Background WavePink WaveYellow Wave

LIND AGRICULTURE LIMITED (SC164768)

LIND AGRICULTURE LIMITED (SC164768) is an active UK company. incorporated on 9 April 1996. with registered office in Ellon. The company operates in the Agriculture, Forestry and Fishing sector, engaged in support activities for crop production. LIND AGRICULTURE LIMITED has been registered for 29 years. Current directors include LANGE, Anita Agnieszka, LIND, John Kinghorn, LIND, Susan Eva.

Company Number
SC164768
Status
active
Type
ltd
Incorporated
9 April 1996
Age
29 years
Address
Overton Of Keithfield, Ellon, AB41 7EU
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Support activities for crop production
Directors
LANGE, Anita Agnieszka, LIND, John Kinghorn, LIND, Susan Eva
SIC Codes
01610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIND AGRICULTURE LIMITED

LIND AGRICULTURE LIMITED is an active company incorporated on 9 April 1996 with the registered office located in Ellon. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in support activities for crop production. LIND AGRICULTURE LIMITED was registered 29 years ago.(SIC: 01610)

Status

active

Active since 29 years ago

Company No

SC164768

LTD Company

Age

29 Years

Incorporated 9 April 1996

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 weeks left

Last Filed

Made up to 24 October 2024 (1 year ago)
Submitted on 26 February 2025 (1 year ago)
Period: 1 June 2023 - 24 October 2024(18 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 25 October 2024 - 31 May 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

Overton Of Keithfield Methlick Ellon, AB41 7EU,

Previous Addresses

Overton of Keithfield Methlick Aberdeenshire AB41 0EU Scotland
From: 30 December 2022To: 21 February 2023
6 Bon Accord Square Aberdeen Aberdeenshire AB11 6XU
From: 9 April 1996To: 30 December 2022
Timeline

9 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Apr 96
Director Left
Jan 23
Owner Exit
Mar 24
Loan Cleared
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

LANGE, Anita Agnieszka

Active
Methlick, EllonAB41 7EU
Born April 1969
Director
Appointed 24 Oct 2024

LIND, John Kinghorn

Active
Oldmeldrum, InverurieAB51 0AS
Born May 1964
Director
Appointed 09 Oct 1996

LIND, Susan Eva

Active
Methlick, EllonAB41 7EU
Born May 1965
Director
Appointed 24 Oct 2024

SOBEY, Michael John

Resigned
Overton Of Keithfield, Ellon
Secretary
Appointed 09 Oct 1996
Resigned 16 May 2023

ADAM COCHRAN

Resigned
6 Bon Accord Square, AberdeenAB11 6XU
Corporate secretary
Appointed 09 Apr 1996
Resigned 09 Oct 1996

LEE, Ernest John Mclean

Resigned
Methlick, EllonAB41 7DX
Born February 1955
Director
Appointed 09 Oct 1996
Resigned 24 Dec 2024

LIND, John

Resigned
Overton Of Keithfield, MethlickAB41 0EU
Born June 1941
Director
Appointed 09 Apr 1996
Resigned 21 Oct 2022

NICOL, Catherine Elizabeth

Resigned
5 Ladywell Road, InverurieAB51 0UG
Born September 1945
Director
Appointed 09 Oct 1996
Resigned 24 Dec 2024

SOBEY, Michael John

Resigned
Overton Of Keithfield, Ellon
Born September 1950
Director
Appointed 27 May 1996
Resigned 09 Oct 1996

SPENCE, David Isbister

Resigned
St Katherines, InverurieAB51 8TS
Born October 1955
Director
Appointed 09 Oct 1996
Resigned 24 Dec 2024

Persons with significant control

2

1 Active
1 Ceased
Methlick, EllonAB41 7EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Oct 2024

Mr John Lind

Ceased
Methlick, EllonAB41 7EU
Born June 1941

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 28 Feb 2024
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
10 February 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
10 February 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
30 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2024
TM01Termination of Director
Notification Of A Person With Significant Control
28 October 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
28 October 2024
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
7 October 2024
MR04Satisfaction of Charge
Resolution
18 June 2024
RESOLUTIONSResolutions
Memorandum Articles
14 May 2024
MAMA
Resolution
14 May 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
13 March 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
27 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
31 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
18 May 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 May 2023
TM02Termination of Secretary
Change To A Person With Significant Control
17 April 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 April 2023
PSC04Change of PSC Details
Second Filing Of Confirmation Statement With Made Up Date
14 March 2023
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
21 February 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Memorandum Articles
20 August 2021
MAMA
Resolution
20 August 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
31 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 February 2010
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 April 2009
AAAnnual Accounts
Legacy
16 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 March 2008
AAAnnual Accounts
Legacy
18 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 April 2007
AAAnnual Accounts
Legacy
2 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 April 2006
AAAnnual Accounts
Legacy
19 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 April 2005
AAAnnual Accounts
Legacy
14 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 April 2004
AAAnnual Accounts
Legacy
5 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 March 2003
AAAnnual Accounts
Legacy
3 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 March 2002
AAAnnual Accounts
Legacy
27 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 2001
AAAnnual Accounts
Legacy
17 December 2000
88(2)R88(2)R
Legacy
12 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 2000
AAAnnual Accounts
Legacy
7 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 April 1999
AAAnnual Accounts
Legacy
5 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 1998
AAAnnual Accounts
Legacy
2 September 1997
410(Scot)410(Scot)
Legacy
12 May 1997
363sAnnual Return (shuttle)
Memorandum Articles
23 January 1997
MEM/ARTSMEM/ARTS
Resolution
23 January 1997
RESOLUTIONSResolutions
Legacy
4 November 1996
288aAppointment of Director or Secretary
Legacy
4 November 1996
288aAppointment of Director or Secretary
Legacy
4 November 1996
288aAppointment of Director or Secretary
Legacy
4 November 1996
288aAppointment of Director or Secretary
Legacy
23 October 1996
288bResignation of Director or Secretary
Legacy
23 October 1996
288bResignation of Director or Secretary
Legacy
23 October 1996
288aAppointment of Director or Secretary
Legacy
23 October 1996
88(2)R88(2)R
Legacy
21 June 1996
88(2)R88(2)R
Legacy
13 June 1996
123Notice of Increase in Nominal Capital
Resolution
13 June 1996
RESOLUTIONSResolutions
Legacy
8 June 1996
288288
Legacy
30 May 1996
225(1)225(1)
Incorporation Company
9 April 1996
NEWINCIncorporation