AGRICULTURAL CAPITAL HOLDINGS LTD
Status | ACTIVE |
Company No. | SC269351 |
Category | Private Limited Company |
Incorporated | 15 Jun 2004 |
Age | 19 years, 11 months, 19 days |
Jurisdiction | Scotland |
SUMMARY
AGRICULTURAL CAPITAL HOLDINGS LTD is an active private limited company with number SC269351. It was incorporated 19 years, 11 months, 19 days ago, on 15 June 2004. The company address is Quartermile Two Quartermile Two, Edinburgh, EH3 9GL, Midlothian.
Company Fillings
Change to a person with significant control
Date: 29 May 2024
Action Date: 29 May 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Alaster Patrick Cunningham
Change date: 2024-05-29
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2023
Action Date: 05 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-05
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2022
Action Date: 05 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-05
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2021
Action Date: 05 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-05
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 15 Jul 2020
Action Date: 05 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-05
Documents
Confirmation statement with no updates
Date: 17 Jul 2019
Action Date: 05 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-05
Documents
Accounts with accounts type total exemption full
Date: 31 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change account reference date company previous extended
Date: 08 Jan 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA01
Made up date: 2018-04-30
New date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2018
Action Date: 05 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-05
Documents
Accounts with accounts type dormant
Date: 21 Feb 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 24 Jul 2017
Action Date: 05 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-05
Documents
Resolution
Date: 06 Jul 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 23 Mar 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 05 Jul 2016
Action Date: 05 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-05
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2016
Action Date: 15 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-15
Documents
Termination director company with name termination date
Date: 22 Jun 2016
Action Date: 13 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sandra Jean Carter
Termination date: 2016-06-13
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2015
Action Date: 15 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-15
Documents
Accounts with accounts type dormant
Date: 07 Jul 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change person director company with change date
Date: 20 Apr 2015
Action Date: 24 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-24
Officer name: Mr Alaster Patrick Cunningham
Documents
Accounts with accounts type dormant
Date: 04 Sep 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2014
Action Date: 15 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-15
Documents
Accounts with accounts type dormant
Date: 06 Mar 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2013
Action Date: 15 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-15
Documents
Accounts with accounts type dormant
Date: 28 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2012
Action Date: 15 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-15
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2011
Action Date: 15 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-15
Documents
Accounts with accounts type dormant
Date: 24 Jun 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Accounts with accounts type dormant
Date: 21 Mar 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2010
Action Date: 15 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-15
Documents
Change corporate secretary company with change date
Date: 05 Jul 2010
Action Date: 15 Jun 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Morton Fraser Secretaries Limited
Change date: 2010-06-15
Documents
Accounts with accounts type dormant
Date: 16 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Change registered office address company with date old address
Date: 16 Nov 2009
Action Date: 16 Nov 2009
Category: Address
Type: AD01
Change date: 2009-11-16
Old address: 30-31 Queen Street Edinburgh Midlothian EH2 1JX
Documents
Legacy
Date: 13 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/09; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Jan 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 10 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/08; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Mar 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 04 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/07; full list of members
Documents
Legacy
Date: 05 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 25 May 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed harbour village (scotland) limit ed\certificate issued on 25/05/07
Documents
Accounts with accounts type dormant
Date: 01 Mar 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Certificate change of name company
Date: 25 Jul 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed abercastle estates LIMITED\certificate issued on 25/07/06
Documents
Legacy
Date: 06 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/06; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Nov 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 23 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/05; full list of members
Documents
Legacy
Date: 21 Apr 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/05 to 30/04/05
Documents
Legacy
Date: 31 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 13 Aug 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed york place (no. 319) LIMITED\certificate issued on 13/08/04
Documents
Some Companies
CREATIVE PENSION PLANNING LIMITED
EXLEY HOUSE ARLESTON MANOR DRIVE,TELFORD,TF1 2NN
Number: | 08343632 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 ORANGE STREET,LONDON,WC2H 7DQ
Number: | 05007551 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 ADELAIDE CLOSE,ELY,CB7 5FJ
Number: | 02467721 |
Status: | ACTIVE |
Category: | Private Limited Company |
923 FINCHLEY ROAD,GOLDERS GREEN,NW11 7PE
Number: | 04932639 |
Status: | ACTIVE |
Category: | Private Limited Company |
115 BROWNHILL ROAD,LONDON,SE6 2HF
Number: | 05997535 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICHARD GADD INTERIORS LIMITED
18 NORTHGATE,LINCOLNSHIRE,NG34 7BJ
Number: | 04265194 |
Status: | ACTIVE |
Category: | Private Limited Company |