About

Registered Number: SC270034
Date of Incorporation: 30/06/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: Pheasant Mill, Dunsdale Road, Selkirk, TD7 5DZ,

 

Datamars Agri Uk Ltd was founded on 30 June 2004 with its registered office in Selkirk. We do not know the number of employees at Datamars Agri Uk Ltd. The company has 3 directors listed as Della Libera, Daniele, Eadie, Brian Kenneth Mcgregor, Eadie, Fiona Anne Amelia at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DELLA LIBERA, Daniele 29 September 2016 - 1
EADIE, Brian Kenneth Mcgregor 30 June 2004 29 September 2016 1
EADIE, Fiona Anne Amelia 30 June 2004 29 September 2016 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
PSC05 - N/A 05 August 2020
AA - Annual Accounts 20 May 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 10 July 2018
PSC07 - N/A 14 June 2018
PSC07 - N/A 14 June 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 18 July 2017
PSC02 - N/A 18 July 2017
CERTNM - Change of name certificate 04 January 2017
AA01 - Change of accounting reference date 01 December 2016
AD01 - Change of registered office address 03 November 2016
TM01 - Termination of appointment of director 03 November 2016
AP01 - Appointment of director 03 November 2016
AP01 - Appointment of director 03 November 2016
TM01 - Termination of appointment of director 01 November 2016
TM02 - Termination of appointment of secretary 01 November 2016
AA - Annual Accounts 28 September 2016
CS01 - N/A 14 July 2016
MR04 - N/A 23 June 2016
MR01 - N/A 13 May 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 06 July 2009
AA - Annual Accounts 31 December 2008
363a - Annual Return 30 June 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 27 July 2007
AA - Annual Accounts 03 May 2007
225 - Change of Accounting Reference Date 03 May 2007
419a(Scot) - N/A 23 February 2007
363s - Annual Return 27 July 2006
410(Scot) - N/A 13 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2005
AA - Annual Accounts 22 November 2005
363s - Annual Return 01 July 2005
288c - Notice of change of directors or secretaries or in their particulars 17 August 2004
288b - Notice of resignation of directors or secretaries 30 June 2004
NEWINC - New incorporation documents 30 June 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 May 2016 Fully Satisfied

N/A

Bond & floating charge 11 January 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.