Agri Intelligence Limited

  • Dissolved
  • Incorporated on 1 Nov 2007

Reg Address: 24 Glenearn Road, Perth PH2 0NL

Previous Names:
Camvo 177 Limited - 17 Jan 2012
Camvo 177 Limited - 1 Nov 2007

Company Classifications:
70100 - Activities of head offices


  • Summary The company with name "Agri Intelligence Limited" is a ltd and located in 24 Glenearn Road, Perth PH2 0NL. Agri Intelligence Limited is currently in dissolved status and it was incorporated on 1 Nov 2007 (16 years 10 months 20 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database.



Directors and Secretaries

List of all Directors and Secretaries in Agri Intelligence Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 James Marshall Rennie Director 20 Feb 2018 British Active
2 Kevin Hedgecox Director 15 Feb 2017 British Active
3 David Stewart Downie Director 13 Nov 2014 British Resigned
24 Jul 2017
4 Richard Paul Priestley Director 13 Nov 2014 British Resigned
15 Feb 2017
5 Jamie Roberts Director 4 Mar 2013 British Resigned
6 Oct 2014
6 David Murray Director 8 Feb 2010 British Resigned
26 Oct 2012
7 Ronan Andrew Hughes Director 8 Feb 2010 Irish Active
8 David Charles Cribbin Director 7 Apr 2009 Irish Resigned
31 Mar 2010
9 Declan Patrick Giblin Director 7 Apr 2009 Irish Resigned
21 Jul 2017
10 David Murray Secretary 7 Apr 2009 British Resigned
26 Oct 2012
11 Iain James Watt Director 12 Mar 2008 British Resigned
7 Apr 2009
12 Morven Rose Watt Director 12 Mar 2008 British Resigned
7 Apr 2009
13 Judith Mary Watt Director 12 Mar 2008 British Resigned
7 Apr 2009
14 William Forbes Watt Director 12 Mar 2008 British Resigned
7 Apr 2009
15 Shaun Drake Director 12 Mar 2008 British Resigned
31 Jan 2021
16 Arthur Alexander Watt Director 15 Dec 2007 British Resigned
7 Apr 2009
17 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 1 Nov 2007 - Resigned
7 Apr 2009
18 ATHOLL INCORPORATIONS LIMITED Corporate Director 1 Nov 2007 - Resigned
15 Dec 2007


