General information

Name:

Cropnosis Ltd

Office Address:

C/o Cowan & Partners 60 Constitution Street EH6 6RR Edinburgh

Number: SC249829

Incorporation date: 2003-05-21

Dissolution date: 2021-05-04

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Contact information

Phones:

Faxes:

  • 01312208430

Emails:

  • gautam.sirur@cropnosis.com

Website

www.cropnosis.com

Description

Data updated on:

This particular business was located in Edinburgh registered with number: SC249829. The firm was started in the year 2003. The office of the company was situated at C/o Cowan & Partners 60 Constitution Street. The post code for this location is EH6 6RR. This firm was dissolved on 2021-05-04, which means it had been in business for eighteen years. The firm listed name switch from Hbj 651 to Cropnosis Limited took place on 2003-06-30.

This company was led by just one director: Gautam S., who was assigned to lead the company in July 2003.

Gautam S. was the individual who controlled this firm, owned 1/2 or less of company shares and had 1/2 or less of voting rights.

  • Previous company's names
  • Cropnosis Limited 2003-06-30
  • Hbj 651 Limited 2003-05-21

Financial data based on annual reports

Company staff

Gautam S.

Role: Director

Appointed: 01 July 2003

Latest update: 30 July 2023

People with significant control

Gautam S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 04 June 2021
Confirmation statement last made up date 21 May 2020
Annual Accounts 16 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 16 December 2014
Annual Accounts 18 January 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 18 January 2016
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 19 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 19 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 19 December 2012
Annual Accounts 19 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Director appointment termination date: 2021-02-05 (TM01)
filed on: 5th, February 2021
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 1610 : Support activities for crop production
17
Company Age

Similar companies nearby

Closest companies