Company NameCropnosis Limited
Company StatusDissolved
Company NumberSC249829
CategoryPrivate Limited Company
Incorporation Date21 May 2003(20 years, 11 months ago)
Dissolution Date4 May 2021 (2 years, 11 months ago)
Previous NameHBJ 651 Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01610Support activities for crop production

Directors

Director NameMr Gautam Mohan Sirur
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(1 month, 1 week after company formation)
Appointment Duration17 years, 10 months (closed 04 May 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCowan & Partners 60 Constitution Street
Leith
Edinburgh
Midlothian
EH6 6RR
Scotland
Director NameDr Kin Wen Cheung
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(1 month, 1 week after company formation)
Appointment Duration11 years, 10 months (resigned 08 May 2015)
RoleCompany Director
Correspondence AddressRoom 1115 Block 5
Shatin
Hong Kong
Director NameMrs Lopa Sirur
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(13 years after company formation)
Appointment Duration4 years, 8 months (resigned 05 February 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCowan & Partners 60 Constitution Street
Leith
Edinburgh
Lothian
EH6 6RR
Scotland
Director NameHenderson Boyd Jackson Limited (Corporation)
StatusResigned
Appointed21 May 2003(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameHbjgw Secretarial Limited (Corporation)
StatusResigned
Appointed21 May 2003(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Contact

Websitecropnosis.com
Telephone0131 2208418
Telephone regionEdinburgh

Location

Registered AddressC/O Cowan & Partners
60 Constitution Street Leith
Edinburgh
EH6 6RR
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address Matches4 other UK companies use this postal address

Shareholders

200 at £1Gautam Mohan Sirur
50.00%
Ordinary
200 at £1Kin Wen Cheung
50.00%
Ordinary

Financials

Year2014
Net Worth-£19,641
Cash£534
Current Liabilities£35,096

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

25 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
24 May 2017Director's details changed for Mrs Lopa Sirur on 12 May 2017 (2 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
30 November 2016Termination of appointment of Kin Wen Cheung as a director on 8 May 2015 (1 page)
29 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 400
(4 pages)
2 June 2016Appointment of Mrs Lopa Sirur as a director on 1 June 2016 (2 pages)
7 March 2016Director's details changed for Mr Gautam Mohan Sirur on 7 March 2016 (2 pages)
21 January 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
2 July 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 400
(4 pages)
16 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
1 July 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 400
(4 pages)
20 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
10 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
11 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
22 June 2011Director's details changed for Mr Gautam Mohan Sirur on 13 May 2011 (2 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 June 2009Return made up to 21/05/09; full list of members (3 pages)
12 June 2009Appointment terminated secretary hbjgw secretarial LIMITED (1 page)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 December 2008Registered office changed on 17/12/2008 from exchange tower 19 canning street edinburgh EH3 8EH (1 page)
22 May 2008Return made up to 21/05/08; full list of members (4 pages)
22 May 2008Director's change of particulars / kin cheung / 01/04/2008 (1 page)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 July 2007Return made up to 21/05/07; full list of members (2 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 June 2006Return made up to 21/05/06; full list of members (8 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 June 2005Return made up to 21/05/05; full list of members (7 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 June 2004Return made up to 21/05/04; full list of members (7 pages)
30 August 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
30 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 July 2003Ad 01/07/03--------- £ si 199@1=199 £ ic 1/200 (2 pages)
8 July 2003Director resigned (1 page)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
30 June 2003Company name changed hbj 651 LIMITED\certificate issued on 30/06/03 (2 pages)
21 May 2003Incorporation (17 pages)