Company Information for AGROMASS BIOFUELS LTD.
THE OLD BANK HIGH STREET, CONON BRIDGE, DINGWALL, IV7 8AZ,
|
Company Registration Number
SC238843
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||||
---|---|---|---|---|---|---|
AGROMASS BIOFUELS LTD. | ||||||
Legal Registered Office | ||||||
THE OLD BANK HIGH STREET CONON BRIDGE DINGWALL IV7 8AZ Other companies in IV36 | ||||||
Previous Names | ||||||
|
Company Number | SC238843 | |
---|---|---|
Company ID Number | SC238843 | |
Date formed | 2002-10-30 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/10/2019 | |
Account next due | 31/08/2021 | |
Latest return | 30/10/2015 | |
Return next due | 27/11/2016 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-03-06 14:46:53 |
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 |
---|---|---|
ANGELA JEANETTE TAYLOR |
||
RICHARD JOHN HYMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MACKENZIE KERR CA |
Company Secretary | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary | ||
JORDANS (SCOTLAND) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AGROMASS LTD | Company Secretary | 2009-09-18 | CURRENT | 2009-09-16 | Active | |
BOTANICS LIMITED | Company Secretary | 2007-06-07 | CURRENT | 2002-08-19 | Active | |
CLEAN ENERGY FUELS LTD | Director | 2010-09-27 | CURRENT | 2010-09-27 | Active - Proposal to Strike off | |
AGROMASS LTD | Director | 2009-09-16 | CURRENT | 2009-09-16 | Active | |
BOTANICS LIMITED | Director | 2002-08-30 | CURRENT | 2002-08-19 | Active | |
FOREST FINE FOODS LTD. | Director | 1994-12-21 | CURRENT | 1994-12-21 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20 | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/19 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS ANGELA JEANETTE TAYLOR on 2019-12-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/19 FROM 4 Greshop Road Greshop Industrial Estate Forres Moray IV36 2GU | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/16 | |
LATEST SOC | 12/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15 | |
LATEST SOC | 22/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/10/13 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/10/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Richard John Hyman on 2009-10-30 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS ANGELA JEANETTE TAYLOR on 2009-10-30 | |
AA | 31/10/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
287 | Registered office changed on 22/12/2008 from redwood 19 culduthel road inverness IV2 4AA | |
363a | Return made up to 30/10/08; full list of members | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS | |
88(2)R | AD 01/05/06--------- £ SI 99@1=99 £ IC 1/100 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
CERTNM | COMPANY NAME CHANGED AGROMASS LIMITED CERTIFICATE ISSUED ON 20/02/06 | |
363a | RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED FOODSERVE LIMITED CERTIFICATE ISSUED ON 02/10/03 | |
CERTNM | COMPANY NAME CHANGED PEARLSCORE LIMITED CERTIFICATE ISSUED ON 03/03/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 15/11/02 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
TRADE FINANCE SECURITY AGREEMENT | Satisfied | BNP PARIBAS (SUISSE) SA |
Creditors Due Within One Year | 2011-11-01 | £ 5,195 |
---|---|---|
Provisions For Liabilities Charges | 2011-11-01 | £ 36 |
Creditors and other liabilities
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 AGROMASS BIOFUELS LTD.
Called Up Share Capital | 2011-11-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-11-01 | £ 690 |
Current Assets | 2011-11-01 | £ 7,617 |
Debtors | 2011-11-01 | £ 6,927 |
Fixed Assets | 2011-11-01 | £ 425 |
Shareholder Funds | 2011-11-01 | £ 2,811 |
Tangible Fixed Assets | 2011-11-01 | £ 175 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals) as AGROMASS BIOFUELS LTD. 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. |