GROWING INTERNATIONAL LTD.
HUNTLY STRATHTRADE LIMITED PACO'S RESTAURANTS LTD. STRATHTRADE LIMITED

Hellopages » Aberdeenshire » Aberdeenshire » AB54 6HX

Company number SC208093
Status Active - Proposal to Strike off
Incorporation Date 13 June 2000
Company Type Private Limited Company
Address BENMARWICK, BATTLEHILL, HUNTLY, ABERDEENSHIRE, SCOTLAND, AB54 6HX
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 100 ; Termination of appointment of Louise Katherine Roy as a secretary on 1 June 2016; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of GROWING INTERNATIONAL LTD. are www.growinginternational.co.uk, and www.growing-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Growing International Ltd is a Private Limited Company. The company registration number is SC208093. Growing International Ltd has been working since 13 June 2000. The present status of the company is Active - Proposal to Strike off. The registered address of Growing International Ltd is Benmarwick Battlehill Huntly Aberdeenshire Scotland Ab54 6hx. . ROY, Alexander James is a Director of the company. Secretary ROY, Louise Katherine, Dr has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director ROY, Alexander James has been resigned. Director ROY, Catriona Jane has been resigned. Director ROY, Christopher James Hadley has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
ROY, Alexander James
Appointed Date: 01 February 2012
74 years old

Resigned Directors

Secretary
ROY, Louise Katherine, Dr
Resigned: 01 June 2016
Appointed Date: 13 July 2000

Nominee Secretary
BRIAN REID LTD.
Resigned: 13 July 2000
Appointed Date: 13 June 2000

Director
ROY, Alexander James
Resigned: 07 April 2004
Appointed Date: 13 July 2000
74 years old

Director
ROY, Catriona Jane
Resigned: 01 October 2011
Appointed Date: 03 March 2005
43 years old

Director
ROY, Christopher James Hadley
Resigned: 01 October 2011
Appointed Date: 07 April 2004
40 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 13 July 2000
Appointed Date: 13 June 2000

GROWING INTERNATIONAL LTD. Events

13 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100

13 Jun 2016
Termination of appointment of Louise Katherine Roy as a secretary on 1 June 2016
13 May 2016
Total exemption small company accounts made up to 31 August 2015
01 Dec 2015
Registered office address changed from Sunny Brae 47 Moss Street Elgin Moray IV30 1LT to Benmarwick Battlehill Huntly Aberdeenshire AB54 6HX on 1 December 2015
13 Jul 2015
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100

...
... and 48 more events
14 Jul 2000
Registered office changed on 14/07/00 from: stephen mabbott associates 14 mitchell lane glasgow lanarkshire G1 3NU
14 Jul 2000
Nc inc already adjusted 13/07/00
13 Jul 2000
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Jul 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

13 Jun 2000
Incorporation