Background WavePink WaveYellow Wave

AGRISCOT (SC344299)

AGRISCOT (SC344299) is an active UK company. incorporated on 12 June 2008. with registered office in Linlithgow. The company operates in the Administrative and Support Service Activities sector, engaged in activities of exhibition and fair organisers. AGRISCOT has been registered for 17 years. Current directors include CALDWELL, Stuart William, COUSAR, John, DYKES, Hamish John and 7 others.

Company Number
SC344299
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 June 2008
Age
17 years
Address
Agriscot House C/O Rural Projects, Linlithgow, EH49 7TA
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of exhibition and fair organisers
Directors
CALDWELL, Stuart William, COUSAR, John, DYKES, Hamish John, HAMILTON, Annabel, HUNTER, Robert Thomas, LAWRIE, Gilmour Arthur, MCCLELLAND, David Joseph, NEILL, Robert, RETTIE, Neil, WEIR, John
SIC Codes
82301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGRISCOT

AGRISCOT is an active company incorporated on 12 June 2008 with the registered office located in Linlithgow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of exhibition and fair organisers. AGRISCOT was registered 17 years ago.(SIC: 82301)

Status

active

Active since 17 years ago

Company No

SC344299

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

17 Years

Incorporated 12 June 2008

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 24 June 2025 (9 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 15 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

Agriscot House C/O Rural Projects 11 Burgh Mills Lane Linlithgow, EH49 7TA,

Previous Addresses

Agriscot House PO Box 13601 Linlithgow EH49 9BL Scotland
From: 31 May 2021To: 26 February 2024
The Stables 2 Ingliston Gardens Ingliston Newbridge EH28 8NB
From: 12 June 2008To: 31 May 2021
Timeline

30 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Jun 08
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Jul 10
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Jun 12
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 16
Director Joined
Mar 18
Director Left
Jun 18
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Jul 20
Director Left
Mar 21
Director Left
Mar 22
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Feb 24
Director Joined
Mar 24
Director Joined
Mar 24
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

11 Active
19 Resigned

MOIR, Andrew

Active
C/O Rural Projects, LinlithgowEH49 7TA
Secretary
Appointed 30 Jan 2025

CALDWELL, Stuart William

Active
C/O Rural Projects, LinlithgowEH49 7TA
Born August 1975
Director
Appointed 22 Jan 2020

COUSAR, John

Active
Craigie, KilmarnockKA1 5LR
Born July 1960
Director
Appointed 27 Jan 2010

DYKES, Hamish John

Active
C/O Rural Projects, LinlithgowEH49 7TA
Born December 1971
Director
Appointed 15 Apr 2015

HAMILTON, Annabel

Active
C/O Rural Projects, LinlithgowEH49 7TA
Born May 1991
Director
Appointed 16 Apr 2023

HUNTER, Robert Thomas

Active
West Tarbrax Farm, ShottsML7 5DN
Born February 1965
Director
Appointed 12 Jun 2008

LAWRIE, Gilmour Arthur

Active
Sandyford, PrestwickKA9 2SP
Born May 1963
Director
Appointed 24 Jan 2013

MCCLELLAND, David Joseph

Active
C/O Rural Projects, LinlithgowEH49 7TA
Born March 1971
Director
Appointed 07 Feb 2024

NEILL, Robert

Active
C/O Rural Projects, LinlithgowEH49 7TA
Born December 1967
Director
Appointed 15 Apr 2015

RETTIE, Neil

Active
C/O Rural Projects, LinlithgowEH49 7TA
Born February 1977
Director
Appointed 07 Feb 2024

WEIR, John

Active
C/O Rural Projects, LinlithgowEH49 7TA
Born May 1969
Director
Appointed 16 Apr 2023

ROMANIS, William Wright

Resigned
6 Featherhall Crescent South, EdinburghEH12 7UL
Secretary
Appointed 12 Jun 2008
Resigned 05 Oct 2016

YOUNG, Robert Dunlop

Resigned
C/O Rural Projects, LinlithgowEH49 7TA
Secretary
Appointed 05 Oct 2016
Resigned 29 Jan 2025

