Active
Company Information for SCOT AGRI LIMITED
C/O SCOT JCB (HOLDINGS) LTD, TOWNMILL ROAD, GLASGOW, G31 3AR,
|
Company Registration Number
SC287763
Private Limited Company
Active |
Company Name | ||
---|---|---|
SCOT AGRI LIMITED | ||
Legal Registered Office | ||
C/O SCOT JCB (HOLDINGS) LTD TOWNMILL ROAD GLASGOW G31 3AR Other companies in DD8 | ||
Previous Names | ||
|
Company Number | SC287763 | |
---|---|---|
Company ID Number | SC287763 | |
Date formed | 2005-07-21 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 21/07/2015 | |
Return next due | 18/08/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-11-06 08:55:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN KENNETH BARKER |
||
STEPHEN KENNETH BARKER |
||
ROBIN JOHN BRYANT |
||
STEVEN CHRISTOPHER JOHN BRYANT |
||
STEVEN IAIN BRYANT |
||
DAVID DONOGHUE |
||
DAVID PARK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALEXANDER MORTIMER PHILLIP |
Company Secretary | ||
THOMAS BOYD |
Director | ||
ANDREW JAMES CONNON |
Director | ||
EDWARD SIMON DODDS |
Director | ||
ALAN GRAHAM DRUMMOND |
Director | ||
ALEXANDER MORTIMER PHILLIP |
Director | ||
GORDON WILLIAM PHILLIP |
Director | ||
GRAHAM KERR PHILLIP |
Director | ||
GEORGE TASKER |
Director | ||
WILLIAM ROBERT GIBB |
Director | ||
HAMISH BRUCE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SCOT JCB (HOLDINGS) LIMITED | Director | 2005-05-01 | CURRENT | 1997-11-04 | Active | |
STEWART PLANT SALES LIMITED | Director | 2005-05-01 | CURRENT | 1960-02-18 | Active | |
SCOT INDUSTRIAL AIR LIMITED | Director | 2005-05-01 | CURRENT | 1969-10-17 | Active | |
SCOT J C B LIMITED | Director | 2005-05-01 | CURRENT | 1972-10-31 | Active | |
KELSO AND LOTHIAN HARVESTERS LIMITED | Director | 2014-05-28 | CURRENT | 1996-11-07 | Active | |
SCOT JCB (HOLDINGS) LIMITED | Director | 2007-06-23 | CURRENT | 1997-11-04 | Active | |
STEWART PLANT SALES LIMITED | Director | 2007-06-23 | CURRENT | 1960-02-18 | Active | |
SCOT INDUSTRIAL AIR LIMITED | Director | 2007-06-23 | CURRENT | 1969-10-17 | Active | |
SCOT J C B LIMITED | Director | 2007-06-23 | CURRENT | 1972-10-31 | Active | |
KELSO AND LOTHIAN HARVESTERS LIMITED | Director | 2014-05-28 | CURRENT | 1996-11-07 | Active | |
SCOT JCB (HOLDINGS) LIMITED | Director | 1998-02-02 | CURRENT | 1997-11-04 | Active | |
STEWART PLANT SALES LIMITED | Director | 1989-06-19 | CURRENT | 1960-02-18 | Active | |
SCOT INDUSTRIAL AIR LIMITED | Director | 1989-06-19 | CURRENT | 1969-10-17 | Active | |
SCOT J C B LIMITED | Director | 1989-06-19 | CURRENT | 1972-10-31 | Active | |
STEWART PLANT SALES LIMITED | Director | 2012-12-12 | CURRENT | 1960-02-18 | Active | |
SCOT INDUSTRIAL AIR LIMITED | Director | 2012-12-12 | CURRENT | 1969-10-17 | Active | |
SCOT J C B LIMITED | Director | 2012-12-12 | CURRENT | 1972-10-31 | Active | |
KELSO AND LOTHIAN HARVESTERS LIMITED | Director | 2014-05-28 | CURRENT | 1996-11-07 | Active | |
SCOT JCB (HOLDINGS) LIMITED | Director | 2007-06-23 | CURRENT | 1997-11-04 | Active | |
STEWART PLANT SALES LIMITED | Director | 2007-06-23 | CURRENT | 1960-02-18 | Active | |
SCOT INDUSTRIAL AIR LIMITED | Director | 2007-06-23 | CURRENT | 1969-10-17 | Active | |
SCOT J C B LIMITED | Director | 2007-06-23 | CURRENT | 1972-10-31 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID DONOGHUE | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
PSC02 | Notification of Scot Jcb (Holdings) Limited as a person with significant control on 2022-05-10 | |
PSC07 | CESSATION OF SCOT JCB (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 25/05/21 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS RHONA CHRISTINE CAMERON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
PSC07 | CESSATION OF A M PHILLIP LTD AS A PERSON OF SIGNIFICANT CONTROL | |
PSC03 | Notification of Scot Jcb (Holdings) Limited as a person with significant control on 2018-05-02 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE TASKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM PHILLIP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON PHILLIP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PHILLIP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN DRUMMOND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD DODDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CONNON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS BOYD | |
AP01 | DIRECTOR APPOINTED MR DAVID PARK | |
AP01 | DIRECTOR APPOINTED MR DAVID DONOGHUE | |
AP01 | DIRECTOR APPOINTED MR STEVEN CHRISTOPHER JOHN BRYANT | |
AP01 | DIRECTOR APPOINTED MR STEVEN IAIN BRYANT | |
TM02 | Termination of appointment of Alexander Mortimer Phillip on 2018-05-02 | |
AP01 | DIRECTOR APPOINTED MR ROBIN JOHN BRYANT | |
AP03 | SECRETARY APPOINTED MR STEPHEN KENNETH BARKER | |
AP01 | DIRECTOR APPOINTED MR STEPHEN KENNETH BARKER | |
AD01 | REGISTERED OFFICE CHANGED ON 03/05/2018 FROM MUIRYFAULDS GARAGE FORFAR ANGUS DD8 1XP | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM GIBB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM GIBB | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 04/08/16 STATEMENT OF CAPITAL;GBP 9250 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 04/08/15 STATEMENT OF CAPITAL;GBP 9250 | |
AR01 | 21/07/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 18/08/14 STATEMENT OF CAPITAL;GBP 9250 | |
AR01 | 21/07/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 21/07/13 FULL LIST | |
AR01 | 21/07/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD SIMON DODDS / 01/07/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 21/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN GRAHAM DRUMMOND / 01/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROBERT GIBB / 01/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM KERR PHILLIP / 01/08/2011 | |
AP01 | DIRECTOR APPOINTED EDWARD SIMON DODDS | |
RES01 | ADOPT ARTICLES 03/09/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 21/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN GRAHAM DRUMMOND / 21/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES CONNON / 21/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BOYD / 21/07/2010 | |
288b | APPOINTMENT TERMINATED DIRECTOR HAMISH BRUCE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS | |
88(2)R | AD 28/12/05--------- £ SI 924999@.01=9249 £ IC 1/9250 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/12/06 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OM1083635 | Active | Licenced property: MUIRYFAULDS FORFAR GB DD8 1XP;A M PHILIP LTD HUNTLY GB AB54 4QU. Correspondance address: MUIRYFAULDS FORFAR GB DD8 1XP |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SCOT AGRI LIMITED
The top companies supplying to UK government with the same SIC code (33120 - Repair of machinery) as SCOT AGRI LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |