Company NameAgrooil Trading Limited
Company StatusDissolved
Company NumberSC269417
CategoryPrivate Limited Company
Incorporation Date16 June 2004(19 years, 10 months ago)
Dissolution Date14 December 2021 (2 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ramalingum Modely Rungen
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2014(10 years, 5 months after company formation)
Appointment Duration7 years (closed 14 December 2021)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address41 Duke Street
Edinburgh
EH6 8HH
Scotland
Director NameNikoloz Tkebuchava
Date of BirthDecember 1951 (Born 72 years ago)
NationalityGeorgian
StatusClosed
Appointed01 December 2014(10 years, 5 months after company formation)
Appointment Duration7 years (closed 14 December 2021)
RoleBusinessman
Country of ResidenceGeorgia
Correspondence AddressOffice 7 196 Rose Street
Edinburgh
EH2 4AT
Scotland
Director NameNani Gasviani
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityRussian
StatusResigned
Appointed16 June 2004(same day as company formation)
RoleBusiness Woman
Country of ResidenceRussia
Correspondence AddressMolodtsova Str 9 - 45
Moscow 127221
Russia
Director NameSarah Walters
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(same day as company formation)
RoleBusiness Woman
Correspondence Address33 Oak Place
Hayfield
Dalkeith
EH22 5LT
Scotland
Director NameMr Maurice Walters
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2006(1 year, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 2007)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address25 Langlaw Road
Mayfield
Dalkeith
Midlothian
EH22 5AT
Scotland
Director NameMr Neill Allan
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2013(8 years, 11 months after company formation)
Appointment Duration3 days (resigned 10 June 2013)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address71 Brunswick Street
Edinburgh
EH7 5HS
Scotland
Director NameNani Gasviani
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityRussian
StatusResigned
Appointed10 June 2013(8 years, 12 months after company formation)
Appointment Duration1 month (resigned 15 July 2013)
RoleBusiness Woman
Country of ResidenceRussian Federation
Correspondence Address71 Brunswick Street
Edinburgh
EH7 5HS
Scotland
Director NameMr Ramalingum Modely Rungen
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2013(8 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 2014)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address71 Brunswick Street
Edinburgh
EH7 5HS
Scotland
Director NameGennady Semykin
Date of BirthJune 1971 (Born 52 years ago)
NationalityRussian
StatusResigned
Appointed15 July 2013(9 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 December 2014)
RoleBusinessman
Country of ResidenceRussian Federation
Correspondence Address71 Brunswick Street
Edinburgh
EH7 5HS
Scotland
Director NameZaza Bokhua
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityGeorgian
StatusResigned
Appointed01 December 2014(10 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 01 December 2014)
RoleBusinessman
Country of ResidenceGeorgia
Correspondence Address41 Duke Street
Edinburgh
EH6 8HH
Scotland
Director NameMrs Veeramah Modely Rungen
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2018(13 years, 11 months after company formation)
Appointment Duration2 years (resigned 08 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Raleigh Drive
Surbiton
KT5 9PP
Secretary NameAxiano Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 2004(same day as company formation)
Correspondence Address71 Brunswick Street
Edinburgh
Lothian
EH7 5HS
Scotland

Location

Registered AddressOffice 7 196 Rose Street
Edinburgh
EH2 4AT
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

