About

Registered Number: SC207700
Date of Incorporation: 02/06/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: 16 Hamilton Street, Girvan, Ayrshire, KA26 9EY

 

Having been setup in 2000, Agri-input Direct Ltd have registered office in Ayrshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. There are 2 directors listed as Galloway, Judith, Galloway, Lawson for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALLOWAY, Judith 02 June 2000 - 1
Secretary Name Appointed Resigned Total Appointments
GALLOWAY, Lawson 02 June 2000 10 September 2010 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 08 June 2020
AA - Annual Accounts 04 June 2019
CS01 - N/A 03 June 2019
PSC04 - N/A 09 July 2018
CS01 - N/A 14 June 2018
AA - Annual Accounts 29 May 2018
AA - Annual Accounts 14 June 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 03 August 2016
AR01 - Annual Return 12 July 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 03 June 2015
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 29 May 2013
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 13 June 2012
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 24 June 2011
TM02 - Termination of appointment of secretary 20 September 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 13 May 2010
AA - Annual Accounts 06 July 2009
363a - Annual Return 19 June 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 12 June 2008
410(Scot) - N/A 29 November 2007
410(Scot) - N/A 10 October 2007
AA - Annual Accounts 02 July 2007
363a - Annual Return 15 June 2007
410(Scot) - N/A 02 September 2006
AA - Annual Accounts 10 July 2006
363a - Annual Return 30 June 2006
363s - Annual Return 01 July 2005
AA - Annual Accounts 14 March 2005
410(Scot) - N/A 26 June 2004
363s - Annual Return 01 June 2004
AA - Annual Accounts 22 March 2004
225 - Change of Accounting Reference Date 03 November 2003
363s - Annual Return 05 July 2003
RESOLUTIONS - N/A 27 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2003
AA - Annual Accounts 25 March 2003
363s - Annual Return 08 July 2002
AA - Annual Accounts 13 March 2002
363s - Annual Return 12 June 2001
288b - Notice of resignation of directors or secretaries 05 June 2000
NEWINC - New incorporation documents 02 June 2000

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 22 November 2007 Outstanding

N/A

Standard security 27 September 2007 Outstanding

N/A

Standard security 29 August 2006 Outstanding

N/A

Bond & floating charge 18 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.