About

Registered Number: SC241537
Date of Incorporation: 23/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: HRN TRACTORS LTD, South Road, Insch, Aberdeenshire, AB52 6XF

 

Agritrac Exports Ltd was registered on 23 December 2002 with its registered office in Insch, Aberdeenshire. The company has only one director listed in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARCLAY, Stuart 11 December 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 February 2020
CS01 - N/A 31 December 2019
PSC07 - N/A 31 December 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 27 December 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 27 December 2017
AA - Annual Accounts 01 March 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 18 January 2013
AD01 - Change of registered office address 12 March 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 27 January 2012
CH01 - Change of particulars for director 27 January 2012
AD01 - Change of registered office address 27 January 2012
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
363a - Annual Return 05 January 2009
AA - Annual Accounts 02 October 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 08 February 2008
AA - Annual Accounts 10 April 2007
363s - Annual Return 08 January 2007
AA - Annual Accounts 24 April 2006
363s - Annual Return 05 February 2006
225 - Change of Accounting Reference Date 21 February 2005
363s - Annual Return 05 January 2005
AA - Annual Accounts 21 October 2004
410(Scot) - N/A 23 March 2004
363s - Annual Return 20 January 2004
CERTNM - Change of name certificate 06 January 2004
288a - Notice of appointment of directors or secretaries 29 December 2003
288b - Notice of resignation of directors or secretaries 29 December 2003
288b - Notice of resignation of directors or secretaries 29 December 2003
287 - Change in situation or address of Registered Office 29 December 2003
288a - Notice of appointment of directors or secretaries 29 December 2003
287 - Change in situation or address of Registered Office 09 January 2003
288a - Notice of appointment of directors or secretaries 09 January 2003
288a - Notice of appointment of directors or secretaries 09 January 2003
288b - Notice of resignation of directors or secretaries 09 January 2003
288b - Notice of resignation of directors or secretaries 09 January 2003
NEWINC - New incorporation documents 23 December 2002

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 15 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.