AGRICULTURAL MANAGEMENT (HADDINGTON) LIMITED
Status | DISSOLVED |
Company No. | SC121734 |
Category | Private Limited Company |
Incorporated | 01 Dec 1989 |
Age | 34 years, 5 months, 2 days |
Jurisdiction | Scotland |
Dissolution | 17 Aug 2021 |
Years | 2 years, 8 months, 17 days |
SUMMARY
AGRICULTURAL MANAGEMENT (HADDINGTON) LIMITED is an dissolved private limited company with number SC121734. It was incorporated 34 years, 5 months, 2 days ago, on 01 December 1989 and it was dissolved 2 years, 8 months, 17 days ago, on 17 August 2021. The company address is Cockielaw Cockielaw, Haddington, EH41 4QF, East Lothian.
Company Fillings
Gazette dissolved voluntary
Date: 17 Aug 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 26 May 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type full
Date: 04 Nov 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Termination director company with name termination date
Date: 14 Feb 2020
Action Date: 30 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-30
Officer name: Douglas Malcolm Morrison
Documents
Confirmation statement with no updates
Date: 13 Dec 2019
Action Date: 01 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-01
Documents
Appoint person secretary company with name date
Date: 13 Dec 2019
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr James David Mckenna
Appointment date: 2019-09-30
Documents
Termination secretary company with name termination date
Date: 13 Dec 2019
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: William Milburn Jackson
Termination date: 2019-09-30
Documents
Accounts with accounts type full
Date: 10 Dec 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Termination director company with name termination date
Date: 09 Oct 2019
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-30
Officer name: William Milburn Jackson
Documents
Accounts with accounts type full
Date: 21 Dec 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 07 Dec 2018
Action Date: 01 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-01
Documents
Notification of a person with significant control statement
Date: 23 May 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 23 May 2018
Action Date: 23 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Greenshields Agri Holdings Plc
Cessation date: 2018-05-23
Documents
Confirmation statement with updates
Date: 15 Dec 2017
Action Date: 01 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-01
Documents
Notification of a person with significant control
Date: 14 Dec 2017
Action Date: 05 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Greenshields Agri Holdings Plc
Notification date: 2017-12-05
Documents
Cessation of a person with significant control
Date: 14 Dec 2017
Action Date: 05 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-12-05
Psc name: Douglas Malcolm Morrison
Documents
Cessation of a person with significant control
Date: 14 Dec 2017
Action Date: 05 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-12-05
Psc name: William Milburn Jackson
Documents
Accounts with accounts type full
Date: 04 Dec 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Accounts with accounts type full
Date: 06 Apr 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 15 Dec 2016
Action Date: 01 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-01
Documents
Termination director company with name termination date
Date: 23 Sep 2016
Action Date: 14 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Forrest Nisbet
Termination date: 2016-06-14
Documents
Change account reference date company current extended
Date: 22 Jan 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA01
New date: 2016-06-30
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2016
Action Date: 01 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-01
Documents
Appoint person director company with name date
Date: 30 Oct 2015
Action Date: 28 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jay Charles Goodgal
Appointment date: 2015-10-28
Documents
Appoint person director company with name date
Date: 30 Oct 2015
Action Date: 28 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-28
Officer name: Mr Peter Alan Jackson
Documents
Appoint person director company with name date
Date: 30 Oct 2015
Action Date: 28 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James David Mckenna
Appointment date: 2015-10-28
Documents
Appoint person director company with name date
Date: 30 Oct 2015
Action Date: 28 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Henry Boase
Appointment date: 2015-10-28
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2014
Action Date: 01 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-01
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Capital cancellation shares
Date: 19 Nov 2014
Action Date: 09 Oct 2014
Category: Capital
Type: SH06
Capital : 40.00 GBP
Date: 2014-10-09
Documents
Capital return purchase own shares
Date: 19 Nov 2014
Category: Capital
Type: SH03
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2014
Action Date: 01 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-01
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2012
Action Date: 01 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-01
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Appoint person director company with name
Date: 13 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Forrest Nisbet
Documents
Termination director company with name
Date: 08 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gail Ellis
Documents
Change person director company with change date
Date: 13 Apr 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-01
Officer name: Mr Douglas Malcolm Morrison
Documents
Change registered office address company with date old address
Date: 13 Apr 2012
Action Date: 13 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-13
