Company NameAgricultural Consultancy & Management Limited
Company StatusDissolved
Company NumberSC259087
CategoryPrivate Limited Company
Incorporation Date11 November 2003(20 years, 6 months ago)
Dissolution Date10 July 2015 (8 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Robert Duncan
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2003(same day as company formation)
RoleConsultancy
Country of ResidenceScotland
Correspondence Address1 Middlefield Brae
Cupar
Fife
KY15 4BX
Scotland
Secretary NameCatherine Ross Juskowiak
NationalityBritish
StatusClosed
Appointed11 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Middlefield Brae
Cupar
Fife
KY15 4BX
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed11 November 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressG6 The Granary Business Centre
Coal Road
Cupar
Fife
KY15 5YQ
Scotland
ConstituencyNorth East Fife
WardCupar
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Robert Duncan
100.00%
Ordinary

Financials

Year2014
Net Worth£188
Cash£3,253
Current Liabilities£3,265

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2015First Gazette notice for voluntary strike-off (1 page)
20 March 2015First Gazette notice for voluntary strike-off (1 page)
4 March 2015Application to strike the company off the register (3 pages)
4 March 2015Application to strike the company off the register (3 pages)
3 January 2015Registered office address changed from Unit G1 Granary Business Centre Coal Road Cupar KY15 5YQ to G6 the Granary Business Centre Coal Road Cupar Fife KY15 5YQ on 3 January 2015 (1 page)
3 January 2015Registered office address changed from Unit G1 Granary Business Centre Coal Road Cupar KY15 5YQ to G6 the Granary Business Centre Coal Road Cupar Fife KY15 5YQ on 3 January 2015 (1 page)
3 January 2015Registered office address changed from Unit G1 Granary Business Centre Coal Road Cupar KY15 5YQ to G6 the Granary Business Centre Coal Road Cupar Fife KY15 5YQ on 3 January 2015 (1 page)
19 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
10 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(4 pages)
10 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
14 December 2012Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
7 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
7 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 November 2011Director's details changed for Mr Robert Duncan on 11 November 2011 (2 pages)
30 November 2011Secretary's details changed for Catherine Ross Juskowiak on 11 November 2011 (2 pages)
30 November 2011Secretary's details changed for Catherine Ross Juskowiak on 11 November 2011 (2 pages)
30 November 2011Director's details changed for Mr Robert Duncan on 11 November 2011 (2 pages)
30 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (4 pages)
30 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
24 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (4 pages)
8 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
8 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
29 January 2010Director's details changed for Mr Robert Duncan on 16 November 2009 (2 pages)
29 January 2010Director's details changed for Mr Robert Duncan on 16 November 2009 (2 pages)
29 January 2010Annual return made up to 11 November 2009 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 11 November 2009 with a full list of shareholders (4 pages)
10 December 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
10 December 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
18 November 2008Return made up to 11/11/08; full list of members (3 pages)
18 November 2008Return made up to 11/11/08; full list of members (3 pages)
5 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
5 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
21 November 2007Return made up to 11/11/07; full list of members (2 pages)
21 November 2007Return made up to 11/11/07; full list of members (2 pages)
21 November 2007Director's particulars changed (1 page)
21 November 2007Director's particulars changed (1 page)
21 November 2007Secretary's particulars changed (1 page)
21 November 2007Secretary's particulars changed (1 page)
27 February 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
27 February 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
24 November 2006Return made up to 11/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 2006Return made up to 11/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 2005Return made up to 11/11/05; full list of members (6 pages)
16 November 2005Return made up to 11/11/05; full list of members (6 pages)
20 September 2005Total exemption small company accounts made up to 30 April 2005 (3 pages)
20 September 2005Total exemption small company accounts made up to 30 April 2005 (3 pages)
17 January 2005Accounting reference date extended from 30/11/04 to 30/04/05 (1 page)
17 January 2005Accounting reference date extended from 30/11/04 to 30/04/05 (1 page)
15 November 2004Return made up to 11/11/04; full list of members (6 pages)
15 November 2004Return made up to 11/11/04; full list of members (6 pages)
12 November 2003Secretary resigned (1 page)
12 November 2003Secretary resigned (1 page)
11 November 2003Incorporation (17 pages)
11 November 2003Incorporation (17 pages)