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

WIGTOWN AGRICULTURAL SOCIETY

MONTPELIER CHARTERED ACCOUNTANTS, 1 DASHWOOD SQUARE, NEWTON STEWART, DG8 6EQ,
Company Registration Number
SC390698
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Wigtown Agricultural Society
WIGTOWN AGRICULTURAL SOCIETY was founded on 2010-12-22 and has its registered office in Newton Stewart. The organisation's status is listed as "Active". Wigtown Agricultural Society is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in 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
WIGTOWN AGRICULTURAL SOCIETY
 
Legal Registered Office
MONTPELIER CHARTERED ACCOUNTANTS
1 DASHWOOD SQUARE
NEWTON STEWART
DG8 6EQ
Other companies in DG8
 
Filing Information
Company Number SC390698
Company ID Number SC390698
Date formed 2010-12-22
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 22/12/2015
Return next due 19/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 17:16:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WIGTOWN AGRICULTURAL SOCIETY
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 WIGTOWN AGRICULTURAL SOCIETY

Current Directors
Officer Role Date Appointed
MONTPELIER PROFESSIONAL (GALLOWAY) LIMITED
Company Secretary 2012-11-27
KENNETH ROBERT ADAMS
Director 2011-12-07
THOMAS MCMEEKAN BELL
Director 2017-12-14
BRIAN COSTLEY
Director 2013-12-11
KAREN ELIZABETH CREIGHTON
Director 2012-12-12
COLIN ROBERT FERGUSON
Director 2014-12-10
JAMES FORSYTH
Director 2015-12-09
JOHN WILLIAM YOUNG GALLOWAY
Director 2017-12-14
JOHN JOSEPH STEPHEN KINGSTON
Director 2011-12-13
ANDREW JOHN MCKAY
Director 2012-12-12
DAVID WILLIAM TEMPLETON
Director 2014-12-10
ELIZABETH AGNES VANCE
Director 2013-12-11
JAMES WALLACE
Director 2011-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
ROSS MCKIE
Director 2010-12-22 2017-12-14
RICHARD TELFORD OXLEY
Director 2016-12-07 2017-12-14
ALAN ALEXANDER CAMPBELL
Director 2011-12-07 2016-12-07
RICHARD TELFORD OXLEY
Director 2011-12-07 2015-12-09
JOHN KERR FISHER
Director 2010-12-22 2014-12-10
JAMES FORSYTH
Director 2011-12-07 2014-12-10
IAIN HUGH MCFADZEAN
Director 2010-12-22 2013-12-11
DAVID WILLIAM TEMPLETON
Director 2011-12-07 2013-12-11
JOHN WILLIAM YOUNG GALLOWAY
Director 2011-12-07 2012-12-12
WILLIAM IAIN SERVICE
Director 2011-12-07 2012-12-12
JORDAN COMPANY SECRETARIES LIMITED
Company Secretary 2010-12-22 2012-02-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN MCKAY J.R. MCKAY & SONS LIMITED Director 2007-03-21 CURRENT 2007-03-21 Active
JAMES WALLACE THE CLAYCROP EGG COMPANY LTD Director 2017-01-01 CURRENT 2016-12-07 Active
JAMES WALLACE KIRKINNER SENIOR CITIZENS SOCIAL COMMITTEE Director 2004-03-31 CURRENT 2004-03-31 Dissolved 2013-11-08

