Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > THE ROYAL NORTHERN AGRICULTURAL SOCIETY
Company Information for

THE ROYAL NORTHERN AGRICULTURAL SOCIETY

KIRKTON, MINTLAW, PETERHEAD, ABERDEENSHIRE, AB42 4HZ,
Company Registration Number
SC384324
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Royal Northern Agricultural Society
THE ROYAL NORTHERN AGRICULTURAL SOCIETY was founded on 2010-08-26 and has its registered office in Peterhead. The organisation's status is listed as "Active". The Royal Northern Agricultural Society is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE ROYAL NORTHERN AGRICULTURAL SOCIETY
 
Legal Registered Office
KIRKTON
MINTLAW
PETERHEAD
ABERDEENSHIRE
AB42 4HZ
Other companies in AB30
 
Filing Information
Company Number SC384324
Company ID Number SC384324
Date formed 2010-08-26
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 26/08/2015
Return next due 23/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 20:47:00
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE ROYAL NORTHERN AGRICULTURAL SOCIETY

Current Directors
Officer Role Date Appointed
ALISON MARY ARGO
Company Secretary 2010-08-26
JANELLE OLIVIA ANDERSON
Director 2014-06-06
RODNEY WILLIAM BLACKHALL
Director 2017-10-15
COLIN WILLIAM HECTOR BOOTH
Director 2011-06-17
DAVID ALEXANDER SKINNER GREEN
Director 2013-06-07
JAMES WATSON LAW
Director 2010-08-26
ROBERT BARCLAY NEWLANDS
Director 2015-06-05
JOHN SIM
Director 2012-06-08
JOHN TELFER
Director 2010-08-26
KEITH JAMES WALKER
Director 2017-10-15
Previous Officers
Officer Role Date Appointed Date Resigned
IAN CHARLES WILSON
Director 2010-08-26 2015-06-05
IAIN GREEN
Director 2010-08-26 2014-06-06
JAMES JEFFREY MARR
Director 2010-08-26 2013-08-30
DAVID JOSEPH MCCLELLAND
Director 2010-08-26 2011-06-20
RAYMOND ALBERT ALEXANDER SMITH
Director 2010-08-26 2011-06-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ALEXANDER SKINNER GREEN SAETRA HOLDINGS LIMITED Director 2017-11-23 CURRENT 2017-04-25 Active
DAVID ALEXANDER SKINNER GREEN 1867 TOWNHOUSES LIMITED Director 2017-06-28 CURRENT 2017-06-28 Active
DAVID ALEXANDER SKINNER GREEN MUIRDEN HOLDINGS LIMITED Director 2017-04-25 CURRENT 2017-04-25 Active
DAVID ALEXANDER SKINNER GREEN BENNACHIE PROPERTIES LIMITED Director 2017-04-25 CURRENT 2017-04-25 Active
DAVID ALEXANDER SKINNER GREEN BRAESIDE WIND LIMITED Director 2016-02-02 CURRENT 2016-02-02 Active
DAVID ALEXANDER SKINNER GREEN CULVIE HILL WIND LIMITED Director 2015-10-01 CURRENT 2015-10-01 Active
DAVID ALEXANDER SKINNER GREEN DENMOSS WIND LIMITED Director 2015-07-07 CURRENT 2015-07-07 Active
DAVID ALEXANDER SKINNER GREEN MELROSE WIND LIMITED Director 2015-07-07 CURRENT 2015-07-07 Active
DAVID ALEXANDER SKINNER GREEN BALNOON WIND LIMITED Director 2015-07-07 CURRENT 2015-07-07 Active
DAVID ALEXANDER SKINNER GREEN ASHOGLE WIND LIMITED Director 2015-05-05 CURRENT 2015-05-05 Active
DAVID ALEXANDER SKINNER GREEN MF ENERGY LIMITED Director 2015-03-06 CURRENT 2010-01-18 Active
DAVID ALEXANDER SKINNER GREEN YPM 2012 LIMITED Director 2014-09-09 CURRENT 1990-11-06 Active
DAVID ALEXANDER SKINNER GREEN THAINSTONE EVENTS LIMITED Director 2014-09-09 CURRENT 1986-04-10 Active
DAVID ALEXANDER SKINNER GREEN SCOTCH PREMIER MEAT LIMITED Director 2014-09-09 CURRENT 1990-02-15 Active
DAVID ALEXANDER SKINNER GREEN THAINSTONE LEASING CO. LTD. Director 2014-09-09 CURRENT 1995-08-29 Active
DAVID ALEXANDER SKINNER GREEN TASTE OF GRAMPIAN LIMITED Director 2014-09-09 CURRENT 1999-10-07 Active
DAVID ALEXANDER SKINNER GREEN WHITEFIELD WIND ENERGY LIMITED Director 2013-10-11 CURRENT 2013-10-11 Active
DAVID ALEXANDER SKINNER GREEN RAEMOIR PROPERTIES LIMITED Director 2013-02-25 CURRENT 2002-05-08 Active
DAVID ALEXANDER SKINNER GREEN DFMR LIMITED Director 2010-09-16 CURRENT 2010-09-16 Liquidation
DAVID ALEXANDER SKINNER GREEN AUCHINDERRAN WIND FARM LIMITED Director 2009-08-10 CURRENT 2009-08-10 Active
DAVID ALEXANDER SKINNER GREEN HATTON WINDPOWER LIMITED Director 2008-05-06 CURRENT 2006-12-28 Dissolved 2018-03-04
KEITH JAMES WALKER WOODBURN & WALKER LIMITED Director 2014-05-01 CURRENT 2004-04-14 Active
KEITH JAMES WALKER CAIRN HOMES (SCOTLAND) LTD. Director 2004-06-28 CURRENT 2004-06-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-12APPOINTMENT TERMINATED, DIRECTOR JANELLE OLIVIA ANDERSON
2023-10-12APPOINTMENT TERMINATED, DIRECTOR JOHN SIM
2023-10-12DIRECTOR APPOINTED MR BRIAN WILLIAM ROSS
2023-10-12REGISTERED OFFICE CHANGED ON 12/10/23 FROM Willowbank Devilly Wood Fettercairn Laurencekirk Kincardineshire AB30 1ET
2023-10-12Termination of appointment of Alison Mary Argo on 2023-10-01
