This company is commonly known as Agricultural Capital Holdings Ltd. The company was founded 19 years ago and was given the registration number SC269351. The firm's registered office is in EDINBURGH. You can find them at Quartermile Two, 2 Lister Square, Edinburgh, Midlothian. This company's SIC code is 41100 - Development of building projects.
Name | : | AGRICULTURAL CAPITAL HOLDINGS LTD |
---|---|---|
Company Number | : | SC269351 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 June 2004 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Quartermile Two, 2 Lister Square, Edinburgh, Midlothian, EH3 9GL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th, Floor, Quartermile Two, 2 Lister Squre, Edinburgh, United Kingdom, EH3 9GL | Corporate Nominee Secretary | 15 June 2004 | Active |
5, Tower Place, Edinburgh, Scotland, EH6 7BZ | Director | 11 August 2004 | Active |
73 Oxgangs Road, Edinburgh, EH10 7BA | Director | 25 May 2007 | Active |
30-31 Queen Street, Edinburgh, Midlothian, EH2 1JX | Corporate Nominee Director | 15 June 2004 | Active |
Mr Alaster Patrick Cunningham | ||
Notified on | : | 05 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1951 |
Nationality | : | British |
Address | : | Quartermile Two, 2 Lister Square, Edinburgh, EH3 9GL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-08 | Accounts | Change account reference date company previous extended. | Download |
2018-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-21 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-06 | Resolution | Resolution. | Download |
2017-03-23 | Accounts | Accounts with accounts type dormant. | Download |
2016-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-22 | Officers | Termination director company with name termination date. | Download |
2015-07-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-07 | Accounts | Accounts with accounts type dormant. | Download |
2015-04-20 | Officers | Change person director company with change date. | Download |
2014-09-04 | Accounts | Accounts with accounts type dormant. | Download |
2014-07-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-06 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.