THE SCOTTISH AGRICULTURAL SECURITIES CORPORATION P.L.C.

Register to unlock more data on OkredoRegister

THE SCOTTISH AGRICULTURAL SECURITIES CORPORATION P.L.C.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC017142

Incorporation date

28/01/1933

Size

Full

Contacts

Registered address

Registered address

Titanium 1 Kings Inch Place, Renfrew PA4 8WFCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1933)
dot icon01/05/2017
Final Gazette dissolved following liquidation
dot icon01/02/2017
Return of final meeting of voluntary winding up
dot icon21/01/2016
Registered office address changed from 30 st Vincent Place Glasgow G1 2HL to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 2016-01-21
dot icon21/01/2016
Resolutions
dot icon11/08/2015
Full accounts made up to 2015-03-31
dot icon20/07/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon24/09/2014
Appointment of Mr John Cruickshanks as a director on 2014-09-19
dot icon24/09/2014
Termination of appointment of John Kenneth Lund as a director on 2014-09-19
dot icon23/07/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon17/07/2014
Full accounts made up to 2014-03-31
dot icon10/07/2014
Satisfaction of charge 4 in full
dot icon22/07/2013
Full accounts made up to 2013-03-31
dot icon22/07/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon28/03/2013
Appointment of Mr Robert Gibson as a director
dot icon21/12/2012
Termination of appointment of William Mackie as a director
dot icon03/08/2012
Director's details changed for Mr Alexander James Hay on 2012-08-03
dot icon03/08/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon01/08/2012
Full accounts made up to 2012-03-31
dot icon27/09/2011
Appointment of Mr Alexander James Hay as a director
dot icon27/09/2011
Termination of appointment of Donald Kerr as a director
dot icon03/08/2011
Full accounts made up to 2011-03-31
dot icon26/07/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon16/08/2010
Full accounts made up to 2010-03-31
dot icon02/08/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon02/08/2010
Director's details changed for Mr William Mackie on 2010-07-13
dot icon02/08/2010
Director's details changed for Mr Donald Kerr on 2010-07-13
dot icon02/08/2010
Director's details changed for John Kenneth Lund on 2010-07-13
dot icon19/05/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 7
dot icon12/02/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 5
dot icon29/08/2009
Full accounts made up to 2009-03-31
dot icon31/07/2009
Return made up to 13/07/09; full list of members
dot icon30/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon04/11/2008
Director appointed mr donald kerr
dot icon03/11/2008
Appointment terminated director john taylor
dot icon28/08/2008
Full accounts made up to 2008-03-31
dot icon05/08/2008
Return made up to 13/07/08; full list of members
dot icon05/08/2008
Location of register of members
dot icon10/09/2007
Full accounts made up to 2007-03-31
dot icon06/09/2007
Return made up to 13/07/07; no change of members
dot icon28/02/2007
New director appointed
dot icon28/02/2007
Director resigned
dot icon06/09/2006
Full accounts made up to 2006-03-31
dot icon08/08/2006
Return made up to 13/07/06; full list of members
dot icon27/07/2006
Dec mort/charge *
dot icon03/03/2006
Director resigned
dot icon03/03/2006
New director appointed
dot icon02/09/2005
Full accounts made up to 2005-03-31
dot icon26/07/2005
Return made up to 13/07/05; full list of members
dot icon27/08/2004
Full accounts made up to 2004-03-31
dot icon10/08/2004
Return made up to 13/07/04; full list of members
dot icon01/07/2004
New director appointed
dot icon01/07/2004
Director resigned
dot icon01/03/2004
New director appointed
dot icon18/02/2004
Director resigned
dot icon30/12/2003
New director appointed
dot icon29/10/2003
Director resigned
dot icon02/09/2003
Full accounts made up to 2003-03-31
dot icon01/08/2003
Return made up to 13/07/03; full list of members
dot icon24/02/2003
Auditor's resignation
dot icon30/08/2002
Full accounts made up to 2002-03-31
dot icon07/08/2002
Return made up to 13/07/02; full list of members
dot icon03/09/2001
Full accounts made up to 2001-03-31
dot icon24/07/2001
Return made up to 13/07/01; full list of members
dot icon05/09/2000
Full accounts made up to 2000-03-31
dot icon05/09/2000
Director resigned
dot icon05/09/2000
New director appointed
dot icon09/08/2000
Return made up to 13/07/00; full list of members
dot icon21/01/2000
Dec mort/charge *
dot icon24/08/1999
Full accounts made up to 1999-03-31
dot icon10/08/1999
Return made up to 13/07/99; full list of members
dot icon05/10/1998
Auditor's resignation
dot icon27/08/1998
Full accounts made up to 1998-03-31
dot icon21/07/1998
Return made up to 13/07/98; full list of members
dot icon28/08/1997
Full accounts made up to 1997-03-31
dot icon06/08/1997
Return made up to 13/07/97; full list of members
dot icon12/08/1996
Return made up to 13/07/96; full list of members
dot icon12/08/1996
Full accounts made up to 1996-03-31
dot icon09/05/1996
Secretary resigned
dot icon09/05/1996
New secretary appointed
dot icon09/05/1996
Registered office changed on 09/05/96 from: 19 rutland square, edinburgh, EH1 2BA
dot icon18/03/1996
Director resigned;new director appointed
dot icon27/07/1995
Full accounts made up to 1995-03-31
dot icon27/07/1995
New director appointed
dot icon27/07/1995
Return made up to 13/07/95; full list of members
dot icon13/01/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon29/07/1994
Return made up to 13/07/94; full list of members
dot icon29/07/1994
Full accounts made up to 1994-03-31
dot icon12/01/1994
Partic of mort/charge *
dot icon03/11/1993
Partic of mort/charge *
dot icon01/11/1993
Director resigned;new director appointed
dot icon21/09/1993
Dec mort/charge *
dot icon10/08/1993
Full accounts made up to 1993-03-31
dot icon10/08/1993
Return made up to 13/07/93; full list of members
dot icon05/01/1993
Director resigned;new director appointed
dot icon22/12/1992
Dec mort/charge *
dot icon15/12/1992
Director resigned
dot icon31/07/1992
Full accounts made up to 1992-03-31
dot icon28/07/1992
Return made up to 13/07/92; no change of members
dot icon03/06/1992
New director appointed
dot icon26/05/1992
Partic of mort/charge *
dot icon01/04/1992
Director resigned;new director appointed
dot icon18/12/1991
Dec mort/charge 452
dot icon06/11/1991
Memorandum and Articles of Association
dot icon01/11/1991
Resolutions
dot icon18/10/1991
Director resigned;new director appointed
dot icon21/08/1991
Return made up to 13/07/91; no change of members
dot icon06/08/1991
Full accounts made up to 1991-03-31
dot icon03/01/1991
Director resigned;new director appointed
dot icon04/12/1990
Resolutions
dot icon06/09/1990
Return made up to 13/07/90; full list of members
dot icon30/08/1990
Full accounts made up to 1990-03-31
dot icon28/07/1989
Full accounts made up to 1989-03-31
dot icon28/07/1989
Return made up to 30/06/89; full list of members
dot icon14/04/1989
Registered office changed on 14/04/89 from:\48 palmerston place, edinburgh 12
dot icon24/01/1989
Partic of mort/charge 848
dot icon12/08/1988
Full accounts made up to 1988-03-31
dot icon12/08/1988
Return made up to 14/07/88; full list of members
dot icon14/07/1988
Director resigned;new director appointed
dot icon23/09/1987
Full accounts made up to 1987-03-31
dot icon23/09/1987
Return made up to 23/07/87; full list of members
dot icon24/07/1987
Director resigned;new director appointed
dot icon20/07/1987
Memorandum and Articles of Association
dot icon20/07/1987
Miscellaneous
dot icon20/07/1987
Miscellaneous
dot icon20/07/1987
Miscellaneous
dot icon20/07/1987
Resolutions
dot icon20/07/1987
Resolutions
dot icon20/07/1987
Resolutions
dot icon19/09/1986
Return made up to 24/07/86; full list of members
dot icon12/09/1986
Full accounts made up to 1986-03-31
dot icon09/12/1981
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon28/01/1933
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2015
dot iconLast change occurred
31/03/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2015
dot iconNext account date
31/03/2016
dot iconNext due on
30/09/2016
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibson, Robert
Director
27/03/2013 - Present
1
Johnston, Brian
Director
20/02/2004 - 22/02/2006
5
Kerr, Donald
Director
24/10/2008 - 23/09/2011
24
Corner, Douglas Robertson
Director
31/03/1992 - 31/05/1995
10
Hunter, John Stewart
Director
16/03/1996 - 24/08/2000
24

