Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > AGRISCOT
Company Information for

AGRISCOT

AGRISCOT HOUSE C/O RURAL PROJECTS, 11 BURGH MILLS LANE, LINLITHGOW, WEST LOTHIAN, EH49 7TA,
Company Registration Number
SC344299
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Agriscot
AGRISCOT was founded on 2008-06-12 and has its registered office in Linlithgow. The organisation's status is listed as "Active". Agriscot is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AGRISCOT
 
Legal Registered Office
AGRISCOT HOUSE C/O RURAL PROJECTS
11 BURGH MILLS LANE
LINLITHGOW
WEST LOTHIAN
EH49 7TA
Other companies in EH28
 
Filing Information
Company Number SC344299
Company ID Number SC344299
Date formed 2008-06-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/01/2024
Account next due 31/10/2025
Latest return 12/06/2016
Return next due 10/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB938672870  
Last Datalog update: 2024-04-06 22:03:03
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 AGRISCOT

Current Directors
Officer Role Date Appointed
ROBERT DUNLOP YOUNG
Company Secretary 2016-10-05
GRAHAM JAMES BAXTER
Director 2008-06-12
NINA JACQUELINE CLANCY
Director 2018-03-14
JOHN COUSAR
Director 2010-01-27
HAMISH JOHN DYKES
Director 2015-04-15
ROBERT THOMAS HUNTER
Director 2008-06-12
JOHN KINNAIRD
Director 2008-06-12
GILMOUR ARTHUR LAWRIE
Director 2013-01-24
ANDREW WILCOX MOIR
Director 2008-06-12
ROBERT NEILL
Director 2015-04-15
ANDREW WILLIAM RETTIE
Director 2008-06-12
ALAN JAMES WATT
Director 2013-01-24
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM WRIGHT ROMANIS
Company Secretary 2008-06-12 2016-10-05
GEORGE TEMPLETON
Director 2011-06-29 2016-07-01
JOHN ELLIOT
Director 2010-06-30 2015-04-15
ROBERT DUNLOP YOUNG
Director 2008-06-12 2014-06-25
JACK LAWSON
Director 2008-06-12 2013-03-13
ROBERT RITCHIE
Director 2008-06-12 2012-06-08
ALEXANDER BROWN
Director 2008-06-12 2011-06-29
GEORGE TEMPLETON
Director 2008-06-12 2010-01-27
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2008-06-12 2008-06-12
JORDAN COMPANY SECRETARIES LIMITED
Nominated Director 2008-06-12 2008-06-12
OSWALDS OF EDINBURGH LIMITED
Nominated Director 2008-06-12 2008-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM JAMES BAXTER R.H. MILLER (AGRICULTURAL) LIMITED Director 2014-08-21 CURRENT 2002-06-07 Dissolved 2016-08-23
GRAHAM JAMES BAXTER BORDER FARM SUPPLIES LIMITED Director 2012-07-13 CURRENT 1992-10-13 Dissolved 2016-01-19
GRAHAM JAMES BAXTER MIDLAND FEED SERVICES LIMITED Director 2010-08-27 CURRENT 1987-08-24 Dissolved 2016-01-26
GRAHAM JAMES BAXTER INNOVENT TECHNOLOGY LIMITED Director 2002-05-27 CURRENT 2001-12-13 Active
GRAHAM JAMES BAXTER TRANSPAN (SCOTLAND) LIMITED Director 1990-07-23 CURRENT 1990-04-23 Active
NINA JACQUELINE CLANCY BORDER ICE RINK LIMITED Director 2012-07-31 CURRENT 1963-10-01 Active
HAMISH JOHN DYKES SLIPPERFIELD WIND LTD Director 2015-09-11 CURRENT 2015-09-11 Active
HAMISH JOHN DYKES ACORN FENCING & TIMBER LTD Director 2012-08-01 CURRENT 2012-08-01 Active - Proposal to Strike off
ANDREW WILCOX MOIR SCOTTISH QUALITY CROPS LIMITED Director 2015-06-01 CURRENT 1994-04-29 Active
ANDREW WILCOX MOIR A W M FARMING LIMITED Director 2011-01-19 CURRENT 2011-01-19 Dissolved 2016-07-05
ANDREW WILCOX MOIR RINGLINK SERVICES LIMITED Director 1996-11-20 CURRENT 1995-05-31 Active
ANDREW WILLIAM RETTIE DOWNLAND MARKETING LIMITED Director 2003-06-25 CURRENT 1968-08-16 Active
ANDREW WILLIAM RETTIE ANIMAL HEALTH DISTRIBUTORS ASSOCIATION (UNITED KINGDOM) LIMITED(THE) Director 1992-04-05 CURRENT 1985-08-05 Active
ANDREW WILLIAM RETTIE MCCASKIE LIMITED Director 1988-02-28 CURRENT 1957-04-25 Active