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Masstock Arable (Uk) Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Agri Intelligence Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Notice Voluntary 22 Jun 2021 Download PDF
2 Dissolution - Application Strike Off Company 16 Jun 2021 Download PDF
3 Accounts - Dormant 27 May 2021 Download PDF
4 Resolution 18 May 2021 Download PDF
5 Capital - Legacy 18 May 2021 Download PDF
6 Capital - Statement Company With Date Currency Figure 18 May 2021 Download PDF
7 Insolvency - Legacy 18 May 2021 Download PDF
8 Officers - Termination Director Company With Name Termination Date 13 Feb 2021 Download PDF
1 Pages
9 Confirmation Statement - No Updates 13 Oct 2020 Download PDF
3 Pages
10 Accounts - Dormant 1 May 2020 Download PDF
9 Pages
11 Confirmation Statement - No Updates 28 Oct 2019 Download PDF
3 Pages
12 Accounts - Dormant 20 Mar 2019 Download PDF
9 Pages
13 Confirmation Statement - No Updates 12 Oct 2018 Download PDF
3 Pages
14 Officers - Appoint Person Director Company With Name Date 13 Apr 2018 Download PDF
2 Pages
15 Accounts - Dormant 21 Feb 2018 Download PDF
9 Pages
16 Officers - Termination Director Company With Name Termination Date 13 Dec 2017 Download PDF
1 Pages
17 Confirmation Statement - No Updates 12 Oct 2017 Download PDF
3 Pages
18 Officers - Termination Director Company With Name Termination Date 20 Sep 2017 Download PDF
1 Pages
19 Accounts - Dormant 6 May 2017 Download PDF
10 Pages
20 Officers - Termination Director Company With Name Termination Date 23 Mar 2017 Download PDF
1 Pages
21 Officers - Appoint Person Director Company With Name Date 23 Mar 2017 Download PDF
2 Pages
22 Confirmation Statement - Updates 21 Oct 2016 Download PDF
5 Pages
23 Accounts - Dormant 17 Mar 2016 Download PDF
10 Pages
24 Annual Return - Company With Made Up Date Full List Shareholders 19 Oct 2015 Download PDF
7 Pages
25 Officers - Change Person Director Company With Change Date 19 Oct 2015 Download PDF
2 Pages
26 Officers - Change Person Director Company With Change Date 19 Oct 2015 Download PDF
2 Pages
27 Officers - Change Person Director Company With Change Date 19 Oct 2015 Download PDF
2 Pages
28 Officers - Change Person Director Company With Change Date 19 Oct 2015 Download PDF
2 Pages
29 Officers - Change Person Director Company With Change Date 19 Oct 2015 Download PDF
2 Pages
30 Accounts - Dormant 29 Apr 2015 Download PDF
10 Pages
31 Officers - Appoint Person Director Company With Name Date 17 Nov 2014 Download PDF
2 Pages
32 Officers - Appoint Person Director Company With Name Date 17 Nov 2014 Download PDF
2 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 7 Nov 2014 Download PDF
5 Pages
34 Officers - Termination Director Company With Name Termination Date 7 Nov 2014 Download PDF
1 Pages
35 Accounts - Dormant 28 Jan 2014 Download PDF
11 Pages
36 Mortgage - Satisfy Charge Full 22 Nov 2013 Download PDF
1 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 1 Nov 2013 Download PDF
6 Pages
38 Officers - Change Person Director Company With Change Date 1 Nov 2013 Download PDF
2 Pages
39 Officers - Change Person Director Company With Change Date 1 Nov 2013 Download PDF
2 Pages
40 Officers - Appoint Person Director Company With Name 8 Mar 2013 Download PDF
3 Pages
41 Accounts - Dormant 19 Feb 2013 Download PDF
11 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 3 Jan 2013 Download PDF
7 Pages
43 Officers - Termination Director Company With Name 2 Jan 2013 Download PDF
1 Pages
44 Officers - Termination Secretary Company With Name 2 Jan 2013 Download PDF
1 Pages
45 Accounts - Dormant 2 Apr 2012 Download PDF
13 Pages
46 Change Of Name - Certificate Company 17 Jan 2012 Download PDF
3 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 12 Oct 2011 Download PDF
8 Pages
48 Accounts - Full 3 Mar 2011 Download PDF
17 Pages
49 Annual Return - Company With Made Up Date Full List Shareholders 29 Oct 2010 Download PDF
8 Pages
50 Officers - Termination Director Company With Name 29 Apr 2010 Download PDF
1 Pages
51 Auditors - Resignation Company 19 Apr 2010 Download PDF
2 Pages
52 Accounts - Full 6 Apr 2010 Download PDF
17 Pages
53 Officers - Change Person Director Company With Change Date 4 Mar 2010 Download PDF
2 Pages
54 Officers - Change Person Director Company With Change Date 4 Mar 2010 Download PDF
2 Pages
55 Officers - Change Person Director Company With Change Date 4 Mar 2010 Download PDF
2 Pages
