Company NameKRMG (Ukraine) Limited
Company StatusDissolved
Company NumberSC295443
CategoryPrivate Limited Company
Incorporation Date13 January 2006(18 years, 3 months ago)
Dissolution Date15 October 2021 (2 years, 6 months ago)
Previous NameCastlelaw (No.624) Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds
Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr William Henry England
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2019(13 years after company formation)
Appointment Duration2 years, 8 months (closed 15 October 2021)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressEast Memus Office
East Memus, Forfar
Angus
DD8 3TY
Scotland
Director NameMr Iain Henderson Hutcheson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address37 Kilmany Road
Wormit
Newport On Tay
Fife
DD6 8PG
Scotland
Director NameMr George Calder Taylor
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2006(1 month after company formation)
Appointment Duration5 years, 6 months (resigned 19 August 2011)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressBaldowrie House
Kettins
Blairgowrie
Perthshire
PH13 9JT
Scotland
Director NameMr Mark Charles Laird
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2006(1 month after company formation)
Appointment Duration13 years, 1 month (resigned 14 March 2019)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressKnockhill House
Memus
Forfar
Angus
DD8 3UA
Scotland
Director NameDr Keith Paul Dawson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(2 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 October 2008)
RoleCrop Consultant
Correspondence Address13 Brockwood Avenue
Penicuik
Midlothian
EH26 9AJ
Scotland
Director NameJames Russell Taylor
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(2 months after company formation)
Appointment Duration5 years, 5 months (resigned 19 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiddlebank Farm House
Errol
Perthshire
PH2 7SX
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusResigned
Appointed13 January 2006(same day as company formation)
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 March 2009(3 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 29 May 2014)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland

Location

Registered AddressEast Memus Office
East Memus, Forfar
Angus
DD8 3TY
Scotland
ConstituencyAngus
WardBrechin and Edzell
Address Matches4 other UK companies use this postal address

Shareholders

170.5k at £1Continental Farmers Group PLC
77.50%
Ordinary
49.5k at £1Continental Farmers (Scotland) LTD
22.50%
Ordinary

Financials

Year2014
Turnover£2,481,608
Gross Profit£1,447,893
Net Worth-£4,421,264
Cash£172,753
Current Liabilities£34,006,157

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

22 November 2006Delivered on: 6 December 2006
Satisfied on: 26 March 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

