UKBizDB.co.uk

2 AGRICULTURE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 2 Agriculture Limited. The company was founded 29 years ago and was given the registration number SC156515. The firm's registered office is in NEWBRIDGE. You can find them at Fairview Mill, Ingliston, Newbridge, Midlothian. This company's SIC code is 01470 - Raising of poultry.

Company Information

Name:2 AGRICULTURE LIMITED
Company Number:SC156515
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 1995
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 01470 - Raising of poultry
  • 10910 - Manufacture of prepared feeds for farm animals

Office Address & Contact

Registered Address:Fairview Mill, Ingliston, Newbridge, Midlothian, EH28 8NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fairview Mill, Ingliston, Newbridge, EH28 8NB

Director17 December 2014Active
2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom, B3 2BJ

Director08 March 2013Active
Fairview Mill, Ingliston, Newbridge, EH28 8NB

Director03 May 2021Active
18-20 Queen's Road, Aberdeen, AB15 4ZT

Corporate Nominee Secretary10 March 1995Active
66 Queen's Road, Aberdeen, AB15 4YE

Corporate Secretary18 May 2007Active
201, Bishopsgate, London, EC2M 3AF

Corporate Secretary11 August 2008Active
5th, Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Corporate Secretary29 October 2010Active
Greenspot Farm, Oldmeldrum, Inverurie, AB51 0AG

Director16 February 1998Active
2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom, B3 2BJ

Director08 March 2013Active
's-Gravenweg 551, 3065 Sc Rotterdam, The Netherlands,

Director11 August 2008Active
Fairview Mill, Ingliston, Newbridge, EH28 8NB

Director02 October 2015Active
Saetra House, Inchmarlo Road, Banchory, AB31 3RR

Director19 May 1995Active
7, Bain Square, Kirkton Campus, Livingston, United Kingdom, EH54 7DQ

Director05 March 2009Active
2 Irvine Place, Inverurie, AB51 4ZZ

Director16 September 1996Active
27 Annesley Grove, Torphins, Banchory, AB31 4HZ

Director10 March 1995Active
Greenmoss Farmhouse, Castle Fraser, Aberdeenshire, AB51 7LB

Director26 May 1995Active
41 Hammersmith Road, Aberdeen, AB10 6NA

Director26 May 1995Active
4 Mair End, Aberlady, EH32 0UG

Director10 January 2003Active
5th, Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director01 March 2012Active
Ekkersrijt 7005-7023, 5692 Hb Son En Breugel, Netherlands,

Director01 January 2009Active
Challows 14 Woodland Drive, Thorpe End, Norwich, NR13 5BH

Director26 May 1995Active
7, Bain Square, Kirkton Campus, Livingston, United Kingdom, EH54 7DQ

Director01 January 2009Active
21 Hillview Road, Banchory, Scotland, AB31 4EG

Director19 May 1995Active
Colmore Court, Colmore Row, Birmingham, England, B3 2BJ

Director17 December 2014Active
The Old Hall Back Lane, Bramham, Wetherby, LS23 6QR

Director01 June 2003Active
Beech House Main Street, Scarrington, Nottingham, NG13 9BQ

Director11 August 2008Active
Speymuir 3 Victoria Street, Turriff, Scotland, AB53 4RE

Director19 May 1995Active
7, Bain Square, Kirkton Campus, Livingston, United Kingdom, EH54 7DQ

Director19 April 2011Active
7, Bain Square, Kirkton Campus, Livingston, United Kingdom, EH54 7DQ

Director01 October 2009Active
Walnut Tree Cottage, Hunston, Bury St Edmunds, United Kingdom, IP31 3EL

Director20 December 1999Active

People with Significant Control

Mr Ranjit Singh Boparan
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Address:Fairview Mill, Ingliston, Newbridge, EH28 8NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Baljinder Kaur Boparan
Notified on:06 April 2016
Status:Active
Date of birth:January 1968
Nationality:British
Address:Fairview Mill, Ingliston, Newbridge, EH28 8NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Amber Rei Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Colmore Court, 9 Colmore Row, Birmingham, England, B3 2BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Accounts

Accounts with accounts type group.

Download
2023-09-26Accounts

Change account reference date company previous shortened.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type group.

Download
2022-12-16Officers

Termination director company with name termination date.

Download
2022-05-19Mortgage

Mortgage satisfy charge full.

Download
2022-05-19Mortgage

Mortgage satisfy charge full.

Download
2022-05-19Mortgage

Mortgage satisfy charge full.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Accounts

Accounts with accounts type group.

Download
2021-05-20Mortgage

Mortgage satisfy charge full.

Download
2021-05-03Officers

Appoint person director company with name date.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type full.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-26Accounts

Accounts with accounts type full.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-03-04Persons with significant control

Cessation of a person with significant control.

Download
2019-03-04Persons with significant control

Cessation of a person with significant control.

Download
2018-08-30Accounts

Accounts with accounts type full.

Download
2018-03-08Confirmation statement

Confirmation statement with no updates.

Download
2018-02-21Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Accounts

Accounts with accounts type full.

Download
2017-07-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.