About

Registered Number: SC215245
Date of Incorporation: 30/01/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: Gosford Estate, C/O Roslin Nutrition Ltd, Aberlady, East Lothian, EH32 0PX

 

Founded in 2001, D.C. Agricultural Holdings Ltd have registered office in Aberlady in East Lothian, it has a status of "Active". The organisation does not have any directors listed. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 20 February 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 02 February 2018
CH01 - Change of particulars for director 02 February 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 09 February 2017
AA - Annual Accounts 08 April 2016
DISS40 - Notice of striking-off action discontinued 19 March 2016
AR01 - Annual Return 17 March 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 13 October 2011
AR01 - Annual Return 18 August 2011
DISS40 - Notice of striking-off action discontinued 16 August 2011
DISS40 - Notice of striking-off action discontinued 23 July 2011
GAZ1 - First notification of strike-off action in London Gazette 08 July 2011
AA - Annual Accounts 12 January 2011
AA - Annual Accounts 19 February 2010
288b - Notice of resignation of directors or secretaries 14 May 2009
363a - Annual Return 23 April 2009
287 - Change in situation or address of Registered Office 16 April 2009
AA - Annual Accounts 02 March 2009
419a(Scot) - N/A 24 November 2008
363a - Annual Return 06 March 2008
AA - Annual Accounts 24 September 2007
363s - Annual Return 06 March 2007
AA - Annual Accounts 09 January 2007
363s - Annual Return 27 February 2006
RESOLUTIONS - N/A 08 February 2006
RESOLUTIONS - N/A 08 February 2006
RESOLUTIONS - N/A 08 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2006
123 - Notice of increase in nominal capital 08 February 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 31 March 2005
AA - Annual Accounts 09 March 2005
363s - Annual Return 03 March 2005
288a - Notice of appointment of directors or secretaries 15 December 2004
288b - Notice of resignation of directors or secretaries 15 December 2004
AA - Annual Accounts 01 November 2004
288b - Notice of resignation of directors or secretaries 02 June 2003
363s - Annual Return 04 February 2003
AA - Annual Accounts 29 November 2002
363s - Annual Return 18 March 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
225 - Change of Accounting Reference Date 12 February 2002
410(Scot) - N/A 27 November 2001
RESOLUTIONS - N/A 22 November 2001
RESOLUTIONS - N/A 22 November 2001
RESOLUTIONS - N/A 22 November 2001
RESOLUTIONS - N/A 22 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2001
123 - Notice of increase in nominal capital 22 November 2001
MEM/ARTS - N/A 22 November 2001
288a - Notice of appointment of directors or secretaries 22 November 2001
288b - Notice of resignation of directors or secretaries 22 November 2001
288b - Notice of resignation of directors or secretaries 22 November 2001
CERTNM - Change of name certificate 30 October 2001
NEWINC - New incorporation documents 30 January 2001

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 16 November 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.