Company NameAGRA Drainage Limited
DirectorAndrew Thomas Doig
Company StatusActive
Company NumberSC344102
CategoryPrivate Limited Company
Incorporation Date10 June 2008(15 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Thomas Doig
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2015(6 years, 10 months after company formation)
Appointment Duration9 years
RoleConsultant
Country of ResidenceScotland
Correspondence Address1 Arthurstone Gardens 1 Arthurstone Gardens
Meigle
PH12 8QY
Scotland
Director NameMrs Malita Kilgour
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2008(same day as company formation)
RoleStudent
Country of ResidenceScotland
Correspondence Address10 Arthurstone Gardens
By Meigle
Perthshire
PH12 8QY
Scotland
Director NameMr David James Nimmo
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2008(same day as company formation)
RoleSales Manager
Country of ResidenceScotland
Correspondence Address3 Arthurstone Gardens
By Meigle
Perthshire
PH12 8QY
Scotland

Contact

Websitewww.doggleonline.com

Location

Registered Address1 Arthurstone Gardens
Meigle
Blairgowrie
Perthshire
PH12 8QY
Scotland
ConstituencyPerth and North Perthshire
WardStrathmore

Shareholders

1 at £1Andrew Doig
9.09%
Ordinary
1 at £1Brian Whitton
9.09%
Ordinary
1 at £1David Deans
9.09%
Ordinary
1 at £1Douglas Sneddon
9.09%
Ordinary
1 at £1George Beat
9.09%
Ordinary
1 at £1Ian Scott
9.09%
Ordinary
1 at £1Mr David James Nimmo
9.09%
Ordinary
1 at £1Sam Foster
9.09%
Ordinary
1 at £1Tamarra Penman
9.09%
Ordinary
1 at £1Veronica Gibson
9.09%
Ordinary
1 at £1Wendy Stewart
9.09%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return17 January 2024 (3 months ago)
Next Return Due31 January 2025 (9 months, 2 weeks from now)

Filing History

17 January 2024Confirmation statement made on 17 January 2024 with no updates (3 pages)
17 January 2024Accounts for a dormant company made up to 30 June 2023 (2 pages)
3 May 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
3 May 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
21 April 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
21 April 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
9 August 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
5 August 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
15 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
23 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
17 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
4 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
28 December 2018Notification of a person with significant control statement (2 pages)
25 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
28 April 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
31 July 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
15 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
15 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
5 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 11
(6 pages)
5 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 11
(6 pages)
22 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
22 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
1 July 2015Registered office address changed from 3 Arthurstone Gardens by Meigle Perthshire PH12 8QY to 1 Arthurstone Gardens Meigle Blairgowrie Perthshire PH12 8QY on 1 July 2015 (1 page)
1 July 2015Appointment of Mr Andy Doig as a director on 13 April 2015 (2 pages)
1 July 2015Termination of appointment of David James Nimmo as a director on 13 April 2015 (1 page)
1 July 2015Appointment of Mr Andy Doig as a director (2 pages)
1 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 11
(4 pages)
1 July 2015Appointment of Mr Andy Doig as a director on 13 April 2015 (2 pages)
1 July 2015Registered office address changed from 3 Arthurstone Gardens by Meigle Perthshire PH12 8QY to 1 Arthurstone Gardens Meigle Blairgowrie Perthshire PH12 8QY on 1 July 2015 (1 page)
1 July 2015Appointment of Mr Andy Doig as a director (2 pages)
1 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 11
(4 pages)
1 July 2015Registered office address changed from 3 Arthurstone Gardens by Meigle Perthshire PH12 8QY to 1 Arthurstone Gardens Meigle Blairgowrie Perthshire PH12 8QY on 1 July 2015 (1 page)
1 July 2015Termination of appointment of David James Nimmo as a director on 13 April 2015 (1 page)
23 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
23 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
2 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 11
(4 pages)
2 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 11
(4 pages)
1 April 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
1 April 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
29 August 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
29 August 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
24 March 2013Termination of appointment of Malita Kilgour as a director (1 page)
24 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
24 March 2013Termination of appointment of Malita Kilgour as a director (1 page)
24 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
7 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
7 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
30 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
30 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
8 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
29 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
29 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
20 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Mr David James Nimmo on 10 June 2010 (2 pages)
19 July 2010Director's details changed for Mrs Malita Kilgour on 10 June 2010 (2 pages)
19 July 2010Director's details changed for Mr David James Nimmo on 10 June 2010 (2 pages)
19 July 2010Director's details changed for Mrs Malita Kilgour on 10 June 2010 (2 pages)
8 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
8 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
22 June 2009Return made up to 10/06/09; full list of members (6 pages)
22 June 2009Return made up to 10/06/09; full list of members (6 pages)
10 June 2008Incorporation (18 pages)
10 June 2008Incorporation (18 pages)