AGRICULTURAL MANAGEMENT (HADDINGTON) LIMITED

Cockielaw Cockielaw, Haddington, EH41 4QF, East Lothian
StatusDISSOLVED
Company No.SC121734
CategoryPrivate Limited Company
Incorporated01 Dec 1989
Age34 years, 5 months, 2 days
JurisdictionScotland
Dissolution17 Aug 2021
Years2 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

View document PDF

Gazette notice voluntary

Date: 01 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 May 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 23 May 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 19 Nov 2014

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 13 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Forrest Nisbet

Documents

View document PDF

Termination director company with name

Date: 08 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gail Ellis

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 10 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gail Ellis

Documents

View document PDF

Legacy

Date: 18 Jan 2012

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 15 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Clark

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 13 Nov 2009

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

Resolution

Date: 06 Apr 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director william kerr

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/07; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 18 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/06; full list of members

Documents

View document PDF

Legacy

Date: 28 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/05; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 20 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/04; full list of members

Documents

View document PDF

Legacy

Date: 05 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/03; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 24 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/02; full list of members

Documents

View document PDF

Legacy

Date: 05 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/01; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 05 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/00; full list of members

Documents

View document PDF

Legacy

Date: 29 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/99; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 23 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/98; no change of members

Documents

View document PDF

Legacy

Date: 08 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/97; no change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 15 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/96; full list of members

Documents

View document PDF

Legacy

Date: 12 Dec 1995

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/95; no change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 05 Jan 1995

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/03 to 28/02

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 07 Dec 1994

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/94; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 Dec 1993

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/93; full list of members

Documents

View document PDF

Resolution

Date: 24 Feb 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Feb 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Feb 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Dec 1992

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/92; no change of members

Documents

View document PDF

Legacy

Date: 12 Dec 1991

Category: Annual-return

Type: 363b

Description: Return made up to 01/12/91; no change of members

Documents

View document PDF

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

View document PDF


Some Companies

COVAH LIMITED

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

LAPOSH LIMITED

42 HALLOWES CRESCENT,WATFORD,WD19 7NT

Number:08839836
Status:ACTIVE
Category:Private Limited Company

M RAFFERTY LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10921241
Status:ACTIVE
Category:Private Limited Company

OO PROJECTS LIMITED

OGILVIE & OLIVER,LONDON,SE1 1HL

Number:11061665
Status:ACTIVE
Category:Private Limited Company

STONECHAIR LTD

OAK COTTAGE 3 GARDEN MEWS,BRANDESBURTON,YO25 8UG

Number:07386495
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source