SCATS AGRIPRODUCTS LIMITED

Register to unlock more data on OkredoRegister

SCATS AGRIPRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04868265

Incorporation date

14/08/2003

Size

Dormant

Contacts

Registered address

Registered address

Honey Pot Lane, Colsterworth, Grantham, Lincolnshire NG33 5LYCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2003)
dot icon23/04/2019
Final Gazette dissolved via voluntary strike-off
dot icon05/02/2019
First Gazette notice for voluntary strike-off
dot icon25/01/2019
Application to strike the company off the register
dot icon29/08/2018
Confirmation statement made on 2018-08-15 with no updates
dot icon15/09/2017
Accounts for a dormant company made up to 2017-06-30
dot icon29/08/2017
Confirmation statement made on 2017-08-15 with no updates
dot icon10/01/2017
Accounts for a dormant company made up to 2016-06-30
dot icon24/11/2016
Termination of appointment of John Stables as a director on 2016-11-16
dot icon24/11/2016
Appointment of Mr James Dallas as a director on 2016-11-16
dot icon17/08/2016
Confirmation statement made on 2016-08-15 with updates
dot icon29/09/2015
Accounts for a dormant company made up to 2015-06-30
dot icon17/08/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon23/12/2014
Accounts for a dormant company made up to 2014-06-30
dot icon18/08/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon09/01/2014
Accounts for a dormant company made up to 2013-06-30
dot icon29/08/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon07/01/2013
Accounts for a dormant company made up to 2012-06-30
dot icon15/08/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon15/11/2011
Accounts for a dormant company made up to 2011-06-30
dot icon17/08/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon13/01/2011
Appointment of Mr John Stables as a director
dot icon13/01/2011
Termination of appointment of Robert Ellison as a director
dot icon07/01/2011
Appointment of Mr Alan James Murray as a secretary
dot icon07/01/2011
Termination of appointment of Robert Ellison as a secretary
dot icon11/10/2010
Accounts for a dormant company made up to 2010-06-30
dot icon25/08/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon11/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon28/09/2009
Return made up to 15/08/09; full list of members
dot icon22/01/2009
Total exemption full accounts made up to 2008-07-31
dot icon22/01/2009
Registered office changed on 22/01/2009 from larkwhistle farm road micheldever station winchester SO21 3BG
dot icon19/12/2008
Accounting reference date shortened from 31/07/2009 to 30/06/2009
dot icon07/10/2008
Return made up to 15/08/08; full list of members
dot icon09/04/2008
Total exemption full accounts made up to 2007-07-31
dot icon21/11/2007
New director appointed
dot icon21/11/2007
Director resigned
dot icon24/08/2007
Return made up to 15/08/07; no change of members
dot icon07/03/2007
Full accounts made up to 2006-07-31
dot icon07/09/2006
Return made up to 15/08/06; full list of members
dot icon08/06/2006
New secretary appointed
dot icon08/06/2006
Secretary resigned
dot icon01/03/2006
Full accounts made up to 2005-07-31
dot icon14/09/2005
New director appointed
dot icon13/09/2005
Director resigned
dot icon02/09/2005
Return made up to 15/08/05; full list of members
dot icon28/06/2005
Accounting reference date extended from 30/06/05 to 31/07/05
dot icon21/06/2005
Secretary resigned
dot icon21/06/2005
New secretary appointed
dot icon22/02/2005
Secretary's particulars changed
dot icon03/02/2005
Full accounts made up to 2004-06-30
dot icon03/09/2004
Return made up to 15/08/04; full list of members
dot icon28/07/2004
Registered office changed on 28/07/04 from: continental house herbert walker avenue southampton hampshire SO15 1HJ
dot icon02/04/2004
Secretary resigned
dot icon02/04/2004
New secretary appointed
dot icon31/12/2003
Certificate of change of name
dot icon14/10/2003
Accounting reference date shortened from 31/08/04 to 30/06/04
dot icon15/09/2003
Memorandum and Articles of Association
dot icon11/09/2003
New secretary appointed
dot icon10/09/2003
Secretary resigned;director resigned
dot icon10/09/2003
Director resigned
dot icon10/09/2003
New director appointed
dot icon10/09/2003
Registered office changed on 10/09/03 from: 7 pilgrim street london EC4V 6LB
dot icon04/09/2003
Certificate of change of name
dot icon15/08/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2017
dot iconLast change occurred
29/06/2017

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/06/2017
dot iconNext account date
29/06/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dallas, James Lamond
Director
15/11/2016 - Present
23
LUDGATE SECRETARIAL SERVICES LTD
Corporate Secretary
14/08/2003 - 25/08/2003
199
LUDGATE SECRETARIAL SERVICES LTD
Corporate Director
14/08/2003 - 25/08/2003
199
LUDGATE NOMINEES LIMITED
Corporate Director
14/08/2003 - 25/08/2003
96
Pollock, Timothy Hugo
Director
25/08/2003 - 30/08/2005
23

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SCATS AGRIPRODUCTS LIMITED

SCATS AGRIPRODUCTS LIMITED is an(a) Dissolved company incorporated on 14/08/2003 with the registered office located at Honey Pot Lane, Colsterworth, Grantham, Lincolnshire NG33 5LY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SCATS AGRIPRODUCTS LIMITED?

toggle

SCATS AGRIPRODUCTS LIMITED is currently Dissolved. It was registered on 14/08/2003 and dissolved on 22/04/2019.

Where is SCATS AGRIPRODUCTS LIMITED located?

toggle

SCATS AGRIPRODUCTS LIMITED is registered at Honey Pot Lane, Colsterworth, Grantham, Lincolnshire NG33 5LY.

What does SCATS AGRIPRODUCTS LIMITED do?

toggle

SCATS AGRIPRODUCTS LIMITED operates in the Post-harvest crop activities (01.63 - SIC 2007) sector.

What is the latest filing for SCATS AGRIPRODUCTS LIMITED?

toggle

The latest filing was on 23/04/2019: Final Gazette dissolved via voluntary strike-off.