STENTON AGRICULTURAL COMPANY LIMITED

Abercrombie House Abercrombie House, Anstruther, KY10 2DE, Scotland
StatusDISSOLVED
Company No.SC366867
CategoryPrivate Limited Company
Incorporated15 Oct 2009
Age14 years, 7 months, 18 days
JurisdictionScotland
Dissolution16 Jan 2024
Years4 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

View document PDF

Dissolution voluntary strike off suspended

Date: 11 Nov 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Sep 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Jul 2019

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 May 2018

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change sail address company

Date: 05 Nov 2010

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 21 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr William Gordon Rennie

Documents

View document PDF

Appoint person director company with name

Date: 21 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Gordon Rennie

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 21 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Townsend

Documents

View document PDF

Termination secretary company with name

Date: 21 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jordan Nominees (Scotland) Limited

Documents

View document PDF

Appoint corporate secretary company with name

Date: 20 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Jordan Nominees (Scotland) Limited

Documents

View document PDF

Incorporation company

Date: 15 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

ABH CONSULTANCY LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10527529
Status:ACTIVE
Category:Private Limited Company

BCL (IT) LIMITED

137 OPUS HOUSE,BELFAST,BT15 3GZ

Number:NI620861
Status:ACTIVE
Category:Private Limited Company

CHYBMAR LIMITED

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

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