Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > AGRICULTURAL MANAGEMENT (HADDINGTON) LIMITED
Company Information for

AGRICULTURAL MANAGEMENT (HADDINGTON) LIMITED

COCKIELAW, WHITTINGHAME, HADDINGTON, EAST LOTHIAN, EH41 4QF,
Company Registration Number
SC121734
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Agricultural Management (haddington) Ltd
AGRICULTURAL MANAGEMENT (HADDINGTON) LIMITED was founded on 1989-12-01 and has its registered office in Haddington. The organisation's status is listed as "Active - Proposal to Strike off". Agricultural Management (haddington) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AGRICULTURAL MANAGEMENT (HADDINGTON) LIMITED
 
Legal Registered Office
COCKIELAW
WHITTINGHAME
HADDINGTON
EAST LOTHIAN
EH41 4QF
Other companies in EH41
 
Filing Information
Company Number SC121734
Company ID Number SC121734
Date formed 1989-12-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2020
Account next due 31/03/2022
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB553406259  
Last Datalog update: 2021-05-07 12:17:17
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AGRICULTURAL MANAGEMENT (HADDINGTON) LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM MILBURN JACKSON
Company Secretary 1990-12-01
WILLIAM HENRY BOASE
Director 2015-10-28
JAY CHARLES GOODGAL
Director 2015-10-28
PETER ALAN JACKSON
Director 2015-10-28
WILLIAM MILBURN JACKSON
Director 1990-12-01
JAMES DAVID MCKENNA
Director 2015-10-28
DOUGLAS MALCOLM MORRISON
Director 1990-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN FORREST NISBET
Director 2012-09-03 2016-06-14
GAIL ELLIS
Director 2012-03-01 2012-09-03
JAMES SCOTT CLARK
Director 1990-12-01 2011-12-07
WILLIAM EDWARD KERR
Director 1990-12-01 2009-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM HENRY BOASE GREENSHIELDS SHIPPING UK LIMITED Director 2015-10-20 CURRENT 2015-10-20 Active
WILLIAM HENRY BOASE GREENSHIELDS PROPERTIES UK LIMITED Director 2015-10-19 CURRENT 2015-10-19 Active
JAY CHARLES GOODGAL GREENSHIELDS AGRI LIMITED Director 2010-12-14 CURRENT 2010-07-12 Active
JAY CHARLES GOODGAL CASTALIA FUND MANAGEMENT (UK) LIMITED Director 2006-08-21 CURRENT 2006-08-21 Dissolved 2015-02-17
PETER ALAN JACKSON THE ASSOCIATION OF NORTH EAST COUNCILS LIMITED Director 2017-07-11 CURRENT 2004-01-14 Active
PETER ALAN JACKSON NEWCASTLE AIRPORT LOCAL AUTHORITY HOLDING COMPANY LIMITED Director 2017-07-11 CURRENT 2000-12-01 Active
PETER ALAN JACKSON ARCH DIGECO LIMITED Director 2013-04-03 CURRENT 2013-04-03 Active - Proposal to Strike off
PETER ALAN JACKSON GREENSHIELDS AGRI LIMITED Director 2012-10-29 CURRENT 2010-07-12 Active
PETER ALAN JACKSON ARCH (CORPORATE HOLDINGS) LIMITED Director 2011-07-04 CURRENT 2011-01-18 Active - Proposal to Strike off
PETER ALAN JACKSON ADVANCE NORTHUMBERLAND (DEVELOPMENTS) LIMITED Director 2011-07-04 CURRENT 2011-01-19 Active
PETER ALAN JACKSON ADVANCE NORTHUMBERLAND (PROJECTS) LTD Director 2011-07-04 CURRENT 2011-01-19 Active
PETER ALAN JACKSON P.A. JACKSON LIMITED Director 2011-05-11 CURRENT 2011-05-11 Active
PETER ALAN JACKSON ADVANCE NORTHUMBERLAND (HOUSING) LIMITED Director 2010-11-10 CURRENT 1986-07-30 Active
PETER ALAN JACKSON ADVANCE NORTHUMBERLAND (COMMERCIAL) LIMITED Director 2010-07-19 CURRENT 1998-04-27 Active
PETER ALAN JACKSON GRAINCO LIMITED Director 2003-07-31 CURRENT 1995-06-09 Active
PETER ALAN JACKSON MELDON VILLAGE STORAGE AND DRYING LIMITED Director 2001-07-27 CURRENT 2000-11-28 Active
PETER ALAN JACKSON ALAN JACKSON (WESTCOTES) LIMITED Director 1992-04-19 CURRENT 1965-09-20 Active
PETER ALAN JACKSON TYNEGRAIN AGRICULTURE LIMITED Director 1991-12-14 CURRENT 1982-09-24 Active
WILLIAM MILBURN JACKSON AM RENEWABLES LTD Director 2011-02-22 CURRENT 2011-02-22 Dissolved 2013-09-17
WILLIAM MILBURN JACKSON BERWICK ORGANIC RECYCLING LTD Director 2007-05-10 CURRENT 2007-05-10 Dissolved 2015-07-24
WILLIAM MILBURN JACKSON SHORESWOOD LTD Director 2004-03-30 CURRENT 2004-03-19 Active
