D.C. AGRICULTURAL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

D.C. AGRICULTURAL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC215245

Incorporation date

30/01/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Gosford Park, Aberlady, Longniddry EH32 0DDCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2001)
dot icon02/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon11/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/03/2025
Confirmation statement made on 2025-03-02 with no updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/03/2023
Change of details for Mr Douglas James Thomas Currie as a person with significant control on 2020-03-28
dot icon21/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon16/02/2023
Registered office address changed from 4 4 Gosford Park Aberlady Longniddry East Lothian EH32 0DD United Kingdom to 4 Gosford Park Aberlady Longniddry EH32 0DD on 2023-02-17
dot icon12/02/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon03/02/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon03/02/2022
Registered office address changed from 4 Whinny View Aberlady Longniddry East Lothian EH32 0UJ Scotland to 4 4 Gosford Park Aberlady Longniddry East Lothian EH32 0DD on 2022-02-03
dot icon03/02/2022
Cessation of Anne Isobel Knox as a person with significant control on 2020-03-10
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/02/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon11/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/11/2020
Registered office address changed from Gosford Estate C/O Roslin Nutrition Ltd Aberlady East Lothian EH32 0PX to 4 Whinny View Aberlady Longniddry East Lothian EH32 0UJ on 2020-11-18
dot icon18/11/2020
Director's details changed for Mr Douglas James Thomas Currie on 2020-11-18
dot icon20/02/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/02/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/02/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon02/02/2018
Director's details changed for Mr Douglas James Thomas Currie on 2018-01-30
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/04/2017
Confirmation statement made on 2017-01-30 with updates
dot icon09/02/2017
Total exemption small company accounts made up to 2016-03-31
dot icon08/04/2016
Total exemption full accounts made up to 2015-03-31
dot icon19/03/2016
Compulsory strike-off action has been discontinued
dot icon17/03/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon27/02/2015
Total exemption small company accounts made up to 2014-03-31
dot icon27/02/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon01/05/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon03/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon28/02/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon31/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon01/08/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon06/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon13/10/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon18/08/2011
Annual return made up to 2010-01-30 with full list of shareholders
dot icon16/08/2011
Compulsory strike-off action has been discontinued
dot icon23/07/2011
Compulsory strike-off action has been discontinued
dot icon08/07/2011
First Gazette notice for compulsory strike-off
dot icon12/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon19/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon14/05/2009
Appointment terminated secretary kathleen young
dot icon23/04/2009
Return made up to 30/01/09; full list of members
dot icon16/04/2009
Registered office changed on 16/04/2009 from roslin nutrition feedmill roslin biocentre roslin midlothian EH25 9PS
dot icon02/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon24/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/03/2008
Return made up to 30/01/08; full list of members
dot icon24/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon06/03/2007
Return made up to 30/01/07; full list of members
dot icon09/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon27/02/2006
Return made up to 30/01/06; full list of members
dot icon08/02/2006
Ad 30/01/06--------- £ si 1@1=1 £ ic 100000/100001
dot icon08/02/2006
Resolutions
dot icon08/02/2006
Resolutions
dot icon08/02/2006
Resolutions
dot icon08/02/2006
£ nc 100000/100001 30/01/06
dot icon08/12/2005
Accounts for a small company made up to 2005-03-31
dot icon31/03/2005
Return made up to 30/01/05; full list of members
dot icon09/03/2005
Accounts for a small company made up to 2004-03-31
dot icon03/03/2005
Return made up to 30/01/04; no change of members
dot icon15/12/2004
New secretary appointed
dot icon15/12/2004
Secretary resigned
dot icon01/11/2004
Accounts for a small company made up to 2003-03-31
dot icon02/06/2003
Director resigned
dot icon04/02/2003
Return made up to 30/01/03; no change of members
dot icon29/11/2002
Accounts for a small company made up to 2002-03-31
dot icon18/03/2002
Return made up to 30/01/02; full list of members
dot icon14/03/2002
New director appointed
dot icon12/02/2002
Accounting reference date extended from 31/01/02 to 31/03/02
dot icon27/11/2001
Partic of mort/charge *
dot icon22/11/2001
Ad 16/11/01--------- £ si 99998@1=99998 £ ic 2/100000
dot icon22/11/2001
Nc inc already adjusted 16/11/01
dot icon22/11/2001
Memorandum and Articles of Association
dot icon22/11/2001
Resolutions
dot icon22/11/2001
Resolutions
dot icon22/11/2001
Resolutions
dot icon22/11/2001
Resolutions
dot icon22/11/2001
New director appointed
dot icon22/11/2001
Director resigned
dot icon22/11/2001
Director resigned
dot icon30/10/2001
Certificate of change of name
dot icon30/01/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
0
14.60K
-
0.00
112.00
-
2022
0
14.60K
-
0.00
799.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Currie, Douglas James Thomas
Director
16/11/2001 - Present
2

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D.C. AGRICULTURAL HOLDINGS LIMITED

D.C. AGRICULTURAL HOLDINGS LIMITED is an(a) Active company incorporated on 30/01/2001 with the registered office located at 4 Gosford Park, Aberlady, Longniddry EH32 0DD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D.C. AGRICULTURAL HOLDINGS LIMITED?

toggle

D.C. AGRICULTURAL HOLDINGS LIMITED is currently Active. It was registered on 30/01/2001 .

Where is D.C. AGRICULTURAL HOLDINGS LIMITED located?

toggle

D.C. AGRICULTURAL HOLDINGS LIMITED is registered at 4 Gosford Park, Aberlady, Longniddry EH32 0DD.

What does D.C. AGRICULTURAL HOLDINGS LIMITED do?

toggle

D.C. AGRICULTURAL HOLDINGS LIMITED operates in the Activities of agricultural holding companies (64.20/1 - SIC 2007) sector.

What is the latest filing for D.C. AGRICULTURAL HOLDINGS LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-03-02 with no updates.