Background WavePink WaveYellow Wave

AGRI-PHARMA UK LTD (SC631580)

AGRI-PHARMA UK LTD (SC631580) is an active UK company. incorporated on 24 May 2019. with registered office in Stirling. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AGRI-PHARMA UK LTD has been registered for 6 years. Current directors include RETTIE, Neil.

Company Number
SC631580
Status
active
Type
ltd
Incorporated
24 May 2019
Age
6 years
Address
4 Munro Road, Stirling, FK7 7UU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
RETTIE, Neil
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGRI-PHARMA UK LTD

AGRI-PHARMA UK LTD is an active company incorporated on 24 May 2019 with the registered office located in Stirling. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. AGRI-PHARMA UK LTD was registered 6 years ago.(SIC: 99999)

Status

active

Active since 6 years ago

Company No

SC631580

LTD Company

Age

6 Years

Incorporated 24 May 2019

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

AHV (UK) LIMITED
From: 24 May 2019To: 11 September 2019
Contact
Address

4 Munro Road Springkerse Industrial Estate Stirling, FK7 7UU,

Previous Addresses

28 Rubislaw Drive Bearsden Glasgow Lanarkshire G61 1PS Scotland
From: 24 May 2019To: 2 July 2019
Timeline

3 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
May 19
Owner Exit
Jul 19
Loan Secured
Dec 19
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

RETTIE, Neil

Active
Munro Road, StirlingFK7 7UU
Born February 1977
Director
Appointed 24 May 2019

Persons with significant control

2

1 Active
1 Ceased
Munro Road, StirlingFK7 7UU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Jun 2019

Mr Neil Rettie

Ceased
Rubislaw Drive, GlasgowG61 1PS
Born February 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 May 2019
Ceased 18 Jun 2019
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Micro Entity
7 January 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 May 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
24 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2019
MR01Registration of a Charge
Resolution
11 September 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
2 July 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
2 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 July 2019
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
24 May 2019
NEWINCIncorporation