JAMES DAVID MCKENNA GREENSHIELDS SHIPPING UK LIMITED Director 2015-10-20 CURRENT 2015-10-20 Active
JAMES DAVID MCKENNA GREENSHIELDS PROPERTIES UK LIMITED Director 2015-10-19 CURRENT 2015-10-19 Active
JAMES DAVID MCKENNA GREENSHIELDS AGRI LIMITED Director 2010-12-14 CURRENT 2010-07-12 Active
JAMES DAVID MCKENNA GS MARITIME LIMITED Director 2006-01-26 CURRENT 2005-12-06 Active
JAMES DAVID MCKENNA GREENSHIELDS & CO. LIMITED Director 2003-01-13 CURRENT 2002-12-09 Active
JAMES DAVID MCKENNA GREENSHIELDS & CO. EDINBURGH LIMITED Director 2002-04-17 CURRENT 1996-11-15 Active
DOUGLAS MALCOLM MORRISON AM RENEWABLES LTD Director 2011-02-22 CURRENT 2011-02-22 Dissolved 2013-09-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-04-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-11-04AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-02-14TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MALCOLM MORRISON
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-12-13AP03Appointment of Mr James David Mckenna as company secretary on 2019-09-30
2019-12-13TM02Termination of appointment of William Milburn Jackson on 2019-09-30
2019-12-10AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-10-09TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MILBURN JACKSON
2018-12-21AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES
2018-05-23PSC08Notification of a person with significant control statement
2018-05-23PSC07CESSATION OF GREENSHIELDS AGRI HOLDINGS PLC AS A PERSON OF SIGNIFICANT CONTROL
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES
2017-12-14PSC02Notification of Greenshields Agri Holdings Plc as a person with significant control on 2017-12-05
2017-12-14PSC07CESSATION OF DOUGLAS MALCOLM MORRISON AS A PSC
2017-12-14PSC07CESSATION OF WILLIAM MILBURN JACKSON AS A PSC
2017-12-04AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-04-06AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 40
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR ALAN FORREST NISBET
2016-01-22AA01Current accounting period extended from 28/02/16 TO 30/06/16
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 40
2016-01-15AR0101/12/15 ANNUAL RETURN FULL LIST
2015-10-30AP01DIRECTOR APPOINTED MR JAY CHARLES GOODGAL
2015-10-30AP01DIRECTOR APPOINTED MR PETER ALAN JACKSON
2015-10-30AP01DIRECTOR APPOINTED MR JAMES DAVID MCKENNA
2015-10-30AP01DIRECTOR APPOINTED MR WILLIAM HENRY BOASE
2015-10-08AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 40
2014-12-19AR0101/12/14 ANNUAL RETURN FULL LIST
2014-11-26AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-19SH06Cancellation of shares. Statement of capital on 2014-10-09 GBP 40.00
2014-11-19SH03Purchase of own shares
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 60
2014-01-14AR0101/12/13 ANNUAL RETURN FULL LIST
2013-11-07AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-04AR0101/12/12 FULL LIST
2012-11-20AA29/02/12 TOTAL EXEMPTION SMALL
2012-11-13AP01DIRECTOR APPOINTED MR ALAN FORREST NISBET
2012-11-08TM01APPOINTMENT TERMINATED, DIRECTOR GAIL ELLIS
2012-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS MALCOLM MORRISON / 01/01/2012
2012-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2012 FROM AMISFIELD MAINS HADDINGTON EAST LOTHIAN EH41 3SA
2012-04-10AP01DIRECTOR APPOINTED MRS GAIL ELLIS
2012-01-18MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-01-10AR0101/12/11 FULL LIST
2011-12-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CLARK
2011-11-23AA28/02/11 TOTAL EXEMPTION SMALL
2011-01-27AR0101/12/10 FULL LIST
2010-12-01AA28/02/10 TOTAL EXEMPTION SMALL
2009-12-17AR0101/12/09 FULL LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS MALCOLM MORRISON / 15/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MILBURN JACKSON / 15/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES SCOTT CLARK / 15/12/2009
2009-11-13SH03RETURN OF PURCHASE OF OWN SHARES
