts | 31 October 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
27 November 2007 | Delivered 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 |
---|
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 January 2021 | Accounts for a dormant company made up to 31 October 2020 (8 pages) |
17 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
6 November 2020 | Application to strike the company off the register (1 page) |
31 July 2020 | Micro company accounts made up to 31 October 2019 (9 pages) |
6 December 2019 | Secretary's details changed for Mrs Angela Jeanette Taylor on 1 December 2019 (1 page) |
6 December 2019 | Registered 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 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (7 pages) |
12 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
30 July 2018 | Micro company accounts made up to 31 October 2017 (6 pages) |
5 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
5 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
24 July 2017 | Micro company accounts made up to 31 October 2016 (4 pages) |
24 July 2017 | Micro company accounts made up to 31 October 2016 (4 pages) |
12 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
12 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
31 July 2016 | Accounts for a dormant company made up to 31 October 2015 (7 pages) |
31 July 2016 | Accounts for a dormant company made up to 31 October 2015 (7 pages) |
22 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-22
|
22 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-22
|
3 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
3 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
12 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
13 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
12 June 2013 | Satisfaction of charge 1 in full (1 page) |
12 June 2013 | Satisfaction of charge 1 in full (1 page) |
10 June 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
14 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (3 pages) |
14 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 October 2011 (9 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 October 2011 (9 pages) |
25 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (3 pages) |
25 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (3 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
15 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (3 pages) |
15 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (3 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
23 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Director's details changed for Richard John Hyman on 30 October 2009 (2 pages) |
23 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Secretary's details changed for Mrs Angela Jeanette Taylor on 30 October 2009 (1 page) |
23 November 2009 | Secretary's details changed for Mrs Angela Jeanette Taylor on 30 October 2009 (1 page) |
23 November 2009 | Director's details changed for Richard John Hyman on 30 October 2009 (2 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
22 December 2008 | Registered office changed on 22/12/2008 from redwood 19 culduthel road inverness IV2 4AA (1 page) |
22 December 2008 | Registered office changed on 22/12/2008 from redwood 19 culduthel road inverness IV2 4AA (1 page) |
12 November 2008 | Return made up to 30/10/08; full list of members (3 pages) |
12 November 2008 | Return made up to 30/10/08; full list of members (3 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
18 December 2007 | Partic of mort/charge * (7 pages) |
18 December 2007 | Partic of mort/charge * (7 pages) |
27 November 2007 | Secretary resigned (1 page) |
27 November 2007 | Secretary resigned (1 page) |
27 November 2007 | New secretary appointed (1 page) |
27 November 2007 | New secretary appointed (1 page) |
8 November 2007 | Return made up to 30/10/07; full list of members (2 pages) |
8 November 2007 | Return made up to 30/10/07; full list of members (2 pages) |
18 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
18 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
10 November 2006 | Return made up to 30/10/06; full list of members (2 pages) |
10 November 2006 | Return made up to 30/10/06; full list of members (2 pages) |
10 November 2006 | Ad 01/05/06--------- £ si 99@1=99 £ ic 1/100 (1 page) |
10 November 2006 | Ad 01/05/06--------- £ si 99@1=99 £ ic 1/100 (1 page) |
29 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
20 February 2006 | Company name changed agromass LIMITED\certificate issued on 20/02/06 (3 pages) |
20 February 2006 | Company name changed agromass LIMITED\certificate issued on 20/02/06 (3 pages) |
29 November 2005 | Return made up to 30/10/05; full list of members (2 pages) |
29 November 2005 | Return made up to 30/10/05; full list of members (2 pages) |
10 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
10 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
3 December 2004 | Return made up to 30/10/04; full list of members (6 pages) |
3 December 2004 | Return made up to 30/10/04; full list of members (6 pages) |
1 September 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
1 September 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
10 January 2004 | Return made up to 30/10/03; full list of members (6 pages) |
10 January 2004 | Return made up to 30/10/03; full list of members (6 pages) |
2 October 2003 | Company name changed foodserve LIMITED\certificate issued on 02/10/03 (2 pages) |
2 October 2003 | Company name changed foodserve LIMITED\certificate issued on 02/10/03 (2 pages) |
3 March 2003 | Company name changed pearlscore LIMITED\certificate issued on 03/03/03 (2 pages) |
3 March 2003 | Company name changed pearlscore LIMITED\certificate issued on 03/03/03 (2 pages) |
18 November 2002 | New director appointed (1 page) |
18 November 2002 | New director appointed (1 page) |
15 November 2002 | New secretary appointed (1 page) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | Registered office changed on 15/11/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
15 November 2002 | New secretary appointed (1 page) |
15 November 2002 | Secretary resigned (1 page) |
15 November 2002 | Secretary resigned (1 page) |
15 November 2002 | Registered office changed on 15/11/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
30 October 2002 | Incorporation (16 pages) |
30 October 2002 | Incorporation (16 pages) |