About

Registered Number: SC100191
Date of Incorporation: 23/07/1986 (37 years and 10 months ago)
Company Status: Active
Registered Address: 6 Lochside Road, Forfar, Angus, DD8 3JE

 

Based in Angus, Agricar Ltd was founded on 23 July 1986, it's status at Companies House is "Active". We don't currently know the number of employees at the business. This organisation is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSTON, Derek 01 September 2008 - 1
MILNE, Michael John 01 September 2008 - 1
SMITH, Wendy 01 September 2008 - 1
MASON, David James 25 March 1994 30 April 2002 1
MCDOUGALL, Raymond Murdo 01 March 1993 28 May 1996 1

Filing History

Document Type Date
CS01 - N/A 14 January 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 14 January 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 27 January 2015
CH01 - Change of particulars for director 27 January 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 28 January 2014
CH01 - Change of particulars for director 28 January 2014
CH01 - Change of particulars for director 28 January 2014
CH01 - Change of particulars for director 28 January 2014
MR04 - N/A 25 January 2014
MR01 - N/A 25 January 2014
MR04 - N/A 17 January 2014
MR04 - N/A 17 January 2014
MR04 - N/A 17 January 2014
MR04 - N/A 17 January 2014
MR04 - N/A 15 January 2014
MR01 - N/A 31 December 2013
MR01 - N/A 31 December 2013
MR01 - N/A 31 December 2013
MR01 - N/A 21 December 2013
MR04 - N/A 20 December 2013
MR01 - N/A 17 December 2013
AA - Annual Accounts 06 September 2013
MR01 - N/A 23 July 2013
MR01 - N/A 23 July 2013
AR01 - Annual Return 31 December 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 28 January 2011
CH01 - Change of particulars for director 28 January 2011
CH03 - Change of particulars for secretary 28 January 2011
AA - Annual Accounts 28 September 2010
MG01s - Particulars of a charge created by a company registered in Scotland 31 March 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH03 - Change of particulars for secretary 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 07 October 2008
288b - Notice of resignation of directors or secretaries 05 September 2008
288a - Notice of appointment of directors or secretaries 05 September 2008
288a - Notice of appointment of directors or secretaries 05 September 2008
288a - Notice of appointment of directors or secretaries 05 September 2008
288a - Notice of appointment of directors or secretaries 05 September 2008
419a(Scot) - N/A 25 January 2008
363a - Annual Return 17 January 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 23 January 2007
AA - Annual Accounts 27 October 2006
363a - Annual Return 17 February 2006
AA - Annual Accounts 11 October 2005
363s - Annual Return 27 January 2005
AA - Annual Accounts 21 October 2004
RESOLUTIONS - N/A 08 October 2004
169 - Return by a company purchasing its own shares 18 August 2004
363s - Annual Return 26 January 2004
AA - Annual Accounts 13 October 2003
363s - Annual Return 20 January 2003
AA - Annual Accounts 17 October 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
363s - Annual Return 10 January 2002
AA - Annual Accounts 12 September 2001
363s - Annual Return 15 January 2001
AA - Annual Accounts 28 September 2000
363s - Annual Return 18 January 2000
AA - Annual Accounts 28 September 1999
363s - Annual Return 27 January 1999
AA - Annual Accounts 25 September 1998
363s - Annual Return 21 January 1998
AUD - Auditor's letter of resignation 08 December 1997
AA - Annual Accounts 17 September 1997
363s - Annual Return 29 January 1997
AA - Annual Accounts 04 October 1996
288 - N/A 25 July 1996
363s - Annual Return 12 February 1996
AA - Annual Accounts 28 November 1995
363s - Annual Return 18 January 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 25 October 1994
RESOLUTIONS - N/A 08 September 1994
MEM/ARTS - N/A 08 September 1994
288 - N/A 31 March 1994
363s - Annual Return 13 January 1994
AA - Annual Accounts 06 October 1993
288 - N/A 16 March 1993
363s - Annual Return 28 January 1993
AA - Annual Accounts 09 October 1992
419a(Scot) - N/A 12 August 1992
466(Scot) - N/A 09 July 1992
466(Scot) - N/A 09 July 1992
410(Scot) - N/A 10 June 1992
RESOLUTIONS - N/A 12 February 1992
RESOLUTIONS - N/A 12 February 1992
RESOLUTIONS - N/A 12 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 1992
123 - Notice of increase in nominal capital 12 February 1992
MEM/ARTS - N/A 12 February 1992
363s - Annual Return 15 January 1992
410(Scot) - N/A 14 January 1992
AA - Annual Accounts 21 November 1991
363a - Annual Return 22 February 1991
466(Scot) - N/A 20 November 1990
466(Scot) - N/A 20 November 1990
AA - Annual Accounts 20 November 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 March 1990
363 - Annual Return 16 March 1990
AA - Annual Accounts 13 December 1989
363 - Annual Return 13 February 1989
AA - Annual Accounts 07 December 1988
363 - Annual Return 10 November 1987
363 - Annual Return 10 November 1987
CERTNM - Change of name certificate 22 December 1986
287 - Change in situation or address of Registered Office 17 December 1986
CERTNM - Change of name certificate 04 December 1986
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 November 1986
288 - N/A 17 November 1986
288 - N/A 14 August 1986
NEWINC - New incorporation documents 23 July 1986
CERTINC - N/A 18 July 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 January 2014 Outstanding

N/A

A registered charge 20 December 2013 Fully Satisfied

N/A

A registered charge 20 December 2013 Outstanding

N/A

A registered charge 20 December 2013 Outstanding

N/A

A registered charge 19 December 2013 Outstanding

N/A

A registered charge 28 November 2013 Outstanding

N/A

A registered charge 17 July 2013 Fully Satisfied

N/A

A registered charge 17 July 2013 Fully Satisfied

N/A

Standard security 17 March 2010 Fully Satisfied

N/A

Bond & floating charge 26 May 1992 Fully Satisfied

N/A

Standard security 07 January 1992 Fully Satisfied

N/A

Standard security 24 December 1986 Fully Satisfied

N/A

Bond & floating charge 02 December 1986 Fully Satisfied

N/A

Bond & floating charge 02 December 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.