GALLOWAY CATTLE SOCIETY OF GREAT BRITAIN AND IRELAND (THE) - KIRKCUDBRIGHTSHIRE


Company Profile Company Filings

Overview

GALLOWAY CATTLE SOCIETY OF GREAT BRITAIN AND IRELAND (THE) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from KIRKCUDBRIGHTSHIRE and has the status: Active.
GALLOWAY CATTLE SOCIETY OF GREAT BRITAIN AND IRELAND (THE) was incorporated 108 years ago on 11/05/1915 and has the registered number: SC009393. The accounts status is FULL and accounts are next due on 30/09/2024.

GALLOWAY CATTLE SOCIETY OF GREAT BRITAIN AND IRELAND (THE) - KIRKCUDBRIGHTSHIRE

This company is listed in the following categories:
01420 - Raising of other cattle and buffaloes
01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

15 NEW MARKET STREET
KIRKCUDBRIGHTSHIRE
DG7 1HY

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/05/2023 11/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS DOROTHY JUNE GOLDIE Jun 1970 British Secretary 2003-04-01 CURRENT
MR ROBERT MCTURK Oct 1961 British Director 2023-05-26 CURRENT
MR JOHN ROBERT FINLAY Apr 1961 British Director 2003-05-14 CURRENT
JOHN HEARD Nov 1961 British Director CURRENT
PETER JAMES HUNTER-BLAIR Mar 1961 British Director 2001-05-16 CURRENT
MRS CAROLYN LOGAN Apr 1987 British Director 2023-05-26 CURRENT
WILLIAM MACLEAN Jan 1964 British Director 1995-05-10 CURRENT
DUNCAN MAXWELL Feb 1963 Scottish Director 1999-05-19 CURRENT
MR ALAN ALEXANDER MCCLYMONT Nov 1967 British Director 2023-05-26 CURRENT
ANDREW MCCONCHIE Sep 1947 British Director CURRENT
MR THOMAS SCOTT MCKINNON Sep 1957 British Director 2014-05-28 CURRENT
ANDREW FRANCIS WAUGH Jul 1965 British Director 1999-05-19 CURRENT
ANDREW MITCHELL BROWN Jul 1941 British Director 2003-05-14 CURRENT
ALEXANDER JOHN MCDONALD Secretary 1990-09-01 UNTIL 2003-03-31 RESIGNED
FRED MACARTHUR MACPHERSON Oct 1935 British Director 1997-05-14 UNTIL 1997-08-31 RESIGNED
FRANCIS WIGHTMAN MACGREGOR Apr 1935 British Director 1999-05-19 UNTIL 2009-05-23 RESIGNED
ROBERT LIVESEY Apr 1961 British Director 1994-05-11 UNTIL 1999-05-19 RESIGNED
MURIEL JOHNSTON Jan 1932 British Director RESIGNED
GORDON DEWHURST GILLIGAN Mar 1944 British Director 1990-05-16 UNTIL 1999-05-19 RESIGNED
ELIZABETH MARY JOHNSTON May 1940 British Director 1994-05-11 UNTIL 2009-05-23 RESIGNED
PETER SAMUEL JOHNSON Jul 1938 British Director 1991-05-15 UNTIL 1994-05-11 RESIGNED
MARY HOWIE May 1936 British Director RESIGNED
HENRY SCOTT GLENDINNING Mar 1925 British Director RESIGNED
CHRISTOPHER ROBIN GRAVES Secretary RESIGNED
MRS MARGARET LINDSAY GORDON Dec 1955 Uk Director 2002-05-15 UNTIL 2018-05-23 RESIGNED
WILFRED GEORGE NORMAND GOURLAY Sep 1949 British Director 1992-05-13 UNTIL 2003-05-14 RESIGNED
ALASTAIR CHARLES ADAIR GOURLAY Feb 1951 British Director RESIGNED
JOHN GREEN Mar 1933 British Director RESIGNED
ROBIN GRAHAM Feb 1930 British Director RESIGNED
FRANK EDWARD HARVEY Jul 1934 British Director RESIGNED
BRYAN HOUGH Jul 1932 British Director RESIGNED
BRIAN GRAHAM ALLAN Jan 1952 British Director 1992-05-13 UNTIL 1998-05-20 RESIGNED
RUPERT BUCHANAN-JARDINE Feb 1923 British Director RESIGNED
BRIAN CRAWSHAW Nov 1932 British Director 1999-05-19 UNTIL 2012-05-30 RESIGNED
WILLIAM JOHN CHRISTIE OF LOCHDOCHART Oct 1934 British Director RESIGNED
DUKE OF BUCCLEUCH AND QUEENSBERRY Sep 1923 British Director RESIGNED
THOMAS VERE BLAIR Feb 1926 British Director RESIGNED
FRANCIS HUNTER BLAIR Oct 1930 British Director RESIGNED
JAMES BIGGAR Feb 1912 British Director RESIGNED
DONALD JAMES BIGGAR Jul 1952 British Director RESIGNED
BRIAN GRAHAM ALLAN British Director RESIGNED
