STENTON AGRICULTURAL COMPANY LIMITED
Status | DISSOLVED |
Company No. | SC366867 |
Category | Private Limited Company |
Incorporated | 15 Oct 2009 |
Age | 14 years, 7 months, 18 days |
Jurisdiction | Scotland |
Dissolution | 16 Jan 2024 |
Years | 4 months, 17 days |
SUMMARY
STENTON AGRICULTURAL COMPANY LIMITED is an dissolved private limited company with number SC366867. It was incorporated 14 years, 7 months, 18 days ago, on 15 October 2009 and it was dissolved 4 months, 17 days ago, on 16 January 2024. The company address is Abercrombie House Abercrombie House, Anstruther, KY10 2DE, Scotland.
Company Fillings
Gazette dissolved voluntary
Date: 16 Jan 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 11 Nov 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 28 Sep 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 18 Nov 2022
Action Date: 15 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-15
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 01 Nov 2021
Action Date: 15 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-15
Documents
Accounts with accounts type total exemption full
Date: 26 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Change registered office address company with date old address new address
Date: 26 Aug 2021
Action Date: 26 Aug 2021
Category: Address
Type: AD01
New address: Abercrombie House Abercrombie Anstruther KY10 2DE
Old address: Stenton St. Monans Anstruther Fife KY10 2DF
Change date: 2021-08-26
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 26 Oct 2020
Action Date: 15 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-15
Documents
Confirmation statement with no updates
Date: 18 Oct 2019
Action Date: 15 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-15
Documents
Accounts with accounts type unaudited abridged
Date: 10 Jul 2019
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 23 Oct 2018
Action Date: 15 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-15
Documents
Accounts with accounts type unaudited abridged
Date: 18 May 2018
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 16 Oct 2017
Action Date: 15 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-15
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 18 Oct 2016
Action Date: 15 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-15
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2015
Action Date: 15 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-15
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2014
Action Date: 15 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-15
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2013
Action Date: 15 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-15
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2012
Action Date: 15 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-15
Documents
Change sail address company with old address
Date: 17 Oct 2012
Category: Address
Type: AD02
Old address: C/O Dalgliesh & Tullo 23 Rutland Square Edinburgh EH1 2BP United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2011
Action Date: 15 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-15
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2010
Action Date: 15 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-15
Documents
Change account reference date company current extended
Date: 25 Nov 2009
Action Date: 30 Nov 2010
Category: Accounts
Type: AA01
Made up date: 2010-10-31
New date: 2010-11-30
Documents
Certificate change of name company
Date: 21 Oct 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed nevisforth LIMITED\certificate issued on 21/10/09
Documents
Resolution
Date: 21 Oct 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person secretary company with name
Date: 21 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr William Gordon Rennie
Documents
Appoint person director company with name
Date: 21 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Gordon Rennie
Documents
Change registered office address company with date old address
Date: 21 Oct 2009
Action Date: 21 Oct 2009
Category: Address
Type: AD01
Old address: 24 Great King Street Edinburgh EH3 6QN United Kingdom
Change date: 2009-10-21
Documents
Termination director company with name
Date: 21 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Townsend
Documents
Termination secretary company with name
Date: 21 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jordan Nominees (Scotland) Limited
Documents
Appoint corporate secretary company with name
Date: 20 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Jordan Nominees (Scotland) Limited
Documents
Some Companies
22 FAIRMEAD ROAD MANAGEMENT COMPANY LIMITED
22 FAIRMEAD ROAD, UPPER HOLLOWAY,LONDON,N19 4DF
Number: | 02921410 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
35 DURDHAM PARK MANAGEMENT COMPANY LIMITED
35 DURDHAM PARK,BRISTOL,BS6 6XF
Number: | 02471309 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 10527529 |
Status: | ACTIVE |
Category: | Private Limited Company |
137 OPUS HOUSE,BELFAST,BT15 3GZ
Number: | NI620861 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 CHERWELL GROVE,SOUTH OCKENDON,RM15 6AS
Number: | 10953213 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIMONA SELENITES & FOSSILS LTD
151 PERNE ROAD,CAMBRIDGE,CB1 3NT
Number: | 10022709 |
Status: | ACTIVE |
Category: | Private Limited Company |