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
2024-03-2331/01/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-12DIRECTOR APPOINTED MR NEIL RETTIE
2024-03-12DIRECTOR APPOINTED MR DAVID JOSEPH MCCLELLAND
2024-02-26REGISTERED OFFICE CHANGED ON 26/02/24 FROM Agriscot House PO Box 13601 Linlithgow EH49 9BL Scotland
2023-06-12CONFIRMATION STATEMENT MADE ON 12/06/23, WITH NO UPDATES
2023-06-0631/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-25DIRECTOR APPOINTED MR JOHN WEIR
2023-04-25DIRECTOR APPOINTED MRS ANNABEL HAMILTON
2023-04-20APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM RETTIE
2023-04-20APPOINTMENT TERMINATED, DIRECTOR GRAHAM JAMES BAXTER
2022-08-17AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/22, WITH NO UPDATES
2022-03-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KINNAIRD
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH NO UPDATES
2021-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/21 FROM The Stables 2 Ingliston Gardens Ingliston Newbridge EH28 8NB
2021-03-25AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-09TM01APPOINTMENT TERMINATED, DIRECTOR NINA JACQUELINE CLANCY
2020-07-27AP01DIRECTOR APPOINTED MR IAN BRYDSON
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES
2020-05-29AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-05AP01DIRECTOR APPOINTED MR STUART WILLIAM CALDWELL
2020-03-05TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JAMES WATT
2019-06-16CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH NO UPDATES
2019-04-16AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH NO UPDATES
2018-06-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILCOX MOIR
2018-04-03AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-26AP01DIRECTOR APPOINTED MS NINA JACQUELINE CLANCY
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2017-03-31AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-14AP03Appointment of Mr Robert Dunlop Young as company secretary on 2016-10-05
2017-03-13TM02Termination of appointment of William Wright Romanis on 2016-10-05
2016-07-01AR0112/06/16 ANNUAL RETURN FULL LIST
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE TEMPLETON
2016-04-29AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-16AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-21AR0112/06/15 ANNUAL RETURN FULL LIST
2015-06-21AP01DIRECTOR APPOINTED MR HAMISH DYKES
2015-06-21AP01DIRECTOR APPOINTED MR ROBERT NEILL
2015-06-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ELLIOT
2014-06-26AR0112/06/14 ANNUAL RETURN FULL LIST
2014-06-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT YOUNG
2014-06-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT YOUNG
2014-04-08AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-08AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-18AR0112/06/13 ANNUAL RETURN FULL LIST
2013-06-18AP01DIRECTOR APPOINTED MR GILMOUR ARTHUR LAWRIE
2013-06-18AP01DIRECTOR APPOINTED MR ALAN JAMES WATT
2013-06-17TM01APPOINTMENT TERMINATED, DIRECTOR JACK LAWSON
2012-10-10AA31/01/12 TOTAL EXEMPTION SMALL
2012-06-18AR0112/06/12 NO MEMBER LIST
2012-06-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT RITCHIE
2011-10-19AA31/01/11 TOTAL EXEMPTION SMALL
2011-07-21AP01DIRECTOR APPOINTED MR GEORGE TEMPLETON
2011-07-20TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BROWN
2011-06-27AR0112/06/11 NO MEMBER LIST
2010-10-13AA31/01/10 TOTAL EXEMPTION SMALL
2010-07-30AP01DIRECTOR APPOINTED MR JOHN ELLIOT
2010-06-21AR0112/06/10 NO MEMBER LIST
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DUNLOP YOUNG / 12/06/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT RITCHIE / 12/06/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MOIR / 12/06/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JACK LAWSON / 12/06/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT THOMAS HUNTER / 12/06/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER BROWN / 12/06/2010
2010-04-26AP01DIRECTOR APPOINTED JOHN COUSAR
2010-04-23TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE TEMPLETON
2009-10-23AA31/01/09 TOTAL EXEMPTION SMALL
2009-06-23363aANNUAL RETURN MADE UP TO 12/06/09
2008-12-04225CURRSHO FROM 30/06/2009 TO 31/01/2009
2008-06-18288aDIRECTOR APPOINTED MR GEORGE TEMPLETON
2008-06-18288aDIRECTOR APPOINTED MR ANDREW MOIR
2008-06-18288aDIRECTOR APPOINTED MR ALEXANDER BROWN
2008-06-18288aDIRECTOR APPOINTED MR JOHN KINNAIRD
2008-06-17288bAPPOINTMENT TERMINATED DIRECTOR OSWALDS OF EDINBURGH LIMITED
2008-06-17288bAPPOINTMENT TERMINATED DIRECTOR JORDAN NOMINEES (SCOTLAND) LIMITED
2008-06-17288bAPPOINTMENT TERMINATED SECRETARY OSWALDS OF EDINBURGH LIMITED
2008-06-17288aSECRETARY APPOINTED MR WILLIAM WRIGHT ROMANIS
2008-06-17288aDIRECTOR APPOINTED MR ROBERT DUNLOP YOUNG
2008-06-17288aDIRECTOR APPOINTED MR JACK LAWSON
2008-06-17288aDIRECTOR APPOINTED MR ANDREW RETTIE
2008-06-17288aDIRECTOR APPOINTED MR ROBERT RITCHIE
2008-06-17288aDIRECTOR APPOINTED MR ROBERT HUNTER
2008-06-17288aDIRECTOR APPOINTED MR GRAHAM JAMES BAXTER
2008-06-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
823 - Organisation of conventions and trade shows
82301 - Activities of exhibition and fair organisers




Licences & Regulatory approval
We could not find any licences issued to AGRISCOT 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 AGRISCOT
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AGRISCOT does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.449
MortgagesNumMortOutstanding0.278
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 82301 - Activities of exhibition and fair organisers

Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2022-01-31

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 AGRISCOT

Intangible Assets
Patents
We have not found any records of AGRISCOT registering or being granted any patents
Domain Names
We do not have the domain name information for AGRISCOT
Trademarks
We have not found any records of AGRISCOT registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AGRISCOT. 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 (82301 - Activities of exhibition and fair organisers) as AGRISCOT are:

Outgoings
Business Rates/Property Tax
No properties were found where AGRISCOT 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 AGRISCOT 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 AGRISCOT 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.