Company NameAgritrac Exports Limited
DirectorStuart Barclay
Company StatusActive
Company NumberSC241537
CategoryPrivate Limited Company
Incorporation Date23 December 2002(21 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Stuart Barclay
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2003(11 months, 3 weeks after company formation)
Appointment Duration20 years, 4 months
RoleAgricultural Equipment Dealer
Country of ResidenceScotland
Correspondence AddressSouth Road
Insch
Aberdeenshire
AB52 6XF
Scotland
Secretary NameJune Barclay
NationalityBritish
StatusCurrent
Appointed11 December 2003(11 months, 3 weeks after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Correspondence AddressHarestone Farm
Crathes
Banchory
Aberdeenshire
AB31 5QN
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed07 February 2022(19 years, 1 month after company formation)
Appointment Duration2 years, 2 months
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr Brian Michael Fox
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2003(2 weeks, 3 days after company formation)
Appointment Duration11 months, 1 week (resigned 12 December 2003)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address1a Burnside Road
Whitecraigs
Glasgow
G46 6TT
Scotland
Secretary NameAnna Elizabeth Wylie
NationalityBritish
StatusResigned
Appointed09 January 2003(2 weeks, 3 days after company formation)
Appointment Duration11 months, 1 week (resigned 12 December 2003)
RoleSecretary
Correspondence AddressCedarholm
20 Millig Street
Helensburgh
Dunbartonshire
G84 9PJ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01786 860427
Telephone regionStirling

Location

Registered AddressHRN Tractors Ltd
South Road
Insch
Aberdeenshire
AB52 6XF
Scotland
ConstituencyGordon
WardWest Garioch

Shareholders

1 at £1Stuart Barclay
100.00%
Ordinary

Financials

Year2014
Turnover£8,992,547
Gross Profit£404,843
Net Worth£3,151,557
Cash£279,980
Current Liabilities£897,639

Accounts

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

Returns

Latest Return23 December 2023 (4 months ago)
Next Return Due6 January 2025 (8 months, 2 weeks from now)

