ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Agricultural Capital Holdings Ltd

Agricultural Capital Holdings Ltd is an active company incorporated on 15 June 2004 with the registered office located in . Agricultural Capital Holdings Ltd was registered 21 years ago.
Status
Active
Active since 7 years ago
Company No
SC269351
Private limited company
Scottish Company
Age
21 years
Incorporated 15 June 2004
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 July 2025 (4 months ago)
Next confirmation dated 5 July 2026
Due by 19 July 2026 (8 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Sep31 Aug 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2024
Was due on 31 October 2025 (2 days ago)
Address
Level 5, 9 Haymarket Square
Edinburgh
EH3 8RY
Scotland
Address changed on 15 Oct 2024 (1 year ago)
Previous address was 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland
Telephone
Unreported
Email
Unreported
Website
People
Officers
2
Shareholders
1
Controllers (PSC)
2
Director • British • Lives in Scotland • Born in Dec 1951
Mr Alaster Patrick Cunningham
PSC • British • Lives in Scotland • Born in Dec 1951
Halbeath Assets Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Halbeath Assets Limited
Alaster Patrick Cunningham is a mutual person.
Active
Abercastle Investments Limited
Alaster Patrick Cunningham is a mutual person.
Active
Abercastle Property Holdings Limited
Alaster Patrick Cunningham is a mutual person.
Active
Applied Capital Limited
Alaster Patrick Cunningham is a mutual person.
Active
Image Estates Limited
Alaster Patrick Cunningham is a mutual person.
Active
CSD Vehicles Limited
Alaster Patrick Cunningham is a mutual person.
Active
Gravitate-Atwork Limited
Mfmac Secretaries Limited is a mutual person.
Active
Brownfield Regeneration Limited
Alaster Patrick Cunningham is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Aug 2023
For period 31 Aug31 Aug 2023
Traded for 12 months
Cash in Bank
£48.91K
Decreased by £35.22K (-42%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£528.05K
Decreased by £33.7K (-6%)
Total Liabilities
-£538.25K
Decreased by £35.11K (-6%)
Net Assets
-£10.2K
Increased by £1.41K (-12%)
Debt Ratio (%)
102%
Decreased by 0.14% (-0%)
Latest Activity
Halbeath Assets Limited (PSC) Appointed
2 Months Ago on 21 Aug 2025
Confirmation Submitted
3 Months Ago on 8 Jul 2025
Accounting Period Extended
5 Months Ago on 5 Jun 2025
New Charge Registered
7 Months Ago on 8 Mar 2025
Registered Address Changed
1 Year Ago on 15 Oct 2024
Full Accounts Submitted
1 Year 2 Months Ago on 30 Aug 2024
Confirmation Submitted
1 Year 3 Months Ago on 10 Jul 2024
Registered Address Changed
1 Year 3 Months Ago on 10 Jul 2024
Mr Alaster Patrick Cunningham (PSC) Details Changed
1 Year 5 Months Ago on 29 May 2024
Morton Fraser Secretaries Limited Details Changed
1 Year 5 Months Ago on 8 May 2024
Get Credit Report
Discover Agricultural Capital Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Second filing of Confirmation Statement dated 5 July 2024
Submitted on 21 Aug 2025
Second filing of Confirmation Statement dated 5 July 2025
Submitted on 21 Aug 2025
Notification of Halbeath Assets Limited as a person with significant control on 21 August 2025
Submitted on 21 Aug 2025
Confirmation statement made on 5 July 2025 with no updates
Submitted on 8 Jul 2025
Previous accounting period extended from 31 August 2024 to 31 October 2024
Submitted on 5 Jun 2025
Secretary's details changed for Morton Fraser Secretaries Limited on 8 May 2024
Submitted on 5 Jun 2025
Registration of charge SC2693510001, created on 8 March 2025
Submitted on 10 Mar 2025
Registered office address changed from 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland to Level 5, 9 Haymarket Square Edinburgh EH3 8RY on 15 October 2024
Submitted on 15 Oct 2024
Total exemption full accounts made up to 31 August 2023
Submitted on 30 Aug 2024
Confirmation statement made on 5 July 2024 with no updates
Submitted on 10 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year