Company NameAgri-Input Direct Limited
DirectorJudith Galloway
Company StatusActive
Company NumberSC207700
CategoryPrivate Limited Company
Incorporation Date2 June 2000(23 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Judith Galloway
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2000(same day as company formation)
RoleOccupational Therapist
Country of ResidenceUnited Kingdom
Correspondence AddressMoorpark Of Baldoon
Kirkinner
Newton Stewart
Wigtownshire
DG8 9BY
Scotland
Secretary NameLawson Galloway
NationalityBritish
StatusResigned
Appointed02 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressMoorpark Of Baldoon
Kirkinner
Newton Stewart
Wigtownshire
DG8 9BY
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed02 June 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01988 840385
Telephone regionWigtown

Location

Registered Address16 Hamilton Street
Girvan
Ayrshire
KA26 9EY
Scotland
ConstituencyAyr, Carrick and Cumnock
WardGirvan and South Carrick
Address Matches5 other UK companies use this postal address

Shareholders

6.7k at £1Judith Galloway
100.00%
Ordinary

Financials

Year2014
Net Worth£133,396
Cash£14,552
Current Liabilities£255,931

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 June 2023 (10 months, 3 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Charges

22 November 2007Delivered on: 29 November 2007
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
27 September 2007Delivered on: 10 October 2007
Persons entitled: Lloyds Tsb (Scotland) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The land and buildings extending to 6.04 hectares at moorpark of baldoon, kirkinner, newton stewart-title number WGN5698.
Outstanding
29 August 2006Delivered on: 2 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That area of ground extending to six hectares and four decimal or one hundredth parts of a hectare or thereby part and portion of the farm and lands of moorpark of baldoon in the parish of kirkinner and former county of wigtown WGN2407.
Outstanding
18 June 2004Delivered on: 26 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

8 June 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
7 June 2023Change of details for Mrs Judith Galloway as a person with significant control on 10 May 2022 (2 pages)
7 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
23 June 2022Confirmation statement made on 2 June 2022 with updates (4 pages)
24 May 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
11 May 2022Notification of Lawson Galloway as a person with significant control on 10 May 2022 (2 pages)
17 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
1 June 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
28 July 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
8 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
4 June 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
3 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
9 July 2018Change of details for Mrs Juditch Galloway as a person with significant control on 9 July 2018 (2 pages)
14 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
14 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
14 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
8 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
8 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
3 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
3 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
12 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 6,741
(6 pages)
12 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 6,741
(6 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
3 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 6,741
(3 pages)
3 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 6,741
(3 pages)
3 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 6,741
(3 pages)
25 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 6,741
(3 pages)
25 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 6,741
(3 pages)
25 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 6,741
(3 pages)
1 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
1 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
18 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
18 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
18 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
29 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
29 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
14 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
13 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
13 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
29 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
29 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
29 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
24 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
24 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
20 September 2010Termination of appointment of Lawson Galloway as a secretary (1 page)
20 September 2010Termination of appointment of Lawson Galloway as a secretary (1 page)
9 June 2010Director's details changed for Judith Galloway on 2 June 2010 (2 pages)
9 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Judith Galloway on 2 June 2010 (2 pages)
9 June 2010Director's details changed for Judith Galloway on 2 June 2010 (2 pages)
13 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
6 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
19 June 2009Return made up to 02/06/09; full list of members (3 pages)
19 June 2009Return made up to 02/06/09; full list of members (3 pages)
5 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
5 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
12 June 2008Return made up to 02/06/08; full list of members (3 pages)
12 June 2008Return made up to 02/06/08; full list of members (3 pages)
29 November 2007Partic of mort/charge * (3 pages)
29 November 2007Partic of mort/charge * (3 pages)
10 October 2007Partic of mort/charge * (3 pages)
10 October 2007Partic of mort/charge * (3 pages)
2 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
15 June 2007Return made up to 02/06/07; full list of members (2 pages)
15 June 2007Return made up to 02/06/07; full list of members (2 pages)
2 September 2006Partic of mort/charge * (3 pages)
2 September 2006Partic of mort/charge * (3 pages)
10 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
10 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
30 June 2006Return made up to 02/06/06; full list of members (2 pages)
30 June 2006Return made up to 02/06/06; full list of members (2 pages)
1 July 2005Return made up to 02/06/05; full list of members (2 pages)
1 July 2005Return made up to 02/06/05; full list of members (2 pages)
14 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
14 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
26 June 2004Partic of mort/charge * (7 pages)
26 June 2004Partic of mort/charge * (7 pages)
1 June 2004Return made up to 02/06/04; full list of members (6 pages)
1 June 2004Return made up to 02/06/04; full list of members (6 pages)
22 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
22 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
3 November 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
3 November 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
5 July 2003Return made up to 02/06/03; full list of members (6 pages)
5 July 2003Return made up to 02/06/03; full list of members (6 pages)
27 June 2003Ad 12/05/03--------- £ si 5741@1=5741 £ ic 1000/6741 (2 pages)
27 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 June 2003Ad 12/05/03--------- £ si 5741@1=5741 £ ic 1000/6741 (2 pages)
25 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
25 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
8 July 2002Return made up to 02/06/02; full list of members (6 pages)
8 July 2002Return made up to 02/06/02; full list of members (6 pages)
13 March 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
13 March 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
12 June 2001Return made up to 02/06/01; full list of members (6 pages)
12 June 2001Return made up to 02/06/01; full list of members (6 pages)
5 June 2000Secretary resigned (1 page)
5 June 2000Secretary resigned (1 page)
2 June 2000Incorporation (15 pages)
2 June 2000Incorporation (15 pages)