SCOTGRAIN AGRICULTURE LIMITED
ESSEX SCREENDUTY PROJECTS LIMITED

Hellopages » Essex » Braintree » CM8 2DU

Company number 03609458
Status Active
Incorporation Date 4 August 1998
Company Type Private Limited Company
Address STATION MALTINGS, WITHAM, ESSEX, CM8 2DU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 2 . The most likely internet sites of SCOTGRAIN AGRICULTURE LIMITED are www.scotgrainagriculture.co.uk, and www.scotgrain-agriculture.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. Scotgrain Agriculture Limited is a Private Limited Company. The company registration number is 03609458. Scotgrain Agriculture Limited has been working since 04 August 1998. The present status of the company is Active. The registered address of Scotgrain Agriculture Limited is Station Maltings Witham Essex Cm8 2du. . GORDON, Angus Burness is a Secretary of the company. BELL, Alistair Garrard is a Director of the company. FRIBERG, Greg Allan is a Director of the company. GORDON, Angus Burness is a Director of the company. HARRIMAN, Trevor is a Director of the company. HEADRIDGE, Keith David is a Director of the company. WEIMANN, Brett Alan is a Director of the company. WOODLEY, Roger Graham is a Director of the company. Secretary GILPIN, David Philip has been resigned. Secretary LAWGRAM DIRECTORS LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANDERSON, Neil Norman has been resigned. Director BUNTING, Alan Geoffrey has been resigned. Director ELLIS, Peter James has been resigned. Director GILPIN, David Philip has been resigned. Director HAYDON, Steven Arthur has been resigned. Director MOFFAT, Ian William has been resigned. Director TASKER, Guy Patrick Hobart has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GORDON, Angus Burness
Appointed Date: 06 August 1999

Director
BELL, Alistair Garrard
Appointed Date: 30 September 2013
64 years old

Director
FRIBERG, Greg Allan
Appointed Date: 30 September 2013
67 years old

Director
GORDON, Angus Burness
Appointed Date: 03 December 2001
71 years old

Director
HARRIMAN, Trevor
Appointed Date: 23 March 2004
72 years old

Director
HEADRIDGE, Keith David
Appointed Date: 06 August 1999
59 years old

Director
WEIMANN, Brett Alan
Appointed Date: 01 November 2010
55 years old

Director
WOODLEY, Roger Graham
Appointed Date: 21 April 2011
67 years old

Resigned Directors

Secretary
GILPIN, David Philip
Resigned: 06 August 1999
Appointed Date: 01 March 1999

Secretary
LAWGRAM DIRECTORS LIMITED
Resigned: 01 March 1999
Appointed Date: 13 August 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 August 1998
Appointed Date: 04 August 1998

Director
ANDERSON, Neil Norman
Resigned: 02 June 2002
Appointed Date: 18 June 2001
55 years old

Director
BUNTING, Alan Geoffrey
Resigned: 14 July 2006
Appointed Date: 03 December 2001
78 years old

Director
ELLIS, Peter James
Resigned: 01 March 1999
Appointed Date: 13 August 1998
66 years old

Director
GILPIN, David Philip
Resigned: 29 October 2010
Appointed Date: 01 March 1999
76 years old

Director
HAYDON, Steven Arthur
Resigned: 21 April 2011
Appointed Date: 01 March 1999
69 years old

Director
MOFFAT, Ian William
Resigned: 18 June 2001
Appointed Date: 06 August 1999
75 years old

Director
TASKER, Guy Patrick Hobart
Resigned: 14 June 2010
Appointed Date: 03 December 2001
68 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 August 1998
Appointed Date: 04 August 1998

Persons With Significant Control

Bairds Malt Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SCOTGRAIN AGRICULTURE LIMITED Events

10 Apr 2017
Confirmation statement made on 29 March 2017 with updates
09 Jun 2016
Accounts for a dormant company made up to 30 September 2015
26 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2

10 Jun 2015
Accounts for a dormant company made up to 30 September 2014
21 Apr 2015
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2

...
... and 79 more events
03 Sep 1998
New secretary appointed
03 Sep 1998
Secretary resigned
03 Sep 1998
Director resigned
03 Sep 1998
Registered office changed on 03/09/98 from: 1 mitchell lane bristol BS1 6BU
04 Aug 1998
Incorporation

SCOTGRAIN AGRICULTURE LIMITED Charges

7 January 2008
Debenture
Delivered: 9 January 2008
Status: Satisfied on 19 November 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
21 December 2007
Composite guarantee and debenture
Delivered: 4 January 2008
Status: Satisfied on 19 November 2009
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…