AGRIPARTS (STIRLING) LTD.
STIRLING

Hellopages » Stirling » Stirling » FK7 7NP

Company number SC215228
Status Active
Incorporation Date 30 January 2001
Company Type Private Limited Company
Address BLOCK 5, UNIT 2, BANDEATH, INDUSTRIAL ESTATE, THROSK, STIRLING, FK7 7NP
Home Country United Kingdom
Nature of Business 0141 - Agricultural service activities
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Order of court - dissolution void; Final Gazette dissolved via compulsory strike-off; First Gazette notice for compulsory strike-off. The most likely internet sites of AGRIPARTS (STIRLING) LTD. are www.agripartsstirling.co.uk, and www.agriparts-stirling.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Agriparts Stirling Ltd is a Private Limited Company. The company registration number is SC215228. Agriparts Stirling Ltd has been working since 30 January 2001. The present status of the company is Active. The registered address of Agriparts Stirling Ltd is Block 5 Unit 2 Bandeath Industrial Estate Throsk Stirling Fk7 7np. . STEVENSON, David is a Secretary of the company. HAMILTON, Jaqueline is a Director of the company. Secretary HAMILTON, Jaqueline has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director HONEYMAN, Peter Harvie has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Agricultural service activities".


Current Directors

Secretary
STEVENSON, David
Appointed Date: 31 January 2005

Director
HAMILTON, Jaqueline
Appointed Date: 30 January 2001
69 years old

Resigned Directors

Secretary
HAMILTON, Jaqueline
Resigned: 31 January 2005
Appointed Date: 30 January 2001

Nominee Secretary
BRIAN REID LTD.
Resigned: 30 January 2001
Appointed Date: 30 January 2001

Director
HONEYMAN, Peter Harvie
Resigned: 31 January 2005
Appointed Date: 30 January 2001
58 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 30 January 2001
Appointed Date: 30 January 2001

AGRIPARTS (STIRLING) LTD. Events

07 Dec 2012
Order of court - dissolution void
18 May 2012
Final Gazette dissolved via compulsory strike-off
27 Jan 2012
First Gazette notice for compulsory strike-off
02 Mar 2011
Annual return made up to 30 January 2011 with full list of shareholders
Statement of capital on 2011-03-02
  • GBP 12,100

01 Nov 2010
Total exemption full accounts made up to 31 January 2010
...
... and 28 more events
02 Mar 2001
Registered office changed on 02/03/01 from: block 5, unit 2 bandeath industrial estate, throsk, stirling stirlingshire FK7 7NP
31 Jan 2001
Secretary resigned
31 Jan 2001
Director resigned
31 Jan 2001
Ad 30/01/01--------- £ si 98@1=98 £ ic 2/100
30 Jan 2001
Incorporation

AGRIPARTS (STIRLING) LTD. Charges

7 August 2006
Bond & floating charge
Delivered: 18 August 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
1 March 2001
Floating charge
Delivered: 7 March 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…