2023-10-12Appointment of Mrs Fiona Elizabeth Davidson as company secretary on 2023-10-01
2023-10-12CONFIRMATION STATEMENT MADE ON 12/10/23, WITH NO UPDATES
2023-01-2330/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-16CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-11-15DIRECTOR APPOINTED MR JAMES CAMERON MACIVER
2022-11-15DIRECTOR APPOINTED MR JAMES CAMERON MACIVER
2021-12-30CONFIRMATION STATEMENT MADE ON 11/11/21, WITH NO UPDATES
2021-12-30CS01CONFIRMATION STATEMENT MADE ON 11/11/21, WITH NO UPDATES
2021-09-07AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-27AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 11/11/20, WITH NO UPDATES
2020-11-13AP01DIRECTOR APPOINTED MR DOUGLAS ALAN CUMMING
2020-11-13TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WILLIAM HECTOR BOOTH
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH NO UPDATES
2019-10-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALEXANDER SKINNER GREEN
2019-10-18AP01DIRECTOR APPOINTED MR WILLIAM PETER STEWART
2019-07-03AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH NO UPDATES
2018-10-24AP01DIRECTOR APPOINTED MR JAMES STUART DICK
2018-10-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WATSON LAW
2018-06-14AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 15/10/17, WITH NO UPDATES
2017-10-15AP01DIRECTOR APPOINTED MR KEITH JAMES WALKER
2017-10-15AP01DIRECTOR APPOINTED MR RODNEY WILLIAM BLACKHALL
2017-07-13AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-17AA30/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES
2015-10-15AR0126/08/15 ANNUAL RETURN FULL LIST
2015-10-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN CHARLES WILSON
2015-10-15AP01DIRECTOR APPOINTED MR ROBERT BARCLAY NEWLANDS
2015-06-10AA30/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-09AR0126/08/14 ANNUAL RETURN FULL LIST
2014-09-09AP01DIRECTOR APPOINTED MISS JANELLE OLIVIA ANDERSON
2014-09-09AP01DIRECTOR APPOINTED MISS JANELLE OLIVIA ANDERSON
2014-09-09TM01APPOINTMENT TERMINATED, DIRECTOR IAIN GREEN
2014-09-09TM01APPOINTMENT TERMINATED, DIRECTOR IAIN GREEN
2014-07-17AA30/04/14 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-07AR0126/08/13 ANNUAL RETURN FULL LIST
2013-11-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MARR
2013-11-07AP01DIRECTOR APPOINTED MR DAVID ALEXANDER SKINNER GREEN
2013-11-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MARR
2013-06-13AA30/04/13 TOTAL EXEMPTION FULL
2012-10-08AR0126/08/12 NO MEMBER LIST
2012-10-08AP01DIRECTOR APPOINTED MR JOHN SIM
2012-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON MARY ARGO / 01/08/2012
2012-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2012 FROM - AUCHCAIRNIE FARM LAURENCEKIRK KINCARDINESHIRE AB30 1ER SCOTLAND
2012-06-18AA30/04/12 TOTAL EXEMPTION FULL
2011-11-21AR0126/08/11 NO MEMBER LIST
2011-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/2011 FROM AUCHCAIRNIE FARM LAURENCEKIRK ABERDEENSHIRE AB30 1ER
2011-11-21AP01DIRECTOR APPOINTED MR COLIN WILLIAM HECTOR BOOTH
2011-11-21TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND SMITH
2011-11-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCCLELLAND
2011-11-21CH03SECRETARY'S CHANGE OF PARTICULARS / ALISON MARY ARGO / 17/06/2011
2011-07-20AA30/04/11 TOTAL EXEMPTION FULL
2011-06-20AA01PREVSHO FROM 31/08/2011 TO 30/04/2011
2010-08-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE ROYAL NORTHERN AGRICULTURAL SOCIETY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE ROYAL NORTHERN AGRICULTURAL SOCIETY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE ROYAL NORTHERN AGRICULTURAL SOCIETY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Filed Financial Reports
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE ROYAL NORTHERN AGRICULTURAL SOCIETY

Intangible Assets
Patents
We have not found any records of THE ROYAL NORTHERN AGRICULTURAL SOCIETY registering or being granted any patents
Domain Names
We do not have the domain name information for THE ROYAL NORTHERN AGRICULTURAL SOCIETY
Trademarks
We have not found any records of THE ROYAL NORTHERN AGRICULTURAL SOCIETY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE ROYAL NORTHERN AGRICULTURAL SOCIETY. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85590 - Other education n.e.c.) as THE ROYAL NORTHERN AGRICULTURAL SOCIETY are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where THE ROYAL NORTHERN AGRICULTURAL SOCIETY is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE ROYAL NORTHERN AGRICULTURAL SOCIETY any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE ROYAL NORTHERN AGRICULTURAL SOCIETY any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode AB42 4HZ