About

Registered Number: SC249829
Date of Incorporation: 21/05/2003 (21 years and 10 months ago)
Company Status: Active
Registered Address: C/O COWAN & PARTNERS, 60 Constitution Street Leith, Edinburgh, EH6 6RR

 

Founded in 2003, Cropnosis Ltd have registered office in Edinburgh, it's status at Companies House is "Active". We do not know the number of employees at the business. There are 3 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIRUR, Gautam Mohan 01 July 2003 - 1
SIRUR, Lopa 01 June 2016 - 1
CHEUNG, Kin Wen, Dr 01 July 2003 08 May 2015 1

Filing History

Document Type Date
CS01 - N/A 05 June 2020
PSC04 - N/A 19 May 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 04 June 2019
AA - Annual Accounts 23 May 2019
DISS40 - Notice of striking-off action discontinued 04 May 2019
CH01 - Change of particulars for director 27 March 2019
PSC04 - N/A 27 March 2019
CH01 - Change of particulars for director 27 March 2019
GAZ1 - First notification of strike-off action in London Gazette 26 February 2019
AA - Annual Accounts 12 June 2018
CS01 - N/A 07 June 2018
PSC04 - N/A 30 May 2018
DISS40 - Notice of striking-off action discontinued 23 May 2018
GAZ1 - First notification of strike-off action in London Gazette 20 March 2018
CS01 - N/A 25 May 2017
CH01 - Change of particulars for director 24 May 2017
AA - Annual Accounts 20 December 2016
TM01 - Termination of appointment of director 30 November 2016
AR01 - Annual Return 29 June 2016
AP01 - Appointment of director 02 June 2016
CH01 - Change of particulars for director 07 March 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 22 June 2011
CH01 - Change of particulars for director 22 June 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 09 June 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 12 June 2009
288b - Notice of resignation of directors or secretaries 12 June 2009
AA - Annual Accounts 28 January 2009
287 - Change in situation or address of Registered Office 17 December 2008
363a - Annual Return 22 May 2008
288c - Notice of change of directors or secretaries or in their particulars 22 May 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 09 July 2007
AA - Annual Accounts 12 January 2007
363s - Annual Return 28 June 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 15 June 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 14 June 2004
RESOLUTIONS - N/A 30 August 2003
225 - Change of Accounting Reference Date 30 August 2003
RESOLUTIONS - N/A 05 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 2003
288a - Notice of appointment of directors or secretaries 08 July 2003
288b - Notice of resignation of directors or secretaries 08 July 2003
288a - Notice of appointment of directors or secretaries 08 July 2003
CERTNM - Change of name certificate 30 June 2003
NEWINC - New incorporation documents 21 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.