AGRIVISION (SCOTLAND) LTD

Register to unlock more data on OkredoRegister

AGRIVISION (SCOTLAND) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC450997

Incorporation date

28/05/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Tibbermore Road, West Huntingtower, Perth PH1 3NRCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/2013)
dot icon26/02/2026
Registered office address changed from 6 Atholl Crescent Perth PH1 5JN Scotland to Tibbermore Road West Huntingtower Perth PH1 3NR on 2026-02-26
dot icon26/02/2026
Director's details changed for Keith Lyall on 2026-02-26
dot icon26/02/2026
Secretary's details changed for Keith Lyall on 2026-02-26
dot icon26/02/2026
Change of details for Keith Lyall as a person with significant control on 2026-02-26
dot icon26/02/2026
Director's details changed for Jenny Lynne Lyall on 2026-02-26
dot icon26/02/2026
Change of details for Jenny Lynne Lyall as a person with significant control on 2026-02-26
dot icon15/12/2025
Micro company accounts made up to 2025-03-31
dot icon02/06/2025
Confirmation statement made on 2025-05-28 with no updates
dot icon17/12/2024
Micro company accounts made up to 2024-03-31
dot icon05/07/2024
Confirmation statement made on 2024-05-28 with no updates
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon21/06/2023
Registered office address changed from 66 Tay Street Perth PH2 8RA to 6 Atholl Crescent Perth PH1 5JN on 2023-06-21
dot icon05/06/2023
Confirmation statement made on 2023-05-28 with updates
dot icon05/06/2023
Register(s) moved to registered office address 66 Tay Street Perth PH2 8RA
dot icon23/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/06/2022
Change of details for Jenny Lynne Lyall as a person with significant control on 2016-04-06
dot icon17/06/2022
Change of details for Keith Lyall as a person with significant control on 2016-04-06
dot icon16/06/2022
Confirmation statement made on 2022-05-28 with updates
dot icon11/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon18/06/2021
Confirmation statement made on 2021-05-28 with updates
dot icon28/05/2021
Secretary's details changed for Keith Lyall on 2021-05-28
dot icon28/05/2021
Director's details changed for Keith Lyall on 2021-05-28
dot icon28/05/2021
Change of details for Jenny Lynne Lyall as a person with significant control on 2021-05-28
dot icon28/05/2021
Director's details changed for Jenny Lynne Lyall on 2021-05-28
dot icon28/05/2021
Change of details for Keith Lyall as a person with significant control on 2021-05-28
dot icon28/05/2021
Director's details changed for Keith Lyall on 2021-05-28
dot icon28/05/2021
Director's details changed for Jenny Lynne Lyall on 2021-05-28
dot icon02/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/06/2020
Confirmation statement made on 2020-05-28 with updates
dot icon04/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/06/2019
Confirmation statement made on 2019-05-28 with no updates
dot icon07/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon28/05/2018
Confirmation statement made on 2018-05-28 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/06/2017
Confirmation statement made on 2017-05-28 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/06/2016
Annual return made up to 2016-05-28 with full list of shareholders
dot icon05/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/05/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/05/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon24/06/2013
Register(s) moved to registered inspection location
dot icon24/06/2013
Register inspection address has been changed
dot icon07/06/2013
Director's details changed for Jennifer Lynne Lyall on 2013-05-28
dot icon29/05/2013
Current accounting period shortened from 2014-05-31 to 2014-03-31
dot icon28/05/2013
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
31/03/2025
dot iconNext confirmation date
28/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
38.84K
-
0.00
61.64K
-
2022
2
38.92K
-
0.00
68.26K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Keith Lyall
Director
28/05/2013 - Present
2
Jenny Lynne Lyall
Director
28/05/2013 - Present
2
Lyall, Keith
Secretary
28/05/2013 - Present
-

Persons with Significant Control

2
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 AGRIVISION (SCOTLAND) LTD

AGRIVISION (SCOTLAND) LTD is an(a) Active company incorporated on 28/05/2013 with the registered office located at Tibbermore Road, West Huntingtower, Perth PH1 3NR. 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 AGRIVISION (SCOTLAND) LTD?

toggle

AGRIVISION (SCOTLAND) LTD is currently Active. It was registered on 28/05/2013 .

Where is AGRIVISION (SCOTLAND) LTD located?

toggle

AGRIVISION (SCOTLAND) LTD is registered at Tibbermore Road, West Huntingtower, Perth PH1 3NR.

What does AGRIVISION (SCOTLAND) LTD do?

toggle

AGRIVISION (SCOTLAND) LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AGRIVISION (SCOTLAND) LTD?

toggle

The latest filing was on 26/02/2026: Registered office address changed from 6 Atholl Crescent Perth PH1 5JN Scotland to Tibbermore Road West Huntingtower Perth PH1 3NR on 2026-02-26.