UKBizDB.co.uk

GAME AND WILDLIFE SCOTTISH DEMONSTRATION FARM

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Game And Wildlife Scottish Demonstration Farm. The company was founded 9 years ago and was given the registration number SC492394. The firm's registered office is in PERTH. You can find them at The Clock House, Waterloo, Perth, . This company's SIC code is 01450 - Raising of sheep and goats.

Company Information

Name:GAME AND WILDLIFE SCOTTISH DEMONSTRATION FARM
Company Number:SC492394
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 2014
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 01450 - Raising of sheep and goats
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:The Clock House, Waterloo, Perth, PH1 4AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Burgate Manor, Burgate Manor, Fordingbridge, England, SP6 1EF

Secretary30 August 2018Active
Old Smithy House, Avonbridge, Falkirk, Scotland, FK1 2NL

Director01 December 2014Active
Old Smithy House, Avonbridge, Falkirk, Scotland, FK1 2NL

Director12 April 2022Active
Old Smithy House, Avonbridge, Falkirk, Scotland, FK1 2NL

Director01 December 2014Active
The Clock House, Waterloo, Perth, United Kingdom, PH1 4AP

Secretary01 December 2014Active
The Clock House, Waterloo, Perth, United Kingdom, PH1 4AP

Director01 December 2014Active

People with Significant Control

Mr Rory Alexander Murray Kennedy
Notified on:12 April 2022
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:Scotland
Address:Old Smithy House, Avonbridge, Falkirk, Scotland, FK1 2NL
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Dr Adam Smith
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Address:The Clock House, Waterloo, Perth, PH1 4AP
Nature of control:
  • Voting rights 25 to 50 percent
Ms Teresa Ogilvy Dent
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:Scotland
Address:Old Smithy House, Avonbridge, Falkirk, Scotland, FK1 2NL
Nature of control:
  • Voting rights 25 to 50 percent
Dr Alastair Roland Leake
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:Scotland
Address:Old Smithy House, Avonbridge, Falkirk, Scotland, FK1 2NL
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Accounts

Accounts with accounts type small.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Mortgage

Mortgage satisfy charge full.

Download
2022-09-16Accounts

Accounts with accounts type small.

Download
2022-04-27Address

Change registered office address company with date old address new address.

Download
2022-04-12Persons with significant control

Notification of a person with significant control.

Download
2022-04-12Address

Change registered office address company with date old address new address.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2022-04-12Persons with significant control

Cessation of a person with significant control.

Download
2022-04-12Officers

Appoint person director company with name date.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Accounts

Accounts with accounts type small.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Accounts

Accounts with accounts type small.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-05-16Accounts

Accounts with accounts type small.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-05Officers

Appoint person secretary company with name date.

Download
2018-09-05Officers

Termination secretary company with name termination date.

Download
2018-05-02Accounts

Accounts with accounts type small.

Download
2017-12-11Confirmation statement

Confirmation statement with no updates.

Download
2017-07-31Accounts

Accounts with accounts type small.

Download
2016-12-12Confirmation statement

Confirmation statement with updates.

Download
2016-08-15Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.