AGRICAR LIMITED

Register to unlock more data on OkredoRegister

AGRICAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC100191

Incorporation date

23/07/1986

Size

Full

Contacts

Registered address

Registered address

Milton, Padanaram, By Forfar, Angus DD8 1PFCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/1986)
dot icon19/12/2025
Cessation of James Johnston as a person with significant control on 2025-06-14
dot icon19/12/2025
Confirmation statement made on 2025-12-19 with updates
dot icon25/09/2025
Full accounts made up to 2024-12-31
dot icon01/08/2025
Director's details changed for Mr Derek Johnston on 2025-08-01
dot icon01/08/2025
Termination of appointment of Michael John Milne as a director on 2025-08-01
dot icon07/07/2025
Secretary's details changed for Mrs Wendy Smith on 2025-07-07
dot icon12/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon27/09/2024
Full accounts made up to 2023-12-31
dot icon12/08/2024
Registration of charge SC1001910020, created on 2024-08-08
dot icon06/08/2024
Registration of charge SC1001910019, created on 2024-07-30
dot icon03/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon27/09/2023
Full accounts made up to 2022-12-31
dot icon27/04/2023
Registered office address changed from 6 Lochside Road Forfar Angus DD8 3JE to Milton Padanaram by Forfar Angus DD8 1PF on 2023-04-27
dot icon04/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon30/09/2022
Full accounts made up to 2021-12-31
dot icon14/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon28/09/2021
Full accounts made up to 2020-12-31
dot icon14/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon07/01/2021
Full accounts made up to 2019-12-31
dot icon06/01/2021
Satisfaction of charge SC1001910014 in full
dot icon06/01/2021
Part of the property or undertaking has been released and no longer forms part of charge SC1001910013
dot icon14/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon27/09/2019
Full accounts made up to 2018-12-31
dot icon11/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon28/09/2018
Full accounts made up to 2017-12-31
dot icon14/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon21/09/2017
Full accounts made up to 2016-12-31
dot icon23/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon03/10/2016
Full accounts made up to 2015-12-31
dot icon27/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon03/10/2015
Accounts for a medium company made up to 2014-12-31
dot icon27/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon27/01/2015
Director's details changed for James Johnston on 2015-01-27
dot icon01/10/2014
Accounts for a medium company made up to 2013-12-31
dot icon28/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon28/01/2014
Director's details changed for Mr Michael John Milne on 2013-11-01
dot icon28/01/2014
Director's details changed for Mrs Wendy Smith on 2013-07-12
dot icon28/01/2014
Director's details changed for Mr John David Milne on 2013-03-23
dot icon25/01/2014
Registration of charge 1001910018
dot icon25/01/2014
Satisfaction of charge 1001910017 in full
dot icon17/01/2014
Satisfaction of charge 1001910011 in full
dot icon17/01/2014
Satisfaction of charge 10 in full
dot icon17/01/2014
Satisfaction of charge 3 in full
dot icon17/01/2014
Satisfaction of charge 8 in full
dot icon15/01/2014
Satisfaction of charge 1001910012 in full
dot icon31/12/2013
Registration of charge 1001910015
dot icon31/12/2013
Registration of charge 1001910016
dot icon31/12/2013
Registration of charge 1001910017
dot icon21/12/2013
Registration of charge 1001910014
dot icon20/12/2013
Satisfaction of charge 2 in full
dot icon17/12/2013
Registration of charge 1001910013
dot icon06/09/2013
Accounts for a medium company made up to 2012-12-31
dot icon23/07/2013
Registration of charge 1001910012
dot icon23/07/2013
Registration of charge 1001910011
dot icon31/12/2012
Annual return made up to 2012-12-31 with full list of shareholders
dot icon25/09/2012
Accounts for a medium company made up to 2011-12-31
dot icon30/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon08/09/2011
Accounts for a medium company made up to 2010-12-31
dot icon28/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon28/01/2011
Director's details changed for Miss Wendy Johnston on 2010-10-01
dot icon28/01/2011
Secretary's details changed for Miss Wendy Johnston on 2010-10-01
dot icon28/09/2010
Full accounts made up to 2009-12-31
dot icon31/03/2010
Particulars of a mortgage or charge / charge no: 10
dot icon19/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon19/01/2010
Director's details changed for Miss Wendy Johnston on 2009-10-01
dot icon19/01/2010
Director's details changed for Mr Derek Johnston on 2009-11-01
dot icon19/01/2010
Secretary's details changed for Miss Wendy Johnston on 2009-10-01
dot icon19/01/2010
Director's details changed for Mr Michael John Milne on 2009-12-01
dot icon14/10/2009
Full accounts made up to 2008-12-31
dot icon27/01/2009
Return made up to 31/12/08; full list of members
dot icon07/10/2008
Accounts for a medium company made up to 2007-12-31
dot icon05/09/2008
Appointment terminated secretary james johnston
dot icon05/09/2008
Director appointed miss wendy johnston
dot icon05/09/2008
Secretary appointed miss wendy johnston
dot icon05/09/2008
Director appointed mr michael john milne
dot icon05/09/2008
