UPPERMILL AGRI LIMITED

SC307168
28 BROAD STREET PETERHEAD ABERDEENSHIRE AB42 1BY

Documents

Documents
Date Category Description Pages
22 May 2015 gazette Gazette Dissolved Voluntary 1 Buy now
30 Jan 2015 gazette Gazette Notice Voluntary 1 Buy now
13 Jan 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
01 Dec 2014 accounts Annual Accounts 7 Buy now
28 Aug 2014 annual-return Annual Return 4 Buy now
06 Dec 2013 officers Change of particulars for director (Mrs Cristina Blades) 2 Buy now
06 Dec 2013 officers Change of particulars for secretary (Mr David Blades) 2 Buy now
14 Nov 2013 accounts Annual Accounts 7 Buy now
30 Aug 2013 annual-return Annual Return 4 Buy now
30 Oct 2012 accounts Annual Accounts 6 Buy now
28 Aug 2012 annual-return Annual Return 4 Buy now
20 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Jan 2012 accounts Annual Accounts 6 Buy now
23 Aug 2011 annual-return Annual Return 4 Buy now
08 Aug 2011 change-of-name Certificate Change Of Name Company 3 Buy now
04 Jul 2011 officers Change of particulars for secretary (Mr David Blades) 2 Buy now
04 Jul 2011 officers Change of particulars for director (Mrs Cristina Blades) 2 Buy now
09 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Aug 2010 annual-return Annual Return 4 Buy now
10 Jun 2010 accounts Annual Accounts 5 Buy now
05 Feb 2010 officers Change of particulars for director (Cristina Blades) 2 Buy now
05 Feb 2010 officers Change of particulars for secretary (David Blades) 2 Buy now
31 Dec 2009 accounts Annual Accounts 4 Buy now
21 Aug 2009 annual-return Return made up to 21/08/09; full list of members 3 Buy now
22 Jun 2009 address Registered office changed on 22/06/2009 from bon accord house riverside drive aberdeen AB11 7SL 1 Buy now
30 Jan 2009 accounts Annual Accounts 4 Buy now
09 Sep 2008 annual-return Return made up to 21/08/08; full list of members 3 Buy now
24 Jun 2008 address Registered office changed on 24/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL 1 Buy now
15 Apr 2008 address Registered office changed on 15/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL 1 Buy now
06 Feb 2008 accounts Annual Accounts 5 Buy now
22 Nov 2007 officers Secretary resigned 1 Buy now
22 Nov 2007 officers New secretary appointed 1 Buy now
20 Nov 2007 change-of-name Certificate Change Of Name Company 2 Buy now
18 Sep 2007 annual-return Return made up to 21/08/07; full list of members 2 Buy now
10 Jul 2007 officers Director's particulars changed 1 Buy now
25 Jan 2007 accounts Accounting reference date shortened from 31/08/07 to 05/04/07 1 Buy now
27 Nov 2006 officers New director appointed 1 Buy now
27 Nov 2006 officers Director resigned 1 Buy now
21 Aug 2006 incorporation Incorporation Company 21 Buy now