About

Registered Number: 04868265
Date of Incorporation: 15/08/2003 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 23/04/2019 (5 years ago)
Registered Address: Honey Pot Lane, Colsterworth, Grantham, Lincolnshire, NG33 5LY

 

Scats Agriproducts Ltd was setup in 2003, it's status at Companies House is "Dissolved". Scats Agriproducts Ltd has only one director. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MURRAY, Alan James 31 December 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 February 2019
DS01 - Striking off application by a company 25 January 2019
CS01 - N/A 29 August 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 29 August 2017
AA - Annual Accounts 10 January 2017
TM01 - Termination of appointment of director 24 November 2016
AP01 - Appointment of director 24 November 2016
CS01 - N/A 17 August 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 17 August 2011
AP01 - Appointment of director 13 January 2011
TM01 - Termination of appointment of director 13 January 2011
AP03 - Appointment of secretary 07 January 2011
TM02 - Termination of appointment of secretary 07 January 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 25 August 2010
AA - Annual Accounts 11 March 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 22 January 2009
287 - Change in situation or address of Registered Office 22 January 2009
225 - Change of Accounting Reference Date 19 December 2008
363a - Annual Return 07 October 2008
AA - Annual Accounts 09 April 2008
288a - Notice of appointment of directors or secretaries 21 November 2007
288b - Notice of resignation of directors or secretaries 21 November 2007
363s - Annual Return 24 August 2007
AA - Annual Accounts 07 March 2007
363s - Annual Return 07 September 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
288b - Notice of resignation of directors or secretaries 08 June 2006
AA - Annual Accounts 01 March 2006
288a - Notice of appointment of directors or secretaries 14 September 2005
288b - Notice of resignation of directors or secretaries 13 September 2005
363s - Annual Return 02 September 2005
225 - Change of Accounting Reference Date 28 June 2005
288b - Notice of resignation of directors or secretaries 21 June 2005
288a - Notice of appointment of directors or secretaries 21 June 2005
288c - Notice of change of directors or secretaries or in their particulars 22 February 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 03 September 2004
287 - Change in situation or address of Registered Office 28 July 2004
288b - Notice of resignation of directors or secretaries 02 April 2004
288a - Notice of appointment of directors or secretaries 02 April 2004
CERTNM - Change of name certificate 31 December 2003
225 - Change of Accounting Reference Date 14 October 2003
MEM/ARTS - N/A 15 September 2003
288a - Notice of appointment of directors or secretaries 11 September 2003
288b - Notice of resignation of directors or secretaries 10 September 2003
288b - Notice of resignation of directors or secretaries 10 September 2003
288a - Notice of appointment of directors or secretaries 10 September 2003
287 - Change in situation or address of Registered Office 10 September 2003
CERTNM - Change of name certificate 04 September 2003
NEWINC - New incorporation documents 15 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.