LRQA (AGRICULTURE) LIMITED
Overview
Company Name | LRQA (AGRICULTURE) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC180206 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LRQA (AGRICULTURE) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is LRQA (AGRICULTURE) LIMITED located?
Registered Office Address | C/O Lrqa Edinburgh, 3 Lochside Way EH12 9DT Edinburgh Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LRQA (AGRICULTURE) LIMITED?
Company Name | From | Until |
---|---|---|
ACOURA CERTIFICATION LIMITED | Jul 31, 2015 | Jul 31, 2015 |
SCOTTISH FOOD QUALITY CERTIFICATION LIMITED | May 27, 1998 | May 27, 1998 |
WJB (493) LIMITED | Nov 03, 1997 | Nov 03, 1997 |
What are the latest accounts for LRQA (AGRICULTURE) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LRQA (AGRICULTURE) LIMITED?
Last Confirmation Statement Made Up To | Oct 23, 2025 |
---|---|
Next Confirmation Statement Due | Nov 06, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 23, 2024 |
Overdue | No |
What are the latest filings for LRQA (AGRICULTURE) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Lrqa Ltd Office 79 (Pure Offices) 4-5 Lochside Way, Edinburgh Park Edinburgh EH12 9DT United Kingdom to C/O Lrqa Edinburgh, 3 Lochside Way Edinburgh EH12 9DT on Aug 22, 2025 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Dec 31, 2024 | 20 pages | AA | ||||||||||
Certificate of change of name Company name changed acoura certification LIMITED\certificate issued on 03/02/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Oct 23, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 19 pages | AA | ||||||||||
Confirmation statement made on Oct 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Acoura Holdings Limited as a person with significant control on Dec 13, 2021 | 2 pages | PSC05 | ||||||||||
Secretary's details changed for Tmf Corporate Administration Services Limited on Jul 24, 2023 | 1 pages | CH04 | ||||||||||
Termination of appointment of Fiona Lindsay Layton as a director on May 26, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 21 pages | AA | ||||||||||
Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to Lrqa Ltd Office 79 (Pure Offices) 4-5 Lochside Way, Edinburgh Park Edinburgh EH12 9DT on Jan 12, 2023 | 1 pages | AD01 | ||||||||||
Appointment of Tmf Corporate Administration Services Limited as a secretary on Jan 10, 2023 | 2 pages | AP04 | ||||||||||
Termination of appointment of Burness Paull Llp as a secretary on Jan 10, 2023 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Oct 23, 2022 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Jun 30, 2022 to Dec 31, 2022 | 1 pages | AA01 | ||||||||||
Accounts for a small company made up to Jun 30, 2021 | 21 pages | AA | ||||||||||
Termination of appointment of David Paul Butler as a director on Mar 07, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Peter Fontijn as a director on Mar 07, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Fiona Lindsay Layton as a director on Mar 07, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr David John Derrick as a director on Jan 02, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Dale Newitt as a director on Jan 02, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jane Louise Johnson as a director on Jan 02, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 23, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Jun 30, 2020 | 23 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 |
Who are the officers of LRQA (AGRICULTURE) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | One Angel Court EC2R 7HJ London 13th Floor England |
| 140723560001 | ||||||||||
DERRICK, David John | Director | Lochside Way EH12 9DT Edinburgh C/O Lrqa Edinburgh, 3 Scotland | England | British | Director | 291157270001 | ||||||||
FONTIJN, Peter | Director | Trinity Park Bickenhill Lane B37 7ES Birmingham 1, England | Netherlands | Dutch | Finance Manager | 293492240001 | ||||||||
BURNESS PAULL LLP | Secretary | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 99448920005 | |||||||||||
BURNESS SOLICITORS | Nominee Secretary | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 900000240001 | |||||||||||
