Csc Crop Protection Limited

  • Dissolved
  • Incorporated on 13 Sep 1994

Reg Address: 24 Glenearn Road, Perth PH2 0NL

Previous Names:
Csc Group Limited - 3 Feb 1995
Elmglow Limited - 13 Sep 1994

Company Classifications:
99999 - Dormant Company


  • Summary The company with name "Csc Crop Protection Limited" is a ltd and located in 24 Glenearn Road, Perth PH2 0NL. Csc Crop Protection Limited is currently in dissolved status and it was incorporated on 13 Sep 1994 (30 years 8 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database.



Directors and Secretaries

List of all Directors and Secretaries in Csc Crop Protection Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Jenny Loynton Director 15 Feb 2017 Malaysian Active
2 David Stewart Downie Director 13 Nov 2014 British Resigned
24 Jul 2017
3 Richard Paul Priestley Director 13 Nov 2014 British Resigned
15 Feb 2017
4 David Murray Director 8 Feb 2010 British Resigned
26 Oct 2012
5 Ronan Andrew Hughes Director 8 Feb 2010 Irish Active
6 David Charles Cribbin Director 7 Apr 2009 Irish Resigned
31 Mar 2010
7 David Murray Secretary 7 Apr 2009 British Resigned
26 Oct 2012
8 Declan Patrick Giblin Director 7 Apr 2009 Irish Resigned
21 Jul 2017
9 James Marshall Rennie Director 31 Jan 2007 British Active
10 Shaun Drake Secretary 30 Aug 2002 British Resigned
7 Apr 2009
11 Mark Macleod Clark Director 1 Jul 1999 British Resigned
31 Oct 2002
12 Keith Paul Dawson Director 1 Jul 1999 British Resigned
30 Jun 2004
13 Andrew Sime Laing Director 1 Jul 1999 British Resigned
31 Jan 2021
14 David Menmuir Webster Director 1 Jul 1999 British Resigned
1 Mar 2021
15 Robert Ian Dick Director 1 Jun 1999 - Resigned
29 Jun 2008
16 Henry Craig May Director 29 Sep 1997 British Resigned
31 Dec 2000
17 Peter Drummond Glover Director 1 Sep 1997 British Resigned
31 May 2001
18 Shaun Drake Director 1 Sep 1997 British Resigned
31 Jan 2021
19 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 14 Dec 1994 - Resigned
30 Aug 2002
20 Arthur Alexander Watt Director 14 Dec 1994 British Resigned
7 Apr 2009
21 Judith Mary Watt Director 14 Dec 1994 British Resigned
7 Apr 2009
22 OSWALDS OF EDINBURGH LIMITED Corporate Nominee Secretary 13 Sep 1994 - Resigned
14 Dec 1994
23 JORDANS (SCOTLAND) LIMITED Corporate Nominee Director 13 Sep 1994 - Resigned
14 Dec 1994


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Camvo (No 15) Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Csc Crop Protection Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Dormant 28 Jul 2021 Download PDF
2 Gazette - Notice Voluntary 22 Jun 2021 Download PDF
3 Dissolution - Application Strike Off Company 16 Jun 2021 Download PDF
4 Capital - Statement Company With Date Currency Figure 11 Mar 2021 Download PDF
3 Pages
5 Resolution 11 Mar 2021 Download PDF
1 Pages
6 Insolvency - Legacy 11 Mar 2021 Download PDF
3 Pages
7 Capital - Legacy 11 Mar 2021 Download PDF
3 Pages
8 Officers - Termination Director Company With Name Termination Date 2 Mar 2021 Download PDF
1 Pages
9 Officers - Termination Director Company With Name Termination Date 13 Feb 2021 Download PDF
1 Pages
10 Officers - Termination Director Company With Name Termination Date 13 Feb 2021 Download PDF
1 Pages
11 Confirmation Statement - No Updates 13 Oct 2020 Download PDF
3 Pages
12 Accounts - Dormant 1 May 2020 Download PDF
9 Pages
13 Confirmation Statement - No Updates 13 Sep 2019 Download PDF
3 Pages
14 Accounts - Dormant 20 Mar 2019 Download PDF
9 Pages
15 Confirmation Statement - No Updates 18 Sep 2018 Download PDF
3 Pages
16 Accounts - Dormant 9 Apr 2018 Download PDF
9 Pages
17 Officers - Termination Director Company With Name Termination Date 13 Dec 2017 Download PDF
1 Pages
18 Confirmation Statement - No Updates 21 Sep 2017 Download PDF
3 Pages
19 Officers - Termination Director Company With Name Termination Date 20 Sep 2017 Download PDF
1 Pages
20 Accounts - Dormant 6 May 2017 Download PDF
10 Pages
21 Officers - Appoint Person Director Company With Name Date 23 Mar 2017 Download PDF
2 Pages
22 Officers - Termination Director Company With Name Termination Date 23 Mar 2017 Download PDF
1 Pages
23 Confirmation Statement - Updates 23 Sep 2016 Download PDF
5 Pages
24 Accounts - Dormant 17 Mar 2016 Download PDF
9 Pages
25 Annual Return - Company With Made Up Date Full List Shareholders 21 Sep 2015 Download PDF
11 Pages
26 Accounts - Dormant 29 Apr 2015 Download PDF
9 Pages
27 Officers - Appoint Person Director Company With Name Date 17 Nov 2014 Download PDF
2 Pages
28 Officers - Appoint Person Director Company With Name Date 17 Nov 2014 Download PDF
2 Pages
29 Annual Return - Company With Made Up Date Full List Shareholders 11 Oct 2014 Download PDF
9 Pages
30 Accounts - Dormant 28 Jan 2014 Download PDF
9 Pages
31 Mortgage - Satisfy Charge Full 22 Nov 2013 Download PDF
1 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 30 Oct 2013 Download PDF
9 Pages
33 Officers - Change Person Director Company With Change Date 29 Oct 2013 Download PDF
2 Pages
34 Officers - Change Person Director Company With Change Date 29 Oct 2013 Download PDF
2 Pages
35 Accounts - Dormant 19 Feb 2013 Download PDF
9 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 3 Jan 2013 Download PDF
11 Pages
37 Officers - Termination Secretary Company With Name 2 Jan 2013 Download PDF
1 Pages
38 Officers - Termination Director Company With Name 2 Jan 2013 Download PDF
1 Pages
39 Accounts - Dormant 29 Mar 2012 Download PDF
9 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 12 Oct 2011 Download PDF
11 Pages
41 Accounts - Full 3 Mar 2011 Download PDF
25 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 21 Sep 2010 Download PDF
11 Pages
43 Officers - Change Person Director Company With Change Date 21 Sep 2010 Download PDF
2 Pages
44 Officers - Change Person Director Company With Change Date 21 Sep 2010 Download PDF
2 Pages
45 Officers - Change Person Director Company With Change Date 21 Sep 2010 Download PDF
2 Pages
46 Officers - Termination Director Company With Name 29 Apr 2010 Download PDF
1 Pages
47 Auditors - Resignation Company 19 Apr 2010 Download PDF
2 Pages
48 Accounts - Full 7 Apr 2010 Download PDF
29 Pages
49 Officers - Change Person Director Company With Change Date 4 Mar 2010 Download PDF
2 Pages
50 Officers - Change Person Director Company With Change Date 4 Mar 2010 Download PDF
2 Pages
51 Officers - Change Person Director Company With Change Date 4 Mar 2010 Download PDF
2 Pages
52 Officers - Appoint Person Director Company With Name 25 Feb 2010 Download PDF
2 Pages
53 Officers - Appoint Person Director Company With Name 25 Feb 2010 Download PDF
2 Pages
54 Officers - Change Person Director Company With Change Date 25 Feb 2010 Download PDF
2 Pages
55 Annual Return - Company With Made Up Date Full List Shareholders 26 Oct 2009 Download PDF
5 Pages
56 Mortgage - Legacy 24 Oct 2009 Download PDF
3 Pages
57 Mortgage - Legacy 27 Apr 2009 Download PDF
4 Pages
58 Officers - Legacy 20 Apr 2009 Download PDF
