Company NameGb Agrispares Ltd
Company StatusActive
Company NumberSC594201
CategoryPrivate Limited Company
Incorporation Date12 April 2018(6 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Hugh Cumming Russell
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGoodsburn Glenavon Street
Strathaven
Lanarkshire
ML10 6BS
Scotland
Director NameMr Brian David Mair
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2018(2 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 Auldton Drive
Lesmahagow
Lanarkshire
ML11 0BD
Scotland
Director NameMr Stephen Brian Mair
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2018(2 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Strathaven Road
Lesmahagow
Lanarkshire
ML11 0DN
Scotland

Location

Registered AddressGoodsburn
Glenavon Street
Strathaven
Lanarkshire
ML10 6BS
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardAvondale and Stonehouse

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return11 April 2024 (3 weeks, 4 days ago)
Next Return Due25 April 2025 (11 months, 3 weeks from now)

Filing History

14 April 2020Confirmation statement made on 11 April 2020 with updates (4 pages)
18 November 2019Total exemption full accounts made up to 31 July 2019 (7 pages)
11 April 2019Confirmation statement made on 11 April 2019 with updates (5 pages)
19 October 2018Accounts for a dormant company made up to 31 July 2018 (6 pages)
4 October 2018Previous accounting period shortened from 30 April 2019 to 31 July 2018 (1 page)
1 August 2018Statement of capital following an allotment of shares on 26 June 2018
  • GBP 103
(3 pages)
1 August 2018Appointment of Mr Brian David Mair as a director on 26 June 2018 (2 pages)
1 August 2018Statement of capital following an allotment of shares on 26 June 2018
  • GBP 103
(3 pages)
1 August 2018Notification of Brian David Mair as a person with significant control on 26 June 2018 (2 pages)
1 August 2018Statement of capital following an allotment of shares on 26 June 2018
  • GBP 103
(3 pages)
1 August 2018Change of details for Mr Hugh Cumming Russell as a person with significant control on 26 June 2018 (2 pages)
1 August 2018Statement of capital following an allotment of shares on 26 June 2018
  • GBP 103
(3 pages)
1 August 2018Appointment of Mr Stephen Brian Mair as a director on 26 June 2018 (2 pages)
16 April 2018Registered office address changed from Goodsburn Glenavon Street Strahaven Lanarkshire ML10 6BS Scotland to Goodsburn Glenavon Street Strathaven Lanakrshire ML10 6BS on 16 April 2018 (1 page)
16 April 2018Registered office address changed from Goodsburn Glenavon Street Strathaven Lanakrshire ML10 6BS Scotland to Goodsburn Glenavon Street Strathaven Lanarkshire ML10 6BS on 16 April 2018 (1 page)
12 April 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-04-12
  • GBP 1
(16 pages)