Old address: Amisfield Mains Haddington East Lothian EH41 3SA
Documents
Appoint person director company with name
Date: 10 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Gail Ellis
Documents
Legacy
Date: 18 Jan 2012
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2012
Action Date: 01 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-01
Documents
Termination director company with name
Date: 15 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Clark
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2011
Action Date: 01 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-01
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2009
Action Date: 01 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-01
Documents
Change person director company with change date
Date: 17 Dec 2009
Action Date: 15 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Scott Clark
Change date: 2009-12-15
Documents
Change person director company with change date
Date: 17 Dec 2009
Action Date: 15 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-15
Officer name: Douglas Malcolm Morrison
Documents
Change person director company with change date
Date: 17 Dec 2009
Action Date: 15 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: William Milburn Jackson
Change date: 2009-12-15
Documents
Capital return purchase own shares
Date: 13 Nov 2009
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Resolution
Date: 06 Apr 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 06/04/2009 from barney mains haddington east lothian EH41 3SA
Documents
Legacy
Date: 06 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director william kerr
Documents
Legacy
Date: 10 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 15 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 03 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 03/04/07 from: 8 st anns place haddington east lothian EH41 4BS
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 18 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/06; full list of members
Documents
Legacy
Date: 28 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2004
Action Date: 28 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-28
Documents
Legacy
Date: 20 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/04; full list of members
Documents
Legacy
Date: 05 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2004
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 24 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/02; full list of members
Documents
Legacy
Date: 05 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2001
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Accounts with accounts type small
Date: 05 Dec 2000
Action Date: 28 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-28
Documents
Legacy
Date: 05 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/00; full list of members
Documents
Legacy
Date: 29 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/99; full list of members
Documents
Accounts with accounts type small
Date: 24 Dec 1999
Action Date: 28 Feb 1999
Category: Accounts
Type: AA
Made up date: 1999-02-28
Documents
Accounts with accounts type small
Date: 29 Dec 1998
Action Date: 28 Feb 1998
Category: Accounts
Type: AA
Made up date: 1998-02-28
Documents
Legacy
Date: 23 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/98; no change of members
Documents
Legacy
Date: 08 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/97; no change of members
Documents
Accounts with accounts type small
Date: 29 Dec 1997
Action Date: 28 Feb 1997
Category: Accounts
Type: AA
Made up date: 1997-02-28
Documents
Accounts with accounts type small
Date: 15 Dec 1996
Action Date: 28 Feb 1996
Category: Accounts
Type: AA
Made up date: 1996-02-28
Documents
Legacy
Date: 15 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/96; full list of members
Documents
Legacy
Date: 12 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/95; no change of members
Documents
Accounts with accounts type full
Date: 29 Nov 1995
Action Date: 28 Feb 1995
Category: Accounts
Type: AA
Made up date: 1995-02-28
Documents
Accounts with accounts type small
Date: 27 Jan 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 05 Jan 1995
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 28/02
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 07 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/94; no change of members
Documents
Accounts with accounts type small
Date: 24 Jan 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 31 Dec 1993
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/93; full list of members
Documents
Resolution
Date: 24 Feb 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Feb 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Feb 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 05 Jan 1993
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 23 Dec 1992
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/92; no change of members
Documents
Legacy
Date: 12 Dec 1991
Category: Annual-return
Type: 363b
Description: Return made up to 01/12/91; no change of members
Documents
Accounts with accounts type small
Date: 25 Oct 1991
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Some Companies
CLEARBURY LODGE NUNTON DROVE,SALISBURY,SP5 4HZ
Number: | 10340723 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRAIGROSSIE PROPERTIES LIMITED
56 GEORGE STREET,EDINBURGH,EH2 2LR
Number: | SC381243 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 HALLOWES CRESCENT,WATFORD,WD19 7NT
Number: | 08839836 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 10921241 |
Status: | ACTIVE |
Category: | Private Limited Company |
OGILVIE & OLIVER,LONDON,SE1 1HL
Number: | 11061665 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAK COTTAGE 3 GARDEN MEWS,BRANDESBURTON,YO25 8UG
Number: | 07386495 |
Status: | ACTIVE |
Category: | Private Limited Company |