Charges

15 March 2004Delivered on: 23 March 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

5 January 2024Confirmation statement made on 23 December 2023 with no updates (3 pages)
22 December 2023Group of companies' accounts made up to 31 December 2022 (34 pages)
25 January 2023Confirmation statement made on 23 December 2022 with no updates (3 pages)
23 December 2022Full accounts made up to 31 December 2021 (30 pages)
31 May 2022Full accounts made up to 31 May 2021 (32 pages)
1 March 2022Secretary's details changed for Brodies Secretarial Services Limited on 17 February 2022 (1 page)
1 March 2022Appointment of Brodies Secretarial Services Limited as a secretary on 7 February 2022 (2 pages)
3 February 2022Confirmation statement made on 23 December 2021 with no updates (3 pages)
23 December 2021Current accounting period shortened from 31 May 2022 to 31 December 2021 (1 page)
31 May 2021Full accounts made up to 31 May 2020 (31 pages)
3 March 2021Confirmation statement made on 23 December 2020 with updates (4 pages)
27 February 2020Full accounts made up to 31 May 2019 (24 pages)
31 December 2019Cessation of Sarah Ann Kelly as a person with significant control on 31 May 2019 (1 page)
31 December 2019Confirmation statement made on 23 December 2019 with no updates (3 pages)
27 February 2019Full accounts made up to 31 May 2018 (23 pages)
27 December 2018Confirmation statement made on 23 December 2018 with no updates (3 pages)
28 February 2018Full accounts made up to 31 May 2017 (21 pages)
27 December 2017Confirmation statement made on 23 December 2017 with no updates (3 pages)
1 March 2017Full accounts made up to 31 May 2016 (22 pages)
1 March 2017Full accounts made up to 31 May 2016 (22 pages)
4 January 2017Confirmation statement made on 23 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 23 December 2016 with updates (6 pages)
24 February 2016Full accounts made up to 31 May 2015 (22 pages)
24 February 2016Full accounts made up to 31 May 2015 (22 pages)
20 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(3 pages)
20 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(3 pages)
2 March 2015Full accounts made up to 31 May 2014 (22 pages)
2 March 2015Full accounts made up to 31 May 2014 (22 pages)
12 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(3 pages)
12 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(3 pages)
31 March 2014Accounts made up to 31 May 2013 (20 pages)
31 March 2014Accounts made up to 31 May 2013 (20 pages)
28 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(3 pages)
28 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(3 pages)
4 April 2013Accounts made up to 31 May 2012 (20 pages)
4 April 2013Accounts made up to 31 May 2012 (20 pages)
18 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (3 pages)
18 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (3 pages)
12 March 2012Registered office address changed from Agritrac Exports Limited South Road Insch Aberdeenshire AB52 6XF Scotland on 12 March 2012 (2 pages)
12 March 2012Registered office address changed from Agritrac Exports Limited South Road Insch Aberdeenshire AB52 6XF Scotland on 12 March 2012 (2 pages)
5 March 2012Accounts made up to 31 May 2011 (21 pages)
5 March 2012Accounts made up to 31 May 2011 (21 pages)
27 January 2012Registered office address changed from Harestone Farm Crathes Banchory Kincardineshire, AB31 3QN on 27 January 2012 (1 page)
27 January 2012Director's details changed for Stuart Barclay on 4 January 2012 (2 pages)
27 January 2012Director's details changed for Stuart Barclay on 4 January 2012 (2 pages)
27 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (3 pages)
27 January 2012Director's details changed for Stuart Barclay on 4 January 2012 (2 pages)
27 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (3 pages)
27 January 2012Registered office address changed from Harestone Farm Crathes Banchory Kincardineshire, AB31 3QN on 27 January 2012 (1 page)
28 February 2011Accounts for a small company made up to 31 May 2010 (7 pages)
28 February 2011Accounts for a small company made up to 31 May 2010 (7 pages)
11 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
1 June 2010Accounts for a small company made up to 31 May 2009 (7 pages)
1 June 2010Accounts for a small company made up to 31 May 2009 (7 pages)
5 January 2010Director's details changed for Stuart Barclay on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Stuart Barclay on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Stuart Barclay on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
5 January 2009Return made up to 23/12/08; full list of members (3 pages)
5 January 2009Return made up to 23/12/08; full list of members (3 pages)
2 October 2008Accounts for a small company made up to 31 May 2008 (7 pages)
2 October 2008Accounts for a small company made up to 31 May 2008 (7 pages)
29 April 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
29 April 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
8 February 2008Return made up to 23/12/07; full list of members (2 pages)
8 February 2008Return made up to 23/12/07; full list of members (2 pages)
10 April 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
10 April 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
8 January 2007Return made up to 23/12/06; full list of members (6 pages)
8 January 2007Return made up to 23/12/06; full list of members (6 pages)
24 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
24 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
5 February 2006Return made up to 23/12/05; full list of members (6 pages)
5 February 2006Return made up to 23/12/05; full list of members (6 pages)
21 February 2005Accounting reference date extended from 31/12/04 to 31/05/05 (1 page)
21 February 2005Accounting reference date extended from 31/12/04 to 31/05/05 (1 page)
5 January 2005Return made up to 23/12/04; full list of members (6 pages)
5 January 2005Return made up to 23/12/04; full list of members (6 pages)
21 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
21 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
23 March 2004Partic of mort/charge * (7 pages)
23 March 2004Partic of mort/charge * (7 pages)
20 January 2004Return made up to 23/12/03; full list of members (6 pages)
20 January 2004Return made up to 23/12/03; full list of members (6 pages)
6 January 2004Company name changed stockpaint LIMITED\certificate issued on 06/01/04 (2 pages)
6 January 2004Company name changed stockpaint LIMITED\certificate issued on 06/01/04 (2 pages)
29 December 2003New secretary appointed (2 pages)
29 December 2003New director appointed (2 pages)
29 December 2003New director appointed (2 pages)
29 December 2003Secretary resigned (1 page)
29 December 2003Director resigned (1 page)
29 December 2003New secretary appointed (2 pages)
29 December 2003Registered office changed on 29/12/03 from: 3 clairmont gardens glasgow G3 7LW (1 page)
29 December 2003Secretary resigned (1 page)
29 December 2003Registered office changed on 29/12/03 from: 3 clairmont gardens glasgow G3 7LW (1 page)
29 December 2003Director resigned (1 page)
9 January 2003New director appointed (1 page)
9 January 2003Director resigned (1 page)
9 January 2003Secretary resigned (1 page)
9 January 2003New secretary appointed (1 page)
9 January 2003Director resigned (1 page)
9 January 2003Secretary resigned (1 page)
9 January 2003Registered office changed on 09/01/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
9 January 2003Registered office changed on 09/01/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
9 January 2003New director appointed (1 page)
9 January 2003New secretary appointed (1 page)
23 December 2002Incorporation (16 pages)
23 December 2002Incorporation (16 pages)