logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 12
  • 1
    Bauer, Andrew Ewan Campbell
    Born in April 1979
    Individual (1 offspring)
    Officer
    2024-06-07 ~ now
    OF - Director → CIF 0
  • 2
    Bell, Julian Hannan
    Born in July 1970
    Individual (1 offspring)
    Officer
    2023-09-01 ~ now
    OF - Director → CIF 0
  • 3
    Lacey, Andrew
    Born in March 1975
    Individual (3 offsprings)
    Officer
    2022-07-22 ~ 2024-03-29
    OF - Director → CIF 0
    Andrew Lacey
    Born in March 1975
    Individual (3 offsprings)
    Person with significant control
    2022-07-22 ~ 2023-02-09
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 4
    Smith, Michael Andrew, Professor
    Born in November 1951
    Individual (23 offsprings)
    Officer
    2022-10-05 ~ 2023-10-31
    OF - Director → CIF 0
  • 5
    Mcfadyen, Angus John
    Born in June 1968
    Individual (1 offspring)
    Officer
    2022-09-02 ~ 2023-01-06
    OF - Director → CIF 0
    Mr Angus John Mcfadyen
    Born in June 1968
    Individual (1 offspring)
    Person with significant control
    2022-10-07 ~ 2023-01-06
    PE - Has significant influence or controlCIF 0
  • 6
    Wood, Robert Bruce
    Born in October 1951
    Individual (26 offsprings)
    Officer
    2022-12-07 ~ 2024-11-04
    OF - Director → CIF 0
  • 7
    Smeaton, Calum John
    Born in September 1968
    Individual (12 offsprings)
    Officer
    2023-11-01 ~ now
    OF - Director → CIF 0
  • 8
    Anderson, Hugh
    Born in May 1969
    Individual (12 offsprings)
    Officer
    2022-07-22 ~ 2024-01-08
    OF - Director → CIF 0
    Anderson, Hugh
    Individual (12 offsprings)
    Officer
    2022-07-22 ~ 2024-01-08
    OF - Secretary → CIF 0
  • 9
    Davies, Scott Michael
    Born in April 1973
    Individual (6 offsprings)
    Officer
    2023-01-01 ~ 2025-03-31
    OF - Director → CIF 0
  • 10
    SRUC
    - now SC103046 SC431502
    THE SCOTTISH AGRICULTURAL COLLEGE - 2012-10-01
    SCOTTISH AGRICULTURAL COLLEGES - 1990-05-18
    Peter Wilson Building, King's Buildings, West Mains Road, Edinburgh, Scotland
    Active Corporate (128 parents, 5 offsprings)
    Person with significant control
    2023-02-09 ~ 2023-03-24
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 11
    SAC CORPORATE TRUSTEE LIMITED
    SC151249
    Peter Wilson Building, Kings Building, West Mains Road, Edinburgh, Scotland
    Active Corporate (79 parents, 2 offsprings)
    Person with significant control
    2023-03-24 ~ 2023-03-24
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 12
    SRUC INNOVATION LIMITED
    - now SC148684
    SAC COMMERCIAL LIMITED - 2024-06-28 SC148684
    COSAR LIMITED - 2001-04-05
    Peter Wilson Building, King's Buildings, West Mains Road, Edinburgh, Scotland
    Active Corporate (75 parents, 5 offsprings)
    Person with significant control
    2023-03-24 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

AGRECALC LIMITED

Period: 2022-07-22 ~ 2025-12-02
Company number: SC739008
Registered name
AGRECALC LIMITED - Dissolved
Standard Industrial Classification
62012 - Business And Domestic Software Development
Brief company account
Intangible Assets
536,078 GBP2024-03-31
595,642 GBP2023-03-31
Property, Plant & Equipment
2,505 GBP2024-03-31
0 GBP2023-03-31
Fixed Assets
538,583 GBP2024-03-31
595,642 GBP2023-03-31
Debtors
Amounts falling due within one year
254,447 GBP2024-03-31
4,795 GBP2023-03-31
Cash at bank and in hand
89,488 GBP2024-03-31
210,032 GBP2023-03-31
Current Assets
343,935 GBP2024-03-31
214,827 GBP2023-03-31
Net Current Assets/Liabilities
167,729 GBP2024-03-31
179,156 GBP2023-03-31
Total Assets Less Current Liabilities
706,312 GBP2024-03-31
774,798 GBP2023-03-31
Creditors
Non-current, Amounts falling due after one year
-250,000 GBP2023-03-31
Net Assets/Liabilities
-143,688 GBP2024-03-31
524,798 GBP2023-03-31
Equity
Called up share capital
2 GBP2024-03-31
1 GBP2023-03-31
Share premium
670,647 GBP2024-03-31
595,641 GBP2023-03-31
Retained earnings (accumulated losses)
-814,337 GBP2024-03-31
-70,844 GBP2023-03-31
Equity
-143,688 GBP2024-03-31
524,798 GBP2023-03-31
Average Number of Employees
92023-04-01 ~ 2024-03-31
22022-07-22 ~ 2023-03-31
Intangible Assets - Gross Cost
Computer software
595,642 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
2,003 GBP2024-03-31
0 GBP2023-03-31
Computers
970 GBP2024-03-31
0 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
2,973 GBP2024-03-31
0 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
401 GBP2024-03-31
0 GBP2023-03-31
Computers
67 GBP2024-03-31
0 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
468 GBP2024-03-31
0 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
401 GBP2023-04-01 ~ 2024-03-31
Computers
67 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
468 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Furniture and fittings
1,602 GBP2024-03-31
0 GBP2023-03-31
Computers
903 GBP2024-03-31
0 GBP2023-03-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
112,626 GBP2024-03-31
0 GBP2023-03-31
Other Debtors
Current, Amounts falling due within one year
86,760 GBP2024-03-31
675 GBP2023-03-31
Debtors
Current, Amounts falling due within one year
254,447 GBP2024-03-31
4,795 GBP2023-03-31
Number of Shares Issued (Fully Paid)
18,750 shares2024-03-31
10,000 shares2023-03-31
Nominal value of allotted share capital
2 GBP2023-04-01 ~ 2024-03-31
1 GBP2022-07-22 ~ 2023-03-31

  • AGRECALC LIMITED
    Info
    Registered number SC739008
    King's Buildings, West Mains Road, Edinburgh EH9 3JG
    PRIVATE LIMITED COMPANY incorporated on 2022-07-22 and dissolved on 2025-12-02 (3 years 4 months). The status of the company number is Dissolved.
    The last date of confirmation statement was made at 2025-07-21
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.