Background WavePink WaveYellow Wave

SCOT AGRI LIMITED (SC287763)

SCOT AGRI LIMITED (SC287763) is an active UK company. incorporated on 21 July 2005. with registered office in Glasgow. The company operates in the Manufacturing sector, engaged in unknown sic code (33120) and 1 other business activities. SCOT AGRI LIMITED has been registered for 20 years. Current directors include BARKER, Stephen Kenneth, BRYANT, Robin John, BRYANT, Steven Iain and 3 others.

Company Number
SC287763
Status
active
Type
ltd
Incorporated
21 July 2005
Age
20 years
Address
C/O Scot Jcb (Holdings) Ltd, Glasgow, G31 3AR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33120)
Directors
BARKER, Stephen Kenneth, BRYANT, Robin John, BRYANT, Steven Iain, BRYANT, Steven Christopher John, CAMERON, Rhona Christine, PARK, David
SIC Codes
33120, 46610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOT AGRI LIMITED

SCOT AGRI LIMITED is an active company incorporated on 21 July 2005 with the registered office located in Glasgow. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33120) and 1 other business activity. SCOT AGRI LIMITED was registered 20 years ago.(SIC: 33120, 46610)

Status

active

Active since 20 years ago

Company No

SC287763

LTD Company

Age

20 Years

Incorporated 21 July 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

A M PHILLIP AGRITECH LIMITED
From: 21 July 2005To: 25 May 2021
Contact
Address

C/O Scot Jcb (Holdings) Ltd Townmill Road Glasgow, G31 3AR,

Previous Addresses

Muiryfaulds Garage Forfar Angus DD8 1XP
From: 21 July 2005To: 3 May 2018
Timeline

22 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Jul 05
Director Joined
Aug 11
Director Left
Oct 16
Owner Exit
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Loan Cleared
Jul 18
Director Joined
Dec 18
Owner Exit
May 22
Director Left
Apr 23
0
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

7 Active
12 Resigned

BARKER, Stephen Kenneth

Active
Townmill Road, GlasgowG31 3AR
Secretary
Appointed 02 May 2018

BARKER, Stephen Kenneth

Active
Townmill Road, GlasgowG31 3AR
Born October 1962
Director
Appointed 02 May 2018

BRYANT, Robin John

Active
Townmill Road, GlasgowG31 3AR
Born October 1978
Director
Appointed 02 May 2018

BRYANT, Steven Iain

Active
Townmill Road, GlasgowG31 3AR
Born January 1985
Director
Appointed 02 May 2018

BRYANT, Steven Christopher John

Active
Townmill Road, GlasgowG31 3AR
Born August 1950
Director
Appointed 02 May 2018

CAMERON, Rhona Christine

Active
Townmill Road, GlasgowG31 3AR
Born May 1981
Director
Appointed 17 Dec 2018

PARK, David

Active
Townmill Road, GlasgowG31 3AR
Born February 1975
Director
Appointed 02 May 2018

PHILLIP, Alexander Mortimer

Resigned
Caenlochan, ForfarDD8 2JN
Secretary
Appointed 21 Jul 2005
Resigned 02 May 2018

BOYD, Thomas

Resigned
24 Strangs Ley, ForfarDD8 2ED
Born August 1957
Director
Appointed 01 Sept 2005
Resigned 02 May 2018

BRUCE, Hamish

Resigned
Smiddylea Aucharnie, HuntlyAB54 6HQ
Born May 1954
Director
Appointed 01 Sept 2005
Resigned 24 Jul 2009

CONNON, Andrew James

Resigned
North Quilquox, EllonAB41 7TP
Born August 1965
Director
Appointed 01 Sept 2005
Resigned 02 May 2018

DODDS, Edward Simon

Resigned
Pitkinnie Farm, KirkcaldyKY2 5UZ
Born May 1973
Director
Appointed 07 May 2010
Resigned 02 May 2018

DONOGHUE, David

Resigned
Townmill Road, GlasgowG31 3AR
Born February 1963
Director
Appointed 02 May 2018
Resigned 30 Apr 2023

DRUMMOND, Alan Graham

Resigned
Pitreuchie Farm House, ForfarDD8 2RW
Born November 1960
Director
Appointed 01 Sept 2005
Resigned 02 May 2018

GIBB, William Robert

Resigned
Harbour View, DundeeDD4 7JG
Born October 1957
Director
Appointed 01 Sept 2005
Resigned 22 Oct 2016

PHILLIP, Alexander Mortimer

Resigned
Caenlochan, ForfarDD8 2JN
Born September 1952
Director
Appointed 05 Oct 2007
Resigned 02 May 2018

PHILLIP, Gordon William

Resigned
5 Strathview, ForfarDD8 1XA
Born September 1956
Director
Appointed 21 Jul 2005
Resigned 02 May 2018

PHILLIP, Graham Kerr

Resigned
Wester Essendy, BlairgowriePH10 6RD
Born June 1954
Director
Appointed 21 Sept 2007
Resigned 02 May 2018

TASKER, George

Resigned
21 Lina Street, KirkcaldyKY2 5LA
Born April 1954
Director
Appointed 01 Sept 2005
Resigned 02 May 2018

Persons with significant control

3

1 Active
2 Ceased
Townmill Road, GlasgowG31 3AR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 May 2022

Scot Jcb (Holdings) Limited

Ceased
Townmill Road, GlasgowG31 3AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 May 2018
Ceased 10 May 2022
Muiryfaulds, ForfarDD8 1XP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 21 Jul 2016
Ceased 02 May 2018
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Resolution
25 May 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2019
AAAnnual Accounts
Legacy
3 October 2019
PARENT_ACCPARENT_ACC
Legacy
3 October 2019
AGREEMENT2AGREEMENT2
Legacy
3 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 July 2018
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
8 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 May 2018
PSC03Notification of Other Registrable Person PSC
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 May 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 May 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Change Person Director Company With Change Date
28 August 2012
CH01Change of Director Details
Accounts With Accounts Type Full
13 August 2012
AAAnnual Accounts
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Change Person Director Company With Change Date
26 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2011
CH01Change of Director Details
Appoint Person Director Company With Name
24 August 2011
AP01Appointment of Director
Resolution
13 September 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Legacy
10 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 September 2009
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Full
8 December 2008
AAAnnual Accounts
Legacy
3 September 2008
363aAnnual Return
Accounts With Accounts Type Full
9 October 2007
AAAnnual Accounts
Legacy
8 October 2007
288aAppointment of Director or Secretary
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
10 September 2007
363aAnnual Return
Legacy
20 December 2006
363sAnnual Return (shuttle)
Legacy
13 December 2006
88(2)R88(2)R
Legacy
1 November 2006
225Change of Accounting Reference Date
Legacy
1 February 2006
410(Scot)410(Scot)
Legacy
24 January 2006
225Change of Accounting Reference Date
Legacy
18 November 2005
288aAppointment of Director or Secretary
Legacy
18 November 2005
288aAppointment of Director or Secretary
Legacy
16 November 2005
288aAppointment of Director or Secretary
Legacy
16 November 2005
288aAppointment of Director or Secretary
Legacy
16 November 2005
288aAppointment of Director or Secretary
Legacy
16 November 2005
288aAppointment of Director or Secretary
Incorporation Company
21 July 2005
NEWINCIncorporation