This company is commonly known as Wigtown Agricultural Society. The company was founded 13 years ago and was given the registration number SC390698. The firm's registered office is in NEWTON STEWART. You can find them at Montpelier Chartered Accountants, 1 Dashwood Square, Newton Stewart, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | WIGTOWN AGRICULTURAL SOCIETY |
---|---|---|
Company Number | : | SC390698 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 December 2010 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Montpelier Chartered Accountants, 1 Dashwood Square, Newton Stewart, DG8 6EQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Dashwood Square, Newton Stewart, DG8 6EQ | Corporate Secretary | 27 November 2012 | Active |
Granite House, Main Street, Port William, Newton Stewart, Great Britain, DG8 9SD | Director | 14 December 2017 | Active |
Montpelier Chartered Accountants, 1 Dashwood Square, Newton Stewart, DG8 6EQ | Director | 10 December 2018 | Active |
Montpelier Chartered Accountants, 1 Dashwood Square, Newton Stewart, DG8 6EQ | Director | 05 December 2023 | Active |
Mid Bishopton, Whithorn, Newton Stewart, United Kingdom, DG8 8DE | Director | 09 December 2015 | Active |
Montpelier Chartered Accountants, 1 Dashwood Square, Newton Stewart, DG8 6EQ | Director | 09 December 2019 | Active |
12 Parklea, Ketburn Place, Whithorn, Newton Stewart, United Kingdom, DG8 8PW | Director | 14 December 2017 | Active |
Montpelier Chartered Accountants, 1 Dashwood Square, Newton Stewart, DG8 6EQ | Director | 05 December 2023 | Active |
Montpelier Chartered Accountants, 1 Dashwood Square, Newton Stewart, DG8 6EQ | Director | 06 December 2022 | Active |
Montpelier Chartered Accountants, 1 Dashwood Square, Newton Stewart, DG8 6EQ | Director | 06 December 2022 | Active |
Challoch Farm, Challoch, Newton Stewart, Scotland, DG8 6RB | Director | 08 December 2020 | Active |
Carslae, Newton Stewart, Scotland, DG8 9TG | Director | 10 December 2014 | Active |
Old Land Farm, Kirkcowan, Newton Stewart, Scotland, DG8 0HR | Director | 07 December 2021 | Active |
Montpelier Chartered Accountants, 1 Dashwood Square, Newton Stewart, DG8 6EQ | Director | 10 December 2018 | Active |
21, St Thomas Street, Bristol, BS1 6JS | Corporate Secretary | 22 December 2010 | Active |
Torhousekie, Wigtown, Newton Stewart, DG8 8BJ | Director | 07 December 2011 | Active |
Carsewalloch, Creetown, Newton Stewart, DG8 7DE | Director | 07 December 2011 | Active |
East Barr, Port William, Newton Stewart, Scotland, DG8 9RA | Director | 11 December 2013 | Active |
Montpelier Chartered Accountants, 1 Dashwood Square, Newton Stewart, DG8 6EQ | Director | 07 December 2021 | Active |
Montpelier Chartered Accountants, 1 Dashwood Square, Newton Stewart, DG8 6EQ | Director | 12 December 2012 | Active |
Knockann Farm, Kirkinner, Newton Stewart, United Kingdom, DG8 9AR | Director | 10 December 2014 | Active |
Spittal Farm, Creetown, Newton Stewart, DG8 7DE | Director | 22 December 2010 | Active |
Mid Bishopton, Whithorn, Newton Stewart, DG8 8DE | Director | 07 December 2011 | Active |
Glengarth, 12 Main Street, Whauphill, Newton Stewart, DG8 9NR | Director | 07 December 2011 | Active |
Moss Cottage, Polwhilly, Newton Stewart, Scotland, DG8 6BB | Director | 13 December 2011 | Active |
Glenvernoch, Bargrennan, Newton Stewart, DG8 6RR | Director | 22 December 2010 | Active |
Montpelier Chartered Accountants, 1 Dashwood Square, Newton Stewart, DG8 6EQ | Director | 12 December 2012 | Active |
Ballaird, Wigtown, Newton Stewart, DG8 9BE | Director | 22 December 2010 | Active |
Barholm Mains, Creetown, Newton Stewart, Scotland, DG8 7EN | Director | 07 December 2016 | Active |
Barholm Mains, Creetown, Newton Stewart, DG8 7EN | Director | 07 December 2011 | Active |
Moorpark, Newton Stewart, DG8 7QE | Director | 07 December 2011 | Active |
Broadfield Farm, Wigtown, Newton Stewart, DG8 9TD | Director | 07 December 2011 | Active |
Bridgehouse, Farm, Whithorn, Newton Stewart, Scotland, DG8 8DW | Director | 11 December 2013 | Active |
Claycrop, Kirkinner, Newton Stewart, DG8 9AS | Director | 07 December 2011 | Active |
Mr Simon Douglas Scott Mccornick | ||
Notified on | : | 05 December 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1992 |
Nationality | : | British |
Address | : | Montpelier Chartered Accountants, 1 Dashwood Square, Newton Stewart, DG8 6EQ |
Nature of control | : |
|
Mr Colin Robert Ferguson | ||
Notified on | : | 05 December 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1988 |
Nationality | : | British |
Address | : | Montpelier Chartered Accountants, 1 Dashwood Square, Newton Stewart, DG8 6EQ |
Nature of control | : |
|
Ms Karen Elizabeth Creighton | ||
Notified on | : | 06 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1981 |
Nationality | : | Scottish |
Address | : | Montpelier Chartered Accountants, 1 Dashwood Square, Newton Stewart, DG8 6EQ |
Nature of control | : |
|
Mrs Jennifer Frances Galloway | ||
Notified on | : | 06 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1987 |
Nationality | : | British |
Address | : | Montpelier Chartered Accountants, 1 Dashwood Square, Newton Stewart, DG8 6EQ |
Nature of control | : |
|
Mr William Mclaren Moses | ||
Notified on | : | 06 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1985 |
Nationality | : | British |
Address | : | Montpelier Chartered Accountants, 1 Dashwood Square, Newton Stewart, DG8 6EQ |
Nature of control | : |
|
Miss Libby Charlotte Templeton | ||