1 at £1Neill Allan
100.00%
Ordinary

Financials

Year2014
Net Worth£105,486
Cash£3,995
Current Liabilities£5,246

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

27 January 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
7 July 2020Change of details for Nikoloz Tkebuchava as a person with significant control on 8 June 2020 (2 pages)
25 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
8 June 2020Termination of appointment of Veeramah Modely Rungen as a director on 8 June 2020 (1 page)
8 June 2020Registered office address changed from 71 Brunswick Street Edinburgh EH7 5HS to Office 7 196 Rose Street Edinburgh EH2 4AT on 8 June 2020 (1 page)
10 February 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
22 August 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
16 January 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
25 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
15 May 2018Termination of appointment of Ramalingum Modely Rungen as a director on 15 May 2018 (1 page)
15 May 2018Appointment of Mrs Veeramah Modely Rungen as a director on 15 May 2018 (2 pages)
6 March 2018Unaudited abridged accounts made up to 30 June 2017 (12 pages)
3 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
3 July 2017Notification of Nikoloz Tkebuchava as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Nikoloz Tkebuchava as a person with significant control on 6 April 2016 (2 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(4 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(4 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
6 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(4 pages)
6 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(4 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
14 January 2015Appointment of Nikoloz Tkebuchava as a director on 1 December 2014 (2 pages)
14 January 2015Appointment of Nikoloz Tkebuchava as a director on 1 December 2014 (2 pages)
14 January 2015Appointment of Nikoloz Tkebuchava as a director on 1 December 2014 (2 pages)
16 December 2014Termination of appointment of Zaza Bokhua as a director on 1 December 2014 (1 page)
16 December 2014Termination of appointment of Zaza Bokhua as a director on 1 December 2014 (1 page)
16 December 2014Termination of appointment of Zaza Bokhua as a director on 1 December 2014 (1 page)
4 December 2014Appointment of Mr Ramalingum Modely Rungen as a director on 1 December 2014 (2 pages)
4 December 2014Appointment of Zaza Bokhua as a director on 1 December 2014 (2 pages)
4 December 2014Appointment of Zaza Bokhua as a director on 1 December 2014 (2 pages)
4 December 2014Appointment of Mr Ramalingum Modely Rungen as a director on 1 December 2014 (2 pages)
4 December 2014Appointment of Mr Ramalingum Modely Rungen as a director on 1 December 2014 (2 pages)
4 December 2014Appointment of Zaza Bokhua as a director on 1 December 2014 (2 pages)
3 December 2014Termination of appointment of Ramalingum Modely Rungen as a director on 1 December 2014 (1 page)
3 December 2014Termination of appointment of Ramalingum Modely Rungen as a director on 1 December 2014 (1 page)
3 December 2014Termination of appointment of Ramalingum Modely Rungen as a director on 1 December 2014 (1 page)
3 December 2014Termination of appointment of Gennady Semykin as a director on 1 December 2014 (1 page)
3 December 2014Termination of appointment of Gennady Semykin as a director on 1 December 2014 (1 page)
3 December 2014Termination of appointment of Gennady Semykin as a director on 1 December 2014 (1 page)
31 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(3 pages)
31 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
22 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(3 pages)
22 July 2013Appointment of Gennady Semykin as a director (2 pages)
22 July 2013Termination of appointment of Nani Gasviani as a director (1 page)
22 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(3 pages)
22 July 2013Termination of appointment of Nani Gasviani as a director (1 page)
22 July 2013Appointment of Gennady Semykin as a director (2 pages)
10 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (3 pages)
10 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (3 pages)
24 June 2013Termination of appointment of Neill Allan as a director (1 page)
24 June 2013Termination of appointment of Neill Allan as a director (1 page)
18 June 2013Appointment of Mr Ramalingum Modely Rungen as a director (2 pages)
18 June 2013Appointment of Nani Gasviani as a director (2 pages)
18 June 2013Appointment of Nani Gasviani as a director (2 pages)
18 June 2013Appointment of Mr Ramalingum Modely Rungen as a director (2 pages)
17 June 2013Registered office address changed from 35/3 Buchanan Street Edinburgh EH6 8RB Scotland on 17 June 2013 (1 page)
17 June 2013Registered office address changed from 35/3 Buchanan Street Edinburgh EH6 8RB Scotland on 17 June 2013 (1 page)
13 June 2013Termination of appointment of Ramalingum Modely Rungen as a director (1 page)
13 June 2013Appointment of Mr Neill Allan as a director (2 pages)
13 June 2013Appointment of Mr Neill Allan as a director (2 pages)
13 June 2013Termination of appointment of Nani Gasviani as a director (1 page)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
13 June 2013Registered office address changed from 78 Montgomery Street Edinburgh EH7 5JA Uk on 13 June 2013 (1 page)
13 June 2013Termination of appointment of Nani Gasviani as a director (1 page)
13 June 2013Termination of appointment of Ramalingum Modely Rungen as a director (1 page)
13 June 2013Registered office address changed from 78 Montgomery Street Edinburgh EH7 5JA Uk on 13 June 2013 (1 page)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
23 August 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
22 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
22 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
5 August 2011Appointment of Mr Ramalingum Modely Rungen as a director (2 pages)
5 August 2011Appointment of Mr Ramalingum Modely Rungen as a director (2 pages)
25 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (3 pages)
25 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (3 pages)
30 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
12 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Nani Gasviani on 1 June 2010 (2 pages)
12 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Nani Gasviani on 1 June 2010 (2 pages)
12 July 2010Director's details changed for Nani Gasviani on 1 June 2010 (2 pages)
18 December 2009Total exemption full accounts made up to 30 June 2009 (10 pages)
18 December 2009Total exemption full accounts made up to 30 June 2009 (10 pages)
17 June 2009Return made up to 16/06/09; full list of members (3 pages)
17 June 2009Return made up to 16/06/09; full list of members (3 pages)
24 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
24 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
24 July 2008Return made up to 16/06/08; full list of members (3 pages)
24 July 2008Return made up to 16/06/08; full list of members (3 pages)
22 July 2008Registered office changed on 22/07/2008 from 71 brunswick street edinburgh EH7 5HS (1 page)
22 July 2008Registered office changed on 22/07/2008 from 71 brunswick street edinburgh EH7 5HS (1 page)
23 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
23 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
5 December 2007Accounts for a small company made up to 30 June 2006 (6 pages)
5 December 2007Accounts for a small company made up to 30 June 2006 (6 pages)
10 October 2007Secretary resigned (1 page)
10 October 2007Secretary resigned (1 page)
10 October 2007Director resigned (1 page)
10 October 2007Director resigned (1 page)
25 June 2007Return made up to 16/06/07; full list of members (2 pages)
25 June 2007Return made up to 16/06/07; full list of members (2 pages)
1 August 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
1 August 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
11 July 2006Return made up to 16/06/06; full list of members (2 pages)
11 July 2006Return made up to 16/06/06; full list of members (2 pages)
4 May 2006Director resigned (1 page)
4 May 2006Director resigned (1 page)
4 May 2006New director appointed (1 page)
4 May 2006New director appointed (1 page)
12 July 2005Return made up to 16/06/05; full list of members (2 pages)
12 July 2005Return made up to 16/06/05; full list of members (2 pages)
22 June 2004New director appointed (2 pages)
22 June 2004New director appointed (2 pages)
16 June 2004Incorporation (19 pages)
16 June 2004Incorporation (19 pages)