This company is commonly known as 2 Agriculture Limited. The company was founded 29 years ago and was given the registration number SC156515. The firm's registered office is in NEWBRIDGE. You can find them at Fairview Mill, Ingliston, Newbridge, Midlothian. This company's SIC code is 01470 - Raising of poultry.
Name | : | 2 AGRICULTURE LIMITED |
---|---|---|
Company Number | : | SC156515 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 March 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Fairview Mill, Ingliston, Newbridge, Midlothian, EH28 8NB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fairview Mill, Ingliston, Newbridge, EH28 8NB | Director | 17 December 2014 | Active |
2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom, B3 2BJ | Director | 08 March 2013 | Active |
Fairview Mill, Ingliston, Newbridge, EH28 8NB | Director | 03 May 2021 | Active |
18-20 Queen's Road, Aberdeen, AB15 4ZT | Corporate Nominee Secretary | 10 March 1995 | Active |
66 Queen's Road, Aberdeen, AB15 4YE | Corporate Secretary | 18 May 2007 | Active |
201, Bishopsgate, London, EC2M 3AF | Corporate Secretary | 11 August 2008 | Active |
5th, Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE | Corporate Secretary | 29 October 2010 | Active |
Greenspot Farm, Oldmeldrum, Inverurie, AB51 0AG | Director | 16 February 1998 | Active |
2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom, B3 2BJ | Director | 08 March 2013 | Active |
's-Gravenweg 551, 3065 Sc Rotterdam, The Netherlands, | Director | 11 August 2008 | Active |
Fairview Mill, Ingliston, Newbridge, EH28 8NB | Director | 02 October 2015 | Active |
Saetra House, Inchmarlo Road, Banchory, AB31 3RR | Director | 19 May 1995 | Active |
7, Bain Square, Kirkton Campus, Livingston, United Kingdom, EH54 7DQ | Director | 05 March 2009 | Active |
2 Irvine Place, Inverurie, AB51 4ZZ | Director | 16 September 1996 | Active |
27 Annesley Grove, Torphins, Banchory, AB31 4HZ | Director | 10 March 1995 | Active |
Greenmoss Farmhouse, Castle Fraser, Aberdeenshire, AB51 7LB | Director | 26 May 1995 | Active |
41 Hammersmith Road, Aberdeen, AB10 6NA | Director | 26 May 1995 | Active |
4 Mair End, Aberlady, EH32 0UG | Director | 10 January 2003 | Active |
5th, Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE | Director | 01 March 2012 | Active |
Ekkersrijt 7005-7023, 5692 Hb Son En Breugel, Netherlands, | Director | 01 January 2009 | Active |
Challows 14 Woodland Drive, Thorpe End, Norwich, NR13 5BH | Director | 26 May 1995 | Active |
7, Bain Square, Kirkton Campus, Livingston, United Kingdom, EH54 7DQ | Director | 01 January 2009 | Active |
21 Hillview Road, Banchory, Scotland, AB31 4EG | Director | 19 May 1995 | Active |
Colmore Court, Colmore Row, Birmingham, England, B3 2BJ | Director | 17 December 2014 | Active |
The Old Hall Back Lane, Bramham, Wetherby, LS23 6QR | Director | 01 June 2003 | Active |
Beech House Main Street, Scarrington, Nottingham, NG13 9BQ | Director | 11 August 2008 | Active |
Speymuir 3 Victoria Street, Turriff, Scotland, AB53 4RE | Director | 19 May 1995 | Active |
7, Bain Square, Kirkton Campus, Livingston, United Kingdom, EH54 7DQ | Director | 19 April 2011 | Active |
7, Bain Square, Kirkton Campus, Livingston, United Kingdom, EH54 7DQ | Director | 01 October 2009 | Active |
Walnut Tree Cottage, Hunston, Bury St Edmunds, United Kingdom, IP31 3EL | Director | 20 December 1999 | Active |
Mr Ranjit Singh Boparan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Address | : | Fairview Mill, Ingliston, Newbridge, EH28 8NB |
Nature of control | : |
|
Mrs Baljinder Kaur Boparan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Address | : | Fairview Mill, Ingliston, Newbridge, EH28 8NB |
Nature of control | : |
|
Amber Rei Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Colmore Court, 9 Colmore Row, Birmingham, England, B3 2BJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Accounts | Accounts with accounts type group. | Download |
2023-09-26 | Accounts | Change account reference date company previous shortened. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | Accounts | Accounts with accounts type group. | Download |
2022-12-16 | Officers | Termination director company with name termination date. | Download |
2022-05-19 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-19 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-19 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-25 | Accounts | Accounts with accounts type group. | Download |
2021-05-20 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-03 | Officers | Appoint person director company with name date. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type full. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-26 | Accounts | Accounts with accounts type full. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-30 | Accounts | Accounts with accounts type full. | Download |
2018-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-06 | Accounts | Accounts with accounts type full. | Download |
2017-07-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.