15 October 2021Final Gazette dissolved following liquidation (1 page)
15 July 2021Final account prior to dissolution in MVL (final account attached) (10 pages)
20 November 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-10-28
(1 page)
18 July 2019Full accounts made up to 31 December 2018 (27 pages)
14 March 2019Termination of appointment of Mark Charles Laird as a director on 14 March 2019 (1 page)
13 February 2019Appointment of Mr William Henry England as a director on 6 February 2019 (2 pages)
21 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
9 August 2018Full accounts made up to 31 December 2017 (29 pages)
24 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
31 October 2017Full accounts made up to 31 December 2016 (25 pages)
31 October 2017Full accounts made up to 31 December 2016 (25 pages)
16 October 2017Auditor's resignation (1 page)
16 October 2017Auditor's resignation (1 page)
15 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
15 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
4 October 2016Full accounts made up to 31 December 2015 (26 pages)
4 October 2016Full accounts made up to 31 December 2015 (26 pages)
5 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 220,000
(3 pages)
5 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 220,000
(3 pages)
19 January 2016Auditor's resignation (1 page)
19 January 2016Auditor's resignation (1 page)
21 December 2015Auditor's resignation (2 pages)
21 December 2015Auditor's resignation (2 pages)
15 September 2015Full accounts made up to 31 December 2014 (19 pages)
15 September 2015Full accounts made up to 31 December 2014 (19 pages)
7 April 2015Sect 519 auditor's letter (2 pages)
7 April 2015Sect 519 auditor's letter (2 pages)
23 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 220,000
(3 pages)
23 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 220,000
(3 pages)
3 October 2014Full accounts made up to 31 December 2013 (17 pages)
3 October 2014Full accounts made up to 31 December 2013 (17 pages)
7 August 2014Termination of appointment of Brodies Secretarial Services Limited as a secretary on 29 May 2014 (2 pages)
7 August 2014Termination of appointment of Brodies Secretarial Services Limited as a secretary on 29 May 2014 (2 pages)
22 July 2014Registered office address changed from 2 Blythswood Square Glasgow G2 4AD to East Memus Office East Memus, Forfar Angus DD8 3TY on 22 July 2014 (2 pages)
22 July 2014Registered office address changed from 2 Blythswood Square Glasgow G2 4AD to East Memus Office East Memus, Forfar Angus DD8 3TY on 22 July 2014 (2 pages)
17 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 220,000
(4 pages)
17 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 220,000
(4 pages)
4 January 2014Compulsory strike-off action has been discontinued (1 page)
4 January 2014Compulsory strike-off action has been discontinued (1 page)
3 January 2014Full accounts made up to 31 December 2012 (17 pages)
3 January 2014Full accounts made up to 31 December 2012 (17 pages)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
27 March 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
27 March 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
15 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
4 October 2012Full accounts made up to 31 December 2011 (16 pages)
4 October 2012Full accounts made up to 31 December 2011 (16 pages)
3 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
4 October 2011Full accounts made up to 31 December 2010 (16 pages)
4 October 2011Full accounts made up to 31 December 2010 (16 pages)
6 September 2011Termination of appointment of George Taylor as a director (1 page)
6 September 2011Termination of appointment of James Taylor as a director (1 page)
6 September 2011Termination of appointment of James Taylor as a director (1 page)
6 September 2011Termination of appointment of George Taylor as a director (1 page)
21 January 2011Secretary's details changed for Brodies Secretarial Services Limited on 13 January 2011 (1 page)
21 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (6 pages)
21 January 2011Director's details changed for James Russell Taylor on 13 January 2011 (2 pages)
21 January 2011Secretary's details changed for Brodies Secretarial Services Limited on 13 January 2011 (1 page)
21 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (6 pages)
21 January 2011Director's details changed for James Russell Taylor on 13 January 2011 (2 pages)
2 September 2010Full accounts made up to 31 December 2009 (16 pages)
2 September 2010Full accounts made up to 31 December 2009 (16 pages)
9 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
2 October 2009Full accounts made up to 31 December 2008 (15 pages)
2 October 2009Full accounts made up to 31 December 2008 (15 pages)
28 April 2009Return made up to 13/01/09; full list of members (5 pages)
28 April 2009Return made up to 13/01/09; full list of members (5 pages)
27 April 2009Appointment terminated director keith dawson (1 page)
27 April 2009Appointment terminated director keith dawson (1 page)
15 April 2009Secretary appointed brodies secretarial services LIMITED (2 pages)
15 April 2009Secretary appointed brodies secretarial services LIMITED (2 pages)
18 November 2008Appointment terminated secretary thorntons law LLP (1 page)
18 November 2008Appointment terminated secretary thorntons law LLP (1 page)
12 November 2008Registered office changed on 12/11/2008 from whitehall house 33 yeaman shore dundee DD1 4BJ (1 page)
12 November 2008Registered office changed on 12/11/2008 from whitehall house 33 yeaman shore dundee DD1 4BJ (1 page)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
9 April 2008Memorandum and Articles of Association (6 pages)
9 April 2008Ad 12/03/08\gbp si 219996@1=219996\gbp ic 4/220000\ (2 pages)
9 April 2008Nc inc already adjusted 12/03/08 (1 page)
9 April 2008Nc inc already adjusted 12/03/08 (1 page)
9 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
9 April 2008Memorandum and Articles of Association (6 pages)
9 April 2008Ad 12/03/08\gbp si 219996@1=219996\gbp ic 4/220000\ (2 pages)
6 February 2008Return made up to 13/01/08; full list of members (3 pages)
6 February 2008Return made up to 13/01/08; full list of members (3 pages)
25 January 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
25 January 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
9 May 2007Registered office changed on 09/05/07 from: 50 castle street dundee DD1 3RU (1 page)
9 May 2007Registered office changed on 09/05/07 from: 50 castle street dundee DD1 3RU (1 page)
26 February 2007Return made up to 13/01/07; full list of members (3 pages)
26 February 2007Return made up to 13/01/07; full list of members (3 pages)
23 February 2007Director's particulars changed (1 page)
23 February 2007Secretary's particulars changed (1 page)
23 February 2007Secretary's particulars changed (1 page)
23 February 2007Secretary's particulars changed (1 page)
23 February 2007Secretary's particulars changed (1 page)
23 February 2007Director's particulars changed (1 page)
6 December 2006Partic of mort/charge * (4 pages)
6 December 2006Partic of mort/charge * (4 pages)
14 July 2006Memorandum and Articles of Association (13 pages)
14 July 2006Memorandum and Articles of Association (13 pages)
11 July 2006Company name changed castlelaw (no.624) LIMITED\certificate issued on 11/07/06 (2 pages)
11 July 2006Company name changed castlelaw (no.624) LIMITED\certificate issued on 11/07/06 (2 pages)
22 March 2006New director appointed (2 pages)
22 March 2006New director appointed (2 pages)
22 March 2006Ad 20/03/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
22 March 2006Ad 20/03/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
22 March 2006New director appointed (2 pages)
22 March 2006New director appointed (2 pages)
22 February 2006Director resigned (1 page)
22 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 February 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
22 February 2006New director appointed (2 pages)
22 February 2006Director resigned (1 page)
22 February 2006New director appointed (3 pages)
22 February 2006New director appointed (3 pages)
22 February 2006New director appointed (2 pages)
22 February 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
22 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 January 2006Incorporation (17 pages)
13 January 2006Incorporation (17 pages)