Euroagkem Limited NEWMACHER


Founded in 1992, Euroagkem, classified under reg no. SC137014 is an active company. Currently registered at Kingseat AB21 0UE, Newmacher the company has been in the business for thirty two years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30. Since 2019/02/06 Euroagkem Limited is no longer carrying the name Grampian Crop Services.

The firm has 2 directors, namely Diana O., Kenneth A.. Of them, Kenneth A. has been with the company the longest, being appointed on 10 February 2011 and Diana O. has been with the company for the least time - from 21 February 2018. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Euroagkem Limited Address / Contact

Office Address Kingseat
Town Newmacher
Post code AB21 0UE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC137014
Date of Incorporation Mon, 9th Mar 1992
Industry Non-trading company
End of financial Year 30th June
Company age 32 years old
Account next due date Sun, 31st Mar 2024 (16 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Diana O.

Position: Director

Appointed: 21 February 2018

Kenneth A.

Position: Director

Appointed: 10 February 2011

Georgios C.

Position: Secretary

Appointed: 20 January 2021

Resigned: 14 April 2022

Rosalyn S.

Position: Secretary

Appointed: 01 March 2011

Resigned: 24 December 2020

Stephen W.

Position: Director

Appointed: 10 February 2011

Resigned: 21 February 2018

Ronald M.

Position: Secretary

Appointed: 30 April 2002

Resigned: 01 March 2011

Ronald M.

Position: Director

Appointed: 11 April 1992

Resigned: 01 March 2011

Paul W.

Position: Director

Appointed: 11 April 1992

Resigned: 01 March 2011

Elizabeth H.

Position: Director

Appointed: 09 March 1992

Resigned: 30 April 2002

Stephen M.

Position: Nominee Director

Appointed: 09 March 1992

Resigned: 09 March 1992

Elizabeth H.

Position: Secretary

Appointed: 09 March 1992

Resigned: 30 April 2002

William H.

Position: Director

Appointed: 09 March 1992

Resigned: 30 April 2002

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we identified, there is Frontier Agriculture Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Frontier Agriculture Limited

Associated British Foods Plc Group Secretarial Department, Weston Centre, 10 Grosvenor Street, London, W1K 4QY, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05288567
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Grampian Crop Services February 6, 2019

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts reported for the period up to 2022/06/30
filed on: 12th, April 2023
Free Download (7 pages)

Company search

Advertisements