D.C. AGRICULTURAL HOLDINGS LIMITED
Overview
| Company Name | D.C. AGRICULTURAL HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC215245 |
| 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 D.C. AGRICULTURAL HOLDINGS LIMITED?
- Activities of agricultural holding companies (64201) / Financial and insurance activities
Where is D.C. AGRICULTURAL HOLDINGS LIMITED located?
| Registered Office Address | 4 Gosford Park Aberlady EH32 0DD Longniddry Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of D.C. AGRICULTURAL HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ANDSTRAT (NO.128) LIMITED | Jan 30, 2001 | Jan 30, 2001 |
What are the latest accounts for D.C. AGRICULTURAL HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for D.C. AGRICULTURAL HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Mar 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 02, 2025 |
| Overdue | No |
What are the latest filings for D.C. AGRICULTURAL HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 8 pages | AA | ||
Confirmation statement made on Mar 02, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Mar 02, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||
Change of details for Mr Douglas James Thomas Currie as a person with significant control on Mar 28, 2020 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Mar 02, 2023 with updates | 4 pages | CS01 | ||
Change of details for Mr Douglas James Thomas Currie as a person with significant control on Mar 28, 2022 | 2 pages | PSC04 | ||
Registered office address changed from 4 4 Gosford Park Aberlady Longniddry East Lothian EH32 0DD United Kingdom to 4 Gosford Park Aberlady Longniddry EH32 0DD on Feb 17, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Jan 30, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jan 30, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from 4 Whinny View Aberlady Longniddry East Lothian EH32 0UJ Scotland to 4 4 Gosford Park Aberlady Longniddry East Lothian EH32 0DD on Feb 03, 2022 | 1 pages | AD01 | ||
Cessation of Anne Isobel Knox as a person with significant control on Mar 10, 2020 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Jan 30, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 8 pages | AA | ||
Registered office address changed from Gosford Estate C/O Roslin Nutrition Ltd Aberlady East Lothian EH32 0PX to 4 Whinny View Aberlady Longniddry East Lothian EH32 0UJ on Nov 18, 2020 | 1 pages | AD01 | ||
Director's details changed for Mr Douglas James Thomas Currie on Nov 18, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Jan 30, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Jan 30, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 8 pages | AA | ||
Confirmation statement made on Jan 30, 2018 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Douglas James Thomas Currie on Jan 30, 2018 | 2 pages | CH01 | ||
Who are the officers of D.C. AGRICULTURAL HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CURRIE, Douglas James Thomas | Director | Barney Mains EH41 3SA Haddington 9 Barney Mains Cottages East Lothian Scotland | Scotland | British | 51956650003 | |||||
| YOUNG, Kathleen Rose | Secretary | 74 Kingsland Square EH45 8EZ Peebles | British | 401410002 | ||||||
| ANDERSON STRATHERN WS | Nominee Secretary | 1 Rutland Court EH3 8EY Edinburgh Midlothian | 900020500001 | |||||||
| BROWN, Simon Thomas David | Director | 2 Laverockbank Road EH5 3DG Edinburgh Midlothian | Scotland | British | 118942920001 | |||||
| GRAY, Nelson Campbell | Director | Firth House EH25 9QH Roslin | Scotland | British | 155527860001 | |||||
| KERR, John Neilson | Director | 5 Craigleith Hill EH4 2EF Edinburgh Midlothian | British | 65694070001 |
Who are the persons with significant control of D.C. AGRICULTURAL HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Anne Isobel Knox | Apr 06, 2016 | Aberlady Longniddry EH32 0UJ East Lothian 4 Whinny View Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Douglas James Thomas Currie | Apr 06, 2016 | Gosford Park Aberlady EH32 0DD Longniddry 4 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
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