Active - Proposal to Strike off
Company Information for MAGE FARMING & CONSULTANCY LIMITED
EAST GOGAR, BLAIRLOGIE, STIRLING, FK9 5QB,
|
Company Registration Number
SC180148
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
MAGE FARMING & CONSULTANCY LIMITED | |
Legal Registered Office | |
EAST GOGAR BLAIRLOGIE STIRLING FK9 5QB Other companies in FK9 | |
Company Number | SC180148 | |
---|---|---|
Company ID Number | SC180148 | |
Date formed | 1997-10-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 31/10/2015 | |
Return next due | 28/11/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-03-04 20:23:48 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
EUAN FENWICK SNOWIE |
||
GORDON SOMERVILLE SNOWIE |
||
MALCOLM MCDONALD SNOWIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EUAN FENWICK SNOWIE |
Company Secretary | ||
ALISTAIR TAIT SNOWIE |
Director | ||
TOM HUGH BALLANTYNE |
Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CITY ESSENCE LTD | Director | 2015-12-22 | CURRENT | 2005-04-07 | Dissolved 2017-09-26 | |
SNOWIE PROPERTY (SOUTH) LIMITED | Director | 2014-09-09 | CURRENT | 2014-09-09 | Active - Proposal to Strike off | |
SNOWIE WASTE MANAGEMENT (SOUTH) LIMITED | Director | 2014-09-08 | CURRENT | 2014-09-08 | Active - Proposal to Strike off | |
MARSHALLS TRANSPORT (SOUTH) LIMITED | Director | 2014-09-08 | CURRENT | 2014-09-08 | Active - Proposal to Strike off | |
SNOWIE SUPPORT SERVICES (SOUTH) LIMITED | Director | 2014-09-08 | CURRENT | 2014-09-08 | Active - Proposal to Strike off | |
ARDEONAIG LOCH TAY LIMITED | Director | 2011-05-09 | CURRENT | 2011-05-06 | Dissolved 2017-05-30 | |
MARSHALLS TRANSPORT SERVICES LTD. | Director | 2010-05-28 | CURRENT | 1972-12-12 | Dissolved 2016-07-07 | |
OCHIL SERVICES LIMITED | Director | 2008-06-04 | CURRENT | 2008-06-04 | Liquidation | |
QUEENS HOTEL BRIDGE OF ALLAN LTD. | Director | 2007-08-22 | CURRENT | 2007-08-22 | Dissolved 2018-02-06 | |
BOUTIQUE 24 LTD. | Director | 2007-03-26 | CURRENT | 2007-03-26 | Dissolved 2017-09-05 | |
BOQUHAN ESTATES LIMITED | Director | 2006-06-07 | CURRENT | 2006-06-07 | Liquidation | |
ADAMO HOTELS LIMITED | Director | 2006-04-28 | CURRENT | 2005-05-05 | Dissolved 2015-11-10 | |
KING STREET STIRLING LIMITED | Director | 2006-03-21 | CURRENT | 2006-03-21 | Dissolved 2018-05-22 | |
SNOWIE SOLUTIONS LIMITED | Director | 2001-05-29 | CURRENT | 2001-05-29 | In Administration/Administrative Receiver | |
INVERDUNNING (GOUROCK) LIMITED | Director | 2016-03-01 | CURRENT | 2016-02-24 | Active - Proposal to Strike off | |
VERDEROL LTD | Director | 2015-12-08 | CURRENT | 2015-10-07 | Active | |
INVERDUNNING (SOUTH) LIMITED | Director | 2015-11-24 | CURRENT | 2015-07-09 | Active | |
EAST GOGAR LTD | Director | 2015-07-23 | CURRENT | 2015-07-23 | Active | |
SNOWIE SUPPORT SERVICES LIMITED | Director | 2015-06-10 | CURRENT | 1997-03-11 | Active | |
RECOVER 2 LIMITED | Director | 2013-04-03 | CURRENT | 2013-04-03 | Active - Proposal to Strike off | |
RECOVER 1 LIMITED | Director | 2012-09-20 | CURRENT | 2012-09-20 | Active - Proposal to Strike off | |
PIKE'S POND LIMITED | Director | 2012-09-20 | CURRENT | 2012-09-20 | Active | |
ARCADE DEVELOPMENTS LIMITED | Director | 2007-10-03 | CURRENT | 2005-09-07 | Active | |
INVERDUNNING LIMITED | Director | 2003-09-04 | CURRENT | 2003-09-04 | Active | |
SNOWIE HOLDINGS LTD. | Director | 2017-11-22 | CURRENT | 2003-02-03 | Active | |
SNOWIE SUPPORT SERVICES LIMITED | Director | 2017-11-22 | CURRENT | 1997-03-11 | Active | |
SNOWIE UTILITIES LIMITED | Director | 2017-11-21 | CURRENT | 2002-08-22 | Active | |
SCOT BIO ENERGY LIMITED | Director | 2014-08-22 | CURRENT | 2014-08-22 | Active | |
SCOT HEAT & POWER LIMITED | Director | 2014-05-27 | CURRENT | 2014-05-27 | Active | |
BRIT HEATING COMPANY LIMITED | Director | 2011-01-14 | CURRENT | 2011-01-14 | Dissolved 2015-09-08 | |
SCOT HEATING COMPANY LIMITED | Director | 2011-01-14 | CURRENT | 2011-01-14 | Active | |
UPHALL ESTATES LTD | Director | 2007-12-10 | CURRENT | 2007-03-29 | Active | |
SNOWIE LIMITED | Director | 2004-10-22 | CURRENT | 2004-10-22 | Active | |
M & A INDEPENDENT TRADING COMPANY LIMITED | Director | 2003-12-11 | CURRENT | 2003-12-11 | Active | |
SNOWIE (LOGISTICS & STORAGE) LTD. | Director | 1997-10-13 | CURRENT | 1997-10-02 | Active | |
NORTHERN HYDROSEEDING LIMITED | Director | 1991-02-01 | CURRENT | 1985-11-06 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISTAIR TAIT SNOWIE | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON SOMERVILLE SNOWIE | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EUAN FENWICK SNOWIE | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM MCDONALD SNOWIE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY EUAN SNOWIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISTAIR TAIT SNOWIE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY EUAN SNOWIE | |
PSC07 | CESSATION OF ALISTAIR TAIT SNOWIE AS A PERSON OF SIGNIFICANT CONTROL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES | |
LATEST SOC | 20/12/16 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 09/11/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 31/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/11/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 31/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/11/13 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 31/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/10/11 ANNUAL RETURN FULL LIST | |
AR01 | 31/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON SOMERVILLE SNOWIE / 26/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR TAIT SNOWIE / 26/11/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS | |
88(2)R | AD 30/11/97--------- £ SI 2@1=2 £ IC 2/4 | |
287 | REGISTERED OFFICE CHANGED ON 24/11/97 FROM: 1 ROYAL BANK PLACE BUCHANAN STREET GLASGOW G1 3AA | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/03/99 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAGE FARMING & CONSULTANCY LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as MAGE FARMING & CONSULTANCY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |