LRQA (AGRICULTURE) LIMITED

Register to unlock more data on OkredoRegister

LRQA (AGRICULTURE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC180206

Incorporation date

03/11/1997

Size

Small

Contacts

Registered address

Registered address

C/O Lrqa Edinburgh, 3, Lochside Way, Edinburgh EH12 9DTCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1997)
dot icon30/10/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon22/08/2025
Registered office address changed from Lrqa Ltd Office 79 (Pure Offices) 4-5 Lochside Way, Edinburgh Park Edinburgh EH12 9DT United Kingdom to C/O Lrqa Edinburgh, 3 Lochside Way Edinburgh EH12 9DT on 2025-08-22
dot icon23/05/2025
Accounts for a small company made up to 2024-12-31
dot icon03/02/2025
Certificate of change of name
dot icon06/11/2024
Confirmation statement made on 2024-10-23 with no updates
dot icon18/07/2024
Accounts for a small company made up to 2023-12-31
dot icon22/11/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon09/11/2023
Change of details for Acoura Holdings Limited as a person with significant control on 2021-12-13
dot icon23/10/2023
Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24
dot icon11/07/2023
Termination of appointment of Fiona Lindsay Layton as a director on 2023-05-26
dot icon30/05/2023
Accounts for a small company made up to 2022-12-31
dot icon12/01/2023
Termination of appointment of Burness Paull Llp as a secretary on 2023-01-10
dot icon12/01/2023
Appointment of Tmf Corporate Administration Services Limited as a secretary on 2023-01-10
dot icon12/01/2023
Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to Lrqa Ltd Office 79 (Pure Offices) 4-5 Lochside Way, Edinburgh Park Edinburgh EH12 9DT on 2023-01-12
dot icon02/11/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon22/06/2022
Current accounting period extended from 2022-06-30 to 2022-12-31
dot icon26/04/2022
Accounts for a small company made up to 2021-06-30
dot icon11/03/2022
Termination of appointment of David Paul Butler as a director on 2022-03-07
dot icon11/03/2022
Appointment of Mr Peter Fontijn as a director on 2022-03-07
dot icon11/03/2022
Appointment of Mrs Fiona Lindsay Layton as a director on 2022-03-07
dot icon07/01/2022
Appointment of Mr David John Derrick as a director on 2022-01-02
dot icon07/01/2022
Termination of appointment of Dale Newitt as a director on 2022-01-02
dot icon07/01/2022
Termination of appointment of Jane Louise Johnson as a director on 2022-01-02
dot icon26/10/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon29/09/2021
Accounts for a small company made up to 2020-06-30
dot icon03/09/2021
Compulsory strike-off action has been discontinued
dot icon31/08/2021
First Gazette notice for compulsory strike-off
dot icon18/08/2021
Satisfaction of charge 2 in full
dot icon23/10/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon23/09/2020
Accounts for a small company made up to 2019-06-30
dot icon23/03/2020
Termination of appointment of Stephen George Belton as a director on 2020-03-20
dot icon23/03/2020
Appointment of Mr Dale Newitt as a director on 2020-03-20
dot icon23/10/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon13/03/2019
Accounts for a small company made up to 2018-06-30
dot icon18/02/2019
Appointment of Jane Johnson as a director on 2019-02-11
dot icon18/02/2019
Termination of appointment of Tim George William Bailey as a director on 2019-02-11
dot icon26/10/2018
Confirmation statement made on 2018-10-23 with updates
dot icon05/02/2018
Accounts for a small company made up to 2017-06-30
dot icon23/10/2017
Confirmation statement made on 2017-10-23 with updates
dot icon30/05/2017
Appointment of Mr David Paul Butler as a director on 2017-04-27
dot icon25/01/2017
Current accounting period extended from 2017-03-31 to 2017-06-30
dot icon03/01/2017
Full accounts made up to 2016-03-31
dot icon19/12/2016
Termination of appointment of Paul Egan as a director on 2016-12-16
dot icon28/10/2016
Confirmation statement made on 2016-10-28 with updates
dot icon06/01/2016
Full accounts made up to 2015-03-31
