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 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.
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 |
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 |