Company NameD.C. Agricultural Holdings Limited
DirectorDouglas James Thomas Currie
Company StatusActive
Company NumberSC215245
CategoryPrivate Limited Company
Incorporation Date30 January 2001(23 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64201Activities of agricultural holding companies

Directors

Director NameMr Douglas James Thomas Currie
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2001(9 months, 2 weeks after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Barney Mains Cottages Barney Mains
Haddington
East Lothian
EH41 3SA
Scotland
Director NameMr Simon Thomas David Brown
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address2 Laverockbank Road
Edinburgh
Midlothian
EH5 3DG
Scotland
Director NameJohn Neilson Kerr
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(same day as company formation)
RoleSolicitor
Correspondence Address5 Craigleith Hill
Edinburgh
Midlothian
EH4 2EF
Scotland
Director NameMr Nelson Campbell Gray
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2001(9 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 30 May 2003)
RoleFund Manager
Country of ResidenceScotland
Correspondence AddressFirth House
Roslin
EH25 9QH
Scotland
Secretary NameKathleen Rose Young
NationalityBritish
StatusResigned
Appointed01 January 2004(2 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 February 2008)
RoleCompany Director
Correspondence Address74 Kingsland Square
Peebles
EH45 8EZ
Scotland
Secretary NameAnderson Strathern Ws (Corporation)
StatusResigned
Appointed30 January 2001(same day as company formation)
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland

Contact

Websiteroslinnutrition.co.uk

Location

Registered Address4 Gosford Park
Aberlady
Longniddry
EH32 0DD
Scotland

Shareholders

50k at £1Anne Isobel Knox
50.00%
Ordinary
50k at £1Mr Douglas James Thomas Currie
50.00%
Ordinary

Financials

Year2014
Net Worth£48,139
Cash£144
Current Liabilities£24,505

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 March 2024 (1 month, 4 weeks ago)
Next Return Due16 March 2025 (10 months, 2 weeks from now)

Charges

16 November 2001Delivered on: 27 November 2001
Satisfied on: 24 November 2008
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.
Fully Satisfied

Filing History

4 March 2024Confirmation statement made on 2 March 2024 with no updates (3 pages)
22 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
30 March 2023Change of details for Mr Douglas James Thomas Currie as a person with significant control on 28 March 2020 (2 pages)
21 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
2 March 2023Change of details for Mr Douglas James Thomas Currie as a person with significant control on 28 March 2022 (2 pages)
2 March 2023Confirmation statement made on 2 March 2023 with updates (4 pages)
17 February 2023Registered 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 17 February 2023 (1 page)
13 February 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
3 February 2022Registered 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 3 February 2022 (1 page)
3 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
3 February 2022Cessation of Anne Isobel Knox as a person with significant control on 10 March 2020 (1 page)
21 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
2 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
11 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
18 November 2020Director's details changed for Mr Douglas James Thomas Currie on 18 November 2020 (2 pages)
18 November 2020Registered 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 18 November 2020 (1 page)
20 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
8 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
2 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
2 February 2018Director's details changed for Mr Douglas James Thomas Currie on 30 January 2018 (2 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 April 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
9 February 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 February 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 April 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
8 April 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
17 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100,001
(3 pages)
17 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100,001
(3 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
27 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100,001
(3 pages)
27 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100,001
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 May 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100,001
(3 pages)
1 May 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100,001
(3 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (12 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (12 pages)
28 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
31 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
31 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
1 August 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
1 August 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (13 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (13 pages)
13 October 2011Annual return made up to 30 January 2011 with a full list of shareholders (3 pages)
13 October 2011Annual return made up to 30 January 2011 with a full list of shareholders (3 pages)
18 August 2011Annual return made up to 30 January 2010 with a full list of shareholders (3 pages)
18 August 2011Annual return made up to 30 January 2010 with a full list of shareholders (3 pages)
16 August 2011Compulsory strike-off action has been discontinued (1 page)
16 August 2011Compulsory strike-off action has been discontinued (1 page)
23 July 2011Compulsory strike-off action has been discontinued (1 page)
23 July 2011Compulsory strike-off action has been discontinued (1 page)
8 July 2011First Gazette notice for compulsory strike-off (1 page)
8 July 2011First Gazette notice for compulsory strike-off (1 page)
12 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
12 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
19 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 May 2009Appointment terminated secretary kathleen young (1 page)
14 May 2009Appointment terminated secretary kathleen young (1 page)
23 April 2009Return made up to 30/01/09; full list of members (3 pages)
23 April 2009Return made up to 30/01/09; full list of members (3 pages)
16 April 2009Registered office changed on 16/04/2009 from roslin nutrition feedmill roslin biocentre roslin midlothian EH25 9PS (1 page)
16 April 2009Registered office changed on 16/04/2009 from roslin nutrition feedmill roslin biocentre roslin midlothian EH25 9PS (1 page)
2 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
24 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
6 March 2008Return made up to 30/01/08; full list of members (3 pages)
6 March 2008Return made up to 30/01/08; full list of members (3 pages)
24 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 March 2007Return made up to 30/01/07; full list of members (6 pages)
6 March 2007Return made up to 30/01/07; full list of members (6 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 February 2006Return made up to 30/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2006Return made up to 30/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2006£ nc 100000/100001 30/01/06 (1 page)
8 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 February 2006£ nc 100000/100001 30/01/06 (1 page)
8 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
8 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
31 March 2005Return made up to 30/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 2005Return made up to 30/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 2005Accounts for a small company made up to 31 March 2004 (6 pages)
9 March 2005Accounts for a small company made up to 31 March 2004 (6 pages)
3 March 2005Return made up to 30/01/04; no change of members
  • 363(287) ‐ Registered office changed on 03/03/05
(6 pages)
3 March 2005Return made up to 30/01/04; no change of members
  • 363(287) ‐ Registered office changed on 03/03/05
(6 pages)
15 December 2004New secretary appointed (2 pages)
15 December 2004Secretary resigned (1 page)
15 December 2004New secretary appointed (2 pages)
15 December 2004Secretary resigned (1 page)
1 November 2004Accounts for a small company made up to 31 March 2003 (6 pages)
1 November 2004Accounts for a small company made up to 31 March 2003 (6 pages)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
4 February 2003Return made up to 30/01/03; no change of members (7 pages)
4 February 2003Return made up to 30/01/03; no change of members (7 pages)
29 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
29 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
18 March 2002Return made up to 30/01/02; full list of members (6 pages)
18 March 2002Return made up to 30/01/02; full list of members (6 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
12 February 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
12 February 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
27 November 2001Partic of mort/charge * (6 pages)
27 November 2001Partic of mort/charge * (6 pages)
22 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 November 2001Memorandum and Articles of Association (18 pages)
22 November 2001Ad 16/11/01--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
22 November 2001Memorandum and Articles of Association (18 pages)
22 November 2001Nc inc already adjusted 16/11/01 (1 page)
22 November 2001Director resigned (1 page)
22 November 2001Nc inc already adjusted 16/11/01 (1 page)
22 November 2001Director resigned (1 page)
22 November 2001New director appointed (2 pages)
22 November 2001Director resigned (1 page)
22 November 2001Ad 16/11/01--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
22 November 2001New director appointed (2 pages)
22 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 November 2001Director resigned (1 page)
30 October 2001Company name changed andstrat (no.128) LIMITED\certificate issued on 30/10/01 (2 pages)
30 October 2001Company name changed andstrat (no.128) LIMITED\certificate issued on 30/10/01 (2 pages)
30 January 2001Incorporation (33 pages)
30 January 2001Incorporation (33 pages)