dot icon28/10/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon28/08/2015
Director's details changed for Stephen Belton on 2015-08-28
dot icon31/07/2015
Certificate of change of name
dot icon31/07/2015
Resolutions
dot icon23/06/2015
Termination of appointment of Fergus Dick as a director on 2015-06-18
dot icon12/02/2015
Director's details changed for Mr Fergus Dick on 2015-01-01
dot icon12/02/2015
Director's details changed for Mr Fergus Dick on 2015-01-01
dot icon16/12/2014
Accounts for a small company made up to 2014-03-31
dot icon18/11/2014
Termination of appointment of Neil Aitken Mackinnon as a director on 2013-09-10
dot icon28/10/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon27/02/2014
Director's details changed for Mr Fergus Dick on 2014-01-01
dot icon16/12/2013
Appointment of Mr Fergus Dick as a director
dot icon28/10/2013
Annual return made up to 2013-10-28 with full list of shareholders
dot icon20/09/2013
Accounts for a small company made up to 2013-03-31
dot icon05/08/2013
Secretary's details changed for Burness Paull & Williamsons Llp on 2013-08-02
dot icon04/12/2012
Secretary's details changed for Burness Llp on 2012-11-30
dot icon30/10/2012
Annual return made up to 2012-10-28 with full list of shareholders
dot icon28/08/2012
Accounts for a small company made up to 2012-03-31
dot icon20/12/2011
Termination of appointment of David Peace as a director
dot icon01/12/2011
Particulars of a mortgage or charge / charge no: 2
dot icon01/11/2011
Annual return made up to 2011-10-28 with full list of shareholders
dot icon12/09/2011
Accounts made up to 2011-03-31
dot icon06/09/2011
Appointment of Neil Aitken Mackinnon as a director
dot icon13/06/2011
Termination of appointment of Andrew Shepherd as a director
dot icon13/06/2011
Termination of appointment of David Whiteford as a director
dot icon13/06/2011
Termination of appointment of Peter Brown as a director
dot icon13/06/2011
Termination of appointment of Margaret Seaton as a director
dot icon13/06/2011
Appointment of Mr David Francis Clift Peace as a director
dot icon13/06/2011
Appointment of Stephen Belton as a director
dot icon10/06/2011
Appointment of Paul Egan as a director
dot icon13/04/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon28/10/2010
Annual return made up to 2010-10-28 with full list of shareholders
dot icon15/07/2010
Accounts for a small company made up to 2010-03-31
dot icon24/12/2009
Resolutions
dot icon29/10/2009
Annual return made up to 2009-10-28 with full list of shareholders
dot icon17/08/2009
Accounts for a small company made up to 2009-03-31
dot icon28/10/2008
Return made up to 28/10/08; full list of members
dot icon26/06/2008
Accounts for a small company made up to 2008-03-31
dot icon25/06/2008
Director appointed tim bailey logged form
dot icon16/04/2008
Director appointed tim bailey
dot icon05/11/2007
Return made up to 28/10/07; full list of members
dot icon06/07/2007
Accounts for a small company made up to 2007-03-31
dot icon01/11/2006
Return made up to 28/10/06; full list of members
dot icon17/07/2006
Accounts for a small company made up to 2006-03-31
dot icon08/05/2006
Return made up to 28/10/05; full list of members; amend
dot icon16/01/2006
Return made up to 28/10/05; full list of members
dot icon24/11/2005
Resolutions
dot icon05/09/2005
Director resigned
dot icon05/09/2005
Director resigned
dot icon25/07/2005
Accounts for a small company made up to 2005-03-31
dot icon11/11/2004
Return made up to 28/10/04; full list of members
dot icon04/10/2004
Accounts for a small company made up to 2004-03-31
dot icon04/08/2004
New secretary appointed
dot icon04/08/2004
Secretary resigned
dot icon29/01/2004
Director's particulars changed
dot icon02/12/2003
Director's particulars changed
dot icon24/11/2003
Accounts made up to 2003-03-31
dot icon28/10/2003
Return made up to 28/10/03; full list of members
dot icon05/08/2003
New director appointed
dot icon05/08/2003
New director appointed
dot icon01/08/2003
New director appointed
dot icon05/05/2003
Declaration of assistance for shares acquisition
dot icon05/05/2003
Resolutions
dot icon25/04/2003