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
2023-12-1330/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-07APPOINTMENT TERMINATED, DIRECTOR KAREN ELIZABETH CREIGHTON
2023-12-07CESSATION OF KAREN ELIZABETH CREIGHTON AS A PERSON OF SIGNIFICANT CONTROL
2023-12-07CESSATION OF ANDREW JOHN MCKAY AS A PERSON OF SIGNIFICANT CONTROL
2023-12-07APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN MCKAY
2023-12-07DIRECTOR APPOINTED MR SIMON DOUGLAS SCOTT MCCORNICK
2023-12-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON DOUGLAS SCOTT MCCORNICK
2023-12-07DIRECTOR APPOINTED MR COLIN ROBERT FERGUSON
2023-12-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN ROBERT FERGUSON
2023-01-05CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2022-12-2130/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30APPOINTMENT TERMINATED, DIRECTOR ELIZABETH AGNES VANCE
2021-12-30APPOINTMENT TERMINATED, DIRECTOR BRIAN COSTLEY
2021-12-30TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH AGNES VANCE
2021-12-2931/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-29DIRECTOR APPOINTED LIBBY CHARLOTTE TEMPLETON
2021-12-29DIRECTOR APPOINTED KAREN ELIZABETH CREIGHTON
2021-12-29AP01DIRECTOR APPOINTED LIBBY CHARLOTTE TEMPLETON
2021-12-29AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 22/12/20, WITH NO UPDATES
2021-01-04PSC07CESSATION OF JOHN JOSEPH STEPHEN KINGSTON AS A PERSON OF SIGNIFICANT CONTROL
2021-01-04CH01Director's details changed for Mrs Jennifer Frances Galloway on 2020-12-08
2020-12-24AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-24AP01DIRECTOR APPOINTED MR WILLIAM MCLAREN MOSES
2020-12-24TM01APPOINTMENT TERMINATED, DIRECTOR KAREN ELIZABETH CREIGHTON
2020-07-17AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 22/12/19, WITH NO UPDATES
2019-12-18AP01DIRECTOR APPOINTED MRS JENNIFER FRANCES GALLOWAY
2019-12-18TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH ROBERT ADAMS
2019-12-10PSC07CESSATION OF JAMES WALLACE AS A PERSON OF SIGNIFICANT CONTROL
2019-12-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN ALEXANDER CAMPBELL
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 22/12/18, WITH NO UPDATES
2019-01-03AP01DIRECTOR APPOINTED MR ROBERT WALLACE TEMPLETON
2018-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WALLACE
2018-12-18AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-07AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH NO UPDATES
2018-01-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS MCMEEKAN BELL
2018-01-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN WILLIAM YOUNG GALLOWAY
2018-01-03AP01DIRECTOR APPOINTED MR THOMAS MCMEEKAN BELL
2018-01-03AP01DIRECTOR APPOINTED MR JOHN WILLIAM YOUNG GALLOWAY
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD OXLEY
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ROSS MCKIE
2018-01-03PSC07CESSATION OF RICHARD TELFORD OXLEY AS A PSC
2018-01-03PSC07CESSATION OF ROSS MCKIE AS A PSC
2018-01-03CH01Director's details changed for Mr Colin Robert Ferguson on 2017-12-22
2016-12-30CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-12-19AP01DIRECTOR APPOINTED RICHARD TELFORD OXLEY
2016-12-18AA31/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ALEXANDER CAMPBELL
2015-12-23AR0122/12/15 ANNUAL RETURN FULL LIST
2015-12-18AP01DIRECTOR APPOINTED MR JAMES FORSYTH
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TELFORD OXLEY
2015-12-10AA31/10/15 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-29AR0122/12/14 ANNUAL RETURN FULL LIST
2014-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FORSYTH
2014-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FISHER
2014-12-18AP01DIRECTOR APPOINTED DAVID WILLIAM TEMPLETON
2014-12-18AP01DIRECTOR APPOINTED COLIN ROBERT FERGUSON
2014-12-02AA31/10/14 TOTAL EXEMPTION FULL
2014-01-08AP01DIRECTOR APPOINTED ELIZABETH AGNES VANCE
2014-01-08AP01DIRECTOR APPOINTED BRIAN COSTLEY
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR IAIN MCFADZEAN
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TEMPLETON
2013-12-27AR0122/12/13 NO MEMBER LIST
2013-12-27AP01DIRECTOR APPOINTED MR BRIAN COSTLEY
2013-12-27AP01DIRECTOR APPOINTED MRS ELIZABETH AGNES VANCE
2013-12-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TEMPLETON
2013-12-27TM01APPOINTMENT TERMINATED, DIRECTOR IAIN MCFADZEAN
2013-12-17AA31/10/13 TOTAL EXEMPTION FULL
2013-07-09AA31/10/12 TOTAL EXEMPTION FULL
2013-01-17AP01DIRECTOR APPOINTED ANDREW JOHN MCKAY
2013-01-17AP01DIRECTOR APPOINTED KAREN ELIZABETH CREIGHTON
2013-01-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GALLOWAY
2013-01-17TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SERVICE
2012-12-31AR0122/12/12 NO MEMBER LIST
2012-12-11AP04CORPORATE SECRETARY APPOINTED MONTPELIER PROFESSIONAL (GALLOWAY) LIMITED
2012-03-14AP01DIRECTOR APPOINTED JOHN JOSEPH STEPHEN KINGSTON
2012-02-17TM02APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED
2012-02-08AR0122/12/11 NO MEMBER LIST
2012-01-19AP01DIRECTOR APPOINTED JAMES WALLACE
2012-01-19AP01DIRECTOR APPOINTED WILLIAM IAIN SERVICE
2012-01-19AP01DIRECTOR APPOINTED JAMES FORSYTH
2012-01-19AP01DIRECTOR APPOINTED RICHARD TELFORD OXLEY
2012-01-19AP01DIRECTOR APPOINTED JOHN WILLIAM YOUNG GALLOWAY
2012-01-19AP01DIRECTOR APPOINTED KENNETH ROBERT ADAMS
2012-01-19AP01DIRECTOR APPOINTED DAVID WILLIAM TEMPLETON
2012-01-19AP01DIRECTOR APPOINTED MR ALAN ALEXANDER CAMPBELL
2012-01-11AA31/10/11 TOTAL EXEMPTION FULL
2012-01-04AA01PREVSHO FROM 31/12/2011 TO 31/10/2011
2011-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2011 FROM 24 GREAT KING STREET EDINBURGH EH3 6QN
2011-02-10AP04CORPORATE SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED
2010-12-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WIGTOWN 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 WIGTOWN 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
WIGTOWN AGRICULTURAL SOCIETY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Intangible Assets
Patents
We have not found any records of WIGTOWN AGRICULTURAL SOCIETY registering or being granted any patents
Domain Names
We do not have the domain name information for WIGTOWN AGRICULTURAL SOCIETY
Trademarks
We have not found any records of WIGTOWN AGRICULTURAL SOCIETY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WIGTOWN 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 (94990 - Activities of other membership organizations n.e.c.) as WIGTOWN AGRICULTURAL SOCIETY are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where WIGTOWN 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 WIGTOWN 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 WIGTOWN 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.