Company NameAgrecalc Limited
Company StatusActive
Company NumberSC739008
CategoryPrivate Limited Company
Incorporation Date22 July 2022(1 year, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameAndrew Lacey
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2022(same day as company formation)
RoleSenior Manager
Country of ResidenceScotland
Correspondence AddressKing's Buildings West Mains Road
Edinburgh
EH9 3JG
Scotland
Director NameMr Robert Bruce Wood
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2022(4 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKing's Buildings West Mains Road
Edinburgh
EH9 3JG
Scotland
Director NameMr Scott Michael Davies
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(5 months, 1 week after company formation)
Appointment Duration1 year, 3 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressKing's Buildings West Mains Road
Edinburgh
EH9 3JG
Scotland
Director NameMr Julian Hannan Bell
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(1 year, 1 month after company formation)
Appointment Duration7 months, 3 weeks
RoleAgricultural Consultant
Country of ResidenceScotland
Correspondence AddressKing's Buildings West Mains Road
Edinburgh
EH9 3JG
Scotland
Director NameMr Calum John Smeaton
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(1 year, 3 months after company formation)
Appointment Duration5 months, 3 weeks
RoleChair
Country of ResidenceScotland
Correspondence AddressKing's Buildings West Mains Road
Edinburgh
EH9 3JG
Scotland
Director NameHugh Anderson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2022(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressKing's Buildings West Mains Road
Edinburgh
EH9 3JG
Scotland
Secretary NameHugh Anderson
StatusResigned
Appointed22 July 2022(same day as company formation)
RoleCompany Director
Correspondence AddressKing's Buildings West Mains Road
Edinburgh
EH9 3JG
Scotland
Director NameAngus John McFadyen
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2022(1 month, 1 week after company formation)
Appointment Duration4 months (resigned 06 January 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKing's Buildings West Mains Road
Edinburgh
EH9 3JG
Scotland
Director NameProf Michael Andrew Smith
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2022(2 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 31 October 2023)
RoleEmeritus Professor
Country of ResidenceScotland
Correspondence AddressKing's Buildings West Mains Road
Edinburgh
EH9 3JG
Scotland

Location

Registered AddressKing's Buildings
West Mains Road
Edinburgh
EH9 3JG
Scotland
ConstituencyEdinburgh South
WardSouthside/Newington

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Filing History

16 October 2023Statement of capital following an allotment of shares on 22 September 2023
  • GBP 1,875
(4 pages)
16 October 2023Change of details for Sac Commercial Limited as a person with significant control on 22 September 2023 (5 pages)
13 October 2023Sub-division of shares on 22 September 2023 (4 pages)
10 October 2023Memorandum and Articles of Association (18 pages)
10 October 2023Resolutions
  • RES13 ‐ Subdivision - 100 ordinary shares of £0.01 into 10000 ordinary shares of £0.0001 each 22/09/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 September 2023Appointment of Mr Julian Hannan Bell as a director on 1 September 2023 (2 pages)
11 August 2023Confirmation statement made on 21 July 2023 with updates (4 pages)
3 August 2023Sub-division of shares on 24 March 2023 (4 pages)
1 August 2023Resolutions
  • RES13 ‐ Sub-division of shares 24/03/2023
(1 page)
26 July 2023Cessation of Sac Corporate Trustee Limited as a person with significant control on 24 March 2023 (1 page)
26 July 2023Notification of Sac Commercial Limited as a person with significant control on 24 March 2023 (2 pages)
25 July 2023Cessation of Sruc as a person with significant control on 24 March 2023 (1 page)
25 July 2023Notification of Sac Corporate Trustee Limited as a person with significant control on 24 March 2023 (2 pages)
8 June 2023Cessation of Andrew Lacey as a person with significant control on 9 February 2023 (1 page)
30 May 2023Previous accounting period shortened from 31 July 2023 to 31 March 2023 (1 page)
9 February 2023Notification of Sruc as a person with significant control on 9 February 2023 (2 pages)
9 January 2023Cessation of Angus John Mcfadyen as a person with significant control on 6 January 2023 (1 page)
9 January 2023Termination of appointment of Angus John Mcfadyen as a director on 6 January 2023 (1 page)
9 January 2023Appointment of Mr Scott Michael Davies as a director on 1 January 2023 (2 pages)
22 December 2022Appointment of Robert Bruce Wood as a director on 7 December 2022 (2 pages)
7 October 2022Notification of Angus John Mcfadyen as a person with significant control on 7 October 2022 (2 pages)
5 October 2022Appointment of Professor Michael Andrew Smith as a director on 5 October 2022 (2 pages)
2 September 2022Appointment of Angus John Mcfadyen as a director on 2 September 2022 (2 pages)
22 July 2022Incorporation
Statement of capital on 2022-07-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)