This company is commonly known as Euroagkem Limited. The company was founded 32 years ago and was given the registration number SC137014. The firm's registered office is in NEWMACHER. You can find them at Kingseat, , Newmacher, Aberdeenshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | EUROAGKEM LIMITED |
---|---|---|
Company Number | : | SC137014 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 March 1992 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Kingseat, Newmacher, Aberdeenshire, United Kingdom, AB21 0UE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kingseat, Newmacher, United Kingdom, AB21 0UE | Director | 10 February 2011 | Active |
Kingseat, Newmacher, United Kingdom, AB21 0UE | Director | 21 February 2018 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Secretary | 20 January 2021 | Active |
17 Christie Grange, Bucksburn, Aberdeen, AB21 9SE | Secretary | 09 March 1992 | Active |
5, Mayfield Road, Turriff, United Kingdom, AB53 4JW | Secretary | 30 April 2002 | Active |
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH | Nominee Secretary | 09 March 1992 | Active |
Weston Centre, 10 Grosvenor Street, London, WIK 4QY | Secretary | 01 March 2011 | Active |
17 Christie Grange, Bucksburn, Aberdeen, AB21 9SE | Director | 09 March 1992 | Active |
17 Christie Grange, Bucksburn, Aberdeen, AB21 9SE | Director | 09 March 1992 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Nominee Director | 09 March 1992 | Active |
5, Mayfield Road, Turriff, United Kingdom, AB53 4JW | Director | 11 April 1992 | Active |
Parklea, Balmellie Road, Turriff, | Director | 11 April 1992 | Active |
24, Swallow Hill, Thurlby, England, PE10 0JB | Director | 10 February 2011 | Active |
Frontier Agriculture Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Associated British Foods Plc, Group Secretarial Department, London, United Kingdom, W1K 4QY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Accounts | Accounts with accounts type dormant. | Download |
2024-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-12 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-06 | Officers | Change person director company with change date. | Download |
2022-04-22 | Officers | Termination secretary company with name termination date. | Download |
2022-04-05 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-13 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-21 | Officers | Appoint person secretary company with name date. | Download |
2021-01-05 | Officers | Termination secretary company with name termination date. | Download |
2020-06-24 | Officers | Change person director company with change date. | Download |
2020-06-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-03 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-26 | Officers | Change person director company with change date. | Download |
2019-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-06 | Resolution | Resolution. | Download |
2019-02-06 | Change of name | Change of name notice. | Download |
2018-03-29 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-16 | Officers | Termination director company with name termination date. | Download |
2018-03-16 | Officers | Appoint person director company with name date. | Download |
2017-04-13 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.