AGRICAR LIMITED
ANGUS

Hellopages » Angus » Angus » DD8 3JE

Company number SC100191
Status Active
Incorporation Date 23 July 1986
Company Type Private Limited Company
Address 6 LOCHSIDE ROAD, FORFAR, ANGUS, DD8 3JE
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-27 GBP 75,000 . The most likely internet sites of AGRICAR LIMITED are www.agricar.co.uk, and www.agricar.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. Agricar Limited is a Private Limited Company. The company registration number is SC100191. Agricar Limited has been working since 23 July 1986. The present status of the company is Active. The registered address of Agricar Limited is 6 Lochside Road Forfar Angus Dd8 3je. . SMITH, Wendy is a Secretary of the company. JOHNSTON, Derek is a Director of the company. JOHNSTON, James is a Director of the company. MILNE, John David is a Director of the company. MILNE, Michael John is a Director of the company. SMITH, Wendy is a Director of the company. Secretary JOHNSTON, James has been resigned. Director MASON, David James has been resigned. Director MCDOUGALL, Raymond Murdo has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Secretary
SMITH, Wendy
Appointed Date: 01 September 2008

Director
JOHNSTON, Derek
Appointed Date: 01 September 2008
45 years old

Director
JOHNSTON, James

75 years old

Director
MILNE, John David

82 years old

Director
MILNE, Michael John
Appointed Date: 01 September 2008
57 years old

Director
SMITH, Wendy
Appointed Date: 01 September 2008
48 years old

Resigned Directors

Secretary
JOHNSTON, James
Resigned: 01 September 2008

Director
MASON, David James
Resigned: 30 April 2002
Appointed Date: 25 March 1994
69 years old

Director
MCDOUGALL, Raymond Murdo
Resigned: 28 May 1996
Appointed Date: 01 March 1993
69 years old

Persons With Significant Control

Mr James Johnston
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John David Milne
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AGRICAR LIMITED Events

23 Jan 2017
Confirmation statement made on 31 December 2016 with updates
03 Oct 2016
Full accounts made up to 31 December 2015
27 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 75,000

03 Oct 2015
Accounts for a medium company made up to 31 December 2014
27 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 75,000

...
... and 115 more events
26 Nov 1986
Accounting reference date notified as 31/12

17 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
14 Aug 1986
Director's particulars changed

23 Jul 1986
Incorporation
18 Jul 1986
Certificate of Incorporation

AGRICAR LIMITED Charges

17 January 2014
Charge code SC10 0191 0018
Delivered: 25 January 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Lochside road forfar ang 320056 see form for further…
20 December 2013
Charge code SC10 0191 0017
Delivered: 31 December 2013
Status: Satisfied on 25 January 2014
Persons entitled: Barclays Bank PLC
Description: Area or piece of groundin the parish of forfar see form for…
20 December 2013
Charge code SC10 0191 0016
Delivered: 31 December 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Ground on the south west of the juction of the main road…
20 December 2013
Charge code SC10 0191 0015
Delivered: 31 December 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Ground in the parish of laurencekirk see form for further…
19 December 2013
Charge code SC10 0191 0014
Delivered: 21 December 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Workshop premises at 50 john street, forfar and subjects on…
28 November 2013
Charge code SC10 0191 0013
Delivered: 17 December 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
17 July 2013
Charge code SC10 0191 0012
Delivered: 23 July 2013
Status: Satisfied on 15 January 2014
Persons entitled: Bank of Scotland PLC
Description: Huntingtower perth being all and whole that area of ground…
17 July 2013
Charge code SC10 0191 0011
Delivered: 23 July 2013
Status: Satisfied on 17 January 2014
Persons entitled: Bank of Scotland PLC
Description: Subjects at station road laurencekirk aberdeen…
17 March 2010
Standard security
Delivered: 31 March 2010
Status: Satisfied on 17 January 2014
Persons entitled: Bank of Scotland PLC
Description: Workshop premises 50 john street forfar ang 7147 subjects…
26 May 1992
Bond & floating charge
Delivered: 10 June 1992
Status: Satisfied on 25 January 2008
Persons entitled: Barclays Mercantile Highland Finance Limited
Description: Undertaking and all property and assets present and future…
7 January 1992
Standard security
Delivered: 14 January 1992
Status: Satisfied on 17 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Huntingtower, perth and station road, laurencekirk.
24 December 1986
Standard security
Delivered: 6 January 1987
Status: Satisfied on 17 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects at lochside road, forfar, angus.
2 December 1986
Bond & floating charge
Delivered: 8 December 1986
Status: Satisfied on 20 December 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
2 December 1986
Bond & floating charge
Delivered: 4 December 1986
Status: Satisfied on 12 August 1992
Persons entitled: Nws Trust LTD
Description: Undertaking and all property and assets present and future…