Company NameNitrogen Agencies Limited
DirectorDavid William Blackwood Aitken
Company StatusActive
Company NumberSC364389
CategoryPrivate Limited Company
Incorporation Date21 August 2009(14 years, 8 months ago)

Business Activity

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

Director

Director NameMr David William Blackwood Aitken
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2009(same day as company formation)
RoleComodity Trader
Country of ResidenceScotland
Correspondence Address4 Ground Floor Randolph Crescent
Edinburgh
EH3 7TH
Scotland

Location

Registered Address4 Ground Floor
Randolph Crescent
Edinburgh
EH3 7TH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

100 at £1David Aitken
100.00%
Ordinary

Financials

Year2014
Net Worth£207,222
Cash£11,776
Current Liabilities£597,700

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Charges

4 March 2021Delivered on: 19 March 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding
20 May 2014Delivered on: 28 May 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
6 December 2011Delivered on: 8 December 2011
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1F 4 randolph crescent edinburgh MID22131.
Outstanding

Filing History

21 August 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
25 May 2023Total exemption full accounts made up to 31 August 2022 (11 pages)
3 February 2023Compulsory strike-off action has been discontinued (1 page)
2 February 2023Confirmation statement made on 21 August 2022 with no updates (3 pages)
9 December 2022Compulsory strike-off action has been suspended (1 page)
8 November 2022First Gazette notice for compulsory strike-off (1 page)
30 August 2022Total exemption full accounts made up to 31 August 2021 (11 pages)
13 October 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
13 April 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
19 March 2021Registration of charge SC3643890003, created on 4 March 2021 (18 pages)
20 January 2021Compulsory strike-off action has been discontinued (1 page)
19 January 2021Confirmation statement made on 21 August 2020 with no updates (2 pages)
12 January 2021Compulsory strike-off action has been suspended (1 page)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
29 July 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
22 October 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
29 May 2019Total exemption full accounts made up to 31 August 2018 (14 pages)
31 October 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
10 July 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
29 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
18 July 2017Total exemption full accounts made up to 31 August 2016 (11 pages)
18 July 2017Total exemption full accounts made up to 31 August 2016 (11 pages)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
18 July 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
18 July 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
30 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(3 pages)
30 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(3 pages)
30 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
30 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
15 September 2014Annual return made up to 21 August 2014 with a full list of shareholders (3 pages)
15 September 2014Registered office address changed from 12 South Charlotte Street Edinburgh EH2 4AX United Kingdom to 4 Ground Floor Randolph Crescent Edinburgh EH3 7th on 15 September 2014 (1 page)
15 September 2014Annual return made up to 21 August 2014 with a full list of shareholders (3 pages)
15 September 2014Registered office address changed from 12 South Charlotte Street Edinburgh EH2 4AX United Kingdom to 4 Ground Floor Randolph Crescent Edinburgh EH3 7th on 15 September 2014 (1 page)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
28 May 2014Registration of charge 3643890002 (22 pages)
28 May 2014Registration of charge 3643890002 (22 pages)
4 October 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(3 pages)
4 October 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(3 pages)
15 July 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
15 July 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
30 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (3 pages)
30 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (3 pages)
11 September 2012Compulsory strike-off action has been discontinued (1 page)
11 September 2012Compulsory strike-off action has been discontinued (1 page)
10 September 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
10 September 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
31 August 2012First Gazette notice for compulsory strike-off (1 page)
31 August 2012First Gazette notice for compulsory strike-off (1 page)
8 December 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (3 pages)
24 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (3 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
25 November 2010Annual return made up to 21 August 2010 with a full list of shareholders (3 pages)
25 November 2010Annual return made up to 21 August 2010 with a full list of shareholders (3 pages)
20 October 2010Director's details changed for Mr David Aitken on 1 October 2009 (2 pages)
20 October 2010Director's details changed for Mr David Aitken on 1 October 2009 (2 pages)
20 October 2010Director's details changed for Mr David Aitken on 1 October 2009 (2 pages)
21 August 2009Incorporation (19 pages)
21 August 2009Incorporation (19 pages)