Notified on | : | 06 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1988 |
Nationality | : | British |
Address | : | Montpelier Chartered Accountants, 1 Dashwood Square, Newton Stewart, DG8 6EQ |
Nature of control | : |
|
Mr Neil Struthers Mckinnel | ||
Notified on | : | 06 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1980 |
Nationality | : | British |
Address | : | Montpelier Chartered Accountants, 1 Dashwood Square, Newton Stewart, DG8 6EQ |
Nature of control | : |
|
Mr John William Mcshane | ||
Notified on | : | 06 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1980 |
Nationality | : | British |
Address | : | Montpelier Chartered Accountants, 1 Dashwood Square, Newton Stewart, DG8 6EQ |
Nature of control | : |
|
Mr Robert Wallace Templeton | ||
Notified on | : | 10 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1992 |
Nationality | : | British |
Address | : | Montpelier Chartered Accountants, 1 Dashwood Square, Newton Stewart, DG8 6EQ |
Nature of control | : |
|
Mr Alan Alexander Campbell | ||
Notified on | : | 10 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | British |
Address | : | Montpelier Chartered Accountants, 1 Dashwood Square, Newton Stewart, DG8 6EQ |
Nature of control | : |
|
Mr Thomas Mcmeekan Bell | ||
Notified on | : | 14 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1989 |
Nationality | : | British |
Country of residence | : | Great Britain |
Address | : | Granite House, 85 Main Street, Newton Stewart, Great Britain, DG8 9SD |
Nature of control | : |
|
Mr John William Young Galloway | ||
Notified on | : | 14 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12 Parklea, Ketburn Place, Newton Stewart, United Kingdom, DG8 8PW |
Nature of control | : |
|
Mr Andrew John Mckay | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | Scottish |
Address | : | Montpelier Chartered Accountants, 1 Dashwood Square, Newton Stewart, DG8 6EQ |
Nature of control | : |
|
Mr Colin Robert Ferguson | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1988 |
Nationality | : | British |
Address | : | Montpelier Chartered Accountants, 1 Dashwood Square, Newton Stewart, DG8 6EQ |
Nature of control | : |
|
Mr Brian Costley | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | British |
Address | : | Montpelier Chartered Accountants, 1 Dashwood Square, Newton Stewart, DG8 6EQ |
Nature of control | : |
|
Mrs Elizabeth Agnes Vance | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1978 |
Nationality | : | British |
Address | : | Montpelier Chartered Accountants, 1 Dashwood Square, Newton Stewart, DG8 6EQ |
Nature of control | : |
|
Mr Kenneth Robert Adams | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Address | : | Montpelier Chartered Accountants, 1 Dashwood Square, Newton Stewart, DG8 6EQ |
Nature of control | : |
|
Mr John Joseph Stephen Kingston | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1972 |
Nationality | : | Irish |
Address | : | Montpelier Chartered Accountants, 1 Dashwood Square, Newton Stewart, DG8 6EQ |
Nature of control | : |
|
Miss Karen Elizabeth Creighton | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1981 |
Nationality | : | British |
Address | : | Montpelier Chartered Accountants, 1 Dashwood Square, Newton Stewart, DG8 6EQ |
Nature of control | : |
|
Mr James Wallace | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1957 |
Nationality | : | British |
Address | : | Montpelier Chartered Accountants, 1 Dashwood Square, Newton Stewart, DG8 6EQ |
Nature of control | : |
|
Mr Ross Mckie | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | British |
Address | : | Montpelier Chartered Accountants, 1 Dashwood Square, Newton Stewart, DG8 6EQ |
Nature of control | : |
|
Mr Richard Telford Oxley | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1977 |
Nationality | : | British |
Address | : | Montpelier Chartered Accountants, 1 Dashwood Square, Newton Stewart, DG8 6EQ |
Nature of control | : |
|
Mr James Forsyth | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1969 |
Nationality | : | British |
Address | : | Montpelier Chartered Accountants, 1 Dashwood Square, Newton Stewart, DG8 6EQ |
Nature of control | : |
|
Mr David William Templeton | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1977 |
Nationality | : | British |
Address | : | Montpelier Chartered Accountants, 1 Dashwood Square, Newton Stewart, DG8 6EQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-07 | Officers | Appoint person director company with name date. | Download |
2023-12-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-07 | Officers | Appoint person director company with name date. | Download |
2023-12-07 | Officers | Termination director company with name termination date. | Download |
2023-12-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-07 | Officers | Termination director company with name termination date. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-09 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-09 | Officers | Appoint person director company with name date. | Download |
2022-12-09 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-09 | Officers | Appoint person director company with name date. | Download |
2022-12-09 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-09 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-09 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-09 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-09 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.