UKBizDB.co.uk

EUROAGKEM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Kingseat, Newmacher, Aberdeenshire, United Kingdom, AB21 0UE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kingseat, Newmacher, United Kingdom, AB21 0UE

Director10 February 2011Active
Kingseat, Newmacher, United Kingdom, AB21 0UE

Director21 February 2018Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Secretary20 January 2021Active
17 Christie Grange, Bucksburn, Aberdeen, AB21 9SE

Secretary09 March 1992Active
5, Mayfield Road, Turriff, United Kingdom, AB53 4JW

Secretary30 April 2002Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary09 March 1992Active
Weston Centre, 10 Grosvenor Street, London, WIK 4QY

Secretary01 March 2011Active
17 Christie Grange, Bucksburn, Aberdeen, AB21 9SE

Director09 March 1992Active
17 Christie Grange, Bucksburn, Aberdeen, AB21 9SE

Director09 March 1992Active
14 Mitchell Lane, Glasgow, G1 3NU

Nominee Director09 March 1992Active
5, Mayfield Road, Turriff, United Kingdom, AB53 4JW

Director11 April 1992Active
Parklea, Balmellie Road, Turriff,

Director11 April 1992Active
24, Swallow Hill, Thurlby, England, PE10 0JB

Director10 February 2011Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Accounts

Accounts with accounts type dormant.

Download
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Accounts

Accounts with accounts type dormant.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Officers

Change person director company with change date.

Download
2022-04-22Officers

Termination secretary company with name termination date.

Download
2022-04-05Accounts

Accounts with accounts type dormant.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Confirmation statement

Confirmation statement with updates.

Download
2021-04-13Accounts

Accounts with accounts type dormant.

Download
2021-01-21Officers

Appoint person secretary company with name date.

Download
2021-01-05Officers

Termination secretary company with name termination date.

Download
2020-06-24Officers

Change person director company with change date.

Download
2020-06-22Accounts

Accounts with accounts type dormant.

Download
2020-03-24Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type dormant.

Download
2019-03-26Officers

Change person director company with change date.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-02-06Resolution

Resolution.

Download
2019-02-06Change of name

Change of name notice.

Download
2018-03-29Accounts

Accounts with accounts type dormant.

Download
2018-03-22Confirmation statement

Confirmation statement with no updates.

Download
2018-03-16Officers

Termination director company with name termination date.

Download
2018-03-16Officers

Appoint person director company with name date.

Download
2017-04-13Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.