STEWARTRY AGRICULTURAL SOCIETY - CASTLE DOUGLAS


Company Profile Company Filings

Overview

STEWARTRY AGRICULTURAL SOCIETY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from CASTLE DOUGLAS SCOTLAND and has the status: Active.
STEWARTRY AGRICULTURAL SOCIETY was incorporated 15 years ago on 16/10/2008 and has the registered number: SC349976. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

STEWARTRY AGRICULTURAL SOCIETY - CASTLE DOUGLAS

This company is listed in the following categories:
94990 - Activities of other membership organizations 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

14 RHONEPARK CRESCENT
CASTLE DOUGLAS
DG7 3BN
SCOTLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
16/10/2023 30/10/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR IAN SMITH Mar 1962 British Director 2019-02-13 CURRENT
MR DAVID CORRIE Sep 1979 British Director 2022-02-16 CURRENT
MRS SAMANTHA MILLIGAN Secretary 2023-10-18 CURRENT
OSWALDS OF EDINBURGH LIMITED Corporate Nominee Director 2008-10-16 UNTIL 2008-10-16 RESIGNED
JORDAN COMPANY SECRETARIES LIMITED Corporate Nominee Director 2008-10-16 UNTIL 2008-10-16 RESIGNED
MR BRIAN YATES Feb 1963 British Director 2009-11-02 UNTIL 2015-02-11 RESIGNED
OSWALDS OF EDINBURGH LIMITED Corporate Nominee Secretary 2008-10-16 UNTIL 2008-10-16 RESIGNED
MR LOUIS MARSHALL Oct 1964 British Director 2008-10-16 UNTIL 2009-11-02 RESIGNED
MR EWAN HYSLOP Jun 1960 British Director 2008-10-16 UNTIL 2011-01-31 RESIGNED
MR SAM HUTTON Oct 1979 British Director 2017-10-16 UNTIL 2023-10-18 RESIGNED
MRS FIONA DICKSON Jan 1966 Director 2008-10-16 UNTIL 2014-11-07 RESIGNED
MR KEITH LAURENCE DAVIDSON Sep 1958 British Director 2015-02-11 UNTIL 2019-02-13 RESIGNED
MR KENNETH ALAN CAMPBELL Apr 1970 British Director 2011-01-31 UNTIL 2017-10-16 RESIGNED
MRS MARY BURNEY Secretary 2016-02-22 UNTIL 2023-10-18 RESIGNED
MRS FIONA DICKSON Jan 1966 Secretary 2008-10-16 UNTIL 2014-11-07 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr David Corrie 2023-02-13 9/1979 Kirkcudbright   Voting rights 25 to 50 percent
Mr Ian Smith 2019-02-13 3/1962 Kirkcudbright   Voting rights 25 to 50 percent
Mr Sam Hutton 2017-10-16 - 2023-10-18 10/1979 Castle Douglas   Voting rights 25 to 50 percent
Mr Keith Laurence Davidson 2016-04-06 - 2019-02-13 9/1958 Castle Douglas   Voting rights 25 to 50 percent
Mr Kenneth Alan Campbell 2016-04-06 - 2017-10-16 4/1970 Castle Douglas   Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DAIRYCO LIMITED KENILWORTH Dissolved... 74990 - Non-trading company
NFU SCOTLAND NEWBRIDGE Active SMALL 94110 - Activities of business and employers membership organizations
DAVIDSON AYRSHIRES CASTLE DOUGLAS Dissolved... NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
SLAGNAW FARMING LIMITED CASTLE DOUGLAS Active TOTAL EXEMPTION FULL 01410 - Raising of dairy cattle
JAMES SMITH FENCING LIMITED KIRKCUDBRIGHT Active TOTAL EXEMPTION FULL 16230 - Manufacture of other builders' carpentry and joinery
CKD GALBRAITH LLP EDINBURGH SCOTLAND Active FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Stewartry Agricultural Society - Charities report - 22.2 2024-02-09 31-12-2023 £67,337 Cash
Stewartry Agricultural Society - Charities report - 22.2 2023-03-03 31-12-2022 £63,360 Cash
Stewartry Agricultural Society - Charities report - 21.2 2022-03-02 31-12-2021 £51,899 Cash
Stewartry Agricultural Society - Charities report - 20.2 2021-02-24 31-12-2020 £55,243 Cash
Stewartry Agricultural Society - Charities report - 19.3.2 2020-02-15 31-12-2019 £56,379 Cash
Stewartry Agricultural Society - Charities report - 18.1 2019-02-26 31-12-2018 £44,479 Cash