AGRICULTURAL CAPITAL HOLDINGS LTD
Overview
| Company Name | AGRICULTURAL CAPITAL HOLDINGS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC269351 |
| 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 AGRICULTURAL CAPITAL HOLDINGS LTD?
- Development of building projects (41100) / Construction
Where is AGRICULTURAL CAPITAL HOLDINGS LTD located?
| Registered Office Address | Level 5, 9 Haymarket Square EH3 8RY Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AGRICULTURAL CAPITAL HOLDINGS LTD?
| Company Name | From | Until |
|---|---|---|
| EASTEND DEVELOPMENTS LIMITED | May 25, 2007 | May 25, 2007 |
| HARBOUR VILLAGE (SCOTLAND) LIMITED | Jul 25, 2006 | Jul 25, 2006 |
| ABERCASTLE ESTATES LIMITED | Aug 13, 2004 | Aug 13, 2004 |
| YORK PLACE (NO. 319) LIMITED | Jun 15, 2004 | Jun 15, 2004 |
What are the latest accounts for AGRICULTURAL CAPITAL HOLDINGS LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for AGRICULTURAL CAPITAL HOLDINGS LTD?
| Last Confirmation Statement Made Up To | Jul 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 05, 2025 |
| Overdue | No |
What are the latest filings for AGRICULTURAL CAPITAL HOLDINGS LTD?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Oct 31, 2024 | 8 pages | AA | ||||||
Notification of Halbeath Assets Limited as a person with significant control on Aug 21, 2025 | 2 pages | PSC02 | ||||||
Second filing of Confirmation Statement dated Jul 05, 2024 | 3 pages | RP04CS01 | ||||||
Second filing of Confirmation Statement dated Jul 05, 2025 | 3 pages | RP04CS01 | ||||||
Confirmation statement made on Jul 05, 2025 with no updates | 3 pages | CS01 | ||||||
| ||||||||
Secretary's details changed for Morton Fraser Secretaries Limited on May 08, 2024 | 1 pages | CH04 | ||||||
Previous accounting period extended from Aug 31, 2024 to Oct 31, 2024 | 1 pages | AA01 | ||||||
Registration of charge SC2693510001, created on Mar 08, 2025 | 8 pages | MR01 | ||||||
Registered office address changed from 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland to Level 5, 9 Haymarket Square Edinburgh EH3 8RY on Oct 15, 2024 | 1 pages | AD01 | ||||||
Total exemption full accounts made up to Aug 31, 2023 | 7 pages | AA | ||||||
Confirmation statement made on Jul 05, 2024 with no updates | 3 pages | CS01 | ||||||
| ||||||||
Registered office address changed from Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL to 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL on Jul 10, 2024 | 1 pages | AD01 | ||||||
Change of details for Mr Alaster Patrick Cunningham as a person with significant control on May 29, 2024 | 2 pages | PSC04 | ||||||
Total exemption full accounts made up to Aug 31, 2022 | 7 pages | AA | ||||||
Confirmation statement made on Jul 05, 2023 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Aug 31, 2021 | 8 pages | AA | ||||||
Confirmation statement made on Jul 05, 2022 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Aug 31, 2020 | 8 pages | AA | ||||||
Confirmation statement made on Jul 05, 2021 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Aug 31, 2019 | 7 pages | AA | ||||||
Confirmation statement made on Jul 05, 2020 with no updates | 3 pages | CS01 | ||||||
Confirmation statement made on Jul 05, 2019 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Aug 31, 2018 | 6 pages | AA | ||||||
Previous accounting period extended from Apr 30, 2018 to Aug 31, 2018 | 1 pages | AA01 | ||||||
Confirmation statement made on Jul 05, 2018 with no updates | 3 pages | CS01 | ||||||
Who are the officers of AGRICULTURAL CAPITAL HOLDINGS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MFMAC SECRETARIES LIMITED | Nominee Secretary | Haymarket Square EH3 8RY Edinburgh Level 5 Scotland |
| 900000480003 | ||||||||||
| CUNNINGHAM, Alaster Patrick | Director | Tower Place EH6 7BZ Edinburgh 5 Scotland | Scotland | British | 491740001 | |||||||||
| CARTER, Sandra Jean | Director | 73 Oxgangs Road EH10 7BA Edinburgh Midlothian | United Kingdom | British | 79363330003 | |||||||||
| MORTON FRASER DIRECTORS LIMITED | Nominee Director | 30-31 Queen Street EH2 1JX Edinburgh Midlothian | 900019530001 |
Who are the persons with significant control of AGRICULTURAL CAPITAL HOLDINGS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Halbeath Assets Limited | Aug 21, 2025 | 9 Haymarket Square EH3 8RY Edinburgh Level 5 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Alaster Patrick Cunningham | Jul 05, 2016 | Abercromby Place EH3 6QE Edinburgh 21 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