This company is commonly known as Galloway Cattle Society Of Great Britain And Ireland (the). The company was founded 109 years ago and was given the registration number SC009393. The firm's registered office is in KIRKCUDBRIGHTSHIRE. You can find them at 15 New Market Street, Castle Douglas, Kirkcudbrightshire, . This company's SIC code is 01420 - Raising of other cattle and buffaloes.
Name | : | GALLOWAY CATTLE SOCIETY OF GREAT BRITAIN AND IRELAND (THE) |
---|---|---|
Company Number | : | SC009393 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 May 1915 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 15 New Market Street, Castle Douglas, Kirkcudbrightshire, DG7 1HY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Greenfield Farm, Cummertrees, Annan, DG12 5PY | Secretary | 01 April 2003 | Active |
Drumhumprhy, Corsock, Castle Douglas, DG7 3HZ | Director | 14 May 2003 | Active |
Blackcraig, Corsock, Castle Douglas, DG7 3DZ | Director | 14 May 2003 | Active |
Hughslade Farm, Okehampton, | Director | - | Active |
Nether Cleugh, Dalry, Castle Douglas, DG7 3UA | Director | 16 May 2001 | Active |
15 New Market Street, Castle Douglas, Kirkcudbrightshire, DG7 1HY | Director | 26 May 2023 | Active |
Inverglen, Barcaldine, Oban, PA37 1SG | Director | 10 May 1995 | Active |
Blairvockie Farm, Rowardennan, Glasgow, G63 0AW | Director | 19 May 1999 | Active |
15 New Market Street, Castle Douglas, Kirkcudbrightshire, DG7 1HY | Director | 26 May 2023 | Active |
Mains Of Penninghame, Newton Stewart, | Director | - | Active |
Shancastle, Moniaive, Thornhill, Scotland, DG3 4HA | Director | 28 May 2014 | Active |
15 New Market Street, Castle Douglas, Kirkcudbrightshire, DG7 1HY | Director | 26 May 2023 | Active |
Kilnstown, Roweltown, Carlisle, CA6 6PN | Director | 19 May 1999 | Active |
15 New Market Street, Castle Douglas, DG7 1HY | Secretary | - | Active |
15 New Market Street, Castle Douglas, DG7 1HY | Secretary | 01 September 1990 | Active |
Glenturk, Newton Stewart, | Director | 13 May 1992 | Active |
Muirfad, Newton Stewart, DG8 7BQ | Director | - | Active |
Chapelton, Castle Douglas, DG7 3ET | Director | - | Active |
Chapelton, Castle Douglas, | Director | - | Active |
Marbrack, Carsphairn, Castle Douglas, | Director | - | Active |
Dodgsonstown, Roadhead, Carlisle, CA6 6NQ | Director | - | Active |
Drumlanrig Castle, Thornhill, | Director | - | Active |
Castle Milk, Lockerbie, | Director | - | Active |
Lochdochart, Crianlarich, Scotland, FK20 8QS | Director | - | Active |
Broadley Fold Farm, Healey, Rochdale, OL12 8XN | Director | 19 May 1999 | Active |
Greens Farm Higher Greens, Bacup, OL13 0JL | Director | - | Active |
Fell Of Lochronald, Kirkcowan, Newton Stewart, Scotland, DG8 0EP | Director | 15 May 1991 | Active |
High Creoch, Gatehouse Of Fleet, Castle Douglas, DG7 2BG | Director | 16 May 1990 | Active |
Sunnybank Linglie Road, Selkirk, TD7 5LT | Director | - | Active |
Barfil Farm, Crocketford, DG2 8RW | Director | 15 May 2002 | Active |
Castlefairn, Moniaive, Thornhill, DG3 4ER | Director | - | Active |
Craigmuie, Moniaive, Thornhill, DG3 4ER | Director | 13 May 1992 | Active |
Solmain, Walton, Brampton, | Director | - | Active |
1 Whittaker Mews, Rocester, Uttoxeter, ST14 5JU | Director | - | Active |
Wickham Hall, Bishop's Stortford, | Director | - | Active |
Mr Peter Hunter Blair | ||
Notified on | : | 26 May 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Address | : | 15 New Market Street, Kirkcudbrightshire, DG7 1HY |
Nature of control | : |
|
Mr Alan Mcclymont | ||
Notified on | : | 28 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1957 |
Nationality | : | Scottish |
Country of residence | : | Scotland |
Address | : | Kirkstead, Kirkstead, Selkirk, Scotland, TD7 5LF |
Nature of control | : |
|
Mr Duncan Maxwell | ||
Notified on | : | 31 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1963 |
Nationality | : | Scottish |
Country of residence | : | Scotland |
Address | : | Blairvockie, Rowardennan, Glasgow, Scotland, G63 0AW |
Nature of control | : |
|
Mr John Robert Finlay | ||
Notified on | : | 24 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Blackcraig, Corsock, Castle Douglas, Scotland, DG7 3DZ |
Nature of control | : |
|
Mr Scott Mckinnon | ||
Notified on | : | 24 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1957 |
Nationality | : | British |
Address | : | 15 New Market Street, Kirkcudbrightshire, DG7 1HY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-14 | Accounts | Accounts with accounts type full. | Download |
2023-06-02 | Officers | Appoint person director company with name date. | Download |
2023-06-02 | Officers | Appoint person director company with name date. | Download |
2023-06-02 | Officers | Appoint person director company with name date. | Download |
2023-06-02 | Officers | Termination director company with name termination date. | Download |
2023-06-02 | Officers | Termination director company with name termination date. | Download |
2023-06-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-14 | Accounts | Accounts amended with accounts type full. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-08 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-08 | Accounts | Accounts with accounts type full. | Download |
2020-09-28 | Accounts | Accounts with accounts type full. | Download |
2020-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-05 | Officers | Termination director company with name termination date. | Download |
2019-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-12 | Accounts | Accounts with accounts type full. | Download |
2018-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-30 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.