2009-09-11AA28/02/09 TOTAL EXEMPTION SMALL
2009-04-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-04-06287REGISTERED OFFICE CHANGED ON 06/04/2009 FROM BARNEY MAINS HADDINGTON EAST LOTHIAN EH41 3SA
2009-04-06288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM KERR
2009-02-10363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-12-22AA29/02/08 TOTAL EXEMPTION SMALL
2008-05-15363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-04-03287REGISTERED OFFICE CHANGED ON 03/04/07 FROM: 8 ST ANNS PLACE HADDINGTON EAST LOTHIAN EH41 4BS
2006-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-12-18363sRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-02-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-02-28363sRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2004-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2004-12-20363sRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-01-05363sRETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
2004-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2002-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-12-24363sRETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS
2001-12-05363sRETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS
2001-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2000-12-05363sRETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS
2000-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00
1999-12-29363sRETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS
1999-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1998-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-12-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-12-23363sRETURN MADE UP TO 01/12/98; NO CHANGE OF MEMBERS
1998-01-08363sRETURN MADE UP TO 01/12/97; NO CHANGE OF MEMBERS
1997-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1996-12-15363sRETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS
1996-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96
1995-12-12363sRETURN MADE UP TO 01/12/95; NO CHANGE OF MEMBERS
1995-11-29AAFULL ACCOUNTS MADE UP TO 28/02/95
1995-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-01-05225(1)ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02
1994-12-07363sRETURN MADE UP TO 01/12/94; NO CHANGE OF MEMBERS
1994-12-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-12-31363sRETURN MADE UP TO 01/12/93; FULL LIST OF MEMBERS
1993-02-24ELRESS252 DISP LAYING ACC 09/02/93
1993-02-24ELRESS386 DISP APP AUDS 09/02/93
1993-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01110 - Growing of cereals (except rice), leguminous crops and oil seeds




Licences & Regulatory approval
We could not find any licences issued to AGRICULTURAL MANAGEMENT (HADDINGTON) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AGRICULTURAL MANAGEMENT (HADDINGTON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2012-01-18 Outstanding CLYDESDALE BANK PLC
FLOATING CHARGE 1990-04-05 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2020-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AGRICULTURAL MANAGEMENT (HADDINGTON) LIMITED

Intangible Assets
Patents
We have not found any records of AGRICULTURAL MANAGEMENT (HADDINGTON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AGRICULTURAL MANAGEMENT (HADDINGTON) LIMITED
Trademarks
We have not found any records of AGRICULTURAL MANAGEMENT (HADDINGTON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AGRICULTURAL MANAGEMENT (HADDINGTON) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01110 - Growing of cereals (except rice), leguminous crops and oil seeds) as AGRICULTURAL MANAGEMENT (HADDINGTON) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AGRICULTURAL MANAGEMENT (HADDINGTON) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AGRICULTURAL MANAGEMENT (HADDINGTON) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AGRICULTURAL MANAGEMENT (HADDINGTON) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.