KRMG (UKRAINE) LIMITED
EAST MEMUS, FORFAR CASTLELAW (NO.624) LIMITED

Hellopages » Angus » Angus » DD8 3TY

Company number SC295443
Status Active
Incorporation Date 13 January 2006
Company Type Private Limited Company
Address EAST MEMUS OFFICE, EAST MEMUS, FORFAR, ANGUS, DD8 3TY
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds, 81300 - Landscape service activities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 13 January 2016 with full list of shareholders Statement of capital on 2016-02-05 GBP 220,000 . The most likely internet sites of KRMG (UKRAINE) LIMITED are www.krmgukraine.co.uk, and www.krmg-ukraine.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Krmg Ukraine Limited is a Private Limited Company. The company registration number is SC295443. Krmg Ukraine Limited has been working since 13 January 2006. The present status of the company is Active. The registered address of Krmg Ukraine Limited is East Memus Office East Memus Forfar Angus Dd8 3ty. . LAIRD, Mark Charles is a Director of the company. Secretary BRODIES SECRETARIAL SERVICES LIMITED has been resigned. Secretary THORNTONS LAW LLP has been resigned. Director DAWSON, Keith Paul, Dr has been resigned. Director HUTCHESON, Iain Henderson has been resigned. Director TAYLOR, George Calder has been resigned. Director TAYLOR, James Russell has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Director
LAIRD, Mark Charles
Appointed Date: 15 February 2006
53 years old

Resigned Directors

Secretary
BRODIES SECRETARIAL SERVICES LIMITED
Resigned: 29 May 2014
Appointed Date: 06 March 2009

Secretary
THORNTONS LAW LLP
Resigned: 06 November 2008
Appointed Date: 13 January 2006

Director
DAWSON, Keith Paul, Dr
Resigned: 22 October 2008
Appointed Date: 20 March 2006
67 years old

Director
HUTCHESON, Iain Henderson
Resigned: 15 February 2006
Appointed Date: 13 January 2006
62 years old

Director
TAYLOR, George Calder
Resigned: 19 August 2011
Appointed Date: 15 February 2006
61 years old

Director
TAYLOR, James Russell
Resigned: 19 August 2011
Appointed Date: 20 March 2006
86 years old

Persons With Significant Control

Mr Mark Charles Laird
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

KRMG (UKRAINE) LIMITED Events

15 Jan 2017
Confirmation statement made on 13 January 2017 with updates
04 Oct 2016
Full accounts made up to 31 December 2015
05 Feb 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 220,000

19 Jan 2016
Auditor's resignation
21 Dec 2015
Auditor's resignation
...
... and 50 more events
22 Feb 2006
Director resigned
22 Feb 2006
New director appointed
22 Feb 2006
New director appointed
22 Feb 2006
Accounting reference date shortened from 31/01/07 to 31/12/06
13 Jan 2006
Incorporation

KRMG (UKRAINE) LIMITED Charges

22 November 2006
Bond & floating charge
Delivered: 6 December 2006
Status: Satisfied on 26 March 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…