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 12 Jun 2008
Resigned 12 Jun 2008

BAXTER, Graham James

Resigned
The Cottage St James Place, InverurieAB51 9UB
Born August 1949
Director
Appointed 12 Jun 2008
Resigned 12 Apr 2023

BROWN, Alexander

Resigned
Gartmillan Farm, AirdrieML6 0PW
Born June 1945
Director
Appointed 12 Jun 2008
Resigned 29 Jun 2011

BRYDSON, Ian

Resigned
PO BOX 13601, LinlithgowEH49 9BL
Born April 1984
Director
Appointed 22 Jul 2020
Resigned 07 Feb 2024

CLANCY, Nina Jacqueline

Resigned
2 Ingliston Gardens, NewbridgeEH28 8NB
Born December 1968
Director
Appointed 14 Mar 2018
Resigned 23 Jan 2021

ELLIOT, John

Resigned
Roxburgh Mains, KelsoTD5 8NJ
Born May 1947
Director
Appointed 30 Jun 2010
Resigned 15 Apr 2015

KINNAIRD, John

Resigned
Papple, HaddingtonEH41 4QD
Born April 1950
Director
Appointed 12 Jun 2008
Resigned 16 Mar 2022

LAWSON, Jack

Resigned
2 Fauldswood Drive, PaisleyPA2 9NW
Born August 1939
Director
Appointed 12 Jun 2008
Resigned 13 Mar 2013

MOIR, Andrew Wilcox

Resigned
Thornton Mains, LaurencekirkAB30 1EB
Born October 1956
Director
Appointed 12 Jun 2008
Resigned 14 Mar 2018

RETTIE, Andrew William

Resigned
17 Dykedale, DunblaneFK15 0DH
Born April 1952
Director
Appointed 12 Jun 2008
Resigned 10 Apr 2023

RITCHIE, Robert

Resigned
Glenmoor, ForfarDD8 3DY
Born November 1955
Director
Appointed 12 Jun 2008
Resigned 08 Jun 2012

TEMPLETON, George

Resigned
2 Ingliston Gardens, NewbridgeEH28 8NB
Born June 1961
Director
Appointed 29 Jun 2011
Resigned 01 Jul 2016

TEMPLETON, George

Resigned
Auchinleck, CumnockKA18 2LT
Born June 1961
Director
Appointed 12 Jun 2008
Resigned 27 Jan 2010

WATT, Alan James

Resigned
Old School Lane, AuchterarderPH3 1HY
Born June 1965
Director
Appointed 24 Jan 2013
Resigned 22 Jan 2020

YOUNG, Robert Dunlop

Resigned
Auchinlay Road, DunblaneFK15 9JS
Born August 1948
Director
Appointed 12 Jun 2008
Resigned 25 Jun 2014

JORDAN COMPANY SECRETARIES LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 12 Jun 2008
Resigned 12 Jun 2008

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 12 Jun 2008
Resigned 12 Jun 2008
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 January 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 February 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 March 2017
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
1 July 2016
AR01AR01
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 June 2015
AR01AR01
Appoint Person Director Company With Name Date
21 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 June 2014
AR01AR01
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 April 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2013
AR01AR01
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Termination Director Company With Name
17 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2012
AR01AR01
Termination Director Company With Name
16 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 July 2011
AP01Appointment of Director
Termination Director Company With Name
20 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
30 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 June 2010
AR01AR01
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
26 April 2010
AP01Appointment of Director
Termination Director Company With Name
23 April 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 October 2009
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Legacy
4 December 2008
225Change of Accounting Reference Date
Legacy
18 June 2008
288aAppointment of Director or Secretary
Legacy
18 June 2008
288aAppointment of Director or Secretary
Legacy
18 June 2008
288aAppointment of Director or Secretary
Legacy
18 June 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
288bResignation of Director or Secretary
Legacy
17 June 2008
288bResignation of Director or Secretary
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
288bResignation of Director or Secretary
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
288aAppointment of Director or Secretary
Incorporation Company
12 June 2008
NEWINCIncorporation