Advanced company searchLink opens in new window

D.C. AGRICULTURAL HOLDINGS LIMITED

Company number SC215245

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with no updates
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
30 Mar 2023 PSC04 Change of details for Mr Douglas James Thomas Currie as a person with significant control on 28 March 2020
21 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
02 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with updates
02 Mar 2023 PSC04 Change of details for Mr Douglas James Thomas Currie as a person with significant control on 28 March 2022
17 Feb 2023 AD01 Registered office address changed from 4 4 Gosford Park Aberlady Longniddry East Lothian EH32 0DD United Kingdom to 4 Gosford Park Aberlady Longniddry EH32 0DD on 17 February 2023
13 Feb 2023 CS01 Confirmation statement made on 30 January 2023 with no updates
03 Feb 2022 CS01 Confirmation statement made on 30 January 2022 with no updates
03 Feb 2022 AD01 Registered office address changed from 4 Whinny View Aberlady Longniddry East Lothian EH32 0UJ Scotland to 4 4 Gosford Park Aberlady Longniddry East Lothian EH32 0DD on 3 February 2022
03 Feb 2022 PSC07 Cessation of Anne Isobel Knox as a person with significant control on 10 March 2020
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
02 Feb 2021 CS01 Confirmation statement made on 30 January 2021 with no updates
11 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
18 Nov 2020 AD01 Registered office address changed from Gosford Estate C/O Roslin Nutrition Ltd Aberlady East Lothian EH32 0PX to 4 Whinny View Aberlady Longniddry East Lothian EH32 0UJ on 18 November 2020
18 Nov 2020 CH01 Director's details changed for Mr Douglas James Thomas Currie on 18 November 2020
20 Feb 2020 CS01 Confirmation statement made on 30 January 2020 with no updates
24 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
08 Feb 2019 CS01 Confirmation statement made on 30 January 2019 with no updates
27 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
02 Feb 2018 CS01 Confirmation statement made on 30 January 2018 with no updates
02 Feb 2018 CH01 Director's details changed for Mr Douglas James Thomas Currie on 30 January 2018
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
07 Apr 2017 CS01 Confirmation statement made on 30 January 2017 with updates
09 Feb 2017 AA Total exemption small company accounts made up to 31 March 2016