-
PITGAVENY AGRICULTURAL ENTERPRISES LIMITED - COMMERCE HOUSE, SOUTH STREET, ELGIN, IV30 1JE, United Kingdom
Company Information
- Company registration number
- SC333624
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- COMMERCE HOUSE
- SOUTH STREET
- ELGIN
- IV30 1JE COMMERCE HOUSE, SOUTH STREET, ELGIN, IV30 1JE UK
Management
- Managing Directors
- CRINAN JAMES DUNBAR
- CLODAGH REBECCA HELEN RUSSELL
- Company secretaries
- CLODAGH REBECCA HELEN RUSSELL
Company Details
- Type of Business
- Private Limited Company
- Incorporated
- 2007-11-07
- Age Of Company 2007-11-07 16 years
- SIC/NACE
- 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Ownership
- Beneficial Owners
- Mrs Clodagh Rebecca Helen Russell
- Mr Crinan James Dunbar
Jurisdiction Particularities
- Filing of Accounts
- Due Date: 2017-09-30
- Last Date: 2015-12-31
- Last Return Made Up To:
- 2016-11-07
-
PITGAVENY AGRICULTURAL ENTERPRISES LIMITED Company Description
- PITGAVENY AGRICULTURAL ENTERPRISES LIMITED is a Private Limited Company registered in United Kingdom with the Company reg no SC333624. Its current trading status is "live". It was registered 2007-11-07. It has declared SIC or NACE codes as "01110 - Growing of cereals (except rice), leguminous crops and oil seeds". It has 2 directors and 1 secretary. The latest accounts are filed up to 2015-12-31. The latest annual return was filed up to 2016-11-07.It can be contacted at Commerce House .
Get PITGAVENY AGRICULTURAL ENTERPRISES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Pitgaveny Agricultural Enterprises Limited - COMMERCE HOUSE, SOUTH STREET, ELGIN, IV30 1JE, United Kingdom
- 2007-11-07
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PITGAVENY AGRICULTURAL ENTERPRISES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2016
-
CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES (2016-11-07) - CS01
-
31/12/15 TOTAL EXEMPTION SMALL (2016-08-12) - AA
keyboard_arrow_right 2015
-
07/11/15 FULL LIST (2015-11-12) - AR01
-
31/12/14 TOTAL EXEMPTION SMALL (2015-10-03) - AA
keyboard_arrow_right 2014
-
07/11/14 FULL LIST (2014-11-12) - AR01
-
31/12/13 TOTAL EXEMPTION SMALL (2014-10-02) - AA
-
DIRECTOR'S CHANGE OF PARTICULARS / CRINAN JAMES DUNBAR / 25/03/2014 (2014-03-25) - CH01
keyboard_arrow_right 2013
-
07/11/13 FULL LIST (2013-11-08) - AR01
-
31/12/12 TOTAL EXEMPTION SMALL (2013-09-30) - AA
keyboard_arrow_right 2012
-
07/11/12 FULL LIST (2012-11-08) - AR01
-
31/12/11 TOTAL EXEMPTION SMALL (2012-09-12) - AA
keyboard_arrow_right 2011
-
07/11/11 FULL LIST (2011-11-07) - AR01
-
31/12/10 TOTAL EXEMPTION SMALL (2011-10-06) - AA
keyboard_arrow_right 2010
-
07/11/10 FULL LIST (2010-11-08) - AR01
-
31/12/09 TOTAL EXEMPTION SMALL (2010-10-05) - AA
keyboard_arrow_right 2009
-
31/12/08 TOTAL EXEMPTION SMALL (2009-08-07) - AA
-
07/11/09 FULL LIST (2009-11-09) - AR01
keyboard_arrow_right 2008
-
RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS (2008-11-07) - 363a
keyboard_arrow_right 2007
-
LOCATION OF REGISTER OF MEMBERS (2007-12-12) - 353
-
NEW DIRECTOR APPOINTED (2007-12-12) - 288a
-
NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED (2007-12-12) - 288a
-
ACC. REF. DATE EXTENDED FROM 30/11/08 TO 31/12/08 (2007-12-12) - 225
-
S366A DISP HOLDING AGM 07/11/07 (2007-12-12) - ELRES
-
SECRETARY RESIGNED (2007-11-13) - 288b
-
DIRECTOR RESIGNED (2007-11-13) - 288b
-
AD 07/11/07--------- (2007-11-13) - 88(2)R
-
ALTERATION TO MEMORANDUM AND ARTICLES (2007-11-13) - RES01
-
INCORPORATION DOCUMENTS (2007-11-07) - NEWINC