Turriff Agri-parts Limited

General information

Name:

Turriff Agri-parts Ltd

Office Address:

22 - 26 Duff Street AB53 4AX Turriff

Number: SC069419

Incorporation date: 1979-10-02

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Turriff Agri-parts Limited has been prospering in this business for at least 45 years. Registered with number SC069419 in the year 1979, it is located at 22 - 26 Duff Street, Turriff AB53 4AX. This company's principal business activity number is 47190 and their NACE code stands for Other retail sale in non-specialised stores. The business latest annual accounts were submitted for the period up to 2022-10-31 and the most current annual confirmation statement was submitted on 2023-07-03.

Turriff Agri-parts Ltd is a small-sized vehicle operator with the licence number OM1051326. The firm has two transport operating centres in the country. In their subsidiary in Banff on Loanhead, 2 machines and 2 trailers are available. The centre in Turriff has 2 machines and 2 trailers.

Because of the firm's growth, it was imperative to appoint new directors: Eileen B., George M. and James M. who have been cooperating for fifteen years to fulfil their statutory duties for this specific firm. To help the directors in their tasks, this particular firm has been utilizing the skills of George M. as a secretary.

Financial data based on annual reports

Company staff

George M.

Role: Secretary

Latest update: 13 May 2024

Eileen B.

Role: Director

Appointed: 01 July 2009

Latest update: 13 May 2024

George M.

Role: Director

Appointed: 14 July 1988

Latest update: 13 May 2024

James M.

Role: Director

Appointed: 14 July 1988

Latest update: 13 May 2024

People with significant control

Executives who have control over the firm are as follows: George M. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. James M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

George M.
Notified on 3 July 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
James M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
George M.
Notified on 6 April 2016
Ceased on 3 July 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 17 July 2024
Confirmation statement last made up date 03 July 2023
Annual Accounts 21 April 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 21 April 2014
Annual Accounts 16 March 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 16 March 2015
Annual Accounts 18 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 18 July 2016
Annual Accounts 30 March 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 30 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts
Start Date For Period Covered By Report 01 November 2022
End Date For Period Covered By Report 31 October 2023

Company Vehicle Operator Data

Culphin Cottage

Address

Loanhead , Cornhill

City

Banff

Postal code

AB45 2AN

No. of Vehicles

2

No. of Trailers

2

Knockiemill Farm

City

Turriff

Postal code

AB53 4NF

No. of Vehicles

2

No. of Trailers

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2022/10/31 (AA)
filed on: 19th, June 2023
accounts
Free Download Download filing (13 pages)

Search other companies

Services (by SIC Code)

  • 47190 : Other retail sale in non-specialised stores
44
Company Age

Closest companies