UKBizDB.co.uk

R. & D. SPRAY SERVICES LIMITED

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

This company is commonly known as R. & D. Spray Services Limited. The company was founded 36 years ago and was given the registration number SC106724. The firm's registered office is in KINROSS-SHIRE. You can find them at Waulkmill House, Milnathort, Kinross-shire, . This company's SIC code is 01610 - Support activities for crop production.

Company Information

Name:R. & D. SPRAY SERVICES LIMITED
Company Number:SC106724
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 1987
End of financial year:31 January 2023
Jurisdiction:Scotland
Industry Codes:
  • 01610 - Support activities for crop production

Office Address & Contact

Registered Address:Waulkmill House, Milnathort, Kinross-shire, KY13 0RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Waulkmill House, Milnathort, Kinross-Shire, KY13 0RJ

Director09 March 2022Active
Waulkmill House, Milnathort, Kinross-Shire, KY13 0RJ

Director09 March 2022Active
Waulkmill House, Milnathort, KY13 7RJ

Secretary-Active
Waulkmill House, Milnathort, KY13 7RJ

Director-Active
Waulkmill House, Milnathort, KY13 7RJ

Director01 March 2003Active

People with Significant Control

Mrs Nicola Magee
Notified on:09 March 2022
Status:Active
Date of birth:December 1988
Nationality:British
Address:Waulkmill House, Kinross-Shire, KY13 0RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mark James Wilson
Notified on:09 March 2022
Status:Active
Date of birth:September 1990
Nationality:British
Address:Waulkmill House, Kinross-Shire, KY13 0RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Alastair Stuart Malcolm Wilson
Notified on:06 April 2016
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:United Kingdom
Address:Waulkmill, Milnathort, Kinross, United Kingdom, KY13 0RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Lyn Elizabeth Wilson
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Address:Waulkmill House, Kinross-Shire, KY13 0RJ
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Confirmation statement

Confirmation statement with updates.

Download
2022-05-24Persons with significant control

Cessation of a person with significant control.

Download
2022-05-24Persons with significant control

Cessation of a person with significant control.

Download
2022-05-17Persons with significant control

Notification of a person with significant control.

Download
2022-05-17Persons with significant control

Notification of a person with significant control.

Download
2022-05-17Officers

Termination director company with name termination date.

Download
2022-05-17Officers

Termination director company with name termination date.

Download
2022-05-17Officers

Termination secretary company with name termination date.

Download
2022-05-17Officers

Appoint person director company with name date.

Download
2022-05-17Officers

Appoint person director company with name date.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2020-12-27Confirmation statement

Confirmation statement with no updates.

Download
2020-09-18Accounts

Accounts with accounts type total exemption full.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Accounts

Accounts with accounts type total exemption full.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-11-02Accounts

Accounts with accounts type total exemption full.

Download
2017-12-21Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Accounts

Accounts with accounts type total exemption full.

Download
2017-09-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.