About

Registered Number: SC269351
Date of Incorporation: 15/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: Quartermile Two, 2 Lister Square, Edinburgh, Midlothian, EH3 9GL

 

Based in Edinburgh, Agricultural Capital Holdings Ltd was established in 2004. We do not know the number of employees at the business. There are no directors listed for this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
CS01 - N/A 15 July 2020
CS01 - N/A 17 July 2019
AA - Annual Accounts 31 May 2019
AA01 - Change of accounting reference date 08 January 2019
CS01 - N/A 18 July 2018
AA - Annual Accounts 21 February 2018
CS01 - N/A 24 July 2017
RESOLUTIONS - N/A 06 July 2017
AA - Annual Accounts 23 March 2017
AR01 - Annual Return 05 July 2016
CS01 - N/A 05 July 2016
TM01 - Termination of appointment of director 22 June 2016
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 07 July 2015
CH01 - Change of particulars for director 20 April 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 03 July 2012
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 24 June 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 05 July 2010
CH04 - Change of particulars for corporate secretary 05 July 2010
AA - Annual Accounts 16 January 2010
AD01 - Change of registered office address 16 November 2009
363a - Annual Return 13 July 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 10 July 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 04 July 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
CERTNM - Change of name certificate 25 May 2007
AA - Annual Accounts 01 March 2007
CERTNM - Change of name certificate 25 July 2006
363a - Annual Return 06 July 2006
AA - Annual Accounts 28 November 2005
363s - Annual Return 23 June 2005
225 - Change of Accounting Reference Date 21 April 2005
288a - Notice of appointment of directors or secretaries 31 August 2004
288b - Notice of resignation of directors or secretaries 31 August 2004
CERTNM - Change of name certificate 13 August 2004
NEWINC - New incorporation documents 15 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.