AGRON-LED LTD
Status | ACTIVE |
Company No. | SC478524 |
Category | Private Limited Company |
Incorporated | 27 May 2014 |
Age | 10 years, 1 month, 16 days |
Jurisdiction | Scotland |
SUMMARY
AGRON-LED LTD is an active private limited company with number SC478524. It was incorporated 10 years, 1 month, 16 days ago, on 27 May 2014. The company address is Unit 1 Prora Steading Unit 1 Prora Steading, North Berwick, EH39 5LN, East Lothian.
Company Fillings
Accounts with accounts type total exemption full
Date: 26 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2023
Action Date: 02 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-02
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2022
Action Date: 02 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-02
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 15 Nov 2021
Action Date: 02 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-02
Documents
Appoint person secretary company with name date
Date: 21 Sep 2021
Action Date: 08 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Rebecca Donald
Appointment date: 2021-09-08
Documents
Termination secretary company with name termination date
Date: 21 Sep 2021
Action Date: 08 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jan Alexander Gerlings
Termination date: 2021-09-08
Documents
Termination director company with name termination date
Date: 21 Sep 2021
Action Date: 09 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rebecca Donald
Termination date: 2021-09-09
Documents
Termination director company with name termination date
Date: 21 Sep 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tallulah Alice Lancashire Fry
Termination date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Capital allotment shares
Date: 10 Nov 2020
Action Date: 10 Nov 2020
Category: Capital
Type: SH01
Date: 2020-11-10
Capital : 122 GBP
Documents
Confirmation statement with updates
Date: 02 Oct 2020
Action Date: 02 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-02
Documents
Confirmation statement with no updates
Date: 12 Jun 2020
Action Date: 27 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-27
Documents
Termination director company with name termination date
Date: 27 Apr 2020
Action Date: 31 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Danielle Gordon
Termination date: 2019-12-31
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 11 Jun 2019
Action Date: 27 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-27
Documents
Appoint person director company with name date
Date: 01 Apr 2019
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Danielle Gordon
Appointment date: 2018-08-01
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 08 Jun 2018
Action Date: 27 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-27
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Termination director company with name termination date
Date: 27 Sep 2017
Action Date: 14 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marcus Robert Stewart
Termination date: 2017-09-14
Documents
Confirmation statement with updates
Date: 19 Jun 2017
Action Date: 27 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-27
Documents
Change person director company with change date
Date: 19 Jun 2017
Action Date: 19 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-19
Officer name: Mr Jan Alexander Gerlings
Documents
Change person director company with change date
Date: 19 Jun 2017
Action Date: 19 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-19
Officer name: Tallulah Alice Lancashire Fry
Documents
Accounts with accounts type total exemption full
Date: 17 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2016
Action Date: 27 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-27
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2016
Action Date: 30 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-30
Documents
Certificate change of name company
Date: 21 Jan 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed agri-led LTD\certificate issued on 21/01/16
Documents
Resolution
Date: 21 Jan 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2015
Action Date: 27 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-27
Documents
Appoint person director company with name date
Date: 24 Jun 2015
Action Date: 31 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Marcus Robert Stewart
Appointment date: 2015-05-31
Documents
Change person director company with change date
Date: 24 Jun 2015
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-01
Officer name: Jan Alexander Gerlings
Documents
Change person director company with change date
Date: 24 Jun 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-01
Officer name: Tallulah Alice Lancashire Fry
Documents
Change person secretary company with change date
Date: 24 Jun 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-05-01
Officer name: Jan Alexander Gerlings
Documents
Capital allotment shares
Date: 23 Jun 2015
Action Date: 31 May 2015
Category: Capital
Type: SH01
Date: 2015-05-31
Capital : 102 GBP
Documents
Change registered office address company with date old address new address
Date: 03 Apr 2015
Action Date: 03 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-03
Old address: Altair House Macmerry Business Park Tranent EH33 1RW Scotland
New address: Unit 1 Prora Steading Drem North Berwick East Lothian EH39 5LN
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Jul 2014
Action Date: 23 Jul 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC4785240001
Charge creation date: 2014-07-23
Documents
Change person director company with change date
Date: 30 Jun 2014
Action Date: 28 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-28
Officer name: Jan Alexander Harrison Gerlings
Documents
Change person secretary company with change date
Date: 30 Jun 2014
Action Date: 28 Jun 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-06-28
Officer name: Jan Alexander Harrison Gerlings
Documents
Appoint person director company with name
Date: 10 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rebecca Donald
Documents
Some Companies
CHELFORD CLEANING SERVICES LIMITED
1 PARK STREET,CHESHIRE,SK11 6SR
Number: | 04904282 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O UNIVERSAL LIGHTING SERVICES,BIRKENHEAD,CH41 5DX
Number: | 02698960 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 ALLOWAY AVENUE,,PA2 7DX
Number: | SC254505 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 9 IGNITE HOUSE BRAINTREE ENTERPRISE CENTRE,BRAINTREE,CM7 2YN
Number: | 09733980 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 HILL RISE,GERRARDS CROSS,SL9 9BN
Number: | 03404471 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE007525 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |