AGRICULTURAL CAPITAL HOLDINGS LTD

AGRICULTURAL CAPITAL HOLDINGS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAGRICULTURAL CAPITAL HOLDINGS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC269351
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of AGRICULTURAL CAPITAL HOLDINGS LTD?

    Previous Company Names
    Company NameFromUntil
    EASTEND DEVELOPMENTS LIMITEDMay 25, 2007May 25, 2007
    HARBOUR VILLAGE (SCOTLAND) LIMITEDJul 25, 2006Jul 25, 2006
    ABERCASTLE ESTATES LIMITEDAug 13, 2004Aug 13, 2004
    YORK PLACE (NO. 319) LIMITEDJun 15, 2004Jun 15, 2004

    What are the latest accounts for AGRICULTURAL CAPITAL HOLDINGS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2024
    Next Accounts Due OnOct 31, 2025
    Last Accounts
    Last Accounts Made Up ToAug 31, 2023

    What is the status of the latest confirmation statement for AGRICULTURAL CAPITAL HOLDINGS LTD?

    Last Confirmation Statement Made Up ToJul 05, 2026
    Next Confirmation Statement DueJul 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 05, 2025
    OverdueNo

    What are the latest filings for AGRICULTURAL CAPITAL HOLDINGS LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 05, 2025 with no updates

    3 pagesCS01

    Secretary's details changed for Morton Fraser Secretaries Limited on May 08, 2024

    1 pagesCH04

    Previous accounting period extended from Aug 31, 2024 to Oct 31, 2024

    1 pagesAA01

    Registration of charge SC2693510001, created on Mar 08, 2025

    8 pagesMR01

    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 pagesAD01

    Total exemption full accounts made up to Aug 31, 2023

    7 pagesAA

    Confirmation statement made on Jul 05, 2024 with no updates

    3 pagesCS01

    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 pagesAD01

    Change of details for Mr Alaster Patrick Cunningham as a person with significant control on May 29, 2024

    2 pagesPSC04

    Total exemption full accounts made up to Aug 31, 2022

    7 pagesAA

    Confirmation statement made on Jul 05, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2021

    8 pagesAA

    Confirmation statement made on Jul 05, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2020

    8 pagesAA

    Confirmation statement made on Jul 05, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2019

    7 pagesAA

    Confirmation statement made on Jul 05, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 05, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2018

    6 pagesAA

    Previous accounting period extended from Apr 30, 2018 to Aug 31, 2018

    1 pagesAA01

    Confirmation statement made on Jul 05, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2017

    2 pagesAA

    Confirmation statement made on Jul 05, 2017 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 06, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 04, 2017

    RES15

    Accounts for a dormant company made up to Apr 30, 2016

    2 pagesAA

    Who are the officers of AGRICULTURAL CAPITAL HOLDINGS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MFMAC SECRETARIES LIMITED
    Haymarket Square
    EH3 8RY Edinburgh
    Level 5
    Scotland
    Nominee Secretary
    Haymarket Square
    EH3 8RY Edinburgh
    Level 5
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC262093
    900000480003
    CUNNINGHAM, Alaster Patrick
    Tower Place
    EH6 7BZ Edinburgh
    5
    Scotland
    Director
    Tower Place
    EH6 7BZ Edinburgh
    5
    Scotland
    ScotlandBritishCompany Director491740001
    CARTER, Sandra Jean
    73 Oxgangs Road
    EH10 7BA Edinburgh
    Midlothian
    Director
    73 Oxgangs Road
    EH10 7BA Edinburgh
    Midlothian
    United KingdomBritishManaging Director79363330003
    MORTON FRASER DIRECTORS LIMITED
    30-31 Queen Street
    EH2 1JX Edinburgh
    Midlothian
    Nominee Director
    30-31 Queen Street
    EH2 1JX Edinburgh
    Midlothian
    900019530001

    Who are the persons with significant control of AGRICULTURAL CAPITAL HOLDINGS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Alaster Patrick Cunningham
    Abercromby Place
    EH3 6QE Edinburgh
    21
    Scotland
    Jul 05, 2016
    Abercromby Place
    EH3 6QE Edinburgh
    21
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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