UKBizDB.co.uk

NORTH OF SCOTLAND COLLEGE OF AGRICULTURE

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

This company is commonly known as North Of Scotland College Of Agriculture. The company was founded 112 years ago and was given the registration number SC008177. The firm's registered office is in EDINBURGH. You can find them at Peter Wilson Building King's Buildings, West Mains Road, Edinburgh, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:NORTH OF SCOTLAND COLLEGE OF AGRICULTURE
Company Number:SC008177
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 1912
End of financial year:31 March 2021
Jurisdiction:Scotland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Peter Wilson Building King's Buildings, West Mains Road, Edinburgh, Scotland, EH9 3JG
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Peter Wilson Building, King's Buildings, West Mains Road, Edinburgh, Scotland, EH9 3JG

Secretary29 January 2018Active
Peter Wilson Building, King's Buildings, West Mains Road, Edinburgh, Scotland, EH9 3JG

Director10 June 2017Active
School Of Agriculture 581 King Street, Aberdeen, AB9 1UD

Secretary-Active
Peter Wilson Building, King's Buildings, West Mains Road, Edinburgh, Scotland, EH9 3JG

Secretary09 June 2017Active
23 Ramsay Street, Broughty Ferry, Dundee, DD5 2SE

Secretary01 July 1992Active
Knapperna Cottage, Undy, Ellon, AB41 0SA

Secretary20 November 1990Active
32 Greenbank Crescent, Edinburgh, EH10 5SQ

Secretary04 August 1998Active
Peter Wilson Building, King's Buildings, West Mains Road, Edinburgh, Scotland, EH9 3JG

Secretary16 August 1999Active
5th Floor Quartermile Two, 2 Lister Square, Edinburgh, Scotland, EH3 9GL

Corporate Secretary06 July 2017Active
Philorth, Fraserburgh,

Director01 June 1991Active
Philorth, Fraserburgh,

Director-Active
Old Wester Echt, Dunecht, Skene, AB32 7DR

Director-Active
Pulrossie Farm, Whiteface, Dornoch,

Director-Active
9 Westburn Drive, Aberdeen, AB2 5BY

Director01 June 1991Active
Hawkhill, Keiss, Wick, KW1 4XF

Director01 June 1991Active
Peter Wilson Building, King's Buildings, West Mains Road, Edinburgh, Scotland, EH9 3JG

Director01 August 2017Active
Ruthrie, Bellevue Road, Banff, AB45 1BJ

Director01 June 1991Active
Ruthrie, Bellevue Road, Banff, AB45 1BJ

Director-Active
Rothiebrisbane, Fyvie, Turriff, AB5 8LE

Director-Active
210 Springfield Road, Aberdeen, AB1 8JL

Director01 June 1991Active
Scrabster House, Thurso, KW14 7UN

Director-Active
Dinnet House, Dinnet, Aboyne, AB34 5LN

Director01 June 1991Active
Cransley, Fowlis, Dundee, DD2 5NP

Director01 April 1990Active
Ruthven House, Ruthven, Blairgowrie, PH12 8RF

Director09 October 2003Active
Jackstown, Rothienorman, Inverurie, AB51 8UR

Director-Active
Mains Of Catterline, Catterline, Stonehaven, AB3 2TY

Director-Active
"Lainemor" 4 Councillors Walk, Forres, IV36 0HA

Director01 June 1991Active
2a Cathedral Square, Fortrose, IV10 8TB

Director-Active
West Memus, Forfar, DD8 3TY

Director01 June 1991Active
Lahill House, Upper Largo, Leven, KY8 6JE

Director04 October 2007Active
Bridge Park, Old Bridge Road, Selkirk, TD7 4LG

Director31 January 1999Active
Peter Wilson Building, King's Buildings, West Mains Road, Edinburgh, Scotland, EH9 3JG

Director09 October 2015Active
Westertown, Rothienorman, Inverurie, AB51 8US

Director20 October 1998Active
Lower Braiklay, Methlick, Ellon, AB41 7EY

Director-Active
12 Eastfield Avenue, Inverness, IV2 3RR

Director-Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-06-28Gazette

Gazette dissolved voluntary.

Download
2022-04-12Gazette

Gazette notice voluntary.

Download
2022-03-31Dissolution

Dissolution application strike off company.

Download
2021-12-07Accounts

Accounts with accounts type dormant.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts amended with accounts type dormant.

Download
2020-12-14Accounts

Accounts with accounts type dormant.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Accounts

Accounts with accounts type dormant.

Download
2018-09-27Accounts

Accounts with accounts type dormant.

Download
2018-09-24Confirmation statement

Confirmation statement with no updates.

Download
2018-02-08Officers

Appoint person secretary company with name date.

Download
2018-02-08Officers

Termination secretary company with name termination date.

Download
2017-12-12Accounts

Accounts with accounts type dormant.

Download
2017-11-09Officers

Appoint person director company with name date.

Download
2017-11-09Officers

Termination director company with name termination date.

Download
2017-10-03Confirmation statement

Confirmation statement with no updates.

Download
2017-08-22Officers

Appoint person director company with name date.

Download
2017-08-21Officers

Appoint corporate secretary company with name date.

Download
2017-08-18Officers

Termination director company with name termination date.

Download
2017-07-13Officers

Termination secretary company with name termination date.

Download
2017-06-09Officers

Termination director company with name termination date.

Download
2017-06-09Officers

Appoint person secretary company with name date.

Download
2017-06-09Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.