UKBizDB.co.uk

AGRICULTURAL AND IRONMONGERY SUPPLIES LIMITED

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

This company is commonly known as Agricultural And Ironmongery Supplies Limited. The company was founded 21 years ago and was given the registration number SC250852. The firm's registered office is in ABERDEENSHIRE. You can find them at Markethill Road, Turriff, Aberdeenshire, . This company's SIC code is 81300 - Landscape service activities.

Company Information

Name:AGRICULTURAL AND IRONMONGERY SUPPLIES LIMITED
Company Number:SC250852
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 2003
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 81300 - Landscape service activities

Office Address & Contact

Registered Address:Markethill Road, Turriff, Aberdeenshire, United Kingdom, AB53 4PA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Markethill Road, Turriff, Aberdeenshire, United Kingdom, AB53 4PA

Director09 February 2017Active
Westbank Farm, Roseisle, Elgin, IV30 5YD

Secretary10 June 2003Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary10 June 2003Active
Commercial House, 2 Rubislaw Terrace, Aberdeen, AB10 1XE

Corporate Secretary01 January 2006Active
Westbank Farm, Roseisle, Elgin, United Kingdom, IV30 5YD

Director03 May 2012Active
Westbank House, Roseisle, Elgin, IV30 5YD

Director10 June 2003Active
Westbank Farm, Roseisle, Elgin, United Kingdom, IV30 2YD

Director17 September 2012Active
Westbank Farm, Roseisle, Elgin, United Kingdom, IV30 5YD

Director17 September 2012Active
Westbank Farm, Roseisle, Elgin, United Kingdom, IV30 5YD

Director03 May 2012Active
Westbank Farm, Roseisle, Elgin, IV30 5YD

Director10 June 2003Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director10 June 2003Active

People with Significant Control

Harbro Limited
Notified on:09 February 2017
Status:Active
Country of residence:United Kingdom
Address:Markethill Road, Turriff, Aberdeenshire, United Kingdom, AB53 4PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Sandra Duncan
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:United Kingdom
Address:Westbank House, Roseisle, Elgin, United Kingdom, IV30 5YD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Accounts

Accounts with accounts type dormant.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Accounts

Accounts with accounts type dormant.

Download
2022-07-05Accounts

Accounts with accounts type dormant.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download
2021-04-06Accounts

Accounts with accounts type dormant.

Download
2020-06-30Accounts

Accounts with accounts type dormant.

Download
2020-06-10Confirmation statement

Confirmation statement with updates.

Download
2020-03-03Officers

Change person director company with change date.

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-03-29Accounts

Legacy.

Download
2019-03-29Other

Legacy.

Download
2019-03-29Other

Legacy.

Download
2018-06-12Confirmation statement

Confirmation statement with updates.

Download
2018-03-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2018-03-26Accounts

Legacy.

Download
2018-03-26Other

Legacy.

Download
2018-03-26Other

Legacy.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-03-22Accounts

Change account reference date company current extended.

Download
2017-02-13Officers

Termination secretary company with name termination date.

Download
2017-02-13Officers

Termination director company with name termination date.

Download
2017-02-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.