56 Officers - Change Person Director Company With Change Date 3 Mar 2010 Download PDF
2 Pages
57 Officers - Appoint Person Director Company With Name 25 Feb 2010 Download PDF
2 Pages
58 Officers - Appoint Person Director Company With Name 25 Feb 2010 Download PDF
2 Pages
59 Annual Return - Company With Made Up Date Full List Shareholders 5 Jan 2010 Download PDF
6 Pages
60 Miscellaneous 20 Apr 2009 Download PDF
1 Pages
61 Officers - Legacy 20 Apr 2009 Download PDF
1 Pages
62 Officers - Legacy 20 Apr 2009 Download PDF
1 Pages
63 Officers - Legacy 20 Apr 2009 Download PDF
1 Pages
64 Officers - Legacy 20 Apr 2009 Download PDF
1 Pages
65 Officers - Legacy 20 Apr 2009 Download PDF
1 Pages
66 Officers - Legacy 20 Apr 2009 Download PDF
1 Pages
67 Officers - Legacy 20 Apr 2009 Download PDF
2 Pages
68 Address - Legacy 20 Apr 2009 Download PDF
1 Pages
69 Accounts - Legacy 20 Apr 2009 Download PDF
1 Pages
70 Officers - Legacy 20 Apr 2009 Download PDF
6 Pages
71 Officers - Legacy 20 Apr 2009 Download PDF
6 Pages
72 Officers - Legacy 9 Apr 2009 Download PDF
1 Pages
73 Accounts - Group 6 Apr 2009 Download PDF
30 Pages
74 Annual Return - Legacy 1 Dec 2008 Download PDF
6 Pages
75 Mortgage - Legacy 13 Oct 2008 Download PDF
2 Pages
76 Mortgage - Legacy 9 Oct 2008 Download PDF
3 Pages
77 Accounts - Legacy 27 Aug 2008 Download PDF
1 Pages
78 Officers - Legacy 10 Apr 2008 Download PDF
3 Pages
79 Officers - Legacy 10 Apr 2008 Download PDF
3 Pages
80 Officers - Legacy 10 Apr 2008 Download PDF
3 Pages
81 Officers - Legacy 10 Apr 2008 Download PDF
3 Pages
82 Officers - Legacy 10 Apr 2008 Download PDF
3 Pages
83 Resolution 8 Apr 2008 Download PDF
9 Pages
84 Capital - Legacy 4 Mar 2008 Download PDF
2 Pages
85 Officers - Legacy 4 Mar 2008 Download PDF
1 Pages
86 Resolution 4 Mar 2008 Download PDF
2 Pages
87 Capital - Legacy 4 Mar 2008 Download PDF
2 Pages
88 Officers - Legacy 4 Mar 2008 Download PDF
2 Pages
89 Miscellaneous - Statement Of Affairs 4 Mar 2008 Download PDF
7 Pages
90 Mortgage - Legacy 20 Feb 2008 Download PDF
3 Pages
91 Incorporation - Company 1 Nov 2007 Download PDF
17 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Agrii Holdings (Uk) Limited
Mutual People: James Marshall Rennie , Ronan Andrew Hughes
Active
2 Origin Enterprises Uk Limited
Mutual People: James Marshall Rennie , Ronan Andrew Hughes
Active
3 Ian Nash Limited
Mutual People: James Marshall Rennie , Ronan Andrew Hughes
dissolved
4 Whitebell Management Limited
Mutual People: James Marshall Rennie , Ronan Andrew Hughes
Active - Proposal To Strike Off
5 Agrii (Uk) Limited
Mutual People: James Marshall Rennie , Ronan Andrew Hughes
Active - Proposal To Strike Off
6 Gb Seeds Limited
Mutual People: James Marshall Rennie , Ronan Andrew Hughes
Active - Proposal To Strike Off
7 B. C. Agricultural Services Limited
Mutual People: James Marshall Rennie , Ronan Andrew Hughes
dissolved
8 Willmot Pertwee Limited
Mutual People: James Marshall Rennie , Ronan Andrew Hughes
Active - Proposal To Strike Off
9 Cleancrop Uk Limited
Mutual People: James Marshall Rennie , Ronan Andrew Hughes
Active - Proposal To Strike Off
10 Gromax Industries Limited
Mutual People: James Marshall Rennie , Ronan Andrew Hughes
Active
11 Independent Agriculture Limited
Mutual People: James Marshall Rennie , Ronan Andrew Hughes
Active
12 Kingdom Agribusiness Limited
Mutual People: James Marshall Rennie
Active
13 Kings Horticulture Limited
Mutual People: James Marshall Rennie , Ronan Andrew Hughes
Active
14 Reso (Seeds) Limited
Mutual People: James Marshall Rennie , Ronan Andrew Hughes
Active
15 Masstock Group Holdings Limited
Mutual People: James Marshall Rennie , Ronan Andrew Hughes
Active - Proposal To Strike Off
16 Masstock Arable (Uk) Limited
Mutual People: James Marshall Rennie , Ronan Andrew Hughes
Active
17 Oval (1173) Limited
Mutual People: James Marshall Rennie , Ronan Andrew Hughes
Active - Proposal To Strike Off
18 United Agri Products Limited
Mutual People: James Marshall Rennie , Ronan Andrew Hughes
Active
19 Vegetable Consultancy Services (Uk) Limited
Mutual People: James Marshall Rennie , Ronan Andrew Hughes
Active
20 Camvo (No 15) Limited
Mutual People: James Marshall Rennie , Ronan Andrew Hughes
dissolved
21 Origin Holdings (Uk) Limited
Mutual People: James Marshall Rennie , Ronan Andrew Hughes
Active
22 Csc Crop Protection Limited
Mutual People: Ronan Andrew Hughes
dissolved
23 Origin Amenity Solutions Limited
Mutual People: Ronan Andrew Hughes
Active
24 Adam Builders Ltd
Mutual People: Kevin Hedgecox
Active