Resolutions
dot icon25/04/2003
Director resigned
dot icon25/04/2003
Director resigned
dot icon22/01/2003
Accounting reference date shortened from 30/04/03 to 31/03/03
dot icon31/10/2002
Return made up to 28/10/02; full list of members
dot icon18/07/2002
Accounts made up to 2002-04-30
dot icon12/11/2001
Return made up to 03/11/01; full list of members
dot icon09/11/2001
Accounts made up to 2001-04-30
dot icon29/08/2001
Director's particulars changed
dot icon28/08/2001
Director resigned
dot icon27/12/2000
Resolutions
dot icon27/12/2000
Resolutions
dot icon27/12/2000
Resolutions
dot icon23/11/2000
Return made up to 03/11/00; full list of members
dot icon10/10/2000
Accounts made up to 2000-04-30
dot icon28/06/2000
Director resigned
dot icon09/02/2000
Recon 19/11/99
dot icon18/01/2000
Memorandum and Articles of Association
dot icon18/01/2000
Resolutions
dot icon18/01/2000
Resolutions
dot icon01/12/1999
Return made up to 03/11/99; full list of members
dot icon08/11/1999
Director resigned
dot icon08/11/1999
Director resigned
dot icon08/11/1999
Director resigned
dot icon08/11/1999
New director appointed
dot icon08/11/1999
Director resigned
dot icon08/11/1999
Director resigned
dot icon08/11/1999
New director appointed
dot icon07/09/1999
Accounts made up to 1999-04-30
dot icon09/06/1999
Accounting reference date extended from 31/03/99 to 30/04/99
dot icon08/04/1999
New director appointed
dot icon03/04/1999
Particulars of contract relating to shares
dot icon03/04/1999
Ad 15/03/99--------- £ si 101404@1=101404 £ ic 1004/102408
dot icon03/04/1999
Memorandum and Articles of Association
dot icon03/04/1999
New director appointed
dot icon03/04/1999
New director appointed
dot icon03/04/1999
New director appointed
dot icon03/04/1999
New director appointed
dot icon03/04/1999
New director appointed
dot icon03/04/1999
New director appointed
dot icon03/04/1999
Ad 14/12/98--------- £ si 618@1=618 £ ic 386/1004
dot icon03/04/1999
Ad 14/12/98--------- £ si 254@1=254 £ ic 132/386
dot icon03/04/1999
Ad 14/12/98--------- £ si 55@1=55 £ ic 77/132
dot icon03/04/1999
Ad 14/12/98--------- £ si 75@1=75 £ ic 2/77
dot icon03/04/1999
Nc inc already adjusted 14/12/98
dot icon03/04/1999
Resolutions
dot icon03/04/1999
Resolutions
dot icon03/04/1999
Resolutions
dot icon01/12/1998
Return made up to 03/11/98; full list of members
dot icon18/09/1998
Accounting reference date extended from 30/11/98 to 31/03/99
dot icon01/06/1998
Memorandum and Articles of Association
dot icon01/06/1998
Resolutions
dot icon26/05/1998
Certificate of change of name
dot icon30/04/1998
New director appointed
dot icon30/04/1998
New director appointed
dot icon30/04/1998
Director resigned
dot icon28/04/1998
New director appointed
dot icon24/04/1998
Partic of mort/charge *
dot icon01/04/1998
Secretary's particulars changed
dot icon01/04/1998
Registered office changed on 01/04/98 from: 12 hope street edinburgh lothian EH2 4DD
dot icon03/11/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
10/01/2023 - Present
1142
Egan, Paul
Director
02/06/2011 - 16/12/2016
13
Shepherd, Andrew Watt
Director
10/06/2003 - 02/06/2011
22
Newitt, Dale
Director
20/03/2020 - 02/01/2022
7
BURNESS SOLICITORS
Nominee Secretary
03/11/1997 - 01/08/2004
345

Persons with Significant Control

1
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 LRQA (AGRICULTURE) LIMITED

LRQA (AGRICULTURE) LIMITED is an(a) Active company incorporated on 03/11/1997 with the registered office located at C/O Lrqa Edinburgh, 3, Lochside Way, Edinburgh EH12 9DT. 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 LRQA (AGRICULTURE) LIMITED?

toggle

LRQA (AGRICULTURE) LIMITED is currently Active. It was registered on 03/11/1997 .

Where is LRQA (AGRICULTURE) LIMITED located?

toggle

LRQA (AGRICULTURE) LIMITED is registered at C/O Lrqa Edinburgh, 3, Lochside Way, Edinburgh EH12 9DT.

What does LRQA (AGRICULTURE) LIMITED do?

toggle

LRQA (AGRICULTURE) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LRQA (AGRICULTURE) LIMITED?

toggle

The latest filing was on 30/10/2025: Confirmation statement made on 2025-10-23 with no updates.