This company is commonly known as Cropnosis Limited. The company was founded 21 years ago and was given the registration number SC249829. The firm's registered office is in EDINBURGH. You can find them at C/o Cowan & Partners, 60 Constitution Street, Edinburgh, . This company's SIC code is 01610 - Support activities for crop production.
Name | : | CROPNOSIS LIMITED |
---|---|---|
Company Number | : | SC249829 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 May 2003 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | C/o Cowan & Partners, 60 Constitution Street, Edinburgh, EH6 6RR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cowan & Partners, 60 Constitution Street, Leith, Edinburgh, Scotland, EH6 6RR | Director | 01 July 2003 | Active |
Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH | Corporate Secretary | 21 May 2003 | Active |
Room 1115, Block 5, Shatin, Hong Kong, | Director | 01 July 2003 | Active |
Cowan & Partners, 60 Constitution Street, Leith, Edinburgh, Scotland, EH6 6RR | Director | 01 June 2016 | Active |
Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH | Corporate Nominee Director | 21 May 2003 | Active |
Mr Gautam Mohan Sirur | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1953 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Cowan & Partners, 60 Constitution Street, Edinburgh, Scotland, EH6 6RR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-04 | Gazette | Gazette dissolved voluntary. | Download |
2021-02-16 | Gazette | Gazette notice voluntary. | Download |
2021-02-05 | Dissolution | Dissolution application strike off company. | Download |
2021-02-05 | Officers | Termination director company with name termination date. | Download |
2020-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-19 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-04 | Gazette | Gazette filings brought up to date. | Download |
2019-03-27 | Officers | Change person director company with change date. | Download |
2019-03-27 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-27 | Officers | Change person director company with change date. | Download |
2019-02-26 | Gazette | Gazette notice compulsory. | Download |
2018-06-12 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-30 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-23 | Gazette | Gazette filings brought up to date. | Download |
2018-03-20 | Gazette | Gazette notice compulsory. | Download |
2017-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-24 | Officers | Change person director company with change date. | Download |
2016-12-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-30 | Officers | Termination director company with name termination date. | Download |
2016-06-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.