Background WavePink WaveYellow Wave

AGRICARBON UK LIMITED (SC592928)

AGRICARBON UK LIMITED (SC592928) is an active UK company. incorporated on 29 March 2018. with registered office in Dundee. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. AGRICARBON UK LIMITED has been registered for 7 years. Current directors include AHMAD, Bilal, ALEXANDER, James Matthew William, ARBUCKLE, Stewart Alston and 4 others.

Company Number
SC592928
Status
active
Type
ltd
Incorporated
29 March 2018
Age
7 years
Address
Muirloch Farm, Dundee, DD2 5NQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
AHMAD, Bilal, ALEXANDER, James Matthew William, ARBUCKLE, Stewart Alston, LEESON, Andrea Helen, MISTRY, Jiten, SCHOORS, Anouk Patrick Joseph Johanna, STRONG, Alan James
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGRICARBON UK LIMITED

AGRICARBON UK LIMITED is an active company incorporated on 29 March 2018 with the registered office located in Dundee. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. AGRICARBON UK LIMITED was registered 7 years ago.(SIC: 74901)

Status

active

Active since 7 years ago

Company No

SC592928

LTD Company

Age

7 Years

Incorporated 29 March 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 9 October 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

Muirloch Farm Liff Dundee, DD2 5NQ,

Previous Addresses

Star Inn Invergowrie Dundee DD2 5EJ United Kingdom
From: 29 March 2018To: 27 June 2022
Timeline

28 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
Director Left
Jul 20
New Owner
Sept 20
Funding Round
Nov 20
New Owner
Nov 20
Director Joined
Nov 20
Director Joined
May 21
Funding Round
Aug 21
Funding Round
Sept 21
Director Joined
Oct 21
Director Joined
Oct 21
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Apr 22
Director Joined
Mar 23
Director Left
Mar 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Funding Round
Nov 23
Funding Round
Nov 23
Director Joined
Nov 23
Funding Round
Apr 25
Funding Round
Apr 25
Director Joined
Jun 25
Director Left
Jun 25
10
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

AHMAD, Bilal

Active
Liff, DundeeDD2 5NQ
Born September 1982
Director
Appointed 24 Nov 2023

ALEXANDER, James Matthew William

Active
Liff, DundeeDD2 5NQ
Born November 1969
Director
Appointed 18 Oct 2021

ARBUCKLE, Stewart Alston

Active
Liff, DundeeDD2 5NQ
Born July 1985
Director
Appointed 29 Mar 2018

LEESON, Andrea Helen

Active
Liff, DundeeDD2 5NQ
Born December 1973
Director
Appointed 03 Nov 2020

MISTRY, Jiten

Active
Liff, DundeeDD2 5NQ
Born November 1982
Director
Appointed 23 Jun 2025

SCHOORS, Anouk Patrick Joseph Johanna

Active
Sint-Genesius-Rode1640
Born March 1987
Director
Appointed 24 Nov 2023

STRONG, Alan James

Active
Liff, DundeeDD2 5NQ
Born July 1968
Director
Appointed 01 May 2021

LYBURN, Peter James

Resigned
Invergowrie, DundeeDD2 5EJ
Born April 1984
Director
Appointed 29 Mar 2018
Resigned 17 Jul 2020

PINKSTER, Adela Elizabeth Barbara Eileen

Resigned
Liff, DundeeDD2 5NQ
Born April 1982
Director
Appointed 18 Oct 2021
Resigned 28 Feb 2023

SENIVASSEN, Kirren Ben

Resigned
Canary Wharf, LondonE14 5HP
Born December 1987
Director
Appointed 30 Nov 2023
Resigned 16 Jun 2025

WALE, Caitlin Joy

Resigned
Liff, DundeeDD2 5NQ
Born July 1992
Director
Appointed 28 Feb 2023
Resigned 23 Nov 2023

Persons with significant control

2

0 Active
2 Ceased

Mrs Andrea Helen Leeson

Ceased
Liff, DundeeDD2 5NQ
Born December 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Nov 2020
Ceased 15 Mar 2022

Mr Stewart Alston Arbuckle

Ceased
Liff, DundeeDD2 5NQ
Born July 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jul 2020
Ceased 15 Mar 2022
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Capital Allotment Shares
1 May 2025
SH01Allotment of Shares
Capital Allotment Shares
14 April 2025
SH01Allotment of Shares
Memorandum Articles
19 March 2025
MAMA
Resolution
19 March 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2024
AAAnnual Accounts
Capital Allotment Shares
1 December 2023
SH01Allotment of Shares
Capital Allotment Shares
1 December 2023
SH01Allotment of Shares
Memorandum Articles
1 December 2023
MAMA
Resolution
1 December 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Memorandum Articles
28 November 2023
MAMA
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Resolution
27 November 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Notification Of A Person With Significant Control Statement
23 October 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Resolution
30 May 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
25 May 2023
AAAnnual Accounts
Memorandum Articles
2 March 2023
MAMA
Resolution
2 March 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 June 2022
AD01Change of Registered Office Address
Capital Allotment Shares
8 April 2022
SH01Allotment of Shares
Capital Allotment Shares
28 March 2022
SH01Allotment of Shares
Capital Allotment Shares
28 March 2022
SH01Allotment of Shares
Memorandum Articles
18 March 2022
MAMA
Resolution
18 March 2022
RESOLUTIONSResolutions
Resolution
18 March 2022
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
16 February 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
4 February 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Resolution
8 September 2021
RESOLUTIONSResolutions
Resolution
8 September 2021
RESOLUTIONSResolutions
Memorandum Articles
8 September 2021
MAMA
Capital Allotment Shares
7 September 2021
SH01Allotment of Shares
Capital Allotment Shares
9 August 2021
SH01Allotment of Shares
Resolution
6 August 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
17 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 November 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
17 November 2020
PSC04Change of PSC Details
Capital Allotment Shares
12 November 2020
SH01Allotment of Shares
Confirmation Statement With Updates
18 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 September 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
18 September 2020
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
17 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Incorporation Company
29 March 2018
NEWINCIncorporation