Persons with Significant Control

0

No PSC data available.

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 THE SCOTTISH AGRICULTURAL SECURITIES CORPORATION P.L.C.

THE SCOTTISH AGRICULTURAL SECURITIES CORPORATION P.L.C. is an(a) Dissolved company incorporated on 28/01/1933 with the registered office located at Titanium 1 Kings Inch Place, Renfrew PA4 8WF. There are currently 4 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 THE SCOTTISH AGRICULTURAL SECURITIES CORPORATION P.L.C.?

toggle

THE SCOTTISH AGRICULTURAL SECURITIES CORPORATION P.L.C. is currently Dissolved. It was registered on 28/01/1933 and dissolved on 01/05/2017.

Where is THE SCOTTISH AGRICULTURAL SECURITIES CORPORATION P.L.C. located?

toggle

THE SCOTTISH AGRICULTURAL SECURITIES CORPORATION P.L.C. is registered at Titanium 1 Kings Inch Place, Renfrew PA4 8WF.

What does THE SCOTTISH AGRICULTURAL SECURITIES CORPORATION P.L.C. do?

toggle

THE SCOTTISH AGRICULTURAL SECURITIES CORPORATION P.L.C. operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for THE SCOTTISH AGRICULTURAL SECURITIES CORPORATION P.L.C.?

toggle

The latest filing was on 01/05/2017: Final Gazette dissolved following liquidation.