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 Name | |
---|---|
THE ROYAL NORTHERN AGRICULTURAL SOCIETY | |
Legal Registered Office | |
KIRKTON MINTLAW PETERHEAD ABERDEENSHIRE AB42 4HZ Other companies in AB30 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ALISON MARY ARGO |
||
JANELLE OLIVIA ANDERSON |
||
RODNEY WILLIAM BLACKHALL |
||
COLIN WILLIAM HECTOR BOOTH |
||
DAVID ALEXANDER SKINNER GREEN |
||
JAMES WATSON LAW |
||
ROBERT BARCLAY NEWLANDS |
||
JOHN SIM |
||
JOHN TELFER |
||
KEITH JAMES WALKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN CHARLES WILSON |
Director | ||
IAIN GREEN |
Director | ||
JAMES JEFFREY MARR |
Director | ||
DAVID JOSEPH MCCLELLAND |
Director | ||
RAYMOND ALBERT ALEXANDER SMITH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SAETRA HOLDINGS LIMITED | Director | 2017-11-23 | CURRENT | 2017-04-25 | Active | |
1867 TOWNHOUSES LIMITED | Director | 2017-06-28 | CURRENT | 2017-06-28 | Active | |
MUIRDEN HOLDINGS LIMITED | Director | 2017-04-25 | CURRENT | 2017-04-25 | Active | |
BENNACHIE PROPERTIES LIMITED | Director | 2017-04-25 | CURRENT | 2017-04-25 | Active | |
BRAESIDE WIND LIMITED | Director | 2016-02-02 | CURRENT | 2016-02-02 | Active | |
CULVIE HILL WIND LIMITED | Director | 2015-10-01 | CURRENT | 2015-10-01 | Active | |
DENMOSS WIND LIMITED | Director | 2015-07-07 | CURRENT | 2015-07-07 | Active | |
MELROSE WIND LIMITED | Director | 2015-07-07 | CURRENT | 2015-07-07 | Active | |
BALNOON WIND LIMITED | Director | 2015-07-07 | CURRENT | 2015-07-07 | Active | |
ASHOGLE WIND LIMITED | Director | 2015-05-05 | CURRENT | 2015-05-05 | Active | |
MF ENERGY LIMITED | Director | 2015-03-06 | CURRENT | 2010-01-18 | Active | |
YPM 2012 LIMITED | Director | 2014-09-09 | CURRENT | 1990-11-06 | Active | |
THAINSTONE EVENTS LIMITED | Director | 2014-09-09 | CURRENT | 1986-04-10 | Active | |
SCOTCH PREMIER MEAT LIMITED | Director | 2014-09-09 | CURRENT | 1990-02-15 | Active | |
THAINSTONE LEASING CO. LTD. | Director | 2014-09-09 | CURRENT | 1995-08-29 | Active | |
TASTE OF GRAMPIAN LIMITED | Director | 2014-09-09 | CURRENT | 1999-10-07 | Active | |
WHITEFIELD WIND ENERGY LIMITED | Director | 2013-10-11 | CURRENT | 2013-10-11 | Active | |
RAEMOIR PROPERTIES LIMITED | Director | 2013-02-25 | CURRENT | 2002-05-08 | Active | |
DFMR LIMITED | Director | 2010-09-16 | CURRENT | 2010-09-16 | Liquidation | |
AUCHINDERRAN WIND FARM LIMITED | Director | 2009-08-10 | CURRENT | 2009-08-10 | Active | |
HATTON WINDPOWER LIMITED | Director | 2008-05-06 | CURRENT | 2006-12-28 | Dissolved 2018-03-04 | |
WOODBURN & WALKER LIMITED | Director | 2014-05-01 | CURRENT | 2004-04-14 | Active | |
CAIRN HOMES (SCOTLAND) LTD. | Director | 2004-06-28 | CURRENT | 2004-06-28 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR JANELLE OLIVIA ANDERSON | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN SIM | ||
DIRECTOR APPOINTED MR BRIAN WILLIAM ROSS | ||
REGISTERED OFFICE CHANGED ON 12/10/23 FROM Willowbank Devilly Wood Fettercairn Laurencekirk Kincardineshire AB30 1ET | ||
Termination of appointment of Alison Mary Argo on 2023-10-01 | ||
Appointment of Mrs Fiona Elizabeth Davidson as company secretary on 2023-10-01 | ||
CONFIRMATION STATEMENT MADE ON 12/10/23, WITH NO UPDATES | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR JAMES CAMERON MACIVER | ||
DIRECTOR APPOINTED MR JAMES CAMERON MACIVER | ||
CONFIRMATION STATEMENT MADE ON 11/11/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/21, WITH NO UPDATES | |
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR DOUGLAS ALAN CUMMING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN WILLIAM HECTOR BOOTH | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ALEXANDER SKINNER GREEN | |
AP01 | DIRECTOR APPOINTED MR WILLIAM PETER STEWART | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JAMES STUART DICK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES WATSON LAW | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR KEITH JAMES WALKER | |
AP01 | DIRECTOR APPOINTED MR RODNEY WILLIAM BLACKHALL | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES | |
AR01 | 26/08/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN CHARLES WILSON | |
AP01 | DIRECTOR APPOINTED MR ROBERT BARCLAY NEWLANDS | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 26/08/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MISS JANELLE OLIVIA ANDERSON | |
AP01 | DIRECTOR APPOINTED MISS JANELLE OLIVIA ANDERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAIN GREEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAIN GREEN | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 26/08/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MARR | |
AP01 | DIRECTOR APPOINTED MR DAVID ALEXANDER SKINNER GREEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MARR | |
AA | 30/04/13 TOTAL EXEMPTION FULL | |
AR01 | 26/08/12 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN SIM | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON MARY ARGO / 01/08/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/09/2012 FROM - AUCHCAIRNIE FARM LAURENCEKIRK KINCARDINESHIRE AB30 1ER SCOTLAND | |
AA | 30/04/12 TOTAL EXEMPTION FULL | |
AR01 | 26/08/11 NO MEMBER LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/11/2011 FROM AUCHCAIRNIE FARM LAURENCEKIRK ABERDEENSHIRE AB30 1ER | |
AP01 | DIRECTOR APPOINTED MR COLIN WILLIAM HECTOR BOOTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MCCLELLAND | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ALISON MARY ARGO / 17/06/2011 | |
AA | 30/04/11 TOTAL EXEMPTION FULL | |
AA01 | PREVSHO FROM 31/08/2011 TO 30/04/2011 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.18 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.
|
|
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
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:
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. |