Company Information for APPLIED IRRIGATION LIMITED
UNIT 4B GATEWAY BUSINESS PARK, BEANCROSS ROAD, GRANGEMOUTH, FK3 8WX,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
APPLIED IRRIGATION LIMITED | |
Legal Registered Office | |
UNIT 4B GATEWAY BUSINESS PARK BEANCROSS ROAD GRANGEMOUTH FK3 8WX Other companies in FK2 | |
Company Number | SC313817 | |
---|---|---|
Company ID Number | SC313817 | |
Date formed | 2006-12-21 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 18/12/2015 | |
Return next due | 15/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB895576651 |
Last Datalog update: | 2025-01-05 11:11:08 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
APPLIED IRRIGATION, INC. | PO Box 2196 Loganville GA 30052 | Admin. Dissolved | Company formed on the 2006-08-28 |
![]() |
APPLIED IRRIGATION ENGINEERING INC | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DEBRA JAYNE BARLOW |
||
CALLUM PETER OLIPHANT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HOGG JOHNSTON SECRETARIES LTD. |
Company Secretary | ||
HOGG JOHNSTON DIRECTORS LTD. |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 18/12/24, WITH NO UPDATES | ||
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES | ||
SECRETARY'S DETAILS CHNAGED FOR DEBRA JAYNE BARLOW on 2022-08-31 | ||
Director's details changed for Mr Callum Peter Oliphant on 2022-08-31 | ||
Change of details for Mr Callum Peter Oliphant as a person with significant control on 2022-08-31 | ||
REGISTERED OFFICE CHANGED ON 31/08/22 FROM 72 Lawers Crescent Polmont Falkirk Stirlingshire FK2 0QU | ||
CONFIRMATION STATEMENT MADE ON 18/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES | |
LATEST SOC | 23/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/12/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/12 FROM 1 Turret Drive Polmont Falkirk FK2 0QW | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DEBRA JAYNE BARLOW on 2012-10-16 | |
CH01 | Director's details changed for Callum Peter Oliphant on 2012-10-16 | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/12/09 ANNUAL RETURN FULL LIST | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 18/12/08; no change of members | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.76 | 8 |
MortgagesNumMortOutstanding | 0.45 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.31 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 42910 - Construction of water projects
Creditors Due After One Year | 2013-12-31 | £ 2,695 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 2,757 |
Creditors Due Within One Year | 2013-12-31 | £ 43,319 |
Creditors Due Within One Year | 2012-12-31 | £ 16,278 |
Creditors Due Within One Year | 2012-12-31 | £ 16,278 |
Creditors Due Within One Year | 2011-12-31 | £ 18,394 |
Provisions For Liabilities Charges | 2013-12-31 | £ 3,959 |
Provisions For Liabilities Charges | 2012-12-31 | £ 3,007 |
Provisions For Liabilities Charges | 2012-12-31 | £ 3,007 |
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 APPLIED IRRIGATION LIMITED
Called Up Share Capital | 2013-12-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 0 |
Cash Bank In Hand | 2013-12-31 | £ 0 |
Cash Bank In Hand | 2012-12-31 | £ 5,627 |
Cash Bank In Hand | 2012-12-31 | £ 5,627 |
Cash Bank In Hand | 2011-12-31 | £ 1,339 |
Current Assets | 2013-12-31 | £ 47,410 |
Current Assets | 2012-12-31 | £ 40,057 |
Current Assets | 2012-12-31 | £ 40,057 |
Current Assets | 2011-12-31 | £ 30,041 |
Debtors | 2013-12-31 | £ 31,802 |
Debtors | 2012-12-31 | £ 7,360 |
Debtors | 2012-12-31 | £ 7,360 |
Debtors | 2011-12-31 | £ 8,939 |
Shareholder Funds | 2013-12-31 | £ 30,294 |
Shareholder Funds | 2012-12-31 | £ 42,514 |
Shareholder Funds | 2012-12-31 | £ 42,514 |
Shareholder Funds | 2011-12-31 | £ 28,985 |
Stocks Inventory | 2013-12-31 | £ 15,078 |
Stocks Inventory | 2012-12-31 | £ 27,070 |
Stocks Inventory | 2012-12-31 | £ 27,070 |
Stocks Inventory | 2011-12-31 | £ 19,763 |
Tangible Fixed Assets | 2013-12-31 | £ 32,857 |
Tangible Fixed Assets | 2012-12-31 | £ 21,742 |
Tangible Fixed Assets | 2012-12-31 | £ 21,742 |
Tangible Fixed Assets | 2011-12-31 | £ 20,095 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (42910 - Construction of water projects) as APPLIED IRRIGATION 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. |