2 Pages
59 Officers - Legacy 20 Apr 2009 Download PDF
1 Pages
60 Officers - Legacy 20 Apr 2009 Download PDF
1 Pages
61 Officers - Legacy 20 Apr 2009 Download PDF
1 Pages
62 Officers - Legacy 20 Apr 2009 Download PDF
6 Pages
63 Officers - Legacy 20 Apr 2009 Download PDF
6 Pages
64 Accounts - Legacy 20 Apr 2009 Download PDF
1 Pages
65 Miscellaneous 20 Apr 2009 Download PDF
1 Pages
66 Officers - Legacy 9 Apr 2009 Download PDF
1 Pages
67 Accounts - Group 6 Apr 2009 Download PDF
31 Pages
68 Annual Return - Legacy 3 Dec 2008 Download PDF
5 Pages
69 Mortgage - Legacy 28 Oct 2008 Download PDF
4 Pages
70 Mortgage - Legacy 21 Oct 2008 Download PDF
2 Pages
71 Mortgage - Legacy 9 Oct 2008 Download PDF
3 Pages
72 Officers - Legacy 4 Sep 2008 Download PDF
1 Pages
73 Mortgage - Legacy 6 Mar 2008 Download PDF
2 Pages
74 Capital - Legacy 1 Mar 2008 Download PDF
7 Pages
75 Resolution 1 Mar 2008 Download PDF
1 Pages
76 Accounts - Group 10 Jan 2008 Download PDF
30 Pages
77 Annual Return - Legacy 4 Oct 2007 Download PDF
4 Pages
78 Officers - Legacy 14 Feb 2007 Download PDF
2 Pages
79 Accounts - Group 26 Jan 2007 Download PDF
28 Pages
80 Annual Return - Legacy 26 Sep 2006 Download PDF
3 Pages
81 Accounts - Group 13 Jun 2006 Download PDF
25 Pages
82 Annual Return - Legacy 23 Sep 2005 Download PDF
9 Pages
83 Accounts - Group 27 Jan 2005 Download PDF
25 Pages
84 Annual Return - Legacy 8 Oct 2004 Download PDF
9 Pages
85 Officers - Legacy 27 Sep 2004 Download PDF
1 Pages
86 Accounts - Group 20 Apr 2004 Download PDF
25 Pages
87 Annual Return - Legacy 30 Sep 2003 Download PDF
9 Pages
88 Accounts - Group 29 Apr 2003 Download PDF
25 Pages
89 Officers - Legacy 22 Nov 2002 Download PDF
1 Pages
90 Annual Return - Legacy 25 Oct 2002 Download PDF
11 Pages
91 Officers - Legacy 25 Oct 2002 Download PDF
2 Pages
92 Officers - Legacy 2 Oct 2002 Download PDF
1 Pages
93 Accounts - Group 1 May 2002 Download PDF
24 Pages
94 Resolution 21 Jan 2002 Download PDF
1 Pages
95 Resolution 21 Jan 2002 Download PDF
96 Resolution 21 Jan 2002 Download PDF
97 Annual Return - Legacy 15 Oct 2001 Download PDF
10 Pages
98 Officers - Legacy 15 Oct 2001 Download PDF
1 Pages
99 Officers - Legacy 15 Oct 2001 Download PDF
1 Pages
100 Accounts - Legacy 31 Mar 2001 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Agrii Holdings (Uk) Limited
Mutual People: Ronan Andrew Hughes
Active
2 Origin Enterprises Uk Limited
Mutual People: Ronan Andrew Hughes
Active
3 Ian Nash Limited
Mutual People: Ronan Andrew Hughes , Jenny Loynton
dissolved
4 Whitebell Management Limited
Mutual People: Ronan Andrew Hughes , Jenny Loynton
Active - Proposal To Strike Off
5 Agrii (Uk) Limited
Mutual People: Ronan Andrew Hughes , Jenny Loynton
Active - Proposal To Strike Off
6 Gb Seeds Limited
Mutual People: Ronan Andrew Hughes , Jenny Loynton
Active - Proposal To Strike Off
7 B. C. Agricultural Services Limited
Mutual People: Ronan Andrew Hughes , Jenny Loynton
dissolved
8 Willmot Pertwee Limited
Mutual People: Ronan Andrew Hughes , Jenny Loynton
Active - Proposal To Strike Off
9 Cleancrop Uk Limited
Mutual People: Ronan Andrew Hughes , Jenny Loynton
Active - Proposal To Strike Off
10 Gromax Industries Limited
Mutual People: Ronan Andrew Hughes , Jenny Loynton
Active
11 Independent Agriculture Limited
Mutual People: Ronan Andrew Hughes , Jenny Loynton
Active
12 Kings Horticulture Limited
Mutual People: Ronan Andrew Hughes , Jenny Loynton
Active
13 Reso (Seeds) Limited
Mutual People: Ronan Andrew Hughes , Jenny Loynton
Active
14 Masstock Group Holdings Limited
Mutual People: Ronan Andrew Hughes , Jenny Loynton
Active - Proposal To Strike Off
15 Masstock Arable (Uk) Limited
Mutual People: Ronan Andrew Hughes , Jenny Loynton
Active
16 Oval (1173) Limited
Mutual People: Ronan Andrew Hughes , Jenny Loynton
Active - Proposal To Strike Off
17 United Agri Products Limited
Mutual People: Ronan Andrew Hughes , Jenny Loynton
Active
18 Vegetable Consultancy Services (Uk) Limited
Mutual People: Ronan Andrew Hughes , Jenny Loynton
Active
19 Camvo (No 15) Limited
Mutual People: Ronan Andrew Hughes , Jenny Loynton
dissolved
20 Agri Intelligence Limited
Mutual People: Ronan Andrew Hughes
dissolved
21 Origin Holdings (Uk) Limited
Mutual People: Ronan Andrew Hughes
Active
22 Origin Amenity Solutions Limited
Mutual People: Ronan Andrew Hughes
Active
23 Kingdom Agribusiness Limited
Mutual People: Jenny Loynton
Active
24 Oakdene Property Ltd
Mutual People: Jenny Loynton
Active
25 Farm Seeds Limited
Mutual People: Jenny Loynton
Active
26 Origin Amenity Limited
Mutual People: Jenny Loynton
Active
27 Bcu Trustees Limited
Mutual People: Jenny Loynton
Active