Director appointed mr derek johnston
dot icon25/01/2008
Dec mort/charge *
dot icon17/01/2008
Return made up to 31/12/07; full list of members
dot icon25/10/2007
Accounts for a medium company made up to 2006-12-31
dot icon23/01/2007
Return made up to 31/12/06; full list of members
dot icon27/10/2006
Full accounts made up to 2005-12-31
dot icon17/02/2006
Return made up to 31/12/05; full list of members
dot icon11/10/2005
Full accounts made up to 2004-12-31
dot icon27/01/2005
Return made up to 31/12/04; full list of members
dot icon21/10/2004
Full accounts made up to 2003-12-31
dot icon08/10/2004
Resolutions
dot icon18/08/2004
£ ic 136364/75000 29/07/04 £ sr 61364@1=61364
dot icon26/01/2004
Return made up to 31/12/03; full list of members
dot icon13/10/2003
Full accounts made up to 2002-12-31
dot icon20/01/2003
Return made up to 31/12/02; full list of members
dot icon17/10/2002
Full accounts made up to 2001-12-31
dot icon15/05/2002
Director resigned
dot icon10/01/2002
Return made up to 31/12/01; full list of members
dot icon12/09/2001
Full accounts made up to 2000-12-31
dot icon15/01/2001
Return made up to 31/12/00; full list of members
dot icon28/09/2000
Full accounts made up to 1999-12-31
dot icon18/01/2000
Return made up to 31/12/99; full list of members
dot icon28/09/1999
Full accounts made up to 1998-12-31
dot icon27/01/1999
Return made up to 31/12/98; no change of members
dot icon25/09/1998
Full accounts made up to 1997-12-31
dot icon21/01/1998
Return made up to 31/12/97; full list of members
dot icon08/12/1997
Auditor's resignation
dot icon17/09/1997
Full accounts made up to 1996-12-31
dot icon29/01/1997
Return made up to 31/12/96; change of members
dot icon04/10/1996
Full accounts made up to 1995-12-31
dot icon25/07/1996
Director resigned
dot icon12/02/1996
Return made up to 31/12/95; full list of members
dot icon28/11/1995
Full group accounts made up to 1994-12-31
dot icon18/01/1995
Return made up to 31/12/94; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon25/10/1994
Full group accounts made up to 1993-12-31
dot icon08/09/1994
Memorandum and Articles of Association
dot icon08/09/1994
Resolutions
dot icon31/03/1994
New director appointed
dot icon13/01/1994
Return made up to 31/12/93; full list of members
dot icon06/10/1993
Full group accounts made up to 1992-12-31
dot icon16/03/1993
New director appointed
dot icon28/01/1993
Return made up to 31/12/92; full list of members
dot icon09/10/1992
Full group accounts made up to 1991-12-31
dot icon12/08/1992
Dec mort/charge *
dot icon09/07/1992
Alterations to a floating charge
dot icon09/07/1992
Alterations to a floating charge
dot icon10/06/1992
Partic of mort/charge *
dot icon12/02/1992
Ad 17/12/91--------- £ si 136364@1
dot icon12/02/1992
Nc inc already adjusted 17/12/91
dot icon12/02/1992
Resolutions
dot icon12/02/1992
Resolutions
dot icon12/02/1992
Resolutions
dot icon12/02/1992
Memorandum and Articles of Association
dot icon15/01/1992
Return made up to 31/12/91; full list of members
dot icon14/01/1992
Partic of mort/charge 1296
dot icon21/11/1991
Full group accounts made up to 1990-12-31
dot icon22/02/1991
Return made up to 31/12/90; change of members
dot icon20/11/1990
Alterations to a floating charge
dot icon20/11/1990
Alterations to a floating charge
dot icon20/11/1990
Full group accounts made up to 1989-12-31
dot icon19/03/1990
£ sr 50000@1 31/12/89
dot icon16/03/1990
Return made up to 31/12/89; full list of members
dot icon13/12/1989
Full accounts made up to 1988-12-31
dot icon13/02/1989
Return made up to 31/12/88; full list of members
dot icon07/12/1988
Accounts for a medium company made up to 1987-12-31
dot icon10/11/1987
Return made up to 30/09/87; full list of members
dot icon10/11/1987
Return made up to 31/12/86; full list of members
dot icon22/12/1986
Certificate of change of name
dot icon17/12/1986
Registered office changed on 17/12/86 from: 66 queen street edinburgh EH2 4NE
dot icon04/12/1986
Certificate of change of name
dot icon26/11/1986
Accounting reference date notified as 31/12
dot icon17/11/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/08/1986
Director's particulars changed
dot icon23/07/1986
Incorporation
dot icon18/07/1986
Certificate of Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
120
-
-
0.00
1.27M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Wendy
Secretary
01/09/2008 - Present
-
Milne, Michael John
Director
01/09/2008 - 01/08/2025
1
Johnston, Derek
Director
01/09/2008 - Present
1
Smith, Wendy
Director
01/09/2008 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AGRICAR LIMITED

AGRICAR LIMITED is an(a) Active company incorporated on 23/07/1986 with the registered office located at Milton, Padanaram, By Forfar, Angus DD8 1PF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AGRICAR LIMITED?

toggle

AGRICAR LIMITED is currently Active. It was registered on 23/07/1986 .

Where is AGRICAR LIMITED located?

toggle

AGRICAR LIMITED is registered at Milton, Padanaram, By Forfar, Angus DD8 1PF.

What does AGRICAR LIMITED do?

toggle

AGRICAR LIMITED operates in the Agents involved in the sale of machinery industrial equipment ships and aircraft (46.14 - SIC 2007) sector.

What is the latest filing for AGRICAR LIMITED?

toggle

The latest filing was on 19/12/2025: Cessation of James Johnston as a person with significant control on 2025-06-14.