AGRON-LED LTD

Register to unlock more data on OkredoRegister

AGRON-LED LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC478524

Incorporation date

27/05/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Prora Steading, Drem, North Berwick, East Lothian EH39 5LNCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/2014)
dot icon25/02/2026
Compulsory strike-off action has been discontinued
dot icon24/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon21/01/2026
Compulsory strike-off action has been suspended
dot icon23/12/2025
First Gazette notice for compulsory strike-off
dot icon15/10/2025
Secretary's details changed for Mrs Rebecca Donald on 2025-10-15
dot icon24/04/2025
Confirmation statement made on 2024-10-02 with no updates
dot icon28/01/2025
Compulsory strike-off action has been discontinued
dot icon26/01/2025
Total exemption full accounts made up to 2024-05-31
dot icon17/01/2025
Compulsory strike-off action has been suspended
dot icon24/12/2024
First Gazette notice for compulsory strike-off
dot icon26/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon01/11/2023
Confirmation statement made on 2023-10-02 with no updates
dot icon11/10/2022
Confirmation statement made on 2022-10-02 with no updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon15/11/2021
Confirmation statement made on 2021-10-02 with updates
dot icon21/09/2021
Appointment of Mrs Rebecca Donald as a secretary on 2021-09-08
dot icon21/09/2021
Termination of appointment of Jan Alexander Gerlings as a secretary on 2021-09-08
dot icon21/09/2021
Termination of appointment of Rebecca Donald as a director on 2021-09-09
dot icon21/09/2021
Termination of appointment of Tallulah Alice Lancashire Fry as a director on 2021-03-31
dot icon28/01/2021
Total exemption full accounts made up to 2020-05-31
dot icon10/11/2020
Statement of capital following an allotment of shares on 2020-11-10
dot icon02/10/2020
Confirmation statement made on 2020-10-02 with updates
dot icon12/06/2020
Confirmation statement made on 2020-05-27 with no updates
dot icon27/04/2020
Termination of appointment of Danielle Gordon as a director on 2019-12-31
dot icon27/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon11/06/2019
Confirmation statement made on 2019-05-27 with updates
dot icon01/04/2019
Appointment of Ms Danielle Gordon as a director on 2018-08-01
dot icon27/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon08/06/2018
Confirmation statement made on 2018-05-27 with updates
dot icon06/11/2017
Total exemption full accounts made up to 2017-05-31
dot icon27/09/2017
Termination of appointment of Marcus Robert Stewart as a director on 2017-09-14
dot icon19/06/2017
Confirmation statement made on 2017-05-27 with updates
dot icon19/06/2017
Director's details changed for Mr Jan Alexander Gerlings on 2017-06-19
dot icon19/06/2017
Director's details changed for Tallulah Alice Lancashire Fry on 2017-06-19
dot icon17/02/2017
Total exemption full accounts made up to 2016-05-31
dot icon04/07/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon25/02/2016
Total exemption small company accounts made up to 2015-05-30
dot icon21/01/2016
Certificate of change of name
dot icon21/01/2016
Resolutions
dot icon24/06/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon24/06/2015
Appointment of Mr Marcus Robert Stewart as a director on 2015-05-31
dot icon24/06/2015
Director's details changed for Jan Alexander Gerlings on 2014-12-01
dot icon24/06/2015
Director's details changed for Tallulah Alice Lancashire Fry on 2015-05-01
dot icon24/06/2015
Secretary's details changed for Jan Alexander Gerlings on 2015-05-01
dot icon23/06/2015
Statement of capital following an allotment of shares on 2015-05-31
dot icon03/04/2015
Registered office address changed from Altair House Macmerry Business Park Tranent EH33 1RW Scotland to Unit 1 Prora Steading Drem North Berwick East Lothian EH39 5LN on 2015-04-03
dot icon24/07/2014
Registration of charge SC4785240001, created on 2014-07-23
dot icon30/06/2014
Director's details changed for Jan Alexander Harrison Gerlings on 2014-06-28
dot icon30/06/2014
Secretary's details changed for Jan Alexander Harrison Gerlings on 2014-06-28
dot icon10/06/2014
Appointment of Mrs Rebecca Donald as a director
dot icon27/05/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
02/10/2025
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
76.86K
-
0.00
-
-
2022
2
87.45K
-
0.00
-
-
2023
2
101.80K
-
0.00
-
-
2023
2
101.80K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

101.80K £Ascended16.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Donald, Rebecca
Director
02/06/2014 - 09/09/2021
9
Gordon, Danielle
Director
01/08/2018 - 31/12/2019
2
Gerlings, Jan Alexander
Director
27/05/2014 - Present
3
Fry, Tallulah Alice Lancashire
Director
27/05/2014 - 31/03/2021
2
Donald, Rebecca
Secretary
08/09/2021 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AGRON-LED LTD

AGRON-LED LTD is an(a) Active company incorporated on 27/05/2014 with the registered office located at Unit 1 Prora Steading, Drem, North Berwick, East Lothian EH39 5LN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AGRON-LED LTD?

toggle

AGRON-LED LTD is currently Active. It was registered on 27/05/2014 .

Where is AGRON-LED LTD located?

toggle

AGRON-LED LTD is registered at Unit 1 Prora Steading, Drem, North Berwick, East Lothian EH39 5LN.

What does AGRON-LED LTD do?

toggle

AGRON-LED LTD operates in the Installation of industrial machinery and equipment (33.20 - SIC 2007) sector.

How many employees does AGRON-LED LTD have?

toggle

AGRON-LED LTD had 2 employees in 2023.

What is the latest filing for AGRON-LED LTD?

toggle

The latest filing was on 25/02/2026: Compulsory strike-off action has been discontinued.