CHRISTOPHER JOHN SYDNEY MARLER Feb 1932 British Director 1994-05-11 UNTIL 2011-05-18 RESIGNED
WILLIAM GALLOWAY Feb 1948 British Director 1991-05-15 UNTIL 1994-05-11 RESIGNED
WILLIAM ARNOLD DUGGLEBY Nov 1930 British Director RESIGNED
GILBERT MCMILLAN Jan 1950 British Director 1999-05-19 UNTIL 2012-05-30 RESIGNED
ROBERT MCINTOSH Dec 1942 British Director RESIGNED
JAMES TWINAME MCCOLM British Director RESIGNED
ROBIN INGLIS MCCLELLAND Aug 1939 British Director RESIGNED
ROBIN INGLIS MCCLELLAND Aug 1939 British Director 2002-05-15 UNTIL 2013-05-29 RESIGNED
JOHN MAXWELL Oct 1938 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Peter Hunter Blair 2023-05-26 3/1961 Significant influence or control as trust
Mr Alan Mcclymont 2021-05-28 - 2023-05-26 11/1957 Selkirk   Significant influence or control as trust
Mr Duncan Maxwell 2019-05-31 - 2021-05-28 2/1963 Glasgow   Significant influence or control as trust
Mr John Robert Finlay 2017-05-24 - 2019-05-31 4/1961 Castle Douglas   Significant influence or control as trust
Mr Scott Mckinnon 2016-05-24 - 2017-05-24 9/1957 Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE HEREFORD CATTLE SOCIETY Active TOTAL EXEMPTION FULL 01420 - Raising of other cattle and buffaloes
ROYAL SMITHFIELD CLUB(THE) LUTTERWORTH ENGLAND Active TOTAL EXEMPTION FULL 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
WHITE BRED SHORTHORN ASSOCIATION LIMITED(THE) CARLISLE Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
THE ROYAL ASSOCIATION FOR DISABILITY RIGHTS ALTRINCHAM Dissolved... DORMANT 94990 - Activities of other membership organizations n.e.c.
WCF LTD. CUMBRIA Active GROUP 47250 - Retail sale of beverages in specialised stores
KILNSTOWN FARMS LIMITED CUMBRIA Active MICRO ENTITY 01490 - Raising of other animals
MERCHISTON CASTLE SCHOOL EDINBURGH Active GROUP 85200 - Primary education
WALLETS MARTS PLC GLASGOW SCOTLAND Active FULL 96090 - Other service activities n.e.c.
BEEF SHORTHORN CATTLE SOCIETY (THE) DUNDEE SCOTLAND Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
SCOTCH QUALITY BEEF AND LAMB ASSOCIATION LIMITED NEWBRIDGE Active DORMANT 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
MACHARS CAR CLUB LIMITED NEWTON STEWART UNITED KINGDOM Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
SRUC EDINBURGH Active GROUP 72190 - Other research and experimental development on natural sciences and engineering
SCOTTISH PIG INDUSTRY INITIATIVE NEWBRIDGE Active DORMANT 01460 - Raising of swine/pigs
SAC COMMERCIAL LIMITED WEST MAINS ROAD Active FULL 72190 - Other research and experimental development on natural sciences and engineering
MOREDUN RESEARCH INSTITUTE PENICUIK Active FULL 72190 - Other research and experimental development on natural sciences and engineering
SAC CORPORATE TRUSTEE LIMITED MIDLOTHIAN Active SMALL 64999 - Financial intermediation not elsewhere classified
THE MOREDUN FOUNDATION PENICUIK Active GROUP 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
STRATHFILLAN COMMUNITY DEVELOPMENT TRUST TAYSIDE Dissolved... TOTAL EXEMPTION SMALL 68209 - Other letting and operating of own or leased real estate
QUALITY MEAT SCOTLAND LIMITED NEWBRIDGE Active DORMANT 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - GALLOWAY CATTLE SOCIETY OF GREAT BRITAIN AND IRELAND (THE) 2022-06-09 31-12-2021 £253,121 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WALLETS' MARTS CASTLE DOUGLAS LIMITED CASTLE DOUGLAS Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
DOODLE TRUST CASTLE DOUGLAS SCOTLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
THREAVE RURAL LIMITED CASTLE DOUGLAS SCOTLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management