BAILEY, Tim George William | Director | EH37 5TF Balckshiels Dere Street Farm | Scotland | British | Chief Executive | 129683680001 | ||||||||
BELTON, Stephen George | Director | Redheughs Rigg EH12 9DQ Edinburgh 6 United Kingdom | United Kingdom | New Zealander | Director | 160759360001 | ||||||||
BOYD, Douglas Turner | Director | 5 Laurel Avenue Lenzie G66 4RX Kirkintilloch Glasgow | Scotland | British | Chartered Accountant | 58832110001 | ||||||||
BOYD, Douglas Turner | Director | 5 Laurel Avenue Lenzie G66 4RX Kirkintilloch Glasgow | Scotland | British | Company Director | 58832110001 | ||||||||
BROWN, Peter Andrew Martin | Director | 13 Hillview Terrace EH12 8RB Edinburgh | Scotland | British | Managing Director | 48364690002 | ||||||||
BUTLER, David Paul | Director | 6 Redheughs Rigg South Gyle EH12 9DQ Edinburgh Acoura Limited United Kingdom | Scotland | British | Director | 59841860004 | ||||||||
DICK, Fergus Elliot Harrison | Director | Redheughs Rigg EH12 9DQ Edinburgh 6 United Kingdom | Scotland | British | Finance Director | 182094450003 | ||||||||
EGAN, Paul | Director | Chandos Place Covent Garden WC2N 4HS London 53 Uk | United Kingdom | British | Director | 141719660001 | ||||||||
HAMILTON, Loudon Pearson | Director | 8a Dick Place EH9 2JL Edinburgh | British | Retired Civil Servant | 54343480001 | |||||||||
JACK, David | Director | Jackstown Rothienorman AB51 8UR Inverurie Aberdeenshire | British | Farmer | 835370001 | |||||||||
JOHNSON, Jane Louise | Director | Redheughs Rigg South Gyle EH12 9DQ Edinburgh 6 United Kingdom | England | British | Operations And Planning Manager | 255463150001 | ||||||||
LAYTON, Fiona Lindsay | Director | Trinity Park Bickenhill Lane B37 7ES Birmingham 1, England | United Kingdom | British | Head Of Technical And Operations | 293492570001 | ||||||||
MACKINNON, Neil Aitken | Director | Grange Knowe EH49 7HX Linlithgow 24 West Lothian Scotland | United Kingdom | British | Finance Director | 112116140001 | ||||||||
NEWITT, Dale | Director | Redheughs Rigg South Gyle EH12 9DQ Edinburgh 6 United Kingdom | England | British | Operations Manager | 268359690001 | ||||||||
PEACE, David Francis Clift | Director | Law Llp, Capital Building Tyndall Street CF10 4DZ Cardiff Certus Compliance Limited C/O Capital Wales | Wales | British | Company Director | 84144780001 | ||||||||
RAINY BROWN, Edward | Director | 8 Lodge Park ML12 6ER Biggar Lanarkshire | British | Company Director | 21990170001 | |||||||||
RICHARDSON, David Graham | Director | 44 Cross Tree Road Wicken MK19 6BT Milton Keynes Buckinghamshire | United Kingdom | British | Director | 62997800001 | ||||||||
ROUTLEDGE, Peter Bryan | Director | Selcoth Fisheries Ltd. DG10 9LG Moffatt Dumfriesshire | United Kingdom | British | Fish Farmer | 34464020001 | ||||||||
SEATON, Margaret Elaine Murray | Director | 6 Johnsburn Green EH14 7NB Balerno Edinburgh | British | Operations Director | 83432200003 | |||||||||
SHEPHERD, Andrew Watt | Director | 14 Mortonhall Road EH9 2HW Edinburgh | Scotland | British | Chartered Accountant | 82978320002 | ||||||||
SIMPSON, Brian Middleton | Director | Newmiln House Tibbermore PH1 1QN Perth Perthshire | British | Company Director | 1350400001 | |||||||||
THOMAS, David Michael | Director | 3 Clarendon Drive Putney SW15 1AW London | England | British | Company Director | 215941390001 | ||||||||
TURNER, Pamela | Director | 15 Swanston Crescent EH10 7EL Edinburgh | British | Lecturer | 54945120001 | |||||||||
WHITEFORD, David Robert | Director | Castlecraig Farms Nigg IV19 1QS Tain Ross-Shire | Scotland | British | Farmer | 40407240001 | ||||||||
WHITEHEAD, John Stephen | Director | Leven KY8 5PB Fife Easter Greenside | United Kingdom | British | Company Director | 134087490001 | ||||||||
WJB (DIRECTORS) LIMITED | Director | 12 Hope Street EH2 4DD Edinburgh Lothian | 39110950001 |
Who are the persons with significant control of LRQA (AGRICULTURE) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Acoura Holdings Limited | Apr 06, 2016 | Trinity Park Bickenhill